Company NameVeolia Energy Cleanpower Two UK Limited
Company StatusDissolved
Company Number04171447
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr David Mark Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 11 October 2017)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed26 November 2014(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 11 October 2017)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 March 2002)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameJonathan Michael Sweetman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 16 July 2001)
RoleChartered Accountant
Correspondence AddressKnole House
Shaw Green Lane Prestbury
Cheltenham
Gloucestershire
GL52 3BP
Wales
Director NameMr David Russell Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month after company formation)
Appointment Duration1 year (resigned 24 April 2002)
RoleChartered Engineer
Correspondence AddressThe Vineries Lambs Green
Rusper
Horsham
West Sussex
RH12 4RG
Secretary NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMichael Moseling
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2004)
RoleFinance Manager
Correspondence Address15 Flanchford Road
Reigate Heath
Reigate
Surrey
RH2 8AB
Director NamePeter Hugh Nelson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 year, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 April 2003)
RoleCompany Director
Correspondence Address14 The Hilders
Farm Lane
Ashtead
Surrey
KT21 1LS
Director NameIvor Douglas Catto
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Burns Drive
Banstead
Surrey
SM7 1PN
Director NameMark Christopher Moss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 June 2007)
RoleBank Employee
Correspondence AddressPunter Folly
Marsham Lane
Gerrards Cross
Buckinghamshire
SL9 8HA
Director NameTimothy William John Longstaff
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
64 Frenchgate
Richmond
North Yorkshire
DL10 7AG
Director NameMrs Lisa Philomena McCormack
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Quarry Gardens
Leatherhead
Surrey
KT22 8UE
Director NameIan John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2005)
RoleHead Of Asset Finance Portfoli
Country of ResidenceEngland
Correspondence Address4 San Luis Drive
Chafford Hundred
Grays
Essex
RM16 6LP
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 October 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Colin Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Woodditton Road, Kirtling
Newmarket
Suffolk
CB8 9PG
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed19 October 2005(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Director NameMr Peter Charles Bryan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Dowlans Road
Great Bookham
Surrey
KT23 4LF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 June 2007)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Guildford Road
Horsham
West Sussex
RH12 1LX
Director NameMr Luis Pais Correia
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPortuguese
StatusResigned
Appointed21 June 2007(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 21 January 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address5 The Chase
Ascot
Berkshire
SL5 7UJ
Director NameMr Jeffrey Winterbottom
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed21 June 2007(6 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Frederic Georges Michel Pelege
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 January 2012)
RoleCeo Dalkia Uk
Country of ResidenceUnited Kingdom
Correspondence Address19 Guion Road
London
SW6 4UD
Director NameMr Paul Barry Stevens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(8 years, 5 months after company formation)
Appointment Duration4 years (resigned 02 September 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Kevin Lloyd Korengold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(10 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2014)
RoleCommercial & Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr Richard Michael Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Patrick Richard Gilroy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2013(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Sinead Isobel Patton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2013(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2017)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMs Cecilia Marie-Louise Tejedor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2014(13 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 July 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedalkia.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

140k at £1Dalkia Utilities Services PLC
50.00%
Ordinary A
140k at £1Dalkia Utilities Services PLC
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 August 2001Delivered on: 17 August 2001
Satisfied on: 2 August 2007
Persons entitled: Royal Scot Leasing Limited

Classification: Security assignment
Secured details: All obligations due or to become due from the company to the chargee on any account whatsoever under or in connection with the lease documents (other thah any limited recourse amount).
Particulars: The security account being the non interest bearing sterling account of the lessee with the bank account number 10084798 sort code 16-16-13 the secured funds the underlying agreement the lease the receivables and the atkins contract and in each case all of the right title benefit and interest of the assignor whatsoever present and future therein. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Declaration of solvency (3 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
7 February 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
4 August 2016Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page)
14 June 2016Full accounts made up to 31 December 2015 (17 pages)
14 June 2016Full accounts made up to 31 December 2015 (17 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 280,000
(5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 280,000
(5 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 280,000
(6 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 280,000
(6 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 280,000
(6 pages)
16 December 2014Company name changed dalkia cleanpower two LTD\certificate issued on 16/12/14 (3 pages)
16 December 2014Company name changed dalkia cleanpower two LTD\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Change of name notice (2 pages)
2 December 2014Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages)
2 December 2014Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
8 August 2014Full accounts made up to 31 December 2013 (18 pages)
8 August 2014Full accounts made up to 31 December 2013 (18 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
30 July 2014Termination of appointment of Cecilia Marie-Louise Tejedor as a director on 30 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
30 July 2014Termination of appointment of Cecilia Marie-Louise Tejedor as a director on 30 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
21 July 2014Appointment of Ms Cecilia Marie-Louise Tejedor as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Ms Cecilia Marie-Louise Tejedor as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Ms Cecilia Marie-Louise Tejedor as a director on 7 July 2014 (2 pages)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 280,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 280,000
