Company NameEnron Coal Services Limited
Company StatusDissolved
Company Number03787263
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)
Previous NameHackremco (No.1519) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge A McClellan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 1999(1 month, 2 weeks after company formation)
Appointment Duration15 years, 2 months (closed 22 October 2014)
RoleCompany Executive
Correspondence Address4107 Hyde Park Drive
Sugarland
Texas
77479
United States
Director NameEnron Directors One Limited (Corporation)
StatusClosed
Appointed24 September 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 22 October 2014)
Correspondence AddressEnron House 40 Grosvenor Place
London
SW1X 7EN
Director NameEnron Directors Two Ltd (Corporation)
StatusClosed
Appointed24 September 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 22 October 2014)
Correspondence AddressEnron House
40 Grosvenor Place
London
SW1X 7EN
Secretary NameEnron Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 2001(2 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 22 October 2014)
Correspondence AddressEnron House 40 Grosvenor Place
London
SW1X 7EN
Director NameJames Vinson Derrick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address1824 Larchmont
Houston Texas 77019
Usa
Director NameStuart Staley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 2002)
RoleCompany Executive
Correspondence AddressFlat 7
Pembridge Place
London
W2 4XB
Director NameMr Danny Joe McCarty
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 29 June 2000)
RoleCompany Executive
Correspondence AddressHeath Corner
Queens Drive, Oxshott
Leatherhead
Surrey
KT22 0PB
Director NameMark Albert Frevert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address4 St Marys Place
Marloes Road
London
W8 5UE
Director NameMr Fernley Keith Dyson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2001)
RoleCompany Executive
Correspondence Address152 Irchester Road
Rushden
Northamptonshire
NN10 9QU
Secretary NameMr Michael Ross Brown
NationalityBritish
StatusResigned
Appointed20 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameMr Paul Clifford Chivers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 May 2001)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Randolph Road
London
W9 1AN
Director NameMr Michael Ross Brown
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 September 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ayres End Cottages
Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameJohn Richard Sherriff
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2001(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 September 2001)
RoleCompany Executive
Correspondence AddressThe Great Barn
Powdermill Lane
Leigh
Kent
TN11 8PY
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed07 February 2001(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Director NameAnne Janette Edgley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressApartment E 21 Monevetro
100 Battersea Church Road
London
SW11 3YL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address7 More London Riverside
London
Surrey
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£115,912,000
Gross Profit£15,969,000
Net Worth£8,716,000
Current Liabilities£61,834,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2014Liquidators' statement of receipts and payments to 8 July 2014 (7 pages)
22 July 2014Liquidators statement of receipts and payments to 8 July 2014 (7 pages)
22 July 2014Liquidators statement of receipts and payments to 8 July 2014 (7 pages)
6 May 2014Liquidators' statement of receipts and payments to 8 April 2014 (5 pages)
6 May 2014Liquidators statement of receipts and payments to 8 April 2014 (5 pages)
6 May 2014Liquidators statement of receipts and payments to 8 April 2014 (5 pages)
4 November 2013Liquidators' statement of receipts and payments to 8 October 2013 (5 pages)
4 November 2013Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
4 November 2013Liquidators statement of receipts and payments to 8 October 2013 (5 pages)
4 July 2013Registered office address changed from Pricewaterhousecoopers Hill House Richmond Hill Bournemouth BH2 6HR on 4 July 2013 (2 pages)
4 July 2013Registered office address changed from Pricewaterhousecoopers Hill House Richmond Hill Bournemouth BH2 6HR on 4 July 2013 (2 pages)
13 May 2013Liquidators statement of receipts and payments to 8 April 2013 (7 pages)
13 May 2013Liquidators' statement of receipts and payments to 8 April 2013 (7 pages)
13 May 2013Liquidators statement of receipts and payments to 8 April 2013 (7 pages)
25 October 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
25 October 2012Liquidators statement of receipts and payments to 8 October 2012 (5 pages)
25 October 2012Liquidators' statement of receipts and payments to 8 October 2012 (5 pages)
11 May 2012Liquidators statement of receipts and payments to 8 April 2012 (8 pages)
11 May 2012Liquidators statement of receipts and payments to 8 April 2012 (8 pages)
11 May 2012Liquidators' statement of receipts and payments to 8 April 2012 (8 pages)
7 November 2011Liquidators' statement of receipts and payments to 8 October 2011 (6 pages)
7 November 2011Liquidators statement of receipts and payments to 8 October 2011 (6 pages)
