E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED

E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED

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

    Company NameE.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02884146
    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 CLIMATE & RENEWABLES CARBON SOURCING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    E.ON UK PROJECTS CONSULTANCY LIMITEDJul 05, 2004Jul 05, 2004
    POWERGEN PROJECTS CONSULTANCY LIMITEDFeb 14, 1995Feb 14, 1995
    INSUREOLD LIMITEDJan 04, 1994Jan 04, 1994

    What are the latest accounts for E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 19, 2017

    6 pagesLIQ03

    Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 15 Canada Square London E14 5GL on Oct 09, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2016

    LRESSP

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Daniel Steven Shaw as a director on Sep 20, 2016

    1 pagesTM01

    Statement of capital on Sep 19, 2016

    • Capital: GBP 2.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ms Deborah Gandley as a director on Mar 07, 2016

    2 pagesAP01

    Termination of appointment of Peter Ernst Florian Basche as a director on Mar 07, 2016

    1 pagesTM01

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 400,002
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 400,002
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 400,002
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Restriction on auth share cap revoked 10/12/2013
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

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

    • Capital: GBP 400,002
    3 pagesSH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Daniel Steven Shaw as a director

    2 pagesAP01

    Who are the officers of E.ON CLIMATE & RENEWABLES CARBON SOURCING 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
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishSolicitor96891580001
    JACKSON, David John
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Secretary
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    BritishSolicitor6518080003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, William E
    Kiaramas Sutera Condominium,
    Apt. A-27-03, No 7 Jalan Desa Kiara,
    FOREIGN 50480 Kuala Lumpur
    Malaysia
    Director
    Kiaramas Sutera Condominium,
    Apt. A-27-03, No 7 Jalan Desa Kiara,
    FOREIGN 50480 Kuala Lumpur
    Malaysia
    AmericanEngineer91205500002
    BARBER, Rodney George
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    BritishDeputy Group Finance Director34400980001
    BASCHE, Peter Ernst Florian
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    GermanyGermanManaging Director139629680001
    CHAPPELL, Terence Edward
    Markham House
    The Common Broadheath
    WR2 6RL Worcester
    Worcestershire
    Director
    Markham House
    The Common Broadheath
    WR2 6RL Worcester
    Worcestershire
    BritishProject Manager33534580001
    FARTHING, Derrick Allen
    The Cottage
    5 The Green Radcliffe On Trent
    NG12 2LA Nottingham
    Nottinghamshire
    Director
    The Cottage
    5 The Green Radcliffe On Trent
    NG12 2LA Nottingham
    Nottinghamshire
    EnglandBritishDirector Of Hse141599290001
    FOSTER, Stephen Edmund
    38 Bridge End
    CV34 6PB Warwick
    Director
    38 Bridge End
    CV34 6PB Warwick
    EnglandBritishAccountant157676270001
    JACKSON, David John
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Director
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    BritishSolicitor6518080003
    JACKSON, David John
    35 Loxley Road
    Wandsworth
    SW18 3LL London
    Director
    35 Loxley Road
    Wandsworth
    SW18 3LL London
    BritishSolicitor6518080001
    JUMP, Roger Thomas
    The Firs Church Town
    Church Lane Backwell
    BS19 3JQ Bristol
    Avon
    Director
    The Firs Church Town
    Church Lane Backwell
    BS19 3JQ Bristol
    Avon
    BritishDirector31429070002
    KURRELVINK, Jan
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    GermanyGermanManaging Director139626460001
    RENNOCKS, John Leonard
    Lime Tree House
    Loddington Hall Gardens Loddington
    NN14 1LF Kettering
    Northamptonshire
    Director
    Lime Tree House
    Loddington Hall Gardens Loddington
    NN14 1LF Kettering
    Northamptonshire
    BritishChartered Accountant34515140004
    ROGERS, David Gerald
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritishRegional Director101981780001
    SCOINS, Colin Roger
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritishHead Of Asian Asset Management78429520001
    SHAW, Daniel Steven
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritishHead Of Origination & Development118094220001
    SMITH, Alan Roger
    64 Beauchamp Road
    B91 2BU Solihull
    West Midlands
    Director
    64 Beauchamp Road
    B91 2BU Solihull
    West Midlands
    BritishChartered Engineer64766040001
    TEAR, Brian Jefferson
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritishChief Financial Officer123545690002
    WEBSTER, Paul John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritishFinance Manager78057340001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    POWERGEN DIRECTORS LIMITED
    53 New Broad Street
    EC2M 1SL London
    Director
    53 New Broad Street
    EC2M 1SL London
    85049020001

    Does E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2018Dissolved on
    Sep 20, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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