Company NameEntergy UK Limited
Company StatusDissolved
Company Number03386063
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 9 months ago)
Dissolution Date2 July 2008 (15 years, 9 months ago)
Previous NameHackremco (No.1247) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSteven C McNeal
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed22 February 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 02 July 2008)
RoleCompany Director
Correspondence Address8043 Winners Circle
Mandeville
Louisiana
La 70448
Director NameBarrett Eugene Green
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 02 July 2008)
RoleVice President
Correspondence Address4148 Oberlin Street
Houston
Texas 77005
United States
Director NameEddie Dean Peebles
Date of BirthMay 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 02 July 2008)
RoleVice President
Country of ResidenceUnited States
Correspondence Address52 Waterford Lake
The Woodlands
Texas 77381
United States
Secretary NameCitco Management (UK) Limited (Corporation)
StatusClosed
Appointed06 February 2004(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 02 July 2008)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameLouis Eugene Buck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1997(2 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 August 1998)
RoleVp Chief Accounting Officer
Correspondence Address6030 S Robertson
New Orleans
Louisiana
70118
Director NameMichael Greenwood Thompson
Date of BirthMay 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1998)
RoleSr V P & Secretary
Correspondence Address830 Brewster Road
Madisonville La 70447
Usa
Foreign
Director NameWilliam Joseph Regan Jr
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1998)
RoleVp & Treasurer
Correspondence Address104 English Turn Drive
New Orleans
Louisiana
70131
Secretary NameLawrence Mason Hamric
NationalityAmerican
StatusResigned
Appointed20 August 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 1998)
RoleGeneral Attorney
Correspondence Address7 English Turn Drive
New Orleans 70131
Louisiana Usa
Foreign
Director NameMichael Bruce Bemis
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1998(8 months, 1 week after company formation)
Appointment Duration9 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address37 Kensington Park Gardens
London
W11 2QT
Director NameMr Stephen John Bott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(8 months, 1 week after company formation)
Appointment Duration9 months (resigned 17 November 1998)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAcorns
The Fairway Busbridge
Godalming
Surrey
GU7 1PG
Director NameRobert John Cushman
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1998(1 year, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 12 August 1999)
RoleVice President Entergy Corpora
Correspondence Address37 English Turn Drive
New Orleans
Louisiana 70131
United States
Director NameFrederick Francis Nugent
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1998(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 1999)
RoleAttorney
Correspondence Address33832 Montanas Del Mar
San Juan Capistrano Ca92614
California
United States
Secretary NameFrederick Francis Nugent
NationalityAmerican
StatusResigned
Appointed16 November 1998(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 February 1999)
RoleAttorney
Correspondence Address33832 Montanas Del Mar
San Juan Capistrano Ca92614
California
United States
Secretary NameSteven C McNeal
NationalityAmerican
StatusResigned
Appointed22 February 1999(1 year, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 August 1999)
RoleVice President & Treasurer
Correspondence Address8043 Winners Circle
Mandeville
Louisiana
La 70448
Director NameIan Kerr McNeill
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 2002)
RoleLawyer
Correspondence Address14 Westside
Ravenscourt Park
London
W6 0TY
Director NameDavid Alan Stoner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1999(2 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 2000)
RoleBusinessman
Correspondence Address20 Lynwood Close
Woking
Surrey
GU21 5TJ
Director NameHamid Fatemi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2001)
RoleBusinessman
Correspondence AddressHolly Lodge
Kennel Lane
Windlesham
Surrey
GU20 6AA
Director NameTurgay Gurun
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2001(4 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address54 Sydney Street
London
SW3 6PS
Director NameMr Stephen Gareth Brett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(4 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressOakview House Loddon Court Farm
Beech Hill Road Spencers Wood
Reading
Berkshire
RG7 1HT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 August 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2004)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£497,299,000
Cash£5,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2008Return of final meeting in a members' voluntary winding up (4 pages)
19 September 2007Liquidators statement of receipts and payments (7 pages)
6 September 2006Appointment of a voluntary liquidator (1 page)
6 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 September 2006Declaration of solvency (9 pages)
20 July 2006Return made up to 12/06/06; full list of members (6 pages)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 August 2004Return made up to 12/06/04; full list of members (7 pages)
6 April 2004Registered office changed on 06/04/04 from: 2 lambs passage london EC1Y 8BB (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (21 pages)
19 June 2003Return made up to 12/06/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 35 basinghall street london EC2V 5DB (1 page)
12 March 2002Secretary's particulars changed (1 page)
4 January 2002Auditor's resignation (1 page)
2 January 2002New director appointed (2 pages)
28 December 2001Auditor's resignation (1 page)
15 November 2001Full accounts made up to 31 December 2000 (13 pages)
8 November 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
18 July 2001Return made up to 12/06/01; full list of members (7 pages)
5 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2000Full accounts made up to 31 December 1999 (13 pages)
28 July 2000Return made up to 12/06/00; full list of members (7 pages)
18 July 2000Secretary resigned (1 page)
14 July 2000Ad 23/11/98--------- £ si 27658911@1 (2 pages)
14 July 2000Statement of affairs (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (2 pages)
26 November 1999Ad 15/10/99--------- £ si 3850000@1=3850000 £ ic 304236786/308086786 (2 pages)
27 October 1999Full group accounts made up to 31 December 1998 (22 pages)
25 October 1999Return made up to 12/06/99; full list of members (6 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 2 george yard 54 lombard street london EC3V 9DH (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
3 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Secretary resigned;director resigned (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1998Registered office changed on 08/12/98 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
27 November 1998New secretary appointed;new director appointed (3 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Secretary resigned (1 page)
27 November 1998New director appointed (3 pages)
27 November 1998Director resigned (1 page)
29 October 1998Full group accounts made up to 31 December 1997 (22 pages)
7 September 1998Director resigned (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Return made up to 12/06/98; full list of members (9 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
6 January 1998Ad 21/11/97--------- £ si 60577785@1=60577785 £ ic 216000090/276577875 (2 pages)
4 December 1997Particulars of mortgage/charge (14 pages)
3 October 1997Ad 20/08/97--------- £ si 216000000@1=216000000 £ ic 90/216000090 (2 pages)
3 October 1997Statement of affairs (4 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New director appointed (2 pages)
27 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
27 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 August 1997Ad 20/08/97--------- £ si 89@1=89 £ ic 1/90 (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Registered office changed on 27/08/97 from: c/o hackwood secretaries LIMITED barrington house, 59-67 gresham street london EC2V 7JA (1 page)
27 August 1997Nc inc already adjusted 20/08/97 (1 page)
27 August 1997Secretary resigned (1 page)
8 August 1997Company name changed hackremco (no.1247) LIMITED\certificate issued on 08/08/97 (2 pages)
12 June 1997Incorporation (15 pages)