E.ON RUHRGAS UK HOLDING LIMITED

E.ON RUHRGAS UK HOLDING LIMITED

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

    Company NameE.ON RUHRGAS UK HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03722631
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of E.ON RUHRGAS UK HOLDING LIMITED?

    • (1120) /

    Where is E.ON RUHRGAS UK HOLDING LIMITED located?

    Registered Office Address
    Hil House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of E.ON RUHRGAS UK HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIA ENERGY LIMITEDNov 07, 2003Nov 07, 2003
    CONSORT RESOURCES LIMITEDMay 14, 1999May 14, 1999
    BURGINHALL 1094 LIMITEDMar 01, 1999Mar 01, 1999

    What are the latest accounts for E.ON RUHRGAS UK HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for E.ON RUHRGAS UK HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution insolvency:- re. Books
    1 pagesLIQ MISC RES

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 09, 2009

    LRESSP

    Declaration of solvency

    7 pages4.70

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288a

    Who are the officers of E.ON RUHRGAS UK HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSS, Judith
    24 Hardstrasse
    D-40629
    Dusseldorf
    Germany
    Director
    24 Hardstrasse
    D-40629
    Dusseldorf
    Germany
    German126797980001
    COLE, Martin
    15 Cuddington Park Close
    SM7 1RF Banstead
    Surrey
    Director
    15 Cuddington Park Close
    SM7 1RF Banstead
    Surrey
    British59419030002
    ASHMORE, Richard John
    14 Willowmead Close
    Ealing
    W5 1PT London
    Secretary
    14 Willowmead Close
    Ealing
    W5 1PT London
    British84884080001
    BATE, Christopher Malcolm
    Bryn Y Mor
    LL57 2HG Bangor
    Gwynedd
    Secretary
    Bryn Y Mor
    LL57 2HG Bangor
    Gwynedd
    British77942170001
    GROOM, Malcolm David John
    Westlodge
    169 Burwood Road
    KT12 4AT Walton On Thames
    Surrey
    Secretary
    Westlodge
    169 Burwood Road
    KT12 4AT Walton On Thames
    Surrey
    British29602720001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    GRAYS INN SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    81652080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    BELL, Andrew Stewart
    178 Clonmore Street
    SW18 5HB London
    Director
    178 Clonmore Street
    SW18 5HB London
    United KingdomBritish95066820001
    BENKE, Eike, Dr
    Kantorie 89 D-45134
    FOREIGN Essen
    Germany
    Director
    Kantorie 89 D-45134
    FOREIGN Essen
    Germany
    German32474820002
    BLAKEY, Peter
    Halstead Chestnut Walk
    B95 5JN Henley-In-Arden
    West Midlands
    Director
    Halstead Chestnut Walk
    B95 5JN Henley-In-Arden
    West Midlands
    British3754730001
    CARVER, Lesley Jean
    Flat 4 136 Sutherland Avenue
    W9 1HP London
    Director
    Flat 4 136 Sutherland Avenue
    W9 1HP London
    British54021290001
    CARVER, Lesley Jean
    Flat 4 136 Sutherland Avenue
    W9 1HP London
    Director
    Flat 4 136 Sutherland Avenue
    W9 1HP London
    British54021290001
    EARL, Peter Richard Stephen
    Shipton Lodge
    OX7 6DG Shipton-Under-Wychwood
    Oxfordshire
    Director
    Shipton Lodge
    OX7 6DG Shipton-Under-Wychwood
    Oxfordshire
    United KingdomBritish7799770001
    EDGLEY, Steven Neville
    83 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    Director
    83 Loom Lane
    WD7 8NY Radlett
    Hertfordshire
    United KingdomBritish85718530001
    FERGUSON, Donald
    6 Cresswell Gardens
    Kensington
    SW5 0BJ London
    Director
    6 Cresswell Gardens
    Kensington
