Company NameVeolia Biopower Two UK Limited
Company StatusDissolved
Company Number07542422
CategoryPrivate Limited Company
Incorporation Date24 February 2011(13 years, 2 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)
Previous NameDalkia Bio Power Two Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed26 November 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 11 October 2017)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 11 October 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(5 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 11 October 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Frederic Georges Michel Pelege
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address19 Guion Road
London
SW6 4UD
Director NameMr Paul Barry Stevens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 56-60 London Road
Staines
Middlesex
TW18 4BQ
Secretary NameMr Paul Barry Stevens
StatusResigned
Appointed24 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressElizabeth House 56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Kevin Lloyd Korengold
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2014)
RoleCommercial & Legal Director
Country of ResidenceUnited Kingdom
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Director NameMr Richard Michael Bent
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2013)
RoleManaging Director
Country of ResidenceEngland
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
Appointed15 August 2013(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2016)
RoleCEO
Country of ResidenceIreland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed05 September 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Sinead Isobel Patton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2017)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr David Mark Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2017)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY

Contact

Websitedalkia.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Veolia Energy Uk PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of David Mark Thompson as a director on 1 March 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Sinead Isobel Patton as a director on 1 February 2017 (1 page)
7 February 2017Declaration of solvency (4 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(2 pages)
7 February 2017Appointment of a voluntary liquidator (2 pages)
7 February 2017Appointment of a voluntary liquidator (2 pages)
7 February 2017Declaration of solvency (4 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(2 pages)
19 January 2017Registered 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 2017Registered 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 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr David Andrew Gerrard as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Miss Celia Rosalind Gough as a director on 25 October 2016 (2 pages)
30 September 2016Solvency Statement dated 20/09/16 (1 page)
30 September 2016Statement by Directors (1 page)
30 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2016Statement of capital on 30 September 2016
  • GBP 1.00
(3 pages)
30 September 2016Statement of capital on 30 September 2016
  • GBP 1.00
(3 pages)
30 September 2016Solvency Statement dated 20/09/16 (1 page)
30 September 2016Statement by Directors (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)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(4 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)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr David Mark Thompson on 23 September 2015 (2 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)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
16 December 2014Company name changed dalkia bio power two LIMITED\certificate issued on 16/12/14 (3 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Company name changed dalkia bio power two LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-11-26
(3 pages)
2 December 2014Termination of appointment of Deborah Jude Nolan as a secretary on 26 November 2014 (1 page)
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)
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 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 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 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
30 June 2014Termination of appointment of Kevin Korengold as a director (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ United Kingdom on 13 December 2013 (1 page)
25 October 2013Full accounts made up to 31 December 2012 (15 pages)
25 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
2 October 2013Appointment of Mrs Sinead Patton as a director (2 pages)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Termination of appointment of Richard Bent as a director (1 page)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
15 August 2013Appointment of Mr Patrick Richard Gilroy as a director (2 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 pages)
25 September 2012Appointment of Mr Richard Michael Bent as a director (2 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)
9 July 2012Full accounts made up to 31 December 2011 (14 pages)
9 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
3 July 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Mr Paul Barry Stevens on 28 February 2012 (1 page)
28 February 2012Secretary's details changed for Mr Paul Barry Stevens on 28 February 2012 (1 page)
28 February 2012Director's details changed for Mr Paul Barry Stevens on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Paul Barry Stevens on 28 February 2012 (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 pages)
23 February 2012Appointment of Mr Kevin Lloyd Korengold as a director (2 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)
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)
7 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
7 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
6 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
6 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
24 February 2011Incorporation (45 pages)
24 February 2011Incorporation (45 pages)