ELECTRICITY DIRECT (UK) LIMITED

ELECTRICITY DIRECT (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameELECTRICITY DIRECT (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03174056
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELECTRICITY DIRECT (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ELECTRICITY DIRECT (UK) LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELECTRICITY DIRECT (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for ELECTRICITY DIRECT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Charles Lee Mcleod as a director on Sep 14, 2022

    1 pagesTM01

    Appointment of Mr Matthew Blake as a director on Sep 14, 2022

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Charles Lee Mcleod as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 04, 2019 with updates

    5 pagesCS01

    Appointment of Mr Alan William Mcculloch as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of Adam David Christopher Westley as a director on Sep 02, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Cessation of British Gas Trading Limited as a person with significant control on Oct 22, 2018

    1 pagesPSC07

    Notification of Gb Gas Holdings Limited as a person with significant control on Oct 22, 2018

    2 pagesPSC02

    Confirmation statement made on Oct 04, 2018 with updates

    4 pagesCS01

    Termination of appointment of Justine Michelle Campbell as a director on Sep 20, 2018

    1 pagesTM01

    Who are the officers of ELECTRICITY DIRECT (UK) 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
    BLAKE, Matthew
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish285978760001
    CENTRICA DIRECTORS LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78933800005
    GIBBONS, Jane Elizabeth
    50 Goldstone Villas
    BN3 3RS Hove
    East Sussex
    Secretary
    50 Goldstone Villas
    BN3 3RS Hove
    East Sussex
    British62997330001
    HAMILTON, Edwin Stuart
    Thorncroft Farm
    Great Henny
    CO10 7NL Sudbury
    Suffolk
    Secretary
    Thorncroft Farm
    Great Henny
    CO10 7NL Sudbury
    Suffolk
    British69152180002
    REGAN, John Denis
    91 Surrenden Road
    BN1 6PQ Brighton
    East Sussex
    Secretary
    91 Surrenden Road
    BN1 6PQ Brighton
    East Sussex
    British1466750001
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritish123611070001
    BULLEN, William Nicholas
    78 Burnt Ash Road
    SE12 8PY London
    Director
    78 Burnt Ash Road
    SE12 8PY London
    British56860050001
    CAMPBELL, Justine Michelle
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish183577970001
    CARROLL, Nicola
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish278861170001
    COLES, Pamela Mary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish132277340001
    DOBSON, Paul Michael
    70 Ellis Road
    RG45 6PT Crowthorne
    Berkshire
    Director
    70 Ellis Road
    RG45 6PT Crowthorne
    Berkshire
    Canadian114573470001
    DUNN, Nicholas James
    43 Marksbury Avenue
    TW9 4JE Richmond
    Surrey
    Director
    43 Marksbury Avenue
    TW9 4JE Richmond
    Surrey
    British84455750001
    FISHER, Peter Roy Steven
    The Downs
    Austenwood Lane
    SL9 9DA Chalfont St. Peter
    Buckinghamshire
    Director
    The Downs
    Austenwood Lane
    SL9 9DA Chalfont St. Peter
    Buckinghamshire
    United KingdomBritish123054670001
    GIBBONS, Jane Elizabeth
    31 Trafalgar Gate
    Brighton Marina
    BN2 5UY Brighton
    Director
    31 Trafalgar Gate
    Brighton Marina
    BN2 5UY Brighton
    British62997330002
    HAMILTON, Edwin Stuart
    Thorncroft Farm
    Great Henny
    CO10 7NL Sudbury
    Suffolk
    Director
    Thorncroft Farm
    Great Henny
    CO10 7NL Sudbury
    Suffolk
    EnglandBritish69152180002
    HODGES, Andrew William
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish77527910004
    MACKAY, Glenn Frederick
    31 Trafalgar Gate
    Brighton Marina
    BN2 5UY Brighton
    Director
    31 Trafalgar Gate
    Brighton Marina
    BN2 5UY Brighton
    British74976790001
    MCCULLOCH, Alan William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish170986900001
    MCLEOD, Charles Lee
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish255719820001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Director
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    PAUL, Simon Bernard
    Shafford Stud Childwickbury
    Estate Rebourn Road
    AL3 6LB St Albans
    Hertfordshire
    Director
    Shafford Stud Childwickbury
    Estate Rebourn Road
    AL3 6LB St Albans
    Hertfordshire
    British54682770001
    PETERS, Ian
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Great BritainBritish46001120003
    REGAN, John Denis
    91 Surrenden Road
    BN1 6PQ Brighton
    East Sussex
    Director
    91 Surrenden Road
    BN1 6PQ Brighton
    East Sussex
    British1466750001
    SIMPSON, Mary Patricia
    167a Eastwood Road
    SS6 7LE Rayleigh
    Essex
    Director
    167a Eastwood Road
    SS6 7LE Rayleigh
    Essex
    British79392030001
    STERN, Christopher John
    50 Lansdowne Avenue
    BR6 8JU Orpington
    Kent
    Director
    50 Lansdowne Avenue
    BR6 8JU Orpington
    Kent
    EnglandEnglish55825790001
    STERN, Christopher John
    50 Lansdowne Avenue
    BR6 8JU Orpington
    Kent
    Director
    50 Lansdowne Avenue
    BR6 8JU Orpington
    Kent
    EnglandEnglish55825790001
    THOMAS, Luke
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish48375440002
    WESTLEY, Adam David Christopher
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish289551450002
    WESTON, Christopher Phillip Anthony
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish106521570003
    WINGROVE, Arthur Dennis
    48 Old Shoreham Road
    BN3 3TW Hove
    Director
    48 Old Shoreham Road
    BN3 3TW Hove
    British49399450001

    Who are the persons with significant control of ELECTRICITY DIRECT (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Oct 22, 2018
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3186121
    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.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3078711
    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 ELECTRICITY DIRECT (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of bank account
    Created On Dec 11, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the supply agreement dated 1ST december 2000 (as defined) or under any related efa or afpt (both terms as defined)
    Short particulars
    All right,title,interest and benefit in and to it as a continuing security for the due and punctual payment observance and performance by the chargor and all other obligations contained in the supply agreement (as defined) or any related efa or afpt (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Vattenfall Ab
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Oct 19, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 29, 1999
    Delivered On Feb 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Premium Credit Limited
    Transactions
    • Feb 08, 1999Registration of a charge (395)
    • Aug 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1997
    Delivered On Dec 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 04, 1997Registration of a charge (395)
    • Feb 09, 2002Statement of satisfaction of a charge in full or part (403a)

    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