Company NameCovanta Ince Park Limited
Company StatusDissolved
Company Number07246720
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMr Tommy John Koltis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleAssistant Secretary
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Timothy John Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed24 April 2013(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 01 March 2022)
RoleEvp General Counsel
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Matthew Robert Mulcahy
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2013(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 01 March 2022)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
Nj 07960
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 2013(3 years, 5 months after company formation)
Appointment Duration8 years, 4 months (closed 01 March 2022)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Paul Cole
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Steven Paul Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Scott Warren Whitney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMr Peter Stephen Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Secretary NameMrs Fiona Puleston Penhallurick
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCovanta Energy Corporation 445 South Street
Nj 07960
Morristown
New Jersey
United States

Contact

Websitecovantaenergy.co.uk

Location

Registered AddressSuite 1, 3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Covanta Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
11 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
8 April 2021Change of details for Covanta Energy Limited as a person with significant control on 4 February 2021 (2 pages)
2 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
8 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 1 June 2017 (1 page)
12 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
10 May 2017Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
13 October 2016Full accounts made up to 31 December 2015 (10 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(6 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(6 pages)
19 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
19 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
19 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
19 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(6 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 February 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
5 February 2015Total exemption full accounts made up to 31 December 2013 (9 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
5 December 2013Appointment of Matthew Robert Mulcahy as a director (2 pages)
5 December 2013Termination of appointment of Fiona Penhallurick as a director (1 page)
5 December 2013Secretary's details changed for Mrs Fiona Penhallurick on 14 November 2013 (2 pages)
5 December 2013Termination of appointment of Paul Cole as a director (1 page)
5 December 2013Termination of appointment of Peter Wright as a director (1 page)
5 December 2013Appointment of Matthew Robert Mulcahy as a director (2 pages)
5 December 2013Termination of appointment of Peter Wright as a director (1 page)
5 December 2013Termination of appointment of Fiona Penhallurick as a director (1 page)
5 December 2013Termination of appointment of Fiona Penhallurick as a secretary (1 page)
5 December 2013Termination of appointment of Fiona Penhallurick as a secretary (1 page)
5 December 2013Secretary's details changed for Mrs Fiona Penhallurick on 14 November 2013 (2 pages)
5 December 2013Termination of appointment of Paul Cole as a director (1 page)
4 December 2013Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Tommy John Koltis on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Timothy John Simpson on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Paul Cole on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Timothy John Simpson on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Paul Cole on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Peter Stephen Wright on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Peter Stephen Wright on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Tommy John Koltis on 14 November 2013 (2 pages)
18 November 2013Registered office address changed from , West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY on 18 November 2013 (1 page)
18 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
18 November 2013Registered office address changed from , West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY on 18 November 2013 (1 page)
18 November 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 May 2013Termination of appointment of Steven Jones as a director (1 page)
31 May 2013Termination of appointment of Steven Jones as a director (1 page)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
25 April 2013Appointment of Mr Timothy John Simpson as a director (2 pages)
25 April 2013Termination of appointment of Malcolm Chilton as a director (1 page)
25 April 2013Appointment of Mr Timothy John Simpson as a director (2 pages)
25 April 2013Termination of appointment of Malcolm Chilton as a director (1 page)
25 April 2013Termination of appointment of Malcolm Chilton as a director (1 page)
25 April 2013Termination of appointment of Malcolm Chilton as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (6 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 July 2011Termination of appointment of Scott Whitney as a director (1 page)
12 July 2011Termination of appointment of Scott Whitney as a director (1 page)
25 May 2011Director's details changed (2 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Mr Peter Wright on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Peter Wright on 18 April 2011 (2 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
25 May 2011Secretary's details changed for Mrs Fiona Penhallurick on 18 April 2011 (1 page)
25 May 2011Director's details changed for Mr Malcolm Chilton on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Steven Paul Jones on 18 April 2011 (2 pages)
25 May 2011Secretary's details changed for Mrs Fiona Penhallurick on 18 April 2011 (1 page)
25 May 2011Director's details changed for Mr Paul Cole on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Scott Warren Whitney on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Malcolm Chilton on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Steven Paul Jones on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Scott Warren Whitney on 18 April 2011 (2 pages)
25 May 2011Director's details changed (2 pages)
25 May 2011Director's details changed for Mr Paul Cole on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Tommy John Koltis on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mr Tommy John Koltis on 18 April 2011 (2 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
18 April 2011Registered office address changed from , 8 Darwin House, the Pensnett Estate, Kingswinford, West Midlands, DY6 7YB, United Kingdom on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from , 8 Darwin House, the Pensnett Estate, Kingswinford, West Midlands, DY6 7YB, United Kingdom on 18 April 2011 (2 pages)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
26 May 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
7 May 2010Incorporation (27 pages)
7 May 2010Incorporation (27 pages)