KILLINGHOLME POWER
Overview
| Company Name | KILLINGHOLME POWER |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03782437 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KILLINGHOLME POWER?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is KILLINGHOLME POWER located?
| Registered Office Address | The Zenith Building 26 Spring Gardens M2 1AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KILLINGHOLME POWER?
| Company Name | From | Until |
|---|---|---|
| NITROGEN LIMITED | Nov 05, 1999 | Nov 05, 1999 |
| HACKREMCO (NO.1490) LIMITED | Jun 04, 1999 | Jun 04, 1999 |
What are the latest accounts for KILLINGHOLME POWER?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for KILLINGHOLME POWER?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2016 | 11 pages | 4.68 | ||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Jun 23, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Richard Taylor as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Taylor as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Holmes as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver John Bingham as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Kelly as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Thomas Kelly as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Termination of appointment of Mark Allen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Russell as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Who are the officers of KILLINGHOLME POWER?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Thomas | Secretary | 26 Spring Gardens M2 1AB Manchester The Zenith Building | 180736710001 | |||||||
| RICHARDS, Clare Charlotte | Secretary | 26 Spring Gardens M2 1AB Manchester The Zenith Building | 150044060001 | |||||||
| BINGHAM, Oliver John | Director | 133 Fleet Street EC4A 2BB London Peterborough Court England | United Kingdom | British | 179230260001 | |||||
| GASSON, William Thomas | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 108065360001 | |||||
| HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 181558290001 | |||||
| SCOBIE, Stephen Blackwood | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 98853300002 | |||||
| BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 121744860001 | ||||||
| CHIN, Cyril Kok Chai | Secretary | 60 Holland Park Mews W11 3SS London | Usa | 77656570001 | ||||||
| EITRHEIM, Marie Katherine | Secretary | 8600 Pine Hill Road Bloomington Minnesota 55438 Usa | British | 85237970001 | ||||||
| JACKSON, Stuart Robert | Secretary | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | British | 110858010001 | ||||||
| LEWIS, Leonie Marcella | Secretary | 23b Deptford Broadway Deptford SE8 4PA London | British | 88754830001 | ||||||
| O`BRIEN, Timothy William John | Secretary | 789 Lincoln Avenue St Paul 55105 Minnesota Usa | American | 69182070001 | ||||||
| PULLAN, Kirsten Alexandra | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | Other | 129462570001 | ||||||
| RINZLER, Michael Franklin | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 95721340002 | ||||||
| RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
| SWANSON, Andrew John | Secretary | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ALLEN, Mark Anthony | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 127943260001 | |||||
| BROWN, Graham Austin | Director | Briony House 7a Adelaide Road KT12 1NB Walton On Thames Surrey | British | 34217700002 | ||||||
| BROWN, Robert James | Director | 6 Waterfield The Moat TN2 5XH Tunbridge Wells Kent | England | British | 51105560001 | |||||
| CAMPBELL, Colin | Director | Yew Tree Farm Woodditton Road, Kirtling CB8 9PG Newmarket Suffolk | United Kingdom | British | 52329040003 | |||||
| COTTEE, Richard Ian | Director | 1 Ulverscroft Bakeham Lane TW20 9TT Englefield Green Surrey | Australian | 78311900001 | ||||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| HART, William Mark | Director | 2900 Thomas Avenue South Minneapolis Minnesota 55416 United States Of America | American | 78452120001 | ||||||
| HAWKINS, Allan | Director | 59 Hackthorn Road Welton LN2 3LY Lincoln | British | 92531500001 | ||||||
| JACKSON, Stuart Robert | Director | Lower Farm Bury Green SG11 2EY Little Hadham Hertfordshire | United Kingdom | British | 110858010001 | |||||
| KELLY, Richard Charles | Director | 5708 Parkwood Lane Edina Minnesota 55436 U S A | American | 83380300001 | ||||||
| MACMILLAN, David John | Director | 47 Lowther Road SW13 9NT London | United Kingdom | British/Canadian | 57644680001 | |||||
| MACMILLAN, David John | Director | 47 Lowther Road SW13 9NT London | United Kingdom | British/Canadian | 57644680001 | |||||
| MAPPLEBECK, John Richard | Director | 73 Manor Road South Hinchley Wood KT10 0QB Esher Surrey | England | British | 76533440001 | |||||
| MAPPLEBECK, John Richard | Director | 73 Manor Road South Hinchley Wood KT10 0QB Esher Surrey | England | British | 76533440001 | |||||
| MCDONOGH, Dermot William | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | Irish | 101050360002 | |||||
| MILKOVICH, James Martin | Director | 10051 Grist Mill Ridge Eden Prairie 55347 Minnesota America | American | 69170420001 | ||||||
| NOER, John Alfred | Director | 4179 Columbine Court Vadnais Heights Minnesota 55127 United States | American | 70193180001 |
Does KILLINGHOLME POWER have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Gas supply agreement | Created On Sep 04, 2000 Delivered On Sep 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the gas supply agreement | |
Short particulars Sums from time to time standing to the credit of any separately designated interest bearing account designated for amounts deposited by the buyer and/or seller pursuant to clause 16 of the gas supply agreement opened in the name of the bank named in an escrow agreement as the escrow bank or opened in the name of the seller at a bank notified by the seller pursuant to clause 16.9 of the gas supply agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 29, 2000 Delivered On Apr 07, 2000 | Satisfied | Amount secured All indebtedness and other liabilities of each of the obligors due owing or incurred under or in connection with the finance documents (or any of them) to any finance party and/or any receiver (as defined) 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
| ||||
Transactions
| ||||
Does KILLINGHOLME POWER 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