VEOLIA ENERGY CLEANPOWER TWO UK LIMITED
Overview
| Company Name | VEOLIA ENERGY CLEANPOWER TWO UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04171447 |
| 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 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 Address | No |
What were the previous names of VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DALKIA CLEANPOWER TWO LTD | Aug 22, 2007 | Aug 22, 2007 |
| TS4I (POWER RESOURCES 2) LIMITED | Apr 12, 2001 | Apr 12, 2001 |
| WINDOWSILVER LIMITED | Mar 02, 2001 | Mar 02, 2001 |
What are the latest accounts for VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Termination of appointment of Sinead Isobel Patton as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on Jan 19, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Patrick Richard Gilroy as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr David Mark Thompson on Sep 23, 2015 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed dalkia cleanpower two LTD\certificate issued on 16/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Deborah Jude Nolan as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Miss Celia Rosalind Gough as a secretary on Nov 26, 2014 | 2 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Cecilia Marie-Louise Tejedor as a director on Jul 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mark Thompson as a director on Jul 30, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Ms Cecilia Marie-Louise Tejedor as a director on Jul 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Korengold as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of VEOLIA ENERGY CLEANPOWER TWO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUGH, Celia Rosalind | Secretary | Snow Hill EC1A 2AY London 6 England | 193141370001 | |||||||
| THOMPSON, David Mark | Director | Snow Hill EC1A 2AY London 6 England | United Kingdom | British | 189764530001 | |||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||
| CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||
| GRAHAM, Annabel Susan | Secretary | 9 Manor Mount SE23 3PY London | British | 108637650001 | ||||||
| NOLAN, Deborah Jude | Secretary | Pentonville Road N1 9JY London 210 England | 181226550001 | |||||||
| STEVENS, Paul Barry | Secretary | Elizabeth House 56-60 London Road TW18 4BQ Staines Middlesex | British | 96013630001 | ||||||
| THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BENT, Richard Michael | Director | Elizabeth House 56-60 London Road TW18 4BQ Staines Middlesex | England | British | 172331110001 | |||||
| BRYAN, Peter Charles | Director | 31 Dowlans Road KT23 4LF Great Bookham Surrey | England | British | 281109070001 | |||||
| CAMPBELL, Colin | Director | Yew Tree Farm Woodditton Road, Kirtling CB8 9PG Newmarket Suffolk | United Kingdom | British | 52329040003 | |||||
| CATTO, Ivor Douglas | Director | 12 Burns Drive SM7 1PN Banstead Surrey | United Kingdom | British | 87066030001 | |||||
| CLEMENTS, David Russell | Director | The Vineries Lambs Green Rusper RH12 4RG Horsham West Sussex | British | 22250060001 | ||||||
| CORREIA, Luis Pais | Director | 5 The Chase SL5 7UJ Ascot Berkshire | United Kingdom | Portuguese | 122862110001 | |||||
| CUTHBERT, Richard Harry | Director | Saxons Meath Green Lane RH6 8JA Horley Surrey | United Kingdom | British | 43573230002 | |||||
| ELDER, Davies Burns | Director | Flat 9 Cathedral Lodge 110-115 Aldersgate Street EC1A 4JE London | British | 70027580001 | ||||||
| GILROY, Patrick Richard | Director | Pentonville Road N1 9JY London 210 England | Ireland | Irish | 180625700001 | |||||
| HOLT, Martin John | Director | 54 Guildford Road RH12 1LX Horsham West Sussex | England | British | 55099500002 | |||||
| ISAAC, Ian John | Director | 4 San Luis Drive Chafford Hundred RM16 6LP Grays Essex | England | British | 101367960001 | |||||
| KORENGOLD, Kevin Lloyd | Director | London Road TW18 4BQ Staines-Upon-Thames 56-60 England | United Kingdom | British | 166957800001 | |||||
| LONGSTAFF, Timothy William John | Director | Pear Tree House 64 Frenchgate DL10 7AG Richmond North Yorkshire | United Kingdom | British | 76058470002 | |||||
| MCCORMACK, Lisa Philomena | Director | 29 Quarry Gardens KT22 8UE Leatherhead Surrey | United Kingdom | British | 62627440002 | |||||
| MOSELING, Michael | Director | 15 Flanchford Road Reigate Heath RH2 8AB Reigate Surrey | British | 76470870002 | ||||||
| MOSS, Mark Christopher | Director | Punter Folly Marsham Lane SL9 8HA Gerrards Cross Buckinghamshire | British | 95832020002 | ||||||
| NELSON, Peter Hugh | Director | 14 The Hilders Farm Lane KT21 1LS Ashtead Surrey | British | 48461020001 | ||||||
| PATTON, Sinead Isobel | Director | Snow Hill EC1A 2AY London 6 England | Ireland | Irish | 181459170001 | |||||
| PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | 63084840002 | |||||
| PELEGE, Frederic Georges Michel | Director | Guion Road SW6 4UD London 19 | United Kingdom | French | 127262030004 | |||||
| PRIESTMAN, Richard Mark | Director | 31 Hove Park Villas BN3 6HH Hove Sussex | England | British | 74412220002 | |||||
| STEVENS, Paul Barry | Director | Elizabeth House 56-60 London Road TW18 4BQ Staines Middlesex | United Kingdom | British | 96013630002 | |||||
| SWEETMAN, Jonathan Michael | Director | Knole House Shaw Green Lane Prestbury GL52 3BP Cheltenham Gloucestershire | British | 33029380001 | ||||||
| TEJEDOR, Cecilia Marie-Louise | Director | London Road TW18 4BQ Staines-Upon-Thames 56-60 | United Kingdom | French | 188969670001 | |||||
| WINTERBOTTOM, Jeffrey | Director | London Road TW18 4BQ Staines-Upon-Thames 56-60 England | United Kingdom | British | 47529840001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does VEOLIA ENERGY CLEANPOWER TWO UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does VEOLIA ENERGY CLEANPOWER TWO UK LIMITED 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