VIKING POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVIKING POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03229304
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VIKING POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is VIKING POWER LIMITED located?

    Registered Office Address
    Moor Lane
    Derby
    DE24 8BJ
    Undeliverable Registered Office AddressNo

    What were the previous names of VIKING POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSCO (213) LIMITEDJul 24, 1996Jul 24, 1996

    What are the latest accounts for VIKING POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for VIKING POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co business 30/06/2016
    RES13

    Annual return made up to Jun 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on Aug 31, 2015

    1 pagesTM02

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Appointment of Rolls-Royce Secretariat Limited as a secretary on Aug 01, 2015

    2 pagesAP04

    Termination of appointment of Delrose Joy Goma as a secretary on Aug 01, 2015

    1 pagesTM02

    Annual return made up to Sep 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Alistair David Katsuhiko Mackenzie as a director

    2 pagesAP01

    Termination of appointment of Christopher Handy as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 23, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Robert Stevenson as a director

    1 pagesTM01

    Annual return made up to Sep 23, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Sep 23, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Full accounts made up to Dec 31, 2009

    8 pagesAA

    Who are the officers of VIKING POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Alistair David Katsuhiko
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc
    Derbyshire
    England
    United KingdomBritishEvp Commercial - Marine188777330001
    ALFLATT, Mark
    3 Seymour Drive
    BR2 8RE Bromley
    Kent
    Secretary
    3 Seymour Drive
    BR2 8RE Bromley
    Kent
    British97446640002
    BLACK, Alan Gordon
    Flat 3 Craven Court
    29-31 Craven Road
    W2 3BX London
    Secretary
    Flat 3 Craven Court
    29-31 Craven Road
    W2 3BX London
    British125593690001
    BROOK, Martin Anthony
    14 Harewood Road
    Allestree
    DE22 2JN Derby
    Secretary
    14 Harewood Road
    Allestree
    DE22 2JN Derby
    British80531960001
    DIXON, Ronald
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    Secretary
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    BritishElectrical Engineer2318270001
    ELLIOTT, John
    18 Frosterley Drive
    DH3 4SJ Great Lumley
    County Durham
    Secretary
    18 Frosterley Drive
    DH3 4SJ Great Lumley
    County Durham
    British157550030001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    GOMA, Delrose Joy
    Moor Lane
    Derby
    DE24 8BJ
    Secretary
    Moor Lane
    Derby
    DE24 8BJ
    British58167220001
    PANTON, Iain Michael
    Old School House
    Cubley
    DE6 2EY Ashbourne
    Derbyshire
    Secretary
    Old School House
    Cubley
    DE6 2EY Ashbourne
    Derbyshire
    Scottish96229710006
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    ROLLS-ROYCE SECRETARIAT LIMITED
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Secretary
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Identification TypeEuropean Economic Area
    Registration Number06828206
    146300460002
    ABEL, Gregory Edward
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    Director
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadianChartered Accountant52806480009
    BEE, David Aiston
    6 Moor Court
    Whitburn
    SR6 7JU Sunderland
    Director
    6 Moor Court
    Whitburn
    SR6 7JU Sunderland
    EnglandBritishEngineer59956220001
    BEE, David Aiston
    6 Moor Court
    Whitburn
    SR6 7JU Sunderland
    Director
    6 Moor Court
    Whitburn
    SR6 7JU Sunderland
