CENTRICA ONSHORE PROCESSING UK LIMITED

CENTRICA ONSHORE PROCESSING UK LIMITED

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

    Company NameCENTRICA ONSHORE PROCESSING UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04037670
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRICA ONSHORE PROCESSING UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CENTRICA ONSHORE PROCESSING UK LIMITED located?

    Registered Office Address
    Woodlands House
    Woodlands Park
    HU13 0FA Hessle
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA ONSHORE PROCESSING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYNEGY ONSHORE PROCESSING UK LIMITEDAug 30, 2001Aug 30, 2001
    DYNEGY PROJECT LIMITEDJul 17, 2000Jul 17, 2000

    What are the latest accounts for CENTRICA ONSHORE PROCESSING UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CENTRICA ONSHORE PROCESSING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Martin Robert Scargill as a director on Sep 14, 2023

    1 pagesTM01

    Appointment of Mr Matthew Blake as a director on Sep 14, 2023

    2 pagesAP01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Appointment of Mr Martin Robert Scargill as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alan William Mcculloch as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of Adam David Christopher Westley as a director on Sep 02, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Adam David Christopher Westley as a director on Sep 20, 2018

    2 pagesAP01

    Termination of appointment of Justine Michelle Campbell as a director on Sep 20, 2018

    1 pagesTM01

    Appointment of Mrs Justine Michelle Campbell as a director on Jul 12, 2018

    2 pagesAP01

    Termination of appointment of Andrew William Hodges as a director on Jul 12, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of CENTRICA ONSHORE PROCESSING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4049225
    146095800001
    BLAKE, Matthew
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish285978760001
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3844287
    146695600001
    BARKER, Helen Elizabeth
    Ferry Cottage
    Ferry Lane
    RG10 8ET Wargrave
    Berkshire
    Secretary
    Ferry Cottage
    Ferry Lane
    RG10 8ET Wargrave
    Berkshire
    British124001920001
    BLODGETT, J Kevin
    18227 Emerald Stone Lane
    Houston
    Texas 77094
    United States
    Secretary
    18227 Emerald Stone Lane
    Houston
    Texas 77094
    United States
    British83504430001
    DAVIES, Philip William
    26 Frances Road
    SL4 3AA Windsor
    Berkshire
    Secretary
    26 Frances Road
    SL4 3AA Windsor
    Berkshire
    British94344140002
    FOO, Julia Hui Ching
    London Road
    TW18 4HF Staines
    Venture House 42-54
    Middlesex
    Secretary
    London Road
    TW18 4HF Staines
    Venture House 42-54
    Middlesex
    British148599560001
    FOO, Julia Hui Ching
    Clarendon Court
    128-132 Clarence Road
    SL4 5BL Windsor
    39
    Berkshire
    Secretary
    Clarendon Court
    128-132 Clarence Road
    SL4 5BL Windsor
    39
    Berkshire
    British128173690002
    LODGE, Matthew Sebastian
    Avondale Road
    Mortlake
    SW14 8PU London
    25
    Secretary
    Avondale Road
    Mortlake
    SW14 8PU London
    25
    British146864970001
    MCCALLION, Vince
    25 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    Secretary
    25 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    British53988430001
    METTS, Lisa Quick
    247 Saddle Ridge
    The Woodlands
    Texas 77380
    Usa
    Secretary
    247 Saddle Ridge
    The Woodlands
    Texas 77380
    Usa
    American73105140001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BOARDMAN, John Matthew
    13 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    Director
    13 Admiralty Way
    TW11 0NL Teddington
    Middlesex
    American81439360001
    CAMPBELL, Justine Michelle
    Woodlands Park
    HU13 0FA Hessle
    Woodlands House
    United Kingdom
    Director
    Woodlands Park
    HU13 0FA Hessle
    Woodlands House
    United Kingdom
    United KingdomBritish183577970001
    CARDONE, Gary Thomas
    Southington Mill House
    The Lynch Overton
    RG25 3DQ Basingstoke
    Hampshire
    Director
    Southington Mill House
    The Lynch Overton
    RG25 3DQ Basingstoke
    Hampshire
    American69146830001
    CARROLL, Nicola
    20 Kingston Road
    TW18 4LG Staines-Upon-Thames
    1st Floor
    United Kingdom
    Director
    20 Kingston Road
    TW18 4LG Staines-Upon-Thames
    1st Floor
    United Kingdom
    United KingdomBritish278861170001
    CHAMBERLIN, Martin Ross
    7e Thorney Court Apartments
    Palace Gate
    W8 5NJ London
    Director
    7e Thorney Court Apartments
    Palace Gate
    W8 5NJ London
    Usa74354970001
    COHEN, Yehuda
    41 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    Director
    41 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    British74355030001
    COHEN, Yehuda
    41 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    Director
    41 Priory Field Drive
    HA8 9PT Edgware
    Middlesex
    British74355030001
    COHRS, Nils
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    Director
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    EnglandDutch153344630001
    COLLINSON, Graeme Stuart, Dr
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    Director
    Venture House
    42-54 London Road
    TW18 4HF Staines
    Middlesex
    EnglandBritish130350690001
    DOTY JR, Robert Dupre
    1 Pine Crescent Court
    Houston Texas 77024
    Director
    1 Pine Crescent Court
    Houston Texas 77024
    American79322700001
    FLINN, Michael Edwin
    8a Eaton Park
    KT11 2JE Cobham
    Surrey
    Director
    8a Eaton Park
    KT11 2JE Cobham
    Surrey
    American81440330002
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    GEDDES, Alistair George Sinclair
    18 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Grampian
    Director
    18 Cromar Gardens
    Kingswells
    AB15 8TF Aberdeen
    Grampian
    British71968760001
    HODGES, Andrew William
    Woodlands Park
    HU13 0FA Hessle
    Woodlands House
    United Kingdom
    Director
    Woodlands Park
    HU13 0FA Hessle
    Woodlands House
    United Kingdom
    United KingdomBritish77527910004
    KEANE, David Naughton
    96 Kings Road
    TW10 6EE Richmond
    Surrey
    Director
    96 Kings Road
    TW10 6EE Richmond
    Surrey
    British81219350001
    MCCALLION, Vince
    25 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    Director
    25 Hurst Park Road
    Twyford
    RG10 0EZ Reading
    Berkshire
    British53988430001
    MCCULLOCH, Alan William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish170986900001
    OLIVER, John Richard
    Staffield
    Carron Lane
    GU29 9LB Midhurst
    West Sussex
    Director
    Staffield
    Carron Lane
    GU29 9LB Midhurst
    West Sussex
    United KingdomBritish81441080001
    ROTH, David R
    20 St Christopher Court
    Sugarland
    Texas
    77479
    Usa
    Director
    20 St Christopher Court
    Sugarland
    Texas
    77479
    Usa
    American79254350001
    SCARGILL, Martin Robert
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish272675110001
    SCRIMSHAW, Matthew Giles
    Beech Coppice
    Woodland Way
    KT20 6NW Tadworth
    Surrey
    Director
    Beech Coppice
    Woodland Way
    KT20 6NW Tadworth
    Surrey
    British83322550001

    Who are the persons with significant control of CENTRICA ONSHORE PROCESSING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    Apr 06, 2016
    Woodland Park
    HU13 0FA Hessle
    Woodland House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04573558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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