INTERNATIONAL POWER (UCH)
Overview
Company Name | INTERNATIONAL POWER (UCH) |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 03095019 |
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 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 Address | No |
What were the previous names of INTERNATIONAL POWER (UCH)?
Company Name | From | Until |
---|---|---|
INTERNATIONAL POWER (UCH) LIMITED | Mar 21, 2005 | Mar 21, 2005 |
MIDLANDS POWER (UCH) LIMITED | Apr 17, 1996 | Apr 17, 1996 |
FORAY 836 LIMITED | Aug 24, 1995 | Aug 24, 1995 |
What are the latest accounts for INTERNATIONAL POWER (UCH)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for INTERNATIONAL POWER (UCH)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 22, 2019 | 7 pages | LIQ03 | ||||||||||
Termination of appointment of Penelope Louise Small as a director on Sep 12, 2018 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 22, 2018 | 7 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on Jul 21, 2014 | 1 pages | AD01 | ||||||||||
Director's details changed for Georgina Seeley on Jan 31, 2014 | 2 pages | CH01 | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration assent | 2 pages | FOA-RR | ||||||||||
Re-registration of Memorandum and Articles | 41 pages | MAR | ||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Appointment of Peter David Ash as a director on Aug 02, 2013 | 2 pages | AP01 | ||||||||||
Who are the officers of INTERNATIONAL POWER (UCH)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Roger Derek | Secretary | Finsbury Square EC2P 2YU London 30 | 158983270001 | |||||||
ASH, Peter David | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | Risk Manager | 179762800001 | ||||
SEELEY, Georgina | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | Accountant | 103148960003 | ||||
BROWNE, Robert Harvey | Secretary | 41 Western Road West Hagley DY9 0JY Stourbridge West Midlands | British | Company Solicitor | 61805140001 | |||||
ELCOCK, Ian | Secretary | The Lodge Blakeshall Wolverley DY11 5XW Kidderminster Worcestershire | British | Company Secretary | 72862100001 | |||||
HACKETT, Elaine | Secretary | 6 Meadow Lane Lapworth B94 6LS Solihull West Midlands | British | Solicitor | 40685580002 | |||||
HAMILTON, Hugh Campbell, Mr. | Secretary | 3 St Augustines Close WR9 8QW Droitwich Worcestershire | British | Chartered Secretary | 3512530001 | |||||
RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
E.ON UK SECRETARIES LIMITED | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | 65676600010 | |||||||
BACON, Donald George | Director | 544 King Edwards Wharf Sheepcote Street B16 8AB Birmingham | Canadian | Chief Executive Officer | 81930330002 | |||||
BARTLETT, Graham John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | Accountant | 46203230001 | ||||
BHATT, Sudhir Bhudev Prasad | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | England | British | Senior Commercial Manager | 96076610001 | ||||
BROWNE, Robert Harvey | Director | 41 Western Road West Hagley DY9 0JY Stourbridge West Midlands | British | Company Solicitor | 61805140001 | |||||
BRYANT, John | Director | 105 Home Park Road Wimbledon SW19 7HT London | England | British | Generation Director | 16812800002 | ||||
CHAPMAN, Peter Lawton | Director | 4 Ashleigh Road B91 1AE Solihull West Midlands | British | Finance Director | 3512540001 | |||||
FISHER, Jacqueline | Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | Company Secretary | 44103090001 | |||||
HACKETT, Elaine | Director | 6 Meadow Lane Lapworth B94 6LS Solihull West Midlands | British | Solicitor | 40685580002 | |||||
HAMILTON, Hugh Campbell, Mr. | Director | 3 St Augustines Close WR9 8QW Droitwich Worcestershire | United Kingdom | British | Chartered Secretary | 3512530001 | ||||
HARRIS, Vincent Richard | Director | Ashlea Whiteway View Stratton GL7 2HY Cirencester Gloucestershire | England | British | Engineer | 22138120001 | ||||
HUGHES, Michael Alan, Professor | Director | The Chapel House Binton CV37 9TN Stratford Upon Avon | England | British | Chief Executive | 3512560005 | ||||
KING, Stephen Anthony | Director | Hawthorn House Main Street MK18 2HT Adstock Buckinghamshire | British | Group Finance Director | 75463860002 | |||||
MILLER, Michael Roy | Director | 135 Kingsley Road DY6 9RU Kingswinford West Midlands | British | Development Manager | 43846500001 | |||||
REDFEARN, David | Director | 17 Whitford Drive B90 4YG Solihull West Midlands | British | Development Manager | 61863580001 | |||||
SCOINS, Colin Roger | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | Head Of Asian Asset Management | 78429520001 | ||||
SMALL, Penelope Louise | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | Global Resources Manager | 92394710005 | ||||
TAYLOR, Philip Jonathan | Director | Halfway Foley Terrace WR14 4RQ Malvern Worcestershire | United Kingdom | British | Generation Development Manager | 33556640001 | ||||
TURK, Andrew Mark | Director | Thatchbrook Sambourne Lane B96 6PA Sambourne Warwickshire | British | Director | 76670610001 | |||||
WRIGHT, Paul Arthur | Director | 16 Himley Lane Himley DY3 4LN Dudley West Midlands | British | Director Of Finance | 73124490001 |
Who are the persons with significant control of INTERNATIONAL POWER (UCH)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
International Power Holdings Limited | Apr 06, 2016 | Canada Square Level 20 E14 5LQ London 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTERNATIONAL POWER (UCH) 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