London
EC1A 2AY
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Closed |
Appointed | 06 March 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 October 2017) |
Role | Company Director |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Dudley Charles McDonald |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morning Ville Brighton Road Shermanbury Horsham West Sussex RH13 8HD |
Director Name | Dr Julian Phipps Packer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Secretary Name | Mr Michael Robert Sergeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Garrod Approach Melton Suffolk IP12 1TD |
Secretary Name | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Paul Barry Stevens |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Secretary Name | Mrs Deborah Jude Nolan |
---|---|
Status | Resigned |
Appointed | 04 September 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Nicholas Charles David Craig |
---|---|
Status | Resigned |
Appointed | 14 January 2015(11 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | dalkia.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Cogeneration Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 February 2017 | Appointment of a voluntary liquidator (2 pages) |
7 February 2017 | Declaration of solvency (5 pages) |
7 February 2017 | Resolutions
|
19 January 2017 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page) |
27 September 2016 | Statement of capital on 27 September 2016
|
27 September 2016 | Solvency Statement dated 12/09/16 (1 page) |
27 September 2016 | Statement by Directors (1 page) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY (1 page) |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page) |
21 January 2015 | Appointment of Mr Nicholas Charles David Craig as a secretary on 14 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page) |
8 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
31 July 2014 | Registered 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) |
16 June 2014 | Appointment of Mr Steve John Guttridge as a director (2 pages) |
16 June 2014 | Termination of appointment of Julian Packer as a director (1 page) |
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
25 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 September 2013 | Appointment of Mrs Deborah Jude Nolan as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (1 page) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Section 519 (2 pages) |
8 August 2012 | Sect 519 (2 pages) |
3 August 2012 | Section 519 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 March 2012 | Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page) |
2 March 2012 | Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 April 2011 | Appointment of Mr Paul Barry Stevens as a director (2 pages) |
15 April 2011 | Termination of appointment of Dudley Mcdonald as a director (1 page) |
11 April 2011 | Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages) |
11 April 2011 | Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
11 September 2008 | Auditor's resignation (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
22 January 2008 | Location of register of members (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
23 February 2007 | Return made up to 16/01/07; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
1 August 2006 | Director's particulars changed (1 page) |
20 January 2006 | Return made up to 16/01/06; full list of members (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
10 March 2005 | Location of register of members (1 page) |
19 January 2005 | Return made up to 16/01/05; full list of members (5 pages) |
1 December 2004 | Director's particulars changed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page) |
24 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
13 February 2004 | Ad 16/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
16 January 2004 | Incorporation (14 pages) |