7 November 2011Liquidators statement of receipts and payments to 8 October 2011 (6 pages)
11 May 2011Liquidators statement of receipts and payments to 8 April 2011 (8 pages)
11 May 2011Liquidators statement of receipts and payments to 8 April 2011 (8 pages)
11 May 2011Liquidators' statement of receipts and payments to 8 April 2011 (8 pages)
11 November 2010Liquidators' statement of receipts and payments to 8 October 2010 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 8 October 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 8 April 2010 (6 pages)
10 May 2010Liquidators' statement of receipts and payments to 8 April 2010 (6 pages)
10 May 2010Liquidators statement of receipts and payments to 8 April 2010 (6 pages)
31 October 2009Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
31 October 2009Liquidators' statement of receipts and payments to 8 October 2009 (6 pages)
31 October 2009Liquidators statement of receipts and payments to 8 October 2009 (6 pages)
15 May 2009Liquidators statement of receipts and payments to 8 April 2009 (7 pages)
15 May 2009Liquidators' statement of receipts and payments to 8 April 2009 (7 pages)
15 May 2009Liquidators statement of receipts and payments to 8 April 2009 (7 pages)
11 November 2008Liquidators statement of receipts and payments to 8 October 2008 (7 pages)
11 November 2008Liquidators statement of receipts and payments to 8 October 2008 (7 pages)
11 November 2008Liquidators' statement of receipts and payments to 8 October 2008 (7 pages)
28 April 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
28 April 2008Liquidators' statement of receipts and payments to 8 October 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 8 October 2008 (5 pages)
14 February 2008Sec of state's release of liq (1 page)
13 November 2007O/C - replacement of liquidator (9 pages)
13 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2007Appointment of a voluntary liquidator (1 page)
27 October 2007Liquidators' statement of receipts and payments (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
21 May 2007Liquidators' statement of receipts and payments (5 pages)
21 May 2007Liquidators statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (6 pages)
6 November 2006Liquidators' statement of receipts and payments (6 pages)
5 September 2006S/S cert release of liquidator (1 page)
29 August 2006Notice of ceasing to act as a voluntary liquidator (1 page)
29 August 2006Appointment of a voluntary liquidator (1 page)
29 August 2006C/O replacement of liquidator (6 pages)
5 May 2006Liquidators statement of receipts and payments (5 pages)
5 May 2006Liquidators' statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (6 pages)
17 October 2005Liquidators' statement of receipts and payments (6 pages)
22 April 2005Liquidators' statement of receipts and payments (6 pages)
22 April 2005Liquidators statement of receipts and payments (6 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators' statement of receipts and payments (5 pages)
23 April 2004Liquidators' statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators' statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
17 April 2003Liquidators statement of receipts and payments (6 pages)
17 April 2003Liquidators' statement of receipts and payments (6 pages)
29 October 2002Registered office changed on 29/10/02 from: enron house 40 grosvenor place london SW1X 7AW (1 page)
19 July 2002Director resigned (1 page)
3 May 2002Statement of affairs (6 pages)
16 April 2002Appointment of a voluntary liquidator (1 page)
16 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
28 October 2001New director appointed (7 pages)
28 October 2001New director appointed (7 pages)
28 October 2001New secretary appointed (2 pages)
4 September 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
30 July 2001Accounting reference date extended from 30/06/01 to 30/12/01 (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Return made up to 10/06/01; full list of members (8 pages)
23 July 2001Full accounts made up to 30 June 2000 (11 pages)
4 July 2001Director's particulars changed (1 page)
3 July 2001New director appointed (9 pages)
15 June 2001Director resigned (1 page)
24 May 2001New director appointed (9 pages)
24 May 2001New director appointed (9 pages)
24 May 2001Secretary resigned (1 page)
12 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
27 February 2001New director appointed (9 pages)
21 February 2001New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
20 June 2000Return made up to 10/06/00; full list of members (31 pages)
18 May 2000Director's particulars changed (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Registered office changed on 15/12/99 from: 4 millbank london SW1P 3ET (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (3 pages)
5 November 1999New director appointed (3 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
12 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/07/99
(2 pages)
12 August 1999Registered office changed on 12/08/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (2 pages)
12 August 1999Memorandum and Articles of Association (11 pages)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1999Company name changed hackremco (no.1519) LIMITED\certificate issued on 27/07/99 (2 pages)
10 June 1999Incorporation (16 pages)