Canary Wharf
London
E14 5GL
Secretary Name | E.ON UK Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Rodney George Barber |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Role | Deputy Group Finance Director |
Correspondence Address | 39 Chiswick Staithe Hartington Road London W4 3TP |
Director Name | David Owen Beynon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Mr Graham John Wood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2007) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Gates West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Simon Christopher Cosson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Nigel John May |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Director Name | Mary Delia Clarke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 September 2014) |
Role | Head Of Treasury And Pensions |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Gregor Koerdt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2013(13 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2014) |
Role | Head Of Tax |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | RenÉ Matthies |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2013(13 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | E.ON UK Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | Westwood Way Westwood Business Park Coventry CV4 8LG |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2016 | Final Gazette dissolved following liquidation (1 page) |
8 June 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 June 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
7 December 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (4 pages) |
7 December 2015 | Liquidators' statement of receipts and payments to 29 September 2015 (4 pages) |
7 December 2015 | Liquidators statement of receipts and payments to 29 September 2015 (4 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages) |
12 December 2014 | Termination of appointment of Mary Delia Clarke as a director on 9 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Gregor Koerdt as a director on 9 September 2014 (1 page) |
12 December 2014 | Termination of appointment of René Matthies as a director on 9 September 2014 (1 page) |
12 December 2014 | Termination of appointment of René Matthies as a director on 9 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Mary Delia Clarke as a director on 9 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Gregor Koerdt as a director on 9 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Mary Delia Clarke as a director on 9 September 2014 (1 page) |
12 December 2014 | Termination of appointment of René Matthies as a director on 9 September 2014 (1 page) |
12 December 2014 | Termination of appointment of Gregor Koerdt as a director on 9 September 2014 (1 page) |
27 October 2014 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014 (2 pages) |
27 October 2014 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014 (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Appointment of a voluntary liquidator (3 pages) |
24 October 2014 | Declaration of solvency (3 pages) |
24 October 2014 | Appointment of a voluntary liquidator (3 pages) |
24 October 2014 | Declaration of solvency (3 pages) |
18 October 2013 | Statement of capital on 18 October 2013
|
18 October 2013 | Resolutions
|
18 October 2013 | Solvency statement dated 15/10/13 (1 page) |
18 October 2013 | Statement of capital on 18 October 2013
|
18 October 2013 | Statement by directors (1 page) |
18 October 2013 | Statement by directors (1 page) |
18 October 2013 | Resolutions
|
18 October 2013 | Solvency statement dated 15/10/13 (1 page) |
14 October 2013 | Appointment of René Matthies as a director (2 pages) |
14 October 2013 | Appointment of Gregor Koerdt as a director (2 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Appointment of René Matthies as a director (2 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Appointment of Gregor Koerdt as a director (2 pages) |
30 September 2013 | Termination of appointment of Simon Cosson as a director (1 page) |
30 September 2013 | Termination of appointment of Simon Cosson as a director (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 December 2011 | Termination of appointment of Nigel May as a director (1 page) |
19 December 2011 | Termination of appointment of Nigel May as a director (1 page) |
4 October 2011 | Secretary's details changed for E.On Uk Secretaries Limited on 1 September 2011 (2 pages) |
4 October 2011 | Secretary's details changed for E.On Uk Secretaries Limited on 1 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Secretary's details changed for E.On Uk Secretaries Limited on 1 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 August 2011 | Appointment of Mary Delia Clarke as a director (2 pages) |
3 August 2011 | Appointment of Simon Christopher Cosson as a director (2 pages) |
3 August 2011 | Termination of appointment of E.On Uk Directors Limited as a director (1 page) |
3 August 2011 | Termination of appointment of E.On Uk Directors Limited as a director (1 page) |
3 August 2011 | Appointment of Ms Deborah Gandley as a director (2 pages) |
3 August 2011 | Appointment of Simon Christopher Cosson as a director (2 pages) |
3 August 2011 | Appointment of Nigel John May as a director (2 pages) |
3 August 2011 | Appointment of Mary Delia Clarke as a director (2 pages) |
3 August 2011 | Termination of appointment of David Beynon as a director (1 page) |
3 August 2011 | Termination of appointment of David Beynon as a director (1 page) |
3 August 2011 | Appointment of Nigel John May as a director (2 pages) |
3 August 2011 | Appointment of Ms Deborah Gandley as a director (2 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (14 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 February 2010 | Director's details changed for David Owen Beynon on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Owen Beynon on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for David Owen Beynon on 1 February 2010 (2 pages) |
10 December 2009 | Director's details changed for David Owen Beynon on 5 October 2009 (3 pages) |
10 December 2009 | Director's details changed for David Owen Beynon on 5 October 2009 (3 pages) |
10 December 2009 | Director's details changed for David Owen Beynon on 5 October 2009 (3 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / david beynon / 19/03/2008 (1 page) |
24 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / david beynon / 19/03/2008 (1 page) |
24 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
11 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
17 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
17 November 2004 | Return made up to 19/09/04; full list of members
|
17 November 2004 | Return made up to 19/09/04; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page) |
31 December 2003 | Ad 19/12/03--------- £ si 101898633@1=101898633 £ ic 850102002/952000635 (2 pages) |
31 December 2003 | Ad 19/12/03--------- £ si 101898633@1=101898633 £ ic 850102002/952000635 (2 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 October 2003 | Return made up to 19/09/03; full list of members
|
1 October 2003 | Return made up to 19/09/03; full list of members
|
1 April 2003 | Auditor's resignation (2 pages) |
1 April 2003 | Auditor's resignation (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page) |
1 October 2002 | Return made up to 19/09/02; full list of members
|
1 October 2002 | Return made up to 19/09/02; full list of members
|
22 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 March 2002 | Amending cert ultd-LTD 06/03/02 (1 page) |
18 March 2002 | Amending cert ultd-LTD 06/03/02 (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
6 March 2002 | Certificate of re-registration from Unlimited to Limited (1 page) |
6 March 2002 | Application for reregistration from UNLTD to LTD (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Application for reregistration from UNLTD to LTD (1 page) |
2 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
2 October 2001 | Return made up to 19/09/01; full list of members (8 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page) |
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
8 February 2001 | Nc dec already adjusted 15/12/00 (2 pages) |
8 February 2001 | Nc dec already adjusted 15/12/00 (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
10 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
10 November 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
19 September 2000 | Incorporation (23 pages) |
19 September 2000 | Incorporation (23 pages) |