CENTRICA ENERGY (TRADING) LIMITED

CENTRICA ENERGY (TRADING) LIMITED

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

    Company NameCENTRICA ENERGY (TRADING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02877397
    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 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 AddressNo

    What were the previous names of CENTRICA ENERGY (TRADING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCORD ENERGY (TRADING) LIMITEDNov 27, 2001Nov 27, 2001
    ACCORD POWER LIMITEDDec 02, 1993Dec 02, 1993

    What are the latest accounts for CENTRICA ENERGY (TRADING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CENTRICA ENERGY (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Millstream Maidenhead Road Windsor Berkshire SL4 5GD

    2 pagesAD02

    Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 30 Finsbury Square London EC2A 1AG on Jun 17, 2022

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 07, 2022

    LRESSP

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 01, 2021 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on May 18, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Jonathan Damian Westby as a director on Sep 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter John Worby as a director on Jun 07, 2019

    1 pagesTM01

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Michael David Kirwan as a director on Mar 27, 2019

    1 pagesTM01

    Termination of appointment of Vincent Mark Hanafin as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Appointment of Mr Peter John Worby as a director on Apr 18, 2018

    2 pagesAP01

    Who are the officers of CENTRICA ENERGY (TRADING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    MANGERAH, Cassim
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishCompany Director184342140001
    ALLEN, Tracy Lorraine
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    Secretary
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    BritishCompany Secretary62914950001
    FURMSTON, Teresa Jane
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    Secretary
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    British51475590003
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALCOCK, Nigel John
    Coleshill Street
    B72 1SH Sutton Coldfield
    32
    West Midlands
    Director
    Coleshill Street
    B72 1SH Sutton Coldfield
    32
    West Midlands
    United KingdomBritishCompany Director131688950001
    ALLEN, Tracy Lorraine
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    Director
    62 Hazel Close
    Whitton
    TW2 7NR Twickenham
    Middlesex
    BritishCo Sec62914950001
    BEDDOES, John Alan
    8 The Magpies
    MK45 2EG Maulden
    Bedfordshire
    Director
    8 The Magpies
    MK45 2EG Maulden
    Bedfordshire
    BritishCompany Director122742840001
    BLAXALL, Martin John
    Flat 7 29-31 Dingley Place
    EC1V 8BR London
    Director
    Flat 7 29-31 Dingley Place
    EC1V 8BR London
    BritishChartered Secretary36574240003
    DAWSON, Ian Grant
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    BritishDirector51478770002
    DEE, Stuart Craig
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishFinance Director183580150001
    DOBSON, Paul Michael
    70 Ellis Road
    RG45 6PT Crowthorne
    Berkshire
    Director
    70 Ellis Road
    RG45 6PT Crowthorne
    Berkshire
    CanadianCompany Director114573470001
    DUNN, Nicholas James
    4 Hatherley Road
    TW9 3LH Richmond
    Surrey
    Director
    4 Hatherley Road
    TW9 3LH Richmond
    Surrey
    United KingdomBritishDirector84455750002
    DUNN, Nicholas James
    4 Hatherley Road
    TW9 3LH Richmond
    Surrey
    Director
    4 Hatherley Road
    TW9 3LH Richmond
    Surrey
    United KingdomBritishDirector84455750002
    FURMSTON, Teresa Jane
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    Director
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    BritishCompany Secretary51475590003
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Director
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    BritishChartered Secretary41928680001
    HANAFIN, Vincent Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishCompany Director131999620002
    JONES, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    Director
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    BritishCompany Secretary37272130001
    KIRWAN, Michael David
    Warrington Place
    2 Dublin
    1
    Ireland
    Director
    Warrington Place
    2 Dublin
    1
    Ireland
    IrelandIrishManaging Director295205700001
    LE POIDEVIN, Andrew Daryl
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandBritishCompany Director4958800007
    LEVEN, Steven
    9 Oakleigh Drive
    WD3 3EE Croxley Green
    Hertfordshire
    Director
    9 Oakleigh Drive
    WD3 3EE Croxley Green
    Hertfordshire
    EnglandBritishChartered Secretary76600790001
    MANNAN, Irfan Ahmad
    56 Birch Grove
    West Acton
    W3 9SR London
    Director
    56 Birch Grove
    West Acton
    W3 9SR London
    United KingdomBritishDirector Trading Centrica104124600001
    NETEMEYER, Andrew
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomAmericanManaging Director, Midstream155870340003
    PATIENCE, Donald William John
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    Director
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    BritishDeputy Secretary38651990001
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Director
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    United KingdomBritishChartered Secretary68246050001
    SAMBHI, Sarwjit
    Old Priory
    The Green
    SL3 9JL Datchet
    Berkshire
    Director
    Old Priory
    The Green
    SL3 9JL Datchet
    Berkshire
    BritishFinance And Strategy Director91944500001
    STERN, Christopher John
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandEnglishManaging Director55825790001
    ULRICH, Jacob Shields
    74 Drayton Gardens
    SW10 9SB London
    Director
    74 Drayton Gardens
    SW10 9SB London
    EnglandAmericanDirector55942250001
    WESTBY, Jonathan Damian
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishGlobal Head Of Lng191860330001
    WOOD, Ian
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishCompany Director88416050002
    WORBY, Peter John
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritishFinance Director239611350001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of CENTRICA ENERGY (TRADING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2877398
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CENTRICA ENERGY (TRADING) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 07, 2022Commencement of winding up
    Jun 29, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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