E.ON UK ENERGY LINCOLN LIMITED

E.ON UK ENERGY LINCOLN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameE.ON UK ENERGY LINCOLN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02194091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of E.ON UK ENERGY LINCOLN LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.ON UK ENERGY SOLUTIONS LIMITEDJul 05, 2004Jul 05, 2004
    POWERGEN ENERGY SOLUTIONS LIMITEDDec 01, 1999Dec 01, 1999
    LINCOLN GREEN ENERGY LIMITEDMay 10, 1990May 10, 1990
    BOOMBOND PUBLIC LIMITED COMPANY Apr 01, 1989Apr 01, 1989
    EAST MIDLANDS ELECTRICITY PLCApr 20, 1988Apr 20, 1988
    BOOMBOND PUBLIC LIMITED COMPANY Nov 16, 1987Nov 16, 1987

    What are the latest accounts for E.ON UK ENERGY LINCOLN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for E.ON UK ENERGY LINCOLN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2016

    4 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:court order - removal/replacement of liquidator
    30 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Sep 29, 2015

    4 pages4.68

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Termination of appointment of René Matthies as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Fiona Scott Stark as a director on Sep 01, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed E.on uk energy solutions LIMITED\certificate issued on 01/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2014

    RES15

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Dec 10, 2013

    • Capital: GBP 1,392,584
    3 pagesSH01

    Appointment of Ms Deborah Gandley as a director

    2 pagesAP01

    Termination of appointment of E.On Uk Directors Limited as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Who are the officers of E.ON UK ENERGY LINCOLN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    GANDLEY, Deborah
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritish96891580001
    DAWES, Julie Viviene
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    Secretary
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    British68436760002
    SEDGWICK, Duncan Roy
    55 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Notts
    Secretary
    55 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Notts
    British89448710001
    ATKINSON, David Allan
    1 Olympic Way
    NN15 6FZ Kettering
    Northamptonshire
    Director
    1 Olympic Way
    NN15 6FZ Kettering
    Northamptonshire
    British70436230002
    BRAMALL, Colin Stephen
    Orion House Station Lane
    Farnsfield
    NG22 8LB Newark
    Nottinghamshire
    Director
    Orion House Station Lane
    Farnsfield
    NG22 8LB Newark
    Nottinghamshire
    British62475470001
    COUNSELL, James Charles
    Rose Cottage
    Pebble Yard
    LE14 2HB Great Dalby
    Leicestershire
    Director
    Rose Cottage
    Pebble Yard
    LE14 2HB Great Dalby
    Leicestershire
    British4978100001
    EASTHAM, Ian Edward, Dr
    Brookenhurst
    Yans Lane Storth
    LA7 7LJ Via Milnthorpe
    Cumbria
    Director
    Brookenhurst
    Yans Lane Storth
    LA7 7LJ Via Milnthorpe
    Cumbria
    British40486230002
    GODDARD, Charles Brian, Dr
    1 Old School House Close
    Cropwell Butler
    NG12 3AB Nottingham
    Notts
    Director
    1 Old School House Close
    Cropwell Butler
    NG12 3AB Nottingham
    Notts
    British22870980001
    JACKSON, Keith Howard
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    Director
    The White House
    Goverton
    NG14 7FN Bleasby
    Nottinghamshire
    British75737790001
    MATHARU, Manmohan Singh
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    Director
    46 Warren Lane
    Leicester Forest East
    LE3 3LW Leicester
    Leicestershire
    EnglandBritish49500020001
    MATTHIES, René
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman170308430001
    MEAKIN, John Richard
    25 Raibank Gardens
    Woodthorpe
    NG5 4HG Nottingham
    Notts
    Director
    25 Raibank Gardens
    Woodthorpe
    NG5 4HG Nottingham
    Notts
    British14470190001
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish64387740002
    TEAR, Brian Jefferson
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish123545690002
    THOMAS, Michael Lindsay
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomAustralian153889680001
    E.ON UK DIRECTORS LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Identification TypeEuropean Economic Area
    Registration Number2537323
    85049020006
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010

    Does E.ON UK ENERGY LINCOLN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2017Dissolved on
    Sep 30, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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