    SW5 0BJ London
    British88767730001
    GROOM, Malcolm David John
    Westlodge
    169 Burwood Road
    KT12 4AT Walton On Thames
    Surrey
    Director
    Westlodge
    169 Burwood Road
    KT12 4AT Walton On Thames
    Surrey
    EnglandBritish29602720001
    HAMMOND, Philip
    Send Barns
    Send Barns Lane, Send
    GU23 7BT Ripley
    Director
    Send Barns
    Send Barns Lane, Send
    GU23 7BT Ripley
    EnglandBritish287139780001
    HAWKINS, Warren
    4225 Milton
    Houston
    Harris Texas
    77005
    Usa
    Director
    4225 Milton
    Houston
    Harris Texas
    77005
    Usa
    American94520330001
    HOGAN, John Anthony
    The Malthouse Heaverham Road
    Kemsing
    TN15 6NE Sevenoaks
    Kent
    Director
    The Malthouse Heaverham Road
    Kemsing
    TN15 6NE Sevenoaks
    Kent
    United KingdomBritish94257040001
    HONEYBOURNE, John William Gervase
    614 Regentview Drive
    Houston
    Texas
    77079
    U S A
    Director
    614 Regentview Drive
    Houston
    Texas
    77079
    U S A
    UsaBritish94265940001
    HUNTER, Alexander
    64 Contlaw Road
    Milltimber
    AB13 0EJ Aberdeen
    Director
    64 Contlaw Road
    Milltimber
    AB13 0EJ Aberdeen
    British73259250003
    LEGG, Jonathan Victor Lewis
    188a Sutherland Avenue
    W9 1HR London
    Director
    188a Sutherland Avenue
    W9 1HR London
    United KingdomBritish67082340002
    MACAULAY, William E.
    7 Hill Road
    Greenwich
    06830 Connecticut
    Usa
    Director
    7 Hill Road
    Greenwich
    06830 Connecticut
    Usa
    United StatesAmerican238080500001
    MACDONALD, Jeffrey Saunders
    18114 Langsbury Drive
    Houston
    Texas
    77084
    Usa
    Director
    18114 Langsbury Drive
    Houston
    Texas
    77084
    Usa
    British87467740001
    MARIS, Antony Wayne
    16 Brighton Road
    GU7 1NS Godalming
    Surrey
    Director
    16 Brighton Road
    GU7 1NS Godalming
    Surrey
    EnglandBritish78957850001
    MOYNIHAN, Colin Berkeley, Lord
    Regency Cottage
    The Esplanade, Sandgate
    CT20 3DP Folkestone
    Kent
    Director
    Regency Cottage
    The Esplanade, Sandgate
    CT20 3DP Folkestone
    Kent
    British78913240003
    MURCHISON, John Hardy
    6200 Burgoyne Road
    77057 Houston
    Texas
    Usa
    Director
    6200 Burgoyne Road
    77057 Houston
    Texas
    Usa
    American88904040001
    PRIEN, Nicolo
    Oberkasseler Strasse 64
    Duesseldorf
    40545
    Germany
    Director
    Oberkasseler Strasse 64
    Duesseldorf
    40545
    Germany
    German108803940001
    PRINGLE, Keith James
    The Nelmes
    Munsley
    HR8 2SH Ledbury
    Herefordshire
    Director
    The Nelmes
    Munsley
    HR8 2SH Ledbury
    Herefordshire
    UkUk61942150003
    REICHETSEDER, Peter, Prof Dr
    Tippelstr. 100
    45529
    Hattingen
    Germany
    Director
    Tippelstr. 100
    45529
    Hattingen
    Germany
    Austrian93247640002
    ROTHERMUND, Heinz Charles
    Aufdorfstrasse
    Mannedorf
    146
    Ch 8708
    Switzerland
    Director
    Aufdorfstrasse
    Mannedorf
    146
    Ch 8708
    Switzerland
    Swiss122144690001
    SHAW, Sandra Nan Demby
    21 Harcourt Road
    SL6 0DT Dorney Reach
    Berkshire
    Director
    21 Harcourt Road
    SL6 0DT Dorney Reach
    Berkshire
    EnglandBritish78957930001
    SIVERTSEN, Frank Allan
    Fjellfruebakken
    N-4070 Randaberg
    2
    Norway
    Director
    Fjellfruebakken
    N-4070 Randaberg
    2
    Norway
    Norwegian109251340002
    TAYLOR, Peter
    10 Blackheath Park
    SE3 9RP London
    Director
    10 Blackheath Park
    SE3 9RP London
    EnglandBritish3754740001

