E.ON UK ENERGY LINCOLN LIMITED
Overview
| Company Name | E.ON UK ENERGY LINCOLN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02194091 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of E.ON UK ENERGY LINCOLN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is E.ON UK ENERGY LINCOLN LIMITED located?
| Registered Office Address | KPMG LLP 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E.ON UK ENERGY LINCOLN LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.ON UK ENERGY SOLUTIONS LIMITED | Jul 05, 2004 | Jul 05, 2004 |
| POWERGEN ENERGY SOLUTIONS LIMITED | Dec 01, 1999 | Dec 01, 1999 |
| LINCOLN GREEN ENERGY LIMITED | May 10, 1990 | May 10, 1990 |
| BOOMBOND PUBLIC LIMITED COMPANY | Apr 01, 1989 | Apr 01, 1989 |
| EAST MIDLANDS ELECTRICITY PLC | Apr 20, 1988 | Apr 20, 1988 |
| BOOMBOND PUBLIC LIMITED COMPANY | Nov 16, 1987 | Nov 16, 1987 |
What are the latest accounts for E.ON UK ENERGY LINCOLN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for E.ON UK ENERGY LINCOLN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2016 | 4 pages | 4.68 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Insolvency court order Court order INSOLVENCY:court order - removal/replacement of liquidator | 30 pages | LIQ MISC OC | ||||||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2015 | 4 pages | 4.68 | ||||||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on Oct 24, 2014 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of René Matthies as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Fiona Scott Stark as a director on Sep 01, 2014 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed E.on uk energy solutions LIMITED\certificate issued on 01/09/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 17, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 10, 2013
| 3 pages | SH01 | ||||||||||||||
Appointment of Ms Deborah Gandley as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of E.On Uk Directors Limited as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Who are the officers of E.ON UK ENERGY LINCOLN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way |
| 65676600010 | ||||||||||
| GANDLEY, Deborah | Director | Canada Square Canary Wharf E14 5GL London 15 | England | British | 96891580001 | |||||||||
| DAWES, Julie Viviene | Secretary | Water Mill House Haughton DN22 8DY Retford Nottinghamshire | British | 68436760002 | ||||||||||
| SEDGWICK, Duncan Roy | Secretary | 55 Lambourne Drive Wollaton NG8 1GR Nottingham Notts | British | 89448710001 | ||||||||||
| ATKINSON, David Allan | Director | 1 Olympic Way NN15 6FZ Kettering Northamptonshire | British | 70436230002 | ||||||||||
| BRAMALL, Colin Stephen | Director | Orion House Station Lane Farnsfield NG22 8LB Newark Nottinghamshire | British | 62475470001 | ||||||||||
| COUNSELL, James Charles | Director | Rose Cottage Pebble Yard LE14 2HB Great Dalby Leicestershire | British | 4978100001 | ||||||||||
| EASTHAM, Ian Edward, Dr | Director | Brookenhurst Yans Lane Storth LA7 7LJ Via Milnthorpe Cumbria | British | 40486230002 | ||||||||||
| GODDARD, Charles Brian, Dr | Director | 1 Old School House Close Cropwell Butler NG12 3AB Nottingham Notts | British | 22870980001 | ||||||||||
| JACKSON, Keith Howard | Director | The White House Goverton NG14 7FN Bleasby Nottinghamshire | British | 75737790001 | ||||||||||
| MATHARU, Manmohan Singh | Director | 46 Warren Lane Leicester Forest East LE3 3LW Leicester Leicestershire | England | British | 49500020001 | |||||||||
| MATTHIES, René | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | 170308430001 | |||||||||
| MEAKIN, John Richard | Director | 25 Raibank Gardens Woodthorpe NG5 4HG Nottingham Notts | British | 14470190001 | ||||||||||
| STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 64387740002 | |||||||||
| TEAR, Brian Jefferson | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 123545690002 | |||||||||
| THOMAS, Michael Lindsay | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | Australian | 153889680001 | |||||||||
| E.ON UK DIRECTORS LIMITED | Director | Westwood Business Park CV4 8LG Coventry Westwood Way |
| 85049020006 | ||||||||||
| E.ON UK SECRETARIES LIMITED | Director | Westwood Business Park CV4 8LG Coventry Westwood Way |
| 65676600010 |
Does E.ON UK ENERGY LINCOLN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0