Company NameEDF Energy (Contract Services) Limited
Company StatusDissolved
Company Number03447977
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesUtility Electrical Contracting Services Limited and 24 Seven Contract Services Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Tomblin
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameLisa Deverick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 August 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 15 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NamePhilip Arthur Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameSimon Andrew Sweet
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies Norwich Road
Claydon
Ipswich
Suffolk
IP6 0DQ
Director NameStephen Frank Shine
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 January 2001)
RoleOperations Director
Correspondence Address9 Crossway
South Sutton
Surrey
SM2 5LD
Director NameDavid William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2002)
RoleChief Executive Officer
Correspondence Address212 Rushmere Road
Ipswich
Suffolk
IP4 3LT
Secretary NameMark William Bullock
NationalityBritish
StatusResigned
Appointed07 April 2000(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 January 2001)
RoleAccountant
Correspondence AddressSaffron House
Heath Road, Woolpit
Bury St. Edmunds
Suffolk
IP30 9QS
Director NameMark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressGladwyns Farm House
Sheering
Bishops Stortford
Essex
CM22 7LL
Director NameJames Howard Ainsworth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2002)
RoleCustomer Connections Director
Correspondence AddressCarr Green Farm
Carr Green Lane Warburton
Lymm
WA13 9UL
Secretary NameIan James White
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2002)
RoleAccountant
Correspondence AddressRose Acre
New Road
Elmswell
Suffolk
IP30 9BT
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed22 November 2002(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Paul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(5 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 June 2008)
RoleChief Operating Officer Networ
Correspondence Address19 Fallowfields Great
Woodcote Park
Loughton
Essex
IG10 4QP
Director NameLaurent Ferrari
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2008(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2008)
RoleChief Operating Officer Networks
Correspondence Address25 Bowerdean Street
Fulham
London
SW6 3TN
Director NameLaurent Ferrari
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed21 July 2008(10 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2008)
RoleChief Operating Officer Networks
Correspondence Address25 Bowerdean Street
Fulham
London
SW6 3TN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Joe Souto
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2014)
RoleHead Of Governance & Secretariat
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered Address40 Grosvenor Place
Victoria
London
SW1X 7EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

2 at £1Deletepicnic LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(3 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Termination of appointment of Joe Souto as a director on 4 August 2014 (1 page)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Appointment of Lisa Deverick as a director on 4 August 2014 (2 pages)
19 August 2014Termination of appointment of Joe Souto as a secretary on 4 August 2014 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Joe Souto on 16 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 May 2012Appointment of David Tomblin as a director (2 pages)
30 May 2012Appointment of David Tomblin as a director (2 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
30 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Appointment of Joe Souto as a director (2 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Appointment of Joe Souto as a director (2 pages)
10 May 2010Termination of appointment of Laurent Ferrari as a director (1 page)
10 May 2010Termination of appointment of Laurent Ferrari as a director (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 January 2010Termination of appointment of Robert Higson as a secretary (1 page)
21 January 2010Termination of appointment of Robert Higson as a secretary (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
8 October 2009Appointment of Joe Souto as a secretary (1 page)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
14 April 2009Director appointed thomas andreas kusterer (2 pages)
14 April 2009Director appointed thomas andreas kusterer (2 pages)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
9 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
4 March 2009Appointment terminated director paul cuttill (1 page)
4 March 2009Appointment terminated director paul cuttill (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
29 January 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Director appointed laurent ferrari (1 page)
27 October 2008Director appointed laurent ferrari (1 page)
27 October 2008Appointment terminated director laurent ferrari (1 page)
27 October 2008Appointment terminated director laurent ferrari (1 page)
5 September 2008Appointment terminated director paul cuttill (1 page)
5 September 2008Appointment terminated director paul cuttill (1 page)
1 September 2008Director appointed laurent ferrari (1 page)
1 September 2008Director appointed laurent ferrari (1 page)
15 July 2008Return made up to 15/05/08; full list of members (3 pages)
15 July 2008Return made up to 15/05/08; full list of members (3 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 August 2007Return made up to 15/05/07; no change of members (7 pages)
7 August 2007Return made up to 15/05/07; no change of members (7 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (7 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
24 August 2004Full accounts made up to 31 December 2003 (15 pages)
24 August 2004Full accounts made up to 31 December 2003 (15 pages)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
17 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Location of register of members (1 page)
17 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Location of register of members (1 page)
14 December 2003Auditor's resignation (1 page)
14 December 2003Auditor's resignation (1 page)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
2 July 2003Registered office changed on 02/07/03 from: harold hill spilsby road romford essex RM3 8UB (1 page)
2 July 2003Registered office changed on 02/07/03 from: harold hill spilsby road romford essex RM3 8UB (1 page)
30 June 2003Company name changed 24 seven contract services LTD.\certificate issued on 30/06/03 (3 pages)
30 June 2003Company name changed 24 seven contract services LTD.\certificate issued on 30/06/03 (3 pages)
2 April 2003Return made up to 01/03/03; full list of members (7 pages)
2 April 2003Return made up to 01/03/03; full list of members (7 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
19 March 2003New director appointed (5 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (5 pages)
12 March 2003New director appointed (4 pages)
12 March 2003New director appointed (4 pages)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
15 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 October 2001Full accounts made up to 31 December 2000 (13 pages)
28 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
10 January 2001Director resigned (2 pages)
10 January 2001Secretary resigned (2 pages)
10 January 2001New director appointed (4 pages)
10 January 2001New secretary appointed (4 pages)
10 January 2001New secretary appointed (4 pages)
10 January 2001Director resigned (2 pages)
10 January 2001New director appointed (4 pages)
10 January 2001Secretary resigned (2 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 May 2000Location of register of directors' interests (1 page)
25 May 2000Location of register of members (1 page)
25 May 2000Location of register of members (1 page)
25 May 2000Location of register of directors' interests (1 page)
17 April 2000Registered office changed on 17/04/00 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
17 April 2000Registered office changed on 17/04/00 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
17 April 2000Company name changed utility electrical contracting s ervices LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed utility electrical contracting s ervices LIMITED\certificate issued on 18/04/00 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: wherstead park wherstead ipswich IP9 2AQ (1 page)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: wherstead park wherstead ipswich IP9 2AQ (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
21 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
21 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
18 April 1998Return made up to 01/03/98; full list of members (6 pages)
18 April 1998Return made up to 01/03/98; full list of members (6 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages)
29 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages)
10 October 1997Incorporation (21 pages)
10 October 1997Incorporation (21 pages)