    Does E.ON RUHRGAS UK HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second-ranking borrowing base asset security agreement
    Created On Nov 24, 2004
    Delivered On Dec 07, 2004
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee (the security trustee) as agent and trustee for the undeveloped asset backed finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 2004Registration of a charge (395)
    • Nov 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Second-ranking undeveloped asset backed security agreement
    Created On Nov 24, 2004
    Delivered On Dec 07, 2004
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee (the security trustee) as agent and trustee for the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 2004Registration of a charge (395)
    • Nov 12, 2005Statement of satisfaction of a charge in full or part (403a)
    First-ranking undeveloped asset backed security agreement
    Created On Nov 24, 2004
    Delivered On Dec 07, 2004
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee (the security trustee) as agent and trustee for the undeveloped asset backed finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 07, 2004Registration of a charge (395)
    • Nov 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 23, 2003
    Delivered On Nov 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as consort resources limited to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of an equitable mortgage all shares in any member of the group, by way of a floating charge its interest in all shares stocks debentures bonds or other securities owned by it or held by any nominee on its behalf.. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, as Trustee Fore Itself and the Secured Creditors
    Transactions
    • Nov 12, 2003Registration of a charge (395)
    • Oct 21, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 08, 2001
    Delivered On Feb 13, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) to which the company is a party
    Short particulars
    Fixed charge all of the assigned assets, all group shares and related rights accruing to the group shares. Floating charge all its undertaking and assets (all terms defined therein).
    Persons Entitled
    • Txu Europe Group PLC
    Transactions
    • Feb 13, 2001Registration of a charge (395)
    • Feb 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 07, 2001
    Delivered On Feb 16, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee under each finance document (as defined) and on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dynergy Marketing and Trading Sarl
    Transactions
    • Feb 16, 2001Registration of a charge (395)
    • Feb 14, 2002Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Feb 07, 2001
    Delivered On Feb 15, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the company to any finance party under each finance document to which the company is a party (and for the avoidance of doubt the term finance document includes all amendments and supplements including supplements providing for further advances)
    Short particulars
    1) assignment all of the assigned assets except in the case of any rights under any project documents. 2) the fixed charge over all of the assigned assets to the extent (if any) not effectively assigned under clause 2.1 (assignment) of the security agreement. All group shares held by it and/or any nominee on its behalf and all related rights accruing to the group shares; and all property specified in schedule 1 to the security agreement. 3) floating charge all its undertaking and assets both present and future.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Facility Agent and Trustee for the Finance Parties
    Transactions
    • Feb 15, 2001Registration of a charge (395)
    • Nov 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Subordination agreement
    Created On Jun 30, 2000
    Delivered On Jul 11, 2000
    Satisfied
    Amount secured
    All present and future liabilities of the obligor to each finance party, under or in connection with, or on rescission of, the finance documents (the "senior debt")
    Short particulars
    The subordination agreement provides that if the chargor receives a payment or distribution in respect of any of the junior debt (other than a permitted payment) from the obligor or any other source. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Feb 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Jun 30, 2000
    Delivered On Jul 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined)
    Short particulars
    The share charge provides that the chargor as security for the payment of all the secured liabilities and with full title gurantee charges in favour of the agent by way of a first fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Feb 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 06, 2000
    Delivered On Apr 19, 2000
    Satisfied
    Amount secured
    £294,925 due from the company to the chargee
    Short particulars
    Rent deposit £294,925. see the mortgage charge document for full details.
    Persons Entitled
    • Hutton Development Limited
    Transactions
    • Apr 19, 2000Registration of a charge (395)
    • Nov 05, 2005Statement of satisfaction of a charge in full or part (403a)

    Does E.ON RUHRGAS UK HOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2010Dissolved on
    Jun 09, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Nicholas James Dargan
    Deloitte & Touche
    Po Box 810, Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche
    Po Box 810, Athene Place
    EC4A 3WA 66 Shoe Lane
    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