Company NameVeolia Energy UK Holding Limited
Company StatusDissolved
Company Number05628119
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NamesBealaw (792) Limited and Dalkia Ireland Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Sinead Isobel Patton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 13 September 2016)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Mark Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 13 September 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed26 November 2014(9 years after company formation)
Appointment Duration1 year, 9 months (closed 13 September 2016)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (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
Appointed13 January 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed13 January 2006(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 02 September 2013)
RoleSpecialist Services Dir
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameWilliam Patrick Connellan
Date of BirthMay 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed09 March 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 July 2010)
RoleChairman
Country of ResidenceIreland
Correspondence AddressRosamystica
3a Knocksinna Park
Foxrock
Dublin 18
Irish
Director NameMiss Hildagarde McCarville
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 July 2010)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address53 Silken Vale
Maynooth
Kildare
Co Kildare
Director NameMr Frederic Georges Michel Pelege
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Paul Barry Stevens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed17 September 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed20 September 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Cecilia Marie-Louise Tejedor
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2014(8 years, 7 months after company formation)
Appointment Duration1 month (resigned 30 July 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitedalkia.co.uk

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Veolia Energy Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (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)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Application to strike the company off the register (3 pages)
21 June 2016Application to strike the company off the register (3 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10
(4 pages)
23 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
23 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
(32 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Company name changed dalkia ireland holdings LIMITED\certificate issued on 16/12/14 (3 pages)
16 December 2014Company name changed dalkia ireland holdings LIMITED\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)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
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)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(5 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(5 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England 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 England to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
30 July 2014Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages)
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 2014Termination of appointment of Cecilia Marie-Louise Tejedor as a director on 30 July 2014 (1 page)
1 July 2014Appointment of Miss Cecilia Marie-Louise Tejedor as a director (2 pages)
1 July 2014Appointment of Miss Cecilia Marie-Louise Tejedor as a director (2 pages)
19 June 2014Termination of appointment of Luis Correia as a director (1 page)
19 June 2014Termination of appointment of Luis Correia 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)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10
(4 pages)
25 October 2013Full accounts made up to 31 December 2012 (15 pages)
25 October 2013Full accounts made up to 31 December 2012 (15 pages)
23 October 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
23 October 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
22 October 2013Termination of appointment of Paul Stevens as a director (1 page)
22 October 2013Termination of appointment of Paul Stevens as a director (1 page)
22 October 2013Termination of appointment of Paul Stevens as a secretary (1 page)
22 October 2013Termination of appointment of Paul Stevens as a secretary (1 page)
19 September 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
19 September 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
19 September 2013Appointment of Mrs Sinead Patton as a director (2 pages)
19 September 2013Appointment of Mrs Sinead Patton as a director (2 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
10 August 2012Section 519 (2 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Sect 519 aud (2 pages)
8 August 2012Sect 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 (15 pages)
29 June 2012Full accounts made up to 31 December 2011 (15 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)
2 December 2011Director's details changed for Luis Pais Correia on 2 December 2011 (2 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Luis Pais Correia on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Mr Paul Barry Stevens on 2 December 2011 (1 page)
2 December 2011Secretary's details changed for Mr Paul Barry Stevens on 2 December 2011 (1 page)
2 December 2011Director's details changed for Luis Pais Correia on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Mr Paul Barry Stevens on 2 December 2011 (1 page)
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 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)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
29 June 2011Full accounts made up to 31 December 2010 (16 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2010Full accounts made up to 31 December 2009 (16 pages)
19 July 2010Termination of appointment of Hildagarde Mccarville as a director (1 page)
19 July 2010Appointment of Mr Paul Barry Stevens as a director (2 pages)
19 July 2010Appointment of Mr Frederic Pelege as a director (2 pages)
19 July 2010Termination of appointment of Hildagarde Mccarville as a director (1 page)
19 July 2010Appointment of Mr Frederic Pelege as a director (2 pages)
19 July 2010Termination of appointment of William Connellan as a director (1 page)
19 July 2010Appointment of Mr Paul Barry Stevens as a director (2 pages)
19 July 2010Termination of appointment of William Connellan as a director (1 page)
24 November 2009Director's details changed for William Patrick Connellan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Luis Pais Correia on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Miss Hildagarde Mccarville on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for William Patrick Connellan on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Luis Pais Correia on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Miss Hildagarde Mccarville on 24 November 2009 (2 pages)
19 August 2009Appointment terminated director martin holt (1 page)
19 August 2009Appointment terminated director martin holt (1 page)
22 April 2009Full accounts made up to 31 December 2008 (18 pages)
22 April 2009Full accounts made up to 31 December 2008 (18 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
20 November 2008Return made up to 18/11/08; full list of members (4 pages)
11 June 2008Director appointed miss hildagarde mccarville (1 page)
11 June 2008Director appointed miss hildagarde mccarville (1 page)
22 April 2008Full accounts made up to 31 December 2007 (17 pages)
22 April 2008Full accounts made up to 31 December 2007 (17 pages)
5 December 2007Return made up to 18/11/07; full list of members (2 pages)
5 December 2007Return made up to 18/11/07; full list of members (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
31 May 2007Full accounts made up to 31 December 2006 (16 pages)
31 May 2007Full accounts made up to 31 December 2006 (16 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 18/11/06; full list of members (2 pages)
1 December 2006Location of debenture register (1 page)
1 December 2006Location of debenture register (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Return made up to 18/11/06; full list of members (2 pages)
24 January 2006£ nc 100/100000 13/01/06 (1 page)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 January 2006Ad 13/01/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 100 fetter lane london EC4A 1BN (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 January 2006Ad 13/01/06--------- £ si 9@1=9 £ ic 1/10 (2 pages)
24 January 2006Registered office changed on 24/01/06 from: 100 fetter lane london EC4A 1BN (1 page)
24 January 2006£ nc 100/100000 13/01/06 (1 page)
24 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
11 January 2006Company name changed bealaw (792) LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed bealaw (792) LIMITED\certificate issued on 11/01/06 (2 pages)
18 November 2005Incorporation (19 pages)
18 November 2005Incorporation (19 pages)