KILLINGHOLME POWER

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

    Company NameKILLINGHOLME POWER
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03782437
    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 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 AddressNo

    What were the previous names of KILLINGHOLME POWER?

    Previous Company Names
    Company NameFromUntil
    NITROGEN LIMITEDNov 05, 1999Nov 05, 1999
    HACKREMCO (NO.1490) LIMITEDJun 04, 1999Jun 04, 1999

    What are the latest accounts for KILLINGHOLME POWER?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for KILLINGHOLME POWER?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Jun 04, 2016

    11 pages4.68

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 05, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 999.839928
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Richard Taylor as a director

    1 pagesTM01

    Appointment of Mr Richard John Taylor as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 999.83993
    SH01

    Appointment of Mr Michael Holmes as a director

    2 pagesAP01

    Appointment of Mr Oliver John Bingham as a director

    2 pagesAP01

    Appointment of Mr Thomas Kelly as a secretary

    1 pagesAP03

    Appointment of Mr Thomas Kelly as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Termination of appointment of Mark Allen as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Nicholas Russell as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Who are the officers of KILLINGHOLME POWER?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Thomas
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    180736710001
    RICHARDS, Clare Charlotte
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    150044060001
    BINGHAM, Oliver John
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    England
    United KingdomBritish179230260001
    GASSON, William Thomas
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritish108065360001
    HOLMES, Michael
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomBritish181558290001
    SCOBIE, Stephen Blackwood
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritish98853300002
    BROWN, Nola Jean, Ms.
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British121744860001
    CHIN, Cyril Kok Chai
    60 Holland Park Mews
    W11 3SS London
    Secretary
    60 Holland Park Mews
    W11 3SS London
    Usa77656570001
    EITRHEIM, Marie Katherine
    8600 Pine Hill Road
    Bloomington
    Minnesota 55438
    Usa
    Secretary
    8600 Pine Hill Road
    Bloomington
    Minnesota 55438
    Usa
    British85237970001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Secretary
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    British110858010001
    LEWIS, Leonie Marcella
    23b Deptford Broadway
    Deptford
    SE8 4PA London
    Secretary
    23b Deptford Broadway
    Deptford
    SE8 4PA London
    British88754830001
    O`BRIEN, Timothy William John
    789 Lincoln Avenue
    St Paul
    55105 Minnesota
    Usa
    Secretary
    789 Lincoln Avenue
    St Paul
    55105 Minnesota
    Usa
    American69182070001
    PULLAN, Kirsten Alexandra
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Secretary
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Other129462570001
    RINZLER, Michael Franklin
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British95721340002
    RUSSELL, Nicholas David
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British83581360003
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLEN, Mark Anthony
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritish127943260001
    BROWN, Graham Austin
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    British34217700002
    BROWN, Robert James
    6 Waterfield
    The Moat
    TN2 5XH Tunbridge Wells
    Kent
    Director
    6 Waterfield
    The Moat
    TN2 5XH Tunbridge Wells
    Kent
    EnglandBritish51105560001
    CAMPBELL, Colin
    Yew Tree Farm
    Woodditton Road, Kirtling
    CB8 9PG Newmarket
    Suffolk
    Director
    Yew Tree Farm
    Woodditton Road, Kirtling
    CB8 9PG Newmarket
    Suffolk
    United KingdomBritish52329040003
    COTTEE, Richard Ian
    1 Ulverscroft
    Bakeham Lane
    TW20 9TT Englefield Green
    Surrey
    Director
    1 Ulverscroft
    Bakeham Lane
    TW20 9TT Englefield Green
    Surrey
    Australian78311900001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    HART, William Mark
    2900 Thomas Avenue South
    Minneapolis
    Minnesota 55416
    United States Of America
    Director
    2900 Thomas Avenue South
    Minneapolis
    Minnesota 55416
    United States Of America
    American78452120001
    HAWKINS, Allan
    59 Hackthorn Road
    Welton
    LN2 3LY Lincoln
    Director
    59 Hackthorn Road
    Welton
    LN2 3LY Lincoln
    British92531500001
    JACKSON, Stuart Robert
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    Director
    Lower Farm
    Bury Green
    SG11 2EY Little Hadham
    Hertfordshire
    United KingdomBritish110858010001
    KELLY, Richard Charles
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    Director
    5708 Parkwood Lane
    Edina
    Minnesota 55436
    U S A
    American83380300001
    MACMILLAN, David John
    47 Lowther Road
    SW13 9NT London
    Director
    47 Lowther Road
    SW13 9NT London
    United KingdomBritish/Canadian57644680001
    MACMILLAN, David John
    47 Lowther Road
    SW13 9NT London
    Director
    47 Lowther Road
    SW13 9NT London
    United KingdomBritish/Canadian57644680001
    MAPPLEBECK, John Richard
    73 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    Director
    73 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    EnglandBritish76533440001
    MAPPLEBECK, John Richard
    73 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    Director
    73 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    EnglandBritish76533440001
    MCDONOGH, Dermot William
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomIrish101050360002
    MILKOVICH, James Martin
    10051 Grist Mill Ridge
    Eden Prairie
    55347 Minnesota
    America
    Director
    10051 Grist Mill Ridge
    Eden Prairie
    55347 Minnesota
    America
    American69170420001
    NOER, John Alfred
    4179 Columbine Court
    Vadnais Heights
    Minnesota
    55127
    United States
    Director
    4179 Columbine Court
    Vadnais Heights
    Minnesota
    55127
    United States
    American70193180001

    Does KILLINGHOLME POWER have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Shell Gas Direct Limited
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of America International Limited as Security Trustee for Itself and on Behalf of Thefinance Parties (As Defined)
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Oct 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 14, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 20, 2005Statement of satisfaction of a charge in full or part (403a)

    Does KILLINGHOLME POWER have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 05, 2015Commencement of winding up
    Dec 28, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester

    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