GDF SUEZ TEESSIDE LIMITED

GDF SUEZ TEESSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGDF SUEZ TEESSIDE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02464040
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GDF SUEZ TEESSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESSIDE POWER LIMITEDMay 03, 1990May 03, 1990
    SHELFCO (NO. 490) LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for GDF SUEZ TEESSIDE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for GDF SUEZ TEESSIDE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueYes

    What are the latest filings for GDF SUEZ TEESSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2EW

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 01, 2025

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 26, 2025 with updates

    4 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Miya-Claire Paolucci on Aug 07, 2024

    2 pagesCH01

    Statement of capital on Apr 03, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company's share capital be reduced and the share premium 21/03/2024
    RES13

    Appointment of Miya-Claire Paolucci as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Kevin Adrian Dibble as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kevin Adrian Dibble as a director on Apr 08, 2022

    2 pagesAP01

    Termination of appointment of Andrew Martin Pollins as a director on Apr 07, 2022

    1 pagesTM01

    Termination of appointment of Sarah Jane Gregory as a secretary on Apr 07, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Who are the officers of GDF SUEZ TEESSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAOLUCCI, Miya-Claire
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark St Peter's Square
    Director
    1 Oxford Street
    M1 4PB Manchester
    11th Floor Landmark St Peter's Square
    EnglandFrench321220040002
    BANNANTINE, James Martin
    48 Thornhill Square
    Barnsbury
    N1 1BE London
    Secretary
    48 Thornhill Square
    Barnsbury
    N1 1BE London
    Us Citizen20833590001
    BERGER, Hillary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    Secretary
    85 Queen Victoria Street
    EC4V 4DP London
    Senator House
    British163722920001
    FEDUCHIN, Nicola Tamaris
    3 Hill House
    1 Highfield
    SO41 9GB Lymington
    Hampshire
    Secretary
    3 Hill House
    1 Highfield
    SO41 9GB Lymington
    Hampshire
    British31746720001
    FLEMING, Jane
    7 St Edwards Terrace
    Clifford
    LS23 6HT Wetherby
    West Yorkshire
    Secretary
    7 St Edwards Terrace
    Clifford
    LS23 6HT Wetherby
    West Yorkshire
    British74410840001
    GREGORY, Sarah Jane
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    Secretary
    Second Floor, Salisbury House
    London Wall
    EC2M 5SQ London
    Rooms 481 - 499
    England
    204462270001
    LAWLESS, Philip Stewart, Dr
    Old Courthouse
    Kirkwhelpington
    NE19 2RS Newcastle Upon Tyne
    Secretary
    Old Courthouse
    Kirkwhelpington
    NE19 2RS Newcastle Upon Tyne
    British92885220001
    PARK, David
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    Secretary
    Knowle Green
    Dore
    S17 3AP Sheffield
    14
    South Yorkshire
    British85123060001
    READ, Martin Andrew
    12 Pinfold Close
    Woodborough
    NG14 6DP Nottingham
    Nottinghamshire
    Secretary
    12 Pinfold Close
    Woodborough
    NG14 6DP Nottingham
    Nottinghamshire
    British3583210001
    SMITH, David Margetson
    Robin Hill Cottage George Road
    KT2 7NU Kingston Upon Thames
    Surrey
    Secretary
    Robin Hill Cottage George Road
    KT2 7NU Kingston Upon Thames
    Surrey
    British13716240002
    UNDERDOWN, Timothy James
    107 Low Coniscliffe
    DL2 2NG Darlington
    Durham
    Secretary
    107 Low Coniscliffe
    DL2 2NG Darlington
    Durham
    British82404150002
    UNDERDOWN, Timothy James
    8 Rudby Lea
    Hutton Rudby
    TS15 0JZ Yarm
    North Yorkshire
    Secretary
    8 Rudby Lea
    Hutton Rudby
    TS15 0JZ Yarm
    North Yorkshire
    British82404150001
    WESTFALL, Lisa
    33 Westmoreland Road
    Barnes
    SW13 9RZ London
    Secretary
    33 Westmoreland Road
    Barnes
    SW13 9RZ London
    American17761310002
    ABEL, Gregory Edward
    987 Tulip Tree Lane
    West Des Moines
    Iowa
    50266
    United States Of America
    Director
    987 Tulip Tree Lane
    West Des Moines
    Iowa
    50266
    United States Of America
    Canadian52806480008
    ANDERTON, Michael Rishton
