PHILLIPS 66 EUROPEAN POWER LIMITED

PHILLIPS 66 EUROPEAN POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePHILLIPS 66 EUROPEAN POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03714490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PHILLIPS 66 EUROPEAN POWER LIMITED?

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

    Where is PHILLIPS 66 EUROPEAN POWER LIMITED located?

    Registered Office Address
    7th Floor
    200-202 Aldersgate Street
    EC1A 4HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHILLIPS 66 EUROPEAN POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONOCOPHILLIPS EUROPEAN POWER LIMITEDNov 21, 2002Nov 21, 2002
    CONOCO GLOBAL POWER EUROPE LIMITEDMar 19, 1999Mar 19, 1999
    PROOFALLIED LIMITEDFeb 17, 1999Feb 17, 1999

    What are the latest accounts for PHILLIPS 66 EUROPEAN POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for PHILLIPS 66 EUROPEAN POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Gary Stuart Taylor as a director

    3 pagesRP04AP01

    legacy

    pagesANNOTATION

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Director's details changed for Gary Stuart Taylor on Jan 01, 2018

    2 pagesCH01

    Director's details changed for Mr. Neal Andrew Holland on Jan 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mrs Nina Elizabeth Mcknight as a director on Nov 18, 2020

    2 pagesAP01

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Appointment of Anna Janaszek as a secretary on Oct 31, 2018

    2 pagesAP03

    Termination of appointment of Michelle Ann Dunne as a secretary on Oct 31, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Appointment of Leslie Leroy Jenkins as a director on Aug 31, 2018

    2 pagesAP01

    Cessation of Phillips 66 Development Holdings Ltd. as a person with significant control on Jul 31, 2018

    1 pagesPSC07

    Notification of Phillips 66 Limited as a person with significant control on Jul 31, 2018

    2 pagesPSC02

    Termination of appointment of Michael John Lambert as a director on Aug 31, 2018

    1 pagesTM01

    Who are the officers of PHILLIPS 66 EUROPEAN POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GENNINGS, Sarah
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Secretary
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    242493730001
    JANASZEK, Anna
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Secretary
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    252165470001
    WHITE, Ruth Maretta
    Portman House
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Secretary
    Portman House
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    British77348470004
    HOLLAND, Neal Andrew, Mr.
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Director
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    United KingdomBritish214757150001
    JENKINS, Leslie Leroy
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Director
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    United KingdomAmerican250318200001
    MCKNIGHT, Nina Elizabeth
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Director
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    EnglandBritish276688540001
    TAYLOR, Gary Stuart
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Director
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    EnglandBritish288343630001
    COLLINS, Derryl Lynn
    18 Montagu Court
    27-29 Montagu Square
    W1H 1RE London
    Secretary
    18 Montagu Court
    27-29 Montagu Square
    W1H 1RE London
    British60921910004
    COOK, Thomas Edward
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    Secretary
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    American85934540001
    DUNNE, Michelle Ann
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Secretary
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    190659530001
    EDWARDS, Christopher James
    39 Blandford Road
    W4 1DX London
    Secretary
    39 Blandford Road
    W4 1DX London
    British60806320002
    STIRRUP, Edith Jeannie
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    England
    Secretary
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    England
    Other92055740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMISTEAD, George Huvelle
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    EnglandUnited States102324360002
    BLAKEMORE, David Robert
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    England
    Director
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    England
    EnglandBritish150290970001
    BRIGNALL, David
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Director
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    EnglandBritish279126920001
    COLLINS, Derryl Lynn
    18 Montagu Court
    27-29 Montagu Square
    W1H 1RE London
    Director
    18 Montagu Court
    27-29 Montagu Square
    W1H 1RE London
    British60921910004
    COOK, Thomas Edward
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    Director
    Kinross
    3 Manor Lane
    SL9 9NH Gerrards Cross
    Buckinghamshire
    American85934540001
    DAVIDSON, John Esson
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Director
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    EnglandBritish196485140001
    GALBRAITH, John Peter
    22 Hacketts Lane
    GU22 8PP Woking
    Surrey
    Director
    22 Hacketts Lane
    GU22 8PP Woking
    Surrey
    British63304120001
    HUNTINGTON, Dale Anthony
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    British99326650001
    LAMBERT, Michael John
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    Director
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    EnglandBritish216952380001
    LEE, Joanna Elise
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    EnglandBritish220424200001
    LINGARD, Stephen Gerald William
    Portman House
    2 Portman Street
    W1H 6DU London
    Director
    Portman House
    2 Portman Street
    W1H 6DU London
    British94559740001
    MCCALL, Jeffrey Craig
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    England
    Director
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    England
    EnglandUs Citizen168738980002
    OGLESBY, Daniel Green
    9a The Avenue
    DN41 7NA Healing
    South Humberside
    Director
    9a The Avenue
    DN41 7NA Healing
    South Humberside
    Usa99325050001
    POULTER, Carole Watts
    Pens Place
    Lower Pound Lane
    SL7 2AE Marlow
    Buckinghamshire
    Director
    Pens Place
    Lower Pound Lane
    SL7 2AE Marlow
    Buckinghamshire
    United States80591590001
    STALKER, Ross Graham
    Thornley Lodge 9 Smithfield
    DN36 5RU North Thoresby
    Lincolnshire
    Director
    Thornley Lodge 9 Smithfield
    DN36 5RU North Thoresby
    Lincolnshire
    British99326160002
    SVANBERG, Nils Ingve
    34 Knights Park
    KT1 2QN Kingston Upon Thames
    Surrey
    Director
    34 Knights Park
    KT1 2QN Kingston Upon Thames
    Surrey
    Norwegian53797470002
    TETLOW, Jeffrey Howard
    18 Sydenham Hill
    SE26 6SR London
    Director
    18 Sydenham Hill
    SE26 6SR London
    EnglandBritish72116910002
    WALSH, John Ronald
    14118 Langbourne
    Houston
    Texas 77077
    Usa
    Director
    14118 Langbourne
    Houston
    Texas 77077
    Usa
    Us Citizen34053160003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PHILLIPS 66 EUROPEAN POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    England
    Jul 31, 2018
    200-202 Aldersgate Street
    EC1A 4HD London
    7th Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number529086
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Phillips 66 Development Holdings Ltd.
    Fourth Floor, One Capital Place, P.O. Box 847
    KY1-1103 Grand Cayman
    Trident Trust Company (Cayman) Ltd.
    Cayman Islands
    Apr 06, 2016
    Fourth Floor, One Capital Place, P.O. Box 847
    KY1-1103 Grand Cayman
    Trident Trust Company (Cayman) Ltd.
    Cayman Islands
    Yes
    Legal FormExempted Company
    Country RegisteredCayman Islands
    Legal AuthorityThe Companies Law Of The Cayman Islands
    Place RegisteredThe Cayman Islands Registrar Of Companies
    Registration NumberTr-297087
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does PHILLIPS 66 EUROPEAN POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share mortgage
    Created On Jan 17, 2002
    Delivered On Feb 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from immingham chp LLP (the "borrower") to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and related rights, all rights and benefits under the loan agreement together with all moneys payable. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 04, 2002Registration of a charge (395)
    • Nov 28, 2002Statement of satisfaction of a charge in full or part (403a)

    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