London
EC1A 2AY
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 August 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Miss Celia Rosalind Gough |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Stuart Kenneth Howarth |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Wilshaw Grove Ashton-Under-Lyne Greater Manchester OL7 9QT |
Secretary Name | Mrs Tracey Yvette Howarth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Wilshaw Grove Ashton Under Lyne Lancashire OL7 9QT |
Director Name | Mr Martin John Holt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2009) |
Role | Chief Financial Officer Na Zone |
Country of Residence | England |
Correspondence Address | 54 Guildford Road Horsham West Sussex RH12 1LX |
Director Name | Mr Frederic Georges Michel Pelege |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 January 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 19 Guion Road London SW6 4UD |
Director Name | Mr Paul Barry Stevens |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 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 | Mr Paul Barry Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Kevin Lloyd Korengold |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 June 2014) |
Role | Commercial & Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-60 London Road Staines-Upon-Thames TW18 4BQ |
Director Name | Mr Richard Michael Bent |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ |
Director Name | Mr Patrick Richard Gilroy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2016) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mrs Deborah Jude Nolan |
---|---|
Status | Resigned |
Appointed | 05 September 2013(6 years, 10 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 |
Director Name | Ms Sinead Isobel Patton |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2017) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Mark Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2017) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Mr Nicholas Charles David Craig |
---|---|
Status | Resigned |
Appointed | 15 January 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
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 |
999 at £1 | Veolia Bioenergy Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £183,000 |
Gross Profit | -£64,000 |
Net Worth | £816,000 |
Current Liabilities | £41,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 November 2007 | Delivered on: 10 November 2007 Satisfied on: 31 January 2009 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 July 2019 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 17 July 2019 (2 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Resolutions
|
16 July 2019 | Declaration of solvency (5 pages) |
24 June 2019 | Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 24 June 2019 (1 page) |
2 November 2018 | Resolutions
|
2 November 2018 | Statement of capital on 2 November 2018
|
2 November 2018 | Solvency Statement dated 24/10/18 (1 page) |
2 November 2018 | Statement by Directors (1 page) |
1 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
26 October 2016 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages) |
25 October 2016 | Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Patrick Richard Gilroy as a director on 31 July 2016 (1 page) |
13 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (20 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) |
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) |
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 15 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Nicholas Charles David Craig as a secretary on 15 January 2015 (2 pages) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 July 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr David Mark Thompson as a director on 30 July 2014 (2 pages) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Korengold as a director (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) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
25 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
2 October 2013 | Appointment of Mrs Sinead Patton as a director (2 pages) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
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) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
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 secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a director (1 page) |
11 September 2013 | Termination of appointment of Richard Bent as a director (1 page) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
15 August 2013 | Appointment of Mr Patrick Richard Gilroy as a director (2 pages) |
1 November 2012 | Director's details changed for Mr Paul Barry Stevens on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Paul Barry Stevens on 1 November 2012 (2 pages) |
1 November 2012 | Director's details changed for Mr Paul Barry Stevens on 1 November 2012 (2 pages) |
1 November 2012 | Secretary's details changed for Mr Paul Barry Stevens on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Secretary's details changed for Mr Paul Barry Stevens on 1 November 2012 (1 page) |
1 November 2012 | Secretary's details changed for Mr Paul Barry Stevens on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
25 September 2012 | Appointment of Mr Richard Michael Bent as a director (2 pages) |
10 August 2012 | Section 519 (2 pages) |
10 August 2012 | Section 519 (2 pages) |
8 August 2012 | Sect 519 aud (2 pages) |
8 August 2012 | Sect 519 aud (2 pages) |
3 August 2012 | Section 519 (1 page) |
3 August 2012 | Section 519 (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
23 February 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
23 February 2012 | Appointment of Mr Kevin Lloyd Korengold as a director (2 pages) |
22 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
22 February 2012 | Termination of appointment of Frederic Pelege as a director (1 page) |
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
2 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
1 November 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
1 November 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Frederic Pelege on 23 August 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 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 (21 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 August 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
23 August 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Frederic Pelege on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Paul Barry Stevens on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Paul Barry Stevens on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Frederic Pelege on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Frederic Pelege on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mr Paul Barry Stevens on 2 November 2009 (2 pages) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
19 August 2009 | Appointment terminated director martin holt (1 page) |
9 July 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
8 July 2009 | Director's change of particulars / frederic pelege / 07/07/2009 (1 page) |
8 July 2009 | Director's change of particulars / frederic pelege / 07/07/2009 (1 page) |
26 February 2009 | Return made up to 01/11/07; full list of members; amend (5 pages) |
26 February 2009 | Return made up to 01/11/07; full list of members; amend (5 pages) |
20 February 2009 | Director appointed mr martin holt (2 pages) |
20 February 2009 | Director appointed mr martin holt (2 pages) |
19 February 2009 | Secretary appointed mr paul barry stevens (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 90 wilshaw grove ashton under lyne lancashire OL7 9QT (1 page) |
19 February 2009 | Secretary appointed mr paul barry stevens (1 page) |
19 February 2009 | Director appointed mr paul barry stevens (1 page) |
19 February 2009 | Return made up to 01/11/08; full list of members; amend (5 pages) |
19 February 2009 | Director appointed mr paul barry stevens (1 page) |
19 February 2009 | Director appointed mr frederic pelege (2 pages) |
19 February 2009 | Appointment terminated secretary tracey howarth (1 page) |
19 February 2009 | Director appointed mr frederic pelege (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 90 wilshaw grove ashton under lyne lancashire OL7 9QT (1 page) |
19 February 2009 | Appointment terminated secretary tracey howarth (1 page) |
19 February 2009 | Appointment terminated director stuart howarth (1 page) |
19 February 2009 | Return made up to 01/11/08; full list of members; amend (5 pages) |
19 February 2009 | Appointment terminated director stuart howarth (1 page) |
16 February 2009 | Return made up to 01/11/07; full list of members; amend (6 pages) |
16 February 2009 | Return made up to 01/11/07; full list of members; amend (6 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
10 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
28 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
10 November 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2006 | Incorporation (14 pages) |
1 November 2006 | Incorporation (14 pages) |