Morristown
New Jersey
Nj 07960
Director Name | Mr Timothy John Simpson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 01 March 2022) |
Role | Evp General Counsel |
Country of Residence | United States |
Correspondence Address | Covanta Energy, Llc 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Matthew Robert Mulcahy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 November 2013(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 March 2022) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | Covanta Energy, Llc 445 South Street Morristown Nj 07960 |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2013(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 01 March 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Paul Cole |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Steven Paul Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Scott Warren Whitney |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Director Name | Mr Peter Stephen Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Covanta Energy Corporation 445 South Street Morristown New Jersey Nj 07960 |
Director Name | Mr Malcolm David Chilton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY |
Secretary Name | Mrs Fiona Puleston Penhallurick |
---|---|
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Covanta Energy Corporation 445 South Street Nj 07960 Morristown New Jersey United States |
Website | covantaenergy.co.uk |
---|
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Covanta Energy LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2021 | Application to strike the company off the register (1 page) |
11 August 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
8 April 2021 | Change of details for Covanta Energy Limited as a person with significant control on 4 February 2021 (2 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
8 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
10 May 2017 | Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
19 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
19 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages) |
19 November 2015 | Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
5 February 2015 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 December 2013 | Appointment of Matthew Robert Mulcahy as a director (2 pages) |
5 December 2013 | Termination of appointment of Fiona Penhallurick as a director (1 page) |
5 December 2013 | Secretary's details changed for Mrs Fiona Penhallurick on 14 November 2013 (2 pages) |
5 December 2013 | Termination of appointment of Paul Cole as a director (1 page) |
5 December 2013 | Termination of appointment of Peter Wright as a director (1 page) |
5 December 2013 | Appointment of Matthew Robert Mulcahy as a director (2 pages) |
5 December 2013 | Termination of appointment of Peter Wright as a director (1 page) |
5 December 2013 | Termination of appointment of Fiona Penhallurick as a director (1 page) |
5 December 2013 | Termination of appointment of Fiona Penhallurick as a secretary (1 page) |
5 December 2013 | Termination of appointment of Fiona Penhallurick as a secretary (1 page) |
5 December 2013 | Secretary's details changed for Mrs Fiona Penhallurick on 14 November 2013 (2 pages) |
5 December 2013 | Termination of appointment of Paul Cole as a director (1 page) |
4 December 2013 | Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Tommy John Koltis on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Timothy John Simpson on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Paul Cole on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Timothy John Simpson on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Paul Cole on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Stephen Wright on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Stephen Wright on 14 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Tommy John Koltis on 14 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from , West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY on 18 November 2013 (1 page) |
18 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
18 November 2013 | Registered office address changed from , West Point Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY on 18 November 2013 (1 page) |
18 November 2013 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
4 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 November 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 May 2013 | Termination of appointment of Steven Jones as a director (1 page) |
31 May 2013 | Termination of appointment of Steven Jones as a director (1 page) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Appointment of Mr Timothy John Simpson as a director (2 pages) |
25 April 2013 | Termination of appointment of Malcolm Chilton as a director (1 page) |
25 April 2013 | Appointment of Mr Timothy John Simpson as a director (2 pages) |
25 April 2013 | Termination of appointment of Malcolm Chilton as a director (1 page) |
25 April 2013 | Termination of appointment of Malcolm Chilton as a director (1 page) |
25 April 2013 | Termination of appointment of Malcolm Chilton as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2011 | Termination of appointment of Scott Whitney as a director (1 page) |
12 July 2011 | Termination of appointment of Scott Whitney as a director (1 page) |
25 May 2011 | Director's details changed (2 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Director's details changed for Mr Peter Wright on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Peter Wright on 18 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Secretary's details changed for Mrs Fiona Penhallurick on 18 April 2011 (1 page) |
25 May 2011 | Director's details changed for Mr Malcolm Chilton on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Steven Paul Jones on 18 April 2011 (2 pages) |
25 May 2011 | Secretary's details changed for Mrs Fiona Penhallurick on 18 April 2011 (1 page) |
25 May 2011 | Director's details changed for Mr Paul Cole on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Scott Warren Whitney on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Malcolm Chilton on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Steven Paul Jones on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Scott Warren Whitney on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed (2 pages) |
25 May 2011 | Director's details changed for Mr Paul Cole on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Tommy John Koltis on 18 April 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Tommy John Koltis on 18 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Registered 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 2011 | Registered 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 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
26 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
7 May 2010 | Incorporation (27 pages) |
7 May 2010 | Incorporation (27 pages) |