AQUILA POWER INVESTMENTS LIMITED

AQUILA POWER INVESTMENTS LIMITED

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

    Company NameAQUILA POWER INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03600770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AQUILA POWER INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AQUILA POWER INVESTMENTS LIMITED located?

    Registered Office Address
    KPMG LLP
    15 Canada Square Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of AQUILA POWER INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GPU POWER INVESTMENTS LTDDec 22, 2000Dec 22, 2000
    BRITGEN LIMITEDSep 07, 1998Sep 07, 1998
    FORAY 1142 LIMITEDJul 20, 1998Jul 20, 1998

    What are the latest accounts for AQUILA POWER INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AQUILA POWER INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AQUILA POWER INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on Apr 26, 2015

    2 pagesAD01

    Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on Oct 24, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Termination of appointment of René Matthies as a director on Jun 12, 2014

    1 pagesTM01

    Termination of appointment of Fiona Scott Stark as a director on Jun 12, 2014

    1 pagesTM01

    Annual return made up to Jul 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 2
    SH01

    Appointment of Ms Deborah Gandley as a director

    2 pagesAP01

    Termination of appointment of E.On Uk Directors Limited as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Jul 20, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jul 20, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of René Matthies as a director

    2 pagesAP01

    Appointment of Fiona Scott Stark as a director

    2 pagesAP01

    Termination of appointment of Brian Tear as a director

    1 pagesTM01

    Annual return made up to Jul 20, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of AQUILA POWER INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    GANDLEY, Deborah
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    Director
    Canada Square
    Canary Wharf
    E14 5GL London
    15
    EnglandBritish96891580001
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    British61805140001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Secretary
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    ELCOCK, Ian
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Secretary
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    British72862100001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Secretary
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    British3512530001
    BACON, Donald George
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Director
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Canadian81930330002
    BISHOP, Philippa Lucy
    92 Brook Street
    DY8 3UX Stourbridge
    West Midlands
    Director
    92 Brook Street
    DY8 3UX Stourbridge
    West Midlands
    British39206430002
    BRIDGEWATER, Peter Jeremy
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    Director
    25 Combrook
    CV35 9HP Warwick
    Warwickshire
    EnglandBritish81522390001
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Director
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    British61805140001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    DAWSON, Ruth Elizabeth
    4 Wesley Walk
    B60 3NU Bromsgrove
    Worcestershire
    Director
    4 Wesley Walk
    B60 3NU Bromsgrove
    Worcestershire
    British61805220001
    DOUTHWAITE, Michelle Louise
    34 St Andrews Close
    DY3 3AD Dudley
    West Midlands
    Director
    34 St Andrews Close
    DY3 3AD Dudley
    West Midlands
    British56048730001
    EDWARDS, Ian Ronald
    25 Six Ashes
    Bobbington
    DY7 5BZ Stourbridge
    West Midlands
    Director
    25 Six Ashes
    Bobbington
    DY7 5BZ Stourbridge
    West Midlands
    United KingdomBritish17613460001
    ELCOCK, Ian
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Director
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    British72862100001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Director
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    United KingdomBritish3512530001
    HORGAN, Joanne Elizabeth
    52 Queenswood Road
    Moseley
    B13 9AX Birmingham
    Director
    52 Queenswood Road
    Moseley
    B13 9AX Birmingham
    British61789700001
    HUGHES, Michael Alan, Professor
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    Director
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    EnglandBritish3512560005
    KING, Stephen Anthony
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    Director
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    British75463860002
    LITTLEY, Andrew Jonathan
    Cherrywood
    Brake Lane
    DY8 2XW Hagley
    West Midlands
    Director
    Cherrywood
    Brake Lane
    DY8 2XW Hagley
    West Midlands
    British37840830002
    MATTHIES, René
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman170308430001
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish64387740002
    STRUTHERS, Harriet Elizabeth Charnock
    30 The Hill Avenue
    Battenhall
    WR5 2AW Worcester
    Director
    30 The Hill Avenue
    Battenhall
    WR5 2AW Worcester
    United KingdomBritish73658060001
    TAYLOR, Robert
    6 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    Director
    6 Paddock Drive
    Dorridge
    B93 8BZ Solihull
    West Midlands
    EnglandBritish78311800003
    TEAR, Brian Jefferson
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish123545690002
    THOMPSON, Graeme Mark
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish116224460001
    E.ON UK DIRECTORS LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2537323
    85049020006

    Does AQUILA POWER INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Dissolved on
    Sep 30, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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