Company NameDuke Energy International Services (UK) Limited
DirectorsRichard Kelly McGee and Andrea E Bertone
Company StatusDissolved
Company Number03794638
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Previous NameDuke Energy International (Europe) Investments N0.1Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameRichard Kelly McGee
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleBusiness Executive
Correspondence Address5608 Bordley
Houston
Texas 77
Director NameAndrea E Bertone
Date of BirthMay 1961 (Born 62 years ago)
NationalityBrazilian/Us Citizen
StatusCurrent
Appointed01 April 2006(6 years, 9 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address2317 McDuffie
Houston
Texas 77019
United States
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameJulie Ann Dill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2001)
RoleAccounting
Correspondence Address21630 Park Brook Drive
Katy
Texas 21630
United States
Director NameCarol Ferne Graebner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 11 March 2003)
RoleAttorney
Correspondence Address101 Westcott No 1804
Houston
Texas
77007
Director NameDavid William Weaver
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 2000)
RoleBusiness Executive
Correspondence Address21 Foxes Close
Southwater
Horsham
West Sussex
RH13 7GD
Director NameBruce Andre Williamson
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2001)
RoleBusiness Executive
Correspondence Address79 Wincrest Falls
Cypress
Texas 77429
United States
Director NameAlfred Bech Sorensen
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed25 April 2000(10 months after company formation)
Appointment Duration2 years (resigned 20 May 2002)
RoleBusinessman
Correspondence Address6 Lincoln House
Basil Street
London
SW3 1AN
Director NameMr David John Shipway
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2002)
RoleVice President Trading
Country of ResidenceEngland
Correspondence Address55 Hammersmith Grove
London
W6 One
Director NameBradley Keith Alford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2004)
RoleBusiness Executive
Correspondence Address211 Millbrook Lane
Houston
Texas 77024
United States
Director NameSarah Vickers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2004)
RoleGeneral Counsel
Correspondence AddressFlat 3
8 Orange Street
London
WC2H 7ED
Director NamePeter Joseph Wilt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2004)
RoleBusiness Executive
Correspondence Address4 Clabon Mews
London
SW1X 0EJ
Director NamePeter Joseph Wilt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2002(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2004)
RoleBusiness Executive
Correspondence Address4 Clabon Mews
London
SW1X 0EJ
Director NameSusan McNab Wilkins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2005)
RoleDirector, Finance
Country of ResidenceUnited Kingdom
Correspondence Address23 Little London Court
Mill Street
London
SE1 2BF
Director NameBrent Charles Bailey
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleSr Vice President&General Coun
Correspondence Address1533 Bracher
Houston
Texas
77055
United States
Director NameLindsay Albert Hall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2004(5 years after company formation)
Appointment Duration11 months (resigned 01 June 2005)
RoleBusiness Executive
Correspondence Address3323 Riviera Drive
Sugar Land
Texas
Houston
United States
Director NameMaarten Jacobus Van Der Lugt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2004(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleSenior Director
Correspondence Address51 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QY
Director NameLon C Mitchell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2006)
RoleBusiness Executive
Correspondence Address25820 Century Oaks Blvd
Hockley
Texas 77447
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressBdo Stoy Hayward Llp
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£13,910,000
Gross Profit£13,910,000
Net Worth£601,000
Cash£357,000
Current Liabilities£32,400,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2008Dissolved (1 page)
18 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Secretary resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: 10 upper bank street london E14 5JJ (1 page)
9 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Declaration of solvency (3 pages)
25 October 2006Ad 16/10/06--------- £ si 6250000@1=6250000 £ ic 7223066/13473066 (2 pages)
19 October 2006Director resigned (1 page)
26 June 2006Return made up to 24/06/06; full list of members (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
19 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 July 2005Return made up to 24/06/05; full list of members (8 pages)
30 June 2005Full accounts made up to 31 December 2003 (18 pages)
14 June 2005New director appointed (3 pages)
8 June 2005Director resigned (1 page)
30 December 2004Ad 16/12/04--------- £ si 3272727@1=3272727 £ ic 3950339/7223066 (2 pages)
25 November 2004Registered office changed on 25/11/04 from: 10 upper bank street london E14 5JJ (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (1 page)
2 July 2004New director appointed (1 page)
17 June 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 December 2003Ad 19/12/03--------- £ si 3950338@1=3950338 £ ic 1/3950339 (3 pages)
31 December 2003£ nc 100/100000100 19/12/03 (2 pages)
30 December 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Secretary's particulars changed (1 page)
16 September 2003Location of register of members (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 July 2003Return made up to 24/06/03; full list of members (7 pages)
16 April 2003New director appointed (1 page)
14 March 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
19 July 2002Director's particulars changed (1 page)
30 May 2002New director appointed (1 page)
29 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New director appointed (1 page)
2 May 2002Total exemption full accounts made up to 31 December 2000 (3 pages)
12 April 2002Memorandum and Articles of Association (7 pages)
12 April 2002Memorandum and Articles of Association (23 pages)
14 December 2001Director's particulars changed (1 page)
17 October 2001New director appointed (1 page)
15 October 2001Director's particulars changed (1 page)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 September 2001New director appointed (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (1 page)
31 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2001Return made up to 24/06/01; full list of members (7 pages)
22 May 2001Memorandum and Articles of Association (30 pages)
26 April 2001Company name changed duke energy international (europ e) investments N0.1 LIMITED\certificate issued on 26/04/01 (2 pages)
21 September 2000New director appointed (2 pages)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
31 May 2000Director's particulars changed (1 page)
26 May 2000New director appointed (2 pages)
11 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 April 2000Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
11 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 March 2000Director resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
10 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
10 August 1999Director resigned (1 page)
24 June 1999Incorporation (24 pages)