VEOLIA ENERGY CLEANPOWER TWO UK LIMITED

VEOLIA ENERGY CLEANPOWER TWO UK LIMITED

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

    Company NameVEOLIA ENERGY CLEANPOWER TWO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04171447
    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 VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply

    Where is VEOLIA ENERGY CLEANPOWER TWO UK LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALKIA CLEANPOWER TWO LTDAug 22, 2007Aug 22, 2007
    TS4I (POWER RESOURCES 2) LIMITEDApr 12, 2001Apr 12, 2001
    WINDOWSILVER LIMITEDMar 02, 2001Mar 02, 2001

    What are the latest accounts for VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of Sinead Isobel Patton as a director on Feb 01, 2017

    1 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2017

    LRESSP

    Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Jan 19, 2017

    1 pagesAD01

    Termination of appointment of Patrick Richard Gilroy as a director on Jul 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 280,000
    SH01

    Director's details changed for Mr David Mark Thompson on Sep 23, 2015

    2 pagesCH01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Annual return made up to Mar 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2015

    Statement of capital on Mar 19, 2015

    • Capital: GBP 280,000
    SH01

    Certificate of change of name

    Company name changed dalkia cleanpower two LTD\certificate issued on 16/12/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 26, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Deborah Jude Nolan as a secretary on Nov 26, 2014

    1 pagesTM02

    Appointment of Miss Celia Rosalind Gough as a secretary on Nov 26, 2014

    2 pagesAP03

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on Jul 31, 2014

    1 pagesAD01

    Termination of appointment of Cecilia Marie-Louise Tejedor as a director on Jul 30, 2014

    1 pagesTM01

    Appointment of Mr David Mark Thompson as a director on Jul 30, 2014

    2 pagesAP01

    Appointment of Ms Cecilia Marie-Louise Tejedor as a director on Jul 07, 2014

    2 pagesAP01

    Termination of appointment of Kevin Korengold as a director

    1 pagesTM01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 280,000
    SH01

    Who are the officers of VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Celia Rosalind
    Snow Hill
    EC1A 2AY London
    6
    England
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    England
    193141370001
    THOMPSON, David Mark
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    United KingdomBritish189764530001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    NOLAN, Deborah Jude
    Pentonville Road
    N1 9JY London
    210
    England
    Secretary
    Pentonville Road
    N1 9JY London
    210
    England
    181226550001
    STEVENS, Paul Barry
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Secretary
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    British96013630001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENT, Richard Michael
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Director
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    EnglandBritish172331110001
    BRYAN, Peter Charles
    31 Dowlans Road
    KT23 4LF Great Bookham
    Surrey
    Director
    31 Dowlans Road
    KT23 4LF Great Bookham
    Surrey
    EnglandBritish281109070001
    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
    CATTO, Ivor Douglas
    12 Burns Drive
    SM7 1PN Banstead
    Surrey
    Director
    12 Burns Drive
    SM7 1PN Banstead
    Surrey
    United KingdomBritish87066030001
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    British22250060001
    CORREIA, Luis Pais
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    5 The Chase
    SL5 7UJ Ascot
    Berkshire
    United KingdomPortuguese122862110001
    CUTHBERT, Richard Harry
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    Director
    Saxons
    Meath Green Lane
    RH6 8JA Horley
    Surrey
    United KingdomBritish43573230002
    ELDER, Davies Burns
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    Director
    Flat 9 Cathedral Lodge
    110-115 Aldersgate Street
    EC1A 4JE London
    British70027580001
    GILROY, Patrick Richard
    Pentonville Road
    N1 9JY London
    210
    England
    Director
    Pentonville Road
    N1 9JY London
    210
    England
    IrelandIrish180625700001
    HOLT, Martin John
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    Director
    54 Guildford Road
    RH12 1LX Horsham
    West Sussex
    EnglandBritish55099500002
    ISAAC, Ian John
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    Director
    4 San Luis Drive
    Chafford Hundred
    RM16 6LP Grays
    Essex
    EnglandBritish101367960001
    KORENGOLD, Kevin Lloyd
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    England
    Director
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    England
    United KingdomBritish166957800001
    LONGSTAFF, Timothy William John
    Pear Tree House
    64 Frenchgate
    DL10 7AG Richmond
    North Yorkshire
    Director
    Pear Tree House
    64 Frenchgate
    DL10 7AG Richmond
    North Yorkshire
    United KingdomBritish76058470002
    MCCORMACK, Lisa Philomena
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    Director
    29 Quarry Gardens
    KT22 8UE Leatherhead
    Surrey
    United KingdomBritish62627440002
    MOSELING, Michael
    15 Flanchford Road
    Reigate Heath
    RH2 8AB Reigate
    Surrey
    Director
    15 Flanchford Road
    Reigate Heath
    RH2 8AB Reigate
    Surrey
    British76470870002
    MOSS, Mark Christopher
    Punter Folly
    Marsham Lane
    SL9 8HA Gerrards Cross
    Buckinghamshire
    Director
    Punter Folly
    Marsham Lane
    SL9 8HA Gerrards Cross
    Buckinghamshire
    British95832020002
    NELSON, Peter Hugh
    14 The Hilders
    Farm Lane
    KT21 1LS Ashtead
    Surrey
    Director
    14 The Hilders
    Farm Lane
    KT21 1LS Ashtead
    Surrey
    British48461020001
    PATTON, Sinead Isobel
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    IrelandIrish181459170001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    PELEGE, Frederic Georges Michel
    Guion Road
    SW6 4UD London
    19
    Director
    Guion Road
    SW6 4UD London
    19
    United KingdomFrench127262030004
    PRIESTMAN, Richard Mark
    31 Hove Park Villas
    BN3 6HH Hove
    Sussex
    Director
    31 Hove Park Villas
    BN3 6HH Hove
    Sussex
    EnglandBritish74412220002
    STEVENS, Paul Barry
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    Director
    Elizabeth House
    56-60 London Road
    TW18 4BQ Staines
    Middlesex
    United KingdomBritish96013630002
    SWEETMAN, Jonathan Michael
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    Director
    Knole House
    Shaw Green Lane Prestbury
    GL52 3BP Cheltenham
    Gloucestershire
    British33029380001
    TEJEDOR, Cecilia Marie-Louise
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    Director
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    United KingdomFrench188969670001
    WINTERBOTTOM, Jeffrey
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    England
    Director
    London Road
    TW18 4BQ Staines-Upon-Thames
    56-60
    England
    United KingdomBritish47529840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does VEOLIA ENERGY CLEANPOWER TWO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Aug 10, 2001
    Delivered On Aug 17, 2001
    Satisfied
    Amount secured
    All obligations due or to become due from the company to the chargee on any account whatsoever under or in connection with the lease documents (other thah any limited recourse amount)
    Short particulars
    The security account being the non interest bearing sterling account of the lessee with the bank account number 10084798 sort code 16-16-13 the secured funds the underlying agreement the lease the receivables and the atkins contract and in each case all of the right title benefit and interest of the assignor whatsoever present and future therein. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Scot Leasing Limited
    Transactions
    • Aug 17, 2001Registration of a charge (395)
    • Aug 02, 2007Statement of satisfaction of a charge in full or part (403a)

    Does VEOLIA ENERGY CLEANPOWER TWO UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 19, 2017Commencement of winding up
    Oct 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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