    Ferniebank
    Sunnylaw Road
    FK9 4QA Bridge Of Allan
    Director
    Ferniebank
    Sunnylaw Road
    FK9 4QA Bridge Of Allan
    British7510840001
    BALDWIN, Robert Henry, Dr
    195 Pavilion Road
    SW1X 0BJ London
    Director
    195 Pavilion Road
    SW1X 0BJ London
    American38355230001
    BALDWIN, Robert Henry, Dr
    195 Pavilion Road
    SW1X 0BJ London
    Director
    195 Pavilion Road
    SW1X 0BJ London
    American38355230001
    BANNANTINE, James Martin
    48 Thornhill Square
    Barnsbury
    N1 1BE London
    Director
    48 Thornhill Square
    Barnsbury
    N1 1BE London
    Us Citizen20833590001
    BELONOGOFF, Gregory Gleb
    Weycroft Cottage
    78 Portmore Park Road
    KT13 8HH Weybridge
    Surrey
    Director
    Weycroft Cottage
    78 Portmore Park Road
    KT13 8HH Weybridge
    Surrey
    EnglandBritish100825200001
    BELONOGOFF, Gregory Gleb
    Weycroft Cottage
    78 Portmore Park Road
    KT13 8HH Weybridge
    Surrey
    Director
    Weycroft Cottage
    78 Portmore Park Road
    KT13 8HH Weybridge
    Surrey
    EnglandBritish100825200001
    BEW, Robert, Dr
    Ivy Cottage
    106 The High Street, Norton
    TS20 1DS Stockton-On-Tees
    Cleveland
    Director
    Ivy Cottage
    106 The High Street, Norton
    TS20 1DS Stockton-On-Tees
    Cleveland
    United KingdomBritish80222440001
    BONNER, John Albert Gordon
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    Director
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    EnglandBritish170141060001
    BONNER, John Albert Gordon
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    Director
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    EnglandBritish170141060001
    BRICE, John Roger Simpson
    34 Peninsula Heights
    96 Albert Embankment
    SE1 7TY London
    Director
    34 Peninsula Heights
    96 Albert Embankment
    SE1 7TY London
    United KingdomBritish7886450006
    BRIMONT, Stephane
    c/o Gdf Suez-Energy Europe
    Rue Philibert Delorme
    Paris
    23
    Paris 75017
    France
    Director
    c/o Gdf Suez-Energy Europe
    Rue Philibert Delorme
    Paris
    23
    Paris 75017
    France
    FranceFrench152455700001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritish16812800002
    BRYANT, John
    5 Bernard Gardens
    Wimbledon
    SW19 7BE London
    Director
    5 Bernard Gardens
    Wimbledon
    SW19 7BE London
    British16812800001
    CAREY, Nicholas Anthony Dermot, Dr
    Gorse House Brook House Lane
    WA4 4ER Lower Whitley
    Cheshire
    Director
    Gorse House Brook House Lane
    WA4 4ER Lower Whitley
    Cheshire
    United KingdomBritish34342760001
    CARRICK, James Patterson, Dr
    4 Broad Close
    Stainton
    TS8 9BW Middlesbrough
    Cleveland
    Director
    4 Broad Close
    Stainton
    TS8 9BW Middlesbrough
    Cleveland
    British22478120001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglish72946860001
    CORBALLY, Kathryn
    7 Burnham Avenue
    HP9 2JA Beaconsfield
    Buckinghamshire
    Director
    7 Burnham Avenue
    HP9 2JA Beaconsfield
    Buckinghamshire
    British41280200001
    CUTTER, Ian Michael
    87 Minster Way
    Bathwick
    BA2 6RL Bath
    Director
    87 Minster Way
    Bathwick
    BA2 6RL Bath
    British90423700001
    DE SALIVET DE FOUCHECOUR, Louis
    Tour 1
    1 Place Samuel De Champlain
    Paris La Defense
    Gdf Suez Energy Europe
    92930
    France
    Director
    Tour 1
    1 Place Samuel De Champlain
    Paris La Defense
    Gdf Suez Energy Europe
    92930
    France
    FranceFrench152627210001
    DE WITTE, Marc
    Sint-Genesius-Rode 1640
    Bosstraat 114
    Belgium
    Director
    Sint-Genesius-Rode 1640
    Bosstraat 114
    Belgium
    Belgian130324720001

    Who are the persons with significant control of GDF SUEZ TEESSIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stopper Finance B.V.
    8041bl
    Zwolle
    Grote Voort 291
    Netherlands
    Jan 01, 2017
    8041bl
    Zwolle
    Grote Voort 291
    Netherlands
    No
    Legal FormLimited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityNetherland Company Law
    Place RegisteredAmsterdam
    Registration Number34148003
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07451673
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GDF SUEZ TEESSIDE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2025Commencement of winding up
    Jul 01, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA 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