ELECTRICITY DIRECT (UK) LIMITED
Overview
| Company Name | ELECTRICITY DIRECT (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03174056 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ELECTRICITY DIRECT (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for ELECTRICITY DIRECT (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Charles Lee Mcleod as a director on Sep 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew Blake as a director on Sep 14, 2022 | 2 pages | AP01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Charles Lee Mcleod as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 04, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Alan William Mcculloch as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Termination of appointment of Adam David Christopher Westley as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Cessation of British Gas Trading Limited as a person with significant control on Oct 22, 2018 | 1 pages | PSC07 | ||
Notification of Gb Gas Holdings Limited as a person with significant control on Oct 22, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Justine Michelle Campbell as a director on Sep 20, 2018 | 1 pages | TM01 | ||
Who are the officers of ELECTRICITY DIRECT (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
| BLAKE, Matthew | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | 285978760001 | |||||
| CENTRICA DIRECTORS LIMITED | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 78933800005 | |||||||
| GIBBONS, Jane Elizabeth | Secretary | 50 Goldstone Villas BN3 3RS Hove East Sussex | British | 62997330001 | ||||||
| HAMILTON, Edwin Stuart | Secretary | Thorncroft Farm Great Henny CO10 7NL Sudbury Suffolk | British | 69152180002 | ||||||
| REGAN, John Denis | Secretary | 91 Surrenden Road BN1 6PQ Brighton East Sussex | British | 1466750001 | ||||||
| ALEXANDER, Michael Richard | Director | 1 Hibberts Way SL9 8UD Gerrards Cross Buckinghamshire | United Kingdom | British | 123611070001 | |||||
| BULLEN, William Nicholas | Director | 78 Burnt Ash Road SE12 8PY London | British | 56860050001 | ||||||
| CAMPBELL, Justine Michelle | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 183577970001 | |||||
| CARROLL, Nicola | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 278861170001 | |||||
| COLES, Pamela Mary | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 132277340001 | |||||
| DOBSON, Paul Michael | Director | 70 Ellis Road RG45 6PT Crowthorne Berkshire | Canadian | 114573470001 | ||||||
| DUNN, Nicholas James | Director | 43 Marksbury Avenue TW9 4JE Richmond Surrey | British | 84455750001 | ||||||
| FISHER, Peter Roy Steven | Director | The Downs Austenwood Lane SL9 9DA Chalfont St. Peter Buckinghamshire | United Kingdom | British | 123054670001 | |||||
| GIBBONS, Jane Elizabeth | Director | 31 Trafalgar Gate Brighton Marina BN2 5UY Brighton | British | 62997330002 | ||||||
| HAMILTON, Edwin Stuart | Director | Thorncroft Farm Great Henny CO10 7NL Sudbury Suffolk | England | British | 69152180002 | |||||
| HODGES, Andrew William | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 77527910004 | |||||
| MACKAY, Glenn Frederick | Director | 31 Trafalgar Gate Brighton Marina BN2 5UY Brighton | British | 74976790001 | ||||||
| MCCULLOCH, Alan William | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 170986900001 | |||||
| MCLEOD, Charles Lee | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 255719820001 | |||||
| MOORE, Paul Anthony | Director | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||
| PAUL, Simon Bernard | Director | Shafford Stud Childwickbury Estate Rebourn Road AL3 6LB St Albans Hertfordshire | British | 54682770001 | ||||||
| PETERS, Ian | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | Great Britain | British | 46001120003 | |||||
| REGAN, John Denis | Director | 91 Surrenden Road BN1 6PQ Brighton East Sussex | British | 1466750001 | ||||||
| SIMPSON, Mary Patricia | Director | 167a Eastwood Road SS6 7LE Rayleigh Essex | British | 79392030001 | ||||||
| STERN, Christopher John | Director | 50 Lansdowne Avenue BR6 8JU Orpington Kent | England | English | 55825790001 | |||||
| STERN, Christopher John | Director | 50 Lansdowne Avenue BR6 8JU Orpington Kent | England | English | 55825790001 | |||||
| THOMAS, Luke | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 48375440002 | |||||
| WESTLEY, Adam David Christopher | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 289551450002 | |||||
| WESTON, Christopher Phillip Anthony | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 106521570003 | |||||
| WINGROVE, Arthur Dennis | Director | 48 Old Shoreham Road BN3 3TW Hove | British | 49399450001 |
Who are the persons with significant control of ELECTRICITY DIRECT (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gb Gas Holdings Limited | Oct 22, 2018 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Gas Trading Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ELECTRICITY DIRECT (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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