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(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 October 2017) |
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(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 11 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Frederic Georges Michel Pelege |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
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 | 24 February 2011(same day as company formation) |
Role | 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 |
---|---|
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
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(12 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(1 year, 7 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(2 years, 5 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(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2014) |
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(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2017) |
Role | Chief Financial Officer |
Country of Residence | Ireland |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr David Mark Thompson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2017) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
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 | Veolia Energy Uk PLC 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 October 2017 | Final Gazette dissolved following liquidation (1 page) |
11 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 July 2017 | Return of final meeting in a members' voluntary winding up (12 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) |
7 February 2017 | Declaration of solvency (4 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Appointment of a voluntary liquidator (2 pages) |
7 February 2017 | Appointment of a voluntary liquidator (2 pages) |
7 February 2017 | Declaration of solvency (4 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) |
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) |
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) |
30 September 2016 | Solvency Statement dated 20/09/16 (1 page) |
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Resolutions
|
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Solvency Statement dated 20/09/16 (1 page) |
30 September 2016 | Statement by Directors (1 page) |
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) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
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) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 December 2014 | Company name changed dalkia bio power two LIMITED\certificate issued on 16/12/14 (3 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Change of name notice (2 pages) |
16 December 2014 | Company name changed dalkia bio power two LIMITED\certificate issued on 16/12/14
|
2 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page) |
2 December 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages) |
2 December 2014 | Appointment of Miss Celia Rosalind Gough as a secretary on 26 November 2014 (2 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (4 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) |
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) |
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) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ United Kingdom on 13 December 2013 (1 page) |
25 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (15 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 Paul Stevens as a secretary (1 page) |
11 September 2013 | Termination of appointment of Paul Stevens as a secretary (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 Richard Bent as a director (1 page) |
11 September 2013 | Termination of appointment of Richard Bent 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) |
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) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 28 February 2013 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) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
3 July 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Secretary's details changed for Mr Paul Barry Stevens on 28 February 2012 (1 page) |
28 February 2012 | Secretary's details changed for Mr Paul Barry Stevens on 28 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Paul Barry Stevens on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Paul Barry Stevens on 28 February 2012 (2 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) |
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) |
7 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages) |
24 February 2011 | Incorporation (45 pages) |
24 February 2011 | Incorporation (45 pages) |