CENTRICA ENERGY (TRADING) LIMITED
Overview
Company Name | CENTRICA ENERGY (TRADING) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02877397 |
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 CENTRICA ENERGY (TRADING) LIMITED?
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CENTRICA ENERGY (TRADING) LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRICA ENERGY (TRADING) LIMITED?
Company Name | From | Until |
---|---|---|
ACCORD ENERGY (TRADING) LIMITED | Nov 27, 2001 | Nov 27, 2001 |
ACCORD POWER LIMITED | Dec 02, 1993 | Dec 02, 1993 |
What are the latest accounts for CENTRICA ENERGY (TRADING) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CENTRICA ENERGY (TRADING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to Millstream Maidenhead Road Windsor Berkshire SL4 5GD | 2 pages | AD02 | ||||||||||
Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 30 Finsbury Square London EC2A 1AG on Jun 17, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2021 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 18, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathan Damian Westby as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter John Worby as a director on Jun 07, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Termination of appointment of Michael David Kirwan as a director on Mar 27, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Mark Hanafin as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||
Appointment of Mr Peter John Worby as a director on Apr 18, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of CENTRICA ENERGY (TRADING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
MANGERAH, Cassim | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Company Director | 184342140001 | ||||
ALLEN, Tracy Lorraine | Secretary | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | Company Secretary | 62914950001 | |||||
FURMSTON, Teresa Jane | Secretary | 12 Hinchley Close KT10 0BY Esher Surrey | British | 51475590003 | ||||||
GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||
SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
ALCOCK, Nigel John | Director | Coleshill Street B72 1SH Sutton Coldfield 32 West Midlands | United Kingdom | British | Company Director | 131688950001 | ||||
ALLEN, Tracy Lorraine | Director | 62 Hazel Close Whitton TW2 7NR Twickenham Middlesex | British | Co Sec | 62914950001 | |||||
BEDDOES, John Alan | Director | 8 The Magpies MK45 2EG Maulden Bedfordshire | British | Company Director | 122742840001 | |||||
BLAXALL, Martin John | Director | Flat 7 29-31 Dingley Place EC1V 8BR London | British | Chartered Secretary | 36574240003 | |||||
DAWSON, Ian Grant | Director | The West Wing Burfield Lodge Burfield Road SL4 2LH Old Windsor Berkshire | British | Director | 51478770002 | |||||
DEE, Stuart Craig | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Finance Director | 183580150001 | ||||
DOBSON, Paul Michael | Director | 70 Ellis Road RG45 6PT Crowthorne Berkshire | Canadian | Company Director | 114573470001 | |||||
DUNN, Nicholas James | Director | 4 Hatherley Road TW9 3LH Richmond Surrey | United Kingdom | British | Director | 84455750002 | ||||
DUNN, Nicholas James | Director | 4 Hatherley Road TW9 3LH Richmond Surrey | United Kingdom | British | Director | 84455750002 | ||||
FURMSTON, Teresa Jane | Director | 12 Hinchley Close KT10 0BY Esher Surrey | British | Company Secretary | 51475590003 | |||||
GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | Chartered Secretary | 41928680001 | |||||
HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Company Director | 131999620002 | ||||
JONES, Maria Bernadette | Director | 1 Scriveners Close Hillfield Road HP2 4AA Hemel Hempstead Hertfordshire | British | Company Secretary | 37272130001 | |||||
KIRWAN, Michael David | Director | Warrington Place 2 Dublin 1 Ireland | Ireland | Irish | Managing Director | 295205700001 | ||||
LE POIDEVIN, Andrew Daryl | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | Company Director | 4958800007 | ||||
LEVEN, Steven | Director | 9 Oakleigh Drive WD3 3EE Croxley Green Hertfordshire | England | British | Chartered Secretary | 76600790001 | ||||
MANNAN, Irfan Ahmad | Director | 56 Birch Grove West Acton W3 9SR London | United Kingdom | British | Director Trading Centrica | 104124600001 | ||||
NETEMEYER, Andrew | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | American | Managing Director, Midstream | 155870340003 | ||||
PATIENCE, Donald William John | Director | Burnside Little Ann Abbotts Ann SP11 7NW Andover Hampshire | British | Deputy Secretary | 38651990001 | |||||
RITCHIE, Ian | Director | 66 Cherwell Drive Marston OX3 0LZ Oxford Oxfordshire | United Kingdom | British | Chartered Secretary | 68246050001 | ||||
SAMBHI, Sarwjit | Director | Old Priory The Green SL3 9JL Datchet Berkshire | British | Finance And Strategy Director | 91944500001 | |||||
STERN, Christopher John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | English | Managing Director | 55825790001 | ||||
ULRICH, Jacob Shields | Director | 74 Drayton Gardens SW10 9SB London | England | American | Director | 55942250001 | ||||
WESTBY, Jonathan Damian | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Global Head Of Lng | 191860330001 | ||||
WOOD, Ian | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Company Director | 88416050002 | ||||
WORBY, Peter John | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | Finance Director | 239611350001 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CENTRICA ENERGY (TRADING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Centrica Energy Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CENTRICA ENERGY (TRADING) 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