Company NameEastern Electricity Holdings Limited
Company StatusDissolved
Company Number04191756
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date27 June 2023 (9 months, 3 weeks ago)
Previous NameBrokerland Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusClosed
Appointed02 May 2001(1 month after company formation)
Appointment Duration22 years, 2 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(5 months, 4 weeks after company formation)
Appointment Duration21 years, 9 months (closed 27 June 2023)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NameBrian John Hutchinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 September 2001)
RoleSolicitor
Correspondence AddressVenns Farm
Cockfield Hall Lane, Witnesham
Ipswich
Suffolk
IP6 9JB
Director NameEdward Jonathan Lean
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 September 2001)
RoleSolicitor
Correspondence Address58 Wimpole Road
Barton
Cambridge
CB3 7AB
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(5 months, 4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 August 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 September 2017Administrator's abstract of receipts and payments to 27 July 2017 (2 pages)
21 March 2017Administrator's abstract of receipts and payments to 27 January 2017 (29 pages)
21 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017 (29 pages)
24 August 2016Administrator's abstract of receipts and payments to 27 July 2016 (29 pages)
22 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016 (30 pages)
3 March 2016Administrator's abstract of receipts and payments to 27 January 2016 (2 pages)
7 September 2015Administrator's abstract of receipts and payments to 27 July 2015 (2 pages)
4 March 2015Administrator's abstract of receipts and payments to 27 January 2015 (28 pages)
4 March 2015Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2015 (28 pages)
27 February 2015Administrator's abstract of receipts and payments to 27 January 2015 (29 pages)
29 August 2014Administrator's abstract of receipts and payments to 27 July 2014 (29 pages)
25 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2014 (29 pages)
25 February 2014Administrator's abstract of receipts and payments to 27 January 2014 (29 pages)
27 August 2013Administrator's abstract of receipts and payments to 27 July 2013 (29 pages)
12 March 2013Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2013 (33 pages)
12 March 2013Administrator's abstract of receipts and payments to 27 January 2013 (2 pages)
28 August 2012Administrator's abstract of receipts and payments to 27 July 2012 (2 pages)
20 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011 (28 pages)
20 March 2012Administrator's abstract of receipts and payments to 27 January 2012 (2 pages)
12 October 2011Termination of appointment of Martin Stanley as a director (2 pages)
4 October 2011Administrator's abstract of receipts and payments to 27 July 2011 (2 pages)
17 August 2011Administrator's abstract of receipts and payments to 27 July 2011 (2 pages)
15 February 2011Administrator's abstract of receipts and payments to 27 January 2011 (2 pages)
18 August 2010Administrator's abstract of receipts and payments to 27 July 2010 (2 pages)
19 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2010 (11 pages)
17 March 2010Administrator's abstract of receipts and payments to 27 January 2010 (2 pages)
11 September 2009Administrator's abstract of receipts and payments to 27 July 2009 (2 pages)
12 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2009 (27 pages)
6 March 2009Administrator's abstract of receipts and payments to 28 January 2009 (2 pages)
28 August 2008Administrator's abstract of receipts and payments to 28 July 2008 (2 pages)
27 August 2008Administrator's abstract of receipts and payments to 28 January 2008 (2 pages)
20 March 2008Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2009 (28 pages)
14 September 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Administrator's abstract of receipts and payments (2 pages)
12 March 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2007 (2 pages)
18 August 2006Administrator's abstract of receipts and payments (2 pages)
8 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2006 (23 pages)
27 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 January 2006 (2 pages)
24 February 2006Administrator's abstract of receipts and payments (2 pages)
19 September 2005Administrator's abstract of receipts and payments (2 pages)
15 June 2005C/O amending b/d dates - 2.15 (3 pages)
3 May 2005Administrator's abstract of receipts and payments (2 pages)
4 February 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 October 2004Administrator's abstract of receipts and payments (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: c/o ernst & young LLP 1 more london place london SE1 2AF (1 page)
21 April 2004Administrator's abstract of receipts and payments (2 pages)
13 January 2004Notice of result of meeting of creditors (4 pages)
22 December 2003Statement of administrator's proposal (30 pages)
27 November 2003Registered office changed on 27/11/03 from: ernst & young LLP becket house 1 lambeth palace road london SE1 7EU (1 page)
7 October 2003Administration Order (5 pages)
7 October 2003Notice of Administration Order (1 page)
30 September 2003Registered office changed on 30/09/03 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
15 September 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: whersted park whersted ipswich suffolk IP9 2AQ (1 page)
12 May 2003Return made up to 02/04/03; full list of members (7 pages)
28 March 2003Director's particulars changed (1 page)
26 November 2002New director appointed (3 pages)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (3 pages)
16 November 2002New director appointed (3 pages)
30 April 2002Return made up to 02/04/02; full list of members (5 pages)
15 April 2002Director's particulars changed (1 page)
28 October 2001New director appointed (3 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (7 pages)
28 October 2001Director resigned (1 page)
24 May 2001Registered office changed on 24/05/01 from: 83 leonard street london EC2A 4QS (1 page)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001Nc inc already adjusted 03/05/01 (2 pages)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Memorandum and Articles of Association (10 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (3 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
11 May 2001Company name changed brokerland LIMITED\certificate issued on 11/05/01 (2 pages)
2 April 2001Incorporation (10 pages)