INTERNATIONAL POWER (UCH)

INTERNATIONAL POWER (UCH)

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

    Company NameINTERNATIONAL POWER (UCH)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03095019
    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 INTERNATIONAL POWER (UCH)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INTERNATIONAL POWER (UCH) located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL POWER (UCH)?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL POWER (UCH) LIMITEDMar 21, 2005Mar 21, 2005
    MIDLANDS POWER (UCH) LIMITEDApr 17, 1996Apr 17, 1996
    FORAY 836 LIMITEDAug 24, 1995Aug 24, 1995

    What are the latest accounts for INTERNATIONAL POWER (UCH)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INTERNATIONAL POWER (UCH)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 22, 2019

    7 pagesLIQ03

    Termination of appointment of Penelope Louise Small as a director on Sep 12, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 22, 2018

    7 pagesLIQ03

    Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on Feb 20, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2017

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Confirmation statement made on Aug 24, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 55,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Aug 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 55,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on Jul 21, 2014

    1 pagesAD01

    Director's details changed for Georgina Seeley on Jan 31, 2014

    2 pagesCH01

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration assent

    2 pagesFOA-RR

    Re-registration of Memorandum and Articles

    41 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Annual return made up to Aug 24, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Peter David Ash as a director on Aug 02, 2013

    2 pagesAP01

    Who are the officers of INTERNATIONAL POWER (UCH)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Roger Derek
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    158983270001
    ASH, Peter David
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishRisk Manager179762800001
    SEELEY, Georgina
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishAccountant103148960003
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    BritishCompany Solicitor61805140001
    ELCOCK, Ian
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Secretary
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    BritishCompany Secretary72862100001
    HACKETT, Elaine
    6 Meadow Lane
    Lapworth
    B94 6LS Solihull
    West Midlands
    Secretary
    6 Meadow Lane
    Lapworth
    B94 6LS Solihull
    West Midlands
    BritishSolicitor40685580002
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Secretary
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    BritishChartered Secretary3512530001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    E.ON UK SECRETARIES LIMITED
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    65676600010
    BACON, Donald George
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Director
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    CanadianChief Executive Officer81930330002
    BARTLETT, Graham John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritishAccountant46203230001
    BHATT, Sudhir Bhudev Prasad
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    EnglandBritishSenior Commercial Manager96076610001
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Director
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    BritishCompany Solicitor61805140001
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritishGeneration Director16812800002
    CHAPMAN, Peter Lawton
    4 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    Director
    4 Ashleigh Road
    B91 1AE Solihull
    West Midlands
    BritishFinance Director3512540001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    BritishCompany Secretary44103090001
    HACKETT, Elaine
    6 Meadow Lane
    Lapworth
    B94 6LS Solihull
    West Midlands
    Director
    6 Meadow Lane
    Lapworth
    B94 6LS Solihull
    West Midlands
    BritishSolicitor40685580002
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Director
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    United KingdomBritishChartered Secretary3512530001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritishEngineer22138120001
    HUGHES, Michael Alan, Professor
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    Director
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    EnglandBritishChief Executive3512560005
    KING, Stephen Anthony
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    Director
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    BritishGroup Finance Director75463860002
    MILLER, Michael Roy
    135 Kingsley Road
    DY6 9RU Kingswinford
    West Midlands
    Director
    135 Kingsley Road
    DY6 9RU Kingswinford
    West Midlands
    BritishDevelopment Manager43846500001
    REDFEARN, David
    17 Whitford Drive
    B90 4YG Solihull
    West Midlands
    Director
    17 Whitford Drive
    B90 4YG Solihull
    West Midlands
    BritishDevelopment Manager61863580001
    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
    SMALL, Penelope Louise
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritishGlobal Resources Manager92394710005
    TAYLOR, Philip Jonathan
    Halfway
    Foley Terrace
    WR14 4RQ Malvern
    Worcestershire
    Director
    Halfway
    Foley Terrace
    WR14 4RQ Malvern
    Worcestershire
    United KingdomBritishGeneration Development Manager33556640001
    TURK, Andrew Mark
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    Director
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    BritishDirector76670610001
    WRIGHT, Paul Arthur
    16 Himley Lane
    Himley
    DY3 4LN Dudley
    West Midlands
    Director
    16 Himley Lane
    Himley
    DY3 4LN Dudley
    West Midlands
    BritishDirector Of Finance73124490001

    Who are the persons with significant control of INTERNATIONAL POWER (UCH)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    Apr 06, 2016
    Canada Square
    Level 20
    E14 5LQ London
    25
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03966796
    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 has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INTERNATIONAL POWER (UCH) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2017Commencement of winding up
    Jul 03, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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