    EnglandBritishEngineer59956220001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    CAREY, Paul Michael
    29 Newton Willows
    TN3 9RF Groombridge
    East Sussex
    Director
    29 Newton Willows
    TN3 9RF Groombridge
    East Sussex
    United KingdomBritishBusiness Executive95666060001
    CHEATHAM, John Bishop
    72 Carlton Hill
    NW8 0ET London
    Director
    72 Carlton Hill
    NW8 0ET London
    AmericanCompany Director80283550001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglishEngineer72946860001
    DIXON, Ronald
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    Director
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    EnglandBritishElectrical Engineer2318270001
    DOHERTY, Christopher
    Lillesden Frith
    The Moor
    TN18 4QS Hawkhurst
    Kent
    Director
    Lillesden Frith
    The Moor
    TN18 4QS Hawkhurst
    Kent
    BritishAccountant52122650001
    FORREST, Craig
    32 Cowley Road
    Mortlake
    SW14 8QB London
    Director
    32 Cowley Road
    Mortlake
    SW14 8QB London
    BritishCommercial Manager92090690001
    GRUNDMAN, Jeffery Eric
    37 South Eaton Place
    SW1W 9EL London
    Director
    37 South Eaton Place
    SW1W 9EL London
    UsaVp Business Develop55448420001
    HADFIELD, Antony
    Woodbury 5b Redlake Road
    DY9 0RU Stourbridge
    West Midlands
    Director
    Woodbury 5b Redlake Road
    DY9 0RU Stourbridge
    West Midlands
    BritishChief Executive59433560001
    HANDY, Christopher Peter
    Moor Lane
    Derby
    DE24 8BJ
    Director
    Moor Lane
    Derby
    DE24 8BJ
    United KingdomBritishDirector148386840001
    JONES, Richard Mark
    28 Evensyde
    WD18 8WQ Croxley Green
    Hertfordshire
    Director
    28 Evensyde
    WD18 8WQ Croxley Green
    Hertfordshire
    BritishGeneral Manager80604030001
    KELLY, William R
    45 Boscobel Place
    SW1W 9PE London
    Director
    45 Boscobel Place
    SW1W 9PE London
    United KingdomAmericanBusiness Executive89629300001
    LAWLESS, Philip Stewart, Dr
    Old Courthouse
    Kirkwhelpington
    NE19 2RS Newcastle Upon Tyne
    Director
    Old Courthouse
    Kirkwhelpington
    NE19 2RS Newcastle Upon Tyne
    EnglandBritishGeneration Project M92885220001
    LAWLESS, Philip Stewart, Dr
    Old Courthouse
    Kirkwhelpington
    NE19 2RS Newcastle Upon Tyne
    Director
    Old Courthouse
    Kirkwhelpington
    NE19 2RS Newcastle Upon Tyne
    EnglandBritishGeneration Project M92885220001
    MAUDSLAY, Richard Henry
    Priorsgate House
    Brinkburn, Longframlington
    NE65 8HZ Morpeth
    Northumberland
    Director
    Priorsgate House
    Brinkburn, Longframlington
    NE65 8HZ Morpeth
    Northumberland
    Great BritainBritishManaging Director67774210001
    MENCEL, Mark Michael
    Marrowells Lodge
    35 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    Marrowells Lodge
    35 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    BritishVice President87658950001
    MIDDLETON, Neil
    14 Preston Avenue
    NE30 2BS North Shields
    Tyne & Wear
    Director
    14 Preston Avenue
    NE30 2BS North Shields
    Tyne & Wear
    United KingdomBritishManaging Director68580980001
    PARKES, Martin
    Marroby House Main Street
    Hatfield
    DN7 6PG Doncaster
    South Yorkshire
    Director
    Marroby House Main Street
    Hatfield
    DN7 6PG Doncaster
    South Yorkshire
    BritishCompany Director76934920001
    SCORER, Anthony James
    45 Devonshire Road
    Belmont
    DH1 2BJ Durham
    Director
    45 Devonshire Road
    Belmont
    DH1 2BJ Durham
    BritishOperations Manager54501290001
    SMITH, Kevin Benjamin
    25 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    25 Oxshott Way
    KT11 2RU Cobham
    Surrey
    AmericanCompany Director56153650001
    STEVENSON, Robert John
    11 Canaway Walk
    WS15 2XU Rugeley
    Staffordshire
    Director
    11 Canaway Walk
    WS15 2XU Rugeley
    Staffordshire
    EnglandBritishCompany Director68567850001

    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