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 280,000
(5 pages)
10 January 2014Termination of appointment of Jeffrey Winterbottom as a director (1 page)
10 January 2014Termination of appointment of Jeffrey Winterbottom as a director (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
25 October 2013Full accounts made up to 31 December 2012 (18 pages)
25 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Secton 519 aud (2 pages)
8 August 2012Secton 519 aud (2 pages)
3 August 2012Section 519 (1 page)
3 August 2012Section 519 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (17 pages)
29 June 2012Full accounts made up to 31 December 2011 (17 pages)
1 March 2012Director's details changed for Mr Jeffrey Winterbottom on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Jeffrey Winterbottom on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Paul Barry Stevens on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Jeffrey Winterbottom on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Paul Barry Stevens on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Mr Paul Barry Stevens on 1 March 2012 (1 page)
1 March 2012Secretary's details changed for Mr Paul Barry Stevens on 1 March 2012 (1 page)
1 March 2012Director's details changed for Mr Paul Barry Stevens on 1 March 2012 (2 pages)
1 March 2012Secretary's details changed for Mr Paul Barry Stevens on 1 March 2012 (1 page)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
22 February 2012Termination of appointment of Frederic Pelege as a director (1 page)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Full accounts made up to 31 December 2009 (17 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 August 2009Full accounts made up to 31 December 2008 (16 pages)
26 August 2009Full accounts made up to 31 December 2008 (16 pages)
19 August 2009Appointment terminated director martin holt (1 page)
19 August 2009Director appointed mr paul barry stevens (1 page)
19 August 2009Appointment terminated director martin holt (1 page)
19 August 2009Director appointed mr paul barry stevens (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
8 July 2009Director's change of particulars / frederic pelege / 07/07/2009 (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Return made up to 02/03/09; full list of members (4 pages)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
27 January 2009Director's change of particulars / frederic pelege / 23/07/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
22 October 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Accounting reference date shortened from 21/06/2008 to 31/12/2007 (1 page)
18 June 2008Accounting reference date shortened from 21/06/2008 to 31/12/2007 (1 page)
6 June 2008Return made up to 03/03/08; full list of members (7 pages)
6 June 2008Return made up to 03/03/08; full list of members (7 pages)
28 May 2008Full accounts made up to 21 June 2007 (17 pages)
28 May 2008Full accounts made up to 21 June 2007 (17 pages)
22 May 2008Accounting reference date shortened from 31/12/2007 to 21/06/2007 (1 page)
22 May 2008Accounting reference date shortened from 31/12/2007 to 21/06/2007 (1 page)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
3 March 2008Return made up to 02/03/08; full list of members (4 pages)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
28 August 2007Memorandum and Articles of Association (38 pages)
28 August 2007Memorandum and Articles of Association (38 pages)
22 August 2007Company name changed TS4I (power resources 2) LIMITED\certificate issued on 22/08/07 (3 pages)
22 August 2007Company name changed TS4I (power resources 2) LIMITED\certificate issued on 22/08/07 (3 pages)
2 August 2007Director resigned (1 page)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Director resigned (1 page)
26 July 2007Accounting reference date extended from 20/06/07 to 31/12/07 (1 page)
26 July 2007Accounting reference date extended from 20/06/07 to 31/12/07 (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
16 July 2007Accounting reference date shortened from 31/12/07 to 20/06/07 (1 page)
16 July 2007Accounting reference date shortened from 31/12/07 to 20/06/07 (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: the quadrangle the promenade cheltenham gloucestershire GL50 1PX (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Registered office changed on 10/07/07 from: the quadrangle the promenade cheltenham gloucestershire GL50 1PX (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
3 July 2007Section 394 (1 page)
3 July 2007Section 394 (1 page)
15 June 2007Full accounts made up to 31 December 2006 (19 pages)
15 June 2007Full accounts made up to 31 December 2006 (19 pages)
26 March 2007Return made up to 02/03/07; full list of members (3 pages)
26 March 2007Return made up to 02/03/07; full list of members (3 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 July 2006Full accounts made up to 31 December 2005 (19 pages)
26 July 2006Full accounts made up to 31 December 2005 (19 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
10 April 2006Return made up to 02/03/06; full list of members (6 pages)
10 April 2006Return made up to 02/03/06; full list of members (6 pages)
22 November 2005Amended full accounts made up to 31 December 2004 (18 pages)
22 November 2005Amended full accounts made up to 31 December 2004 (18 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
4 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
30 March 2005Return made up to 02/03/05; full list of members (6 pages)
30 March 2005Return made up to 02/03/05; full list of members (6 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
2 April 2004Return made up to 02/03/04; full list of members (6 pages)
2 April 2004Return made up to 02/03/04; full list of members (6 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
26 March 2003Return made up to 02/03/03; full list of members (6 pages)
16 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
16 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
16 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
25 April 2002Ad 10/08/01--------- £ si 139999@1 (2 pages)
25 April 2002Return made up to 02/03/02; full list of members; amend (6 pages)
25 April 2002Return made up to 02/03/02; full list of members; amend (6 pages)
25 April 2002Ad 10/08/01--------- £ si 140000@1 (2 pages)
25 April 2002Ad 10/08/01--------- £ si 139999@1 (2 pages)
25 April 2002Ad 10/08/01--------- £ si 140000@1 (2 pages)
3 April 2002Return made up to 02/03/02; full list of members (6 pages)
3 April 2002Return made up to 02/03/02; full list of members (6 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
19 November 2001New director appointed (8 pages)
19 November 2001New director appointed (8 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
23 April 2001Nc inc already adjusted 05/04/01 (1 page)
23 April 2001Nc inc already adjusted 05/04/01 (1 page)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (5 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (4 pages)
18 April 2001New director appointed (4 pages)
18 April 2001Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (5 pages)
18 April 2001Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
12 April 2001Company name changed windowsilver LIMITED\certificate issued on 12/04/01 (2 pages)
12 April 2001Company name changed windowsilver LIMITED\certificate issued on 12/04/01 (2 pages)
2 March 2001Incorporation (13 pages)
2 March 2001Incorporation (13 pages)