GDF SUEZ TEESSIDE LIMITED
Overview
| Company Name | GDF SUEZ TEESSIDE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02464040 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GDF SUEZ TEESSIDE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is GDF SUEZ TEESSIDE LIMITED located?
| Registered Office Address | 11th Floor Landmark St Peter's Square 1 Oxford Street M1 4PB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GDF SUEZ TEESSIDE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEESSIDE POWER LIMITED | May 03, 1990 | May 03, 1990 |
| SHELFCO (NO. 490) LIMITED | Jan 26, 1990 | Jan 26, 1990 |
What are the latest accounts for GDF SUEZ TEESSIDE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2021 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for GDF SUEZ TEESSIDE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 26, 2026 |
| Next Confirmation Statement Due | Feb 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2025 |
| Overdue | Yes |
What are the latest filings for GDF SUEZ TEESSIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2EW | 2 pages | AD02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW England to 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Jul 21, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 08, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jan 26, 2025 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Miya-Claire Paolucci on Aug 07, 2024 | 2 pages | CH01 | ||||||||||
Statement of capital on Apr 03, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Kevin Adrian Dibble as a director on Apr 08, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Martin Pollins as a director on Apr 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Jane Gregory as a secretary on Apr 07, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GDF SUEZ TEESSIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAOLUCCI, Miya-Claire | Director | 1 Oxford Street M1 4PB Manchester 11th Floor Landmark St Peter's Square | England | French | 321220040002 | |||||
| BANNANTINE, James Martin | Secretary | 48 Thornhill Square Barnsbury N1 1BE London | Us Citizen | 20833590001 | ||||||
| BERGER, Hillary | Secretary | 85 Queen Victoria Street EC4V 4DP London Senator House | British | 163722920001 | ||||||
| FEDUCHIN, Nicola Tamaris | Secretary | 3 Hill House 1 Highfield SO41 9GB Lymington Hampshire | British | 31746720001 | ||||||
| FLEMING, Jane | Secretary | 7 St Edwards Terrace Clifford LS23 6HT Wetherby West Yorkshire | British | 74410840001 | ||||||
| GREGORY, Sarah Jane | Secretary | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | 204462270001 | |||||||
| LAWLESS, Philip Stewart, Dr | Secretary | Old Courthouse Kirkwhelpington NE19 2RS Newcastle Upon Tyne | British | 92885220001 | ||||||
| PARK, David | Secretary | Knowle Green Dore S17 3AP Sheffield 14 South Yorkshire | British | 85123060001 | ||||||
| READ, Martin Andrew | Secretary | 12 Pinfold Close Woodborough NG14 6DP Nottingham Nottinghamshire | British | 3583210001 | ||||||
| SMITH, David Margetson | Secretary | Robin Hill Cottage George Road KT2 7NU Kingston Upon Thames Surrey | British | 13716240002 | ||||||
| UNDERDOWN, Timothy James | Secretary | 107 Low Coniscliffe DL2 2NG Darlington Durham | British | 82404150002 | ||||||
| UNDERDOWN, Timothy James | Secretary | 8 Rudby Lea Hutton Rudby TS15 0JZ Yarm North Yorkshire | British | 82404150001 | ||||||
| WESTFALL, Lisa | Secretary | 33 Westmoreland Road Barnes SW13 9RZ London | American | 17761310002 | ||||||
| ABEL, Gregory Edward | Director | 987 Tulip Tree Lane West Des Moines Iowa 50266 United States Of America | Canadian | 52806480008 | ||||||
| ANDERTON, Michael Rishton | Director | Ferniebank Sunnylaw Road FK9 4QA Bridge Of Allan | British | 7510840001 | ||||||
| BALDWIN, Robert Henry, Dr | Director | 195 Pavilion Road SW1X 0BJ London | American | 38355230001 | ||||||
| BALDWIN, Robert Henry, Dr | Director | 195 Pavilion Road SW1X 0BJ London | American | 38355230001 | ||||||
| BANNANTINE, James Martin | Director | 48 Thornhill Square Barnsbury N1 1BE London | Us Citizen | 20833590001 | ||||||
| BELONOGOFF, Gregory Gleb | Director | Weycroft Cottage 78 Portmore Park Road KT13 8HH Weybridge Surrey | England | British | 100825200001 | |||||
| BELONOGOFF, Gregory Gleb | Director | Weycroft Cottage 78 Portmore Park Road KT13 8HH Weybridge Surrey | England | British | 100825200001 | |||||
| BEW, Robert, Dr | Director | Ivy Cottage 106 The High Street, Norton TS20 1DS Stockton-On-Tees Cleveland | United Kingdom | British | 80222440001 | |||||
| BONNER, John Albert Gordon | Director | 6 Cliff Court Drive Frenchay BS16 1LP Bristol | England | British | 170141060001 | |||||
| BONNER, John Albert Gordon | Director | 6 Cliff Court Drive Frenchay BS16 1LP Bristol | England | British | 170141060001 | |||||
| BRICE, John Roger Simpson | Director | 34 Peninsula Heights 96 Albert Embankment SE1 7TY London | United Kingdom | British | 7886450006 | |||||
| BRIMONT, Stephane | Director | c/o Gdf Suez-Energy Europe Rue Philibert Delorme Paris 23 Paris 75017 France | France | French | 152455700001 | |||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| BRYANT, John | Director | 105 Home Park Road Wimbledon SW19 7HT London | England | British | 16812800002 | |||||
| BRYANT, John | Director | 5 Bernard Gardens Wimbledon SW19 7BE London | British | 16812800001 | ||||||
| CAREY, Nicholas Anthony Dermot, Dr | Director | Gorse House Brook House Lane WA4 4ER Lower Whitley Cheshire | United Kingdom | British | 34342760001 | |||||
| CARRICK, James Patterson, Dr | Director | 4 Broad Close Stainton TS8 9BW Middlesbrough Cleveland | British | 22478120001 | ||||||
| CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | 72946860001 | |||||
| CORBALLY, Kathryn | Director | 7 Burnham Avenue HP9 2JA Beaconsfield Buckinghamshire | British | 41280200001 | ||||||
| CUTTER, Ian Michael | Director | 87 Minster Way Bathwick BA2 6RL Bath | British | 90423700001 | ||||||
| DE SALIVET DE FOUCHECOUR, Louis | Director | Tour 1 1 Place Samuel De Champlain Paris La Defense Gdf Suez Energy Europe 92930 France | France | French | 152627210001 | |||||
| DE WITTE, Marc | Director | Sint-Genesius-Rode 1640 Bosstraat 114 Belgium | Belgian | 130324720001 |
Who are the persons with significant control of GDF SUEZ TEESSIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stopper Finance B.V. | Jan 01, 2017 | 8041bl Zwolle Grote Voort 291 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| International Power (Zebra) Limited | Apr 06, 2016 | Canada Square Level 20 E14 5LQ London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GDF SUEZ TEESSIDE 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