E.ON LIMITED
Overview
Company Name | E.ON LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03326196 |
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 E.ON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is E.ON LIMITED located?
Registered Office Address | KPMG LLP 15 Canada Square Canary Wharf E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of E.ON LIMITED?
Company Name | From | Until |
---|---|---|
FORAY 595 LIMITED | Jul 08, 2002 | Jul 08, 2002 |
GEOPHYSICAL MAPPING SERVICES LIMITED | May 26, 2000 | May 26, 2000 |
AM SURVEYS LIMITED | Aug 19, 1997 | Aug 19, 1997 |
AEGIS MIDLANDS LIMITED | Jun 26, 1997 | Jun 26, 1997 |
FORAY 1022 LIMITED | Feb 28, 1997 | Feb 28, 1997 |
What are the latest accounts for E.ON LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for E.ON LIMITED?
Annual Return |
|
---|
What are the latest filings for E.ON LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2015 | 4 pages | 4.68 | ||||||||||
Registered office address changed from , 8 Salisbury Square, London, EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from , Westwood Way, Westwood Business Park, Coventry, CV4 8LG to 15 Canada Square Canary Wharf London E14 5GL on Oct 24, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Stark as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of René Matthies as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Fiona Scott Stark as a director | 2 pages | AP01 | ||||||||||
Appointment of René Matthies as a director | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 29, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of E.On Uk Directors Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of E.ON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way |
| 65676600010 | ||||||||||
GANDLEY, Deborah | Director | Canada Square Canary Wharf E14 5GL London 15 | England | British | Solicitor | 96891580001 | ||||||||
BROWNE, Robert Harvey | Secretary | 41 Western Road West Hagley DY9 0JY Stourbridge West Midlands | British | 61805140001 | ||||||||||
ELCOCK, Ian | Secretary | The Lodge Blakeshall Wolverley DY11 5XW Kidderminster Worcestershire | British | 72862100001 | ||||||||||
HYLAND, Matthew William Edward | Secretary | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | Solicitor | 43019310004 | |||||||||
MORGAN, Alwyn | Secretary | 2 Worthington Drive Radrook Court SY3 6BS Shrewsbury Shropshire | British | Manager | 54510460001 | |||||||||
TAYLOR, Nicholas Charles Rollo | Secretary | 75 High Beech Road IG10 4BN Loughton Essex | British | Surveyor | 53739060001 | |||||||||
TURNER, Jean Susan | Secretary | The Croft 1 The Dell Bredon GL20 7QP Tewkesbury Gloucestershire | British | 79732080001 | ||||||||||
EDWARDS, Alan John | Director | 2 Woodhouse Lane Priorslee TF2 9SX Telford Shropshire | England | British | Assistant To Director Business | 50406910001 | ||||||||
ELCOCK, Ian | Director | The Lodge Blakeshall Wolverley DY11 5XW Kidderminster Worcestershire | British | Solicitor | 72862100001 | |||||||||
ELSTON, Robin Nigel | Director | 61 Richmond Road Olton B92 7RR Solihull West Midlands | British | Accountant | 54510510001 | |||||||||
FISHER, Jacqueline | Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | Company Secretary | 44103090001 | |||||||||
FOWLER, Richard Anthony | Director | The Paddocks Hall Green WR14 3QX Malvern Worcestershire | United Kingdom | British | Operations Director | 72767150001 | ||||||||
HYLAND, Matthew William Edward | Director | 29 Highbrow Harborne B17 9EW Birmingham West Midlands | British | Solicitor | 43019310004 | |||||||||
JONES, Glyn John | Director | 2 Marwood Croft Streetly B74 3JU Sutton Coldfield West Midlands | United Kingdom | British | Group Projects Director | 64988930001 | ||||||||
MATTHIES, René | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | Chief Financial Officer | 183483730001 | ||||||||
MORGAN, Alwyn | Director | 2 Worthington Drive Radrook Court SY3 6BS Shrewsbury Shropshire | British | Manager | 54510460001 | |||||||||
OLIVER, Ian | Director | 6 Offens Drive TN12 0LB Tonbridge Kent | British | Surveyor | 87980380001 | |||||||||
POTTER, Andrew James | Director | Orchard Cottage Broughton Hackett WR7 4BA Worcester Hereford And Worcester | British | Utility Services Director | 54569380002 | |||||||||
SHILLAKER, Ronald Anthony | Director | Oakdene Oak Hill Road, Stapleford Abbotts RM4 1JJ Essex | United Kingdom | British | Surveyor | 87980410001 | ||||||||
STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | Solicitor | 64387740002 | ||||||||
TAYLOR, Nicholas Charles Rollo | Director | 75 High Beech Road IG10 4BN Loughton Essex | British | Surveyor | 53739060001 | |||||||||
E.ON UK DIRECTORS LIMITED | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 85049020006 |
Does E.ON LIMITED 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