ACCORD ENERGY (TRADING) LIMITED
Overview
| Company Name | ACCORD ENERGY (TRADING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03226387 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACCORD ENERGY (TRADING) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACCORD ENERGY (TRADING) LIMITED located?
| Registered Office Address | Millstream Maidenhead Road Windsor SL4 5GD Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ACCORD ENERGY (TRADING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA ENERGY (TRADING) LIMITED | Jul 29, 2010 | Jul 29, 2010 |
| CENTRICA 22 LIMITED | Oct 06, 2003 | Oct 06, 2003 |
| GOLDFISH FINANCIAL SERVICES LIMITED | Jul 12, 1996 | Jul 12, 1996 |
What are the latest accounts for ACCORD ENERGY (TRADING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ACCORD ENERGY (TRADING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 01, 2023
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2023
| 3 pages | SH01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Mr Matthew Blake 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 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Adam David Christopher Westley as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan William Mcculloch as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Justine Michelle Campbell as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam David Christopher Westley as a director on Sep 20, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Justine Michelle Campbell as a director on Jul 12, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of ACCORD ENERGY (TRADING) 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 | |||||||
| CALDWELL, Lucy Elizabeth | Secretary | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||
| FELTON, Elizabeth Jayne | Secretary | 25 Merlin Clove Winkfield Row RG42 7TD Bracknell Berkshire | British | 51192370001 | ||||||
| FURMSTON, Teresa Jane | Secretary | 55 Mayfield Avenue Southgate N14 6DY London | British | 51475590001 | ||||||
| GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||
| HARRISON, Maxine Louise | Secretary | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | British | 5340190006 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BARRETT, Peter | Director | 24 Britts Farm Road TN22 4LZ Buxted East Sussex | British | 75515090001 | ||||||
| CALDWELL, Lucy Elizabeth | Director | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | 36551070002 | ||||||
| CAMPBELL, Justine Michelle | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 183577970001 | |||||
| CARROLL, Nicola | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 278861170001 | |||||
| COLES, Pamela Mary | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 132277340001 | |||||
| DAWSON, Ian Grant | Director | The West Wing Burfield Lodge Burfield Road SL4 2LH Old Windsor Berkshire | British | 51478770002 | ||||||
| FURMSTON, Teresa Jane | Director | 55 Mayfield Avenue Southgate N14 6DY London | British | 51475590001 | ||||||
| GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||
| HODGES, Andrew William | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 77527910004 | |||||
| KENT, John Michael | Director | 2 Elm Close HP22 5SS Weston Turville Buckinghamshire | British | 68889050001 | ||||||
| MCCULLOCH, Alan William | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 170986900001 | |||||
| MOORE, Paul Anthony | Director | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||
| NELSON, Keith Frederick | Director | Doone Valley 20 Burnt Hill Road GU10 4RX Farnham Surrey | British | 86977500001 | ||||||
| PARSONS, Michael | Director | Frenches Manor Snow Hill, Crawley Down RH10 3EG Crawley West Sussex | British | 68390270001 | ||||||
| PETER, Ian | Director | East Coombe North Bank BN6 8JG Hassocks West Sussex | British | 82739190001 | ||||||
| RICHARDS, Douglas John | Director | Richmond 75 Windsor Road SL9 7NL Gerrards Cross Buckinghamshire | British | 112646270001 | ||||||
| THOMAS, Luke | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 48375440002 | |||||
| TURNER, Moira Lynne | Director | Woodend House 11 Dower Close HP9 1XZ Beaconsfield Buckinghamshire | England | British | 82549950002 | |||||
| WAUGH, Simon John | Director | Fairways Berry Lane Worpleston GU22 0RH Woking | United Kingdom | British | 107830550001 | |||||
| WESTLEY, Adam David Christopher | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | 289551450002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ACCORD ENERGY (TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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