CENTRICA ENERGY OPERATIONS LIMITED

CENTRICA ENERGY OPERATIONS LIMITED

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

    Company NameCENTRICA ENERGY OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04217941
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CENTRICA ENERGY OPERATIONS LIMITED?

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

    Where is CENTRICA ENERGY OPERATIONS LIMITED located?

    Registered Office Address
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA ENERGY OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH GAS POWER GENERATION LIMITEDMay 16, 2001May 16, 2001

    What are the latest accounts for CENTRICA ENERGY OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CENTRICA ENERGY OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr James Michael Dickinson on Nov 05, 2021

    2 pagesCH01

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

    2 pagesAA

    Appointment of Mr James Michael Dickinson 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 Jun 01, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 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 Jun 01, 2019 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    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

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of CENTRICA ENERGY OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    DICKINSON, James Michael
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish286162650002
    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
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BENNETT, Alan
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    Director
    Hillside Cottage
    Hillside Park
    SL5 0EY Sunningdale
    Berkshire
    United KingdomBritish78860000001
    BRADLEY, Jonathan Paul
    Milford
    55 Stradbroke Grove
    IG9 5PE Buckhurst Hill
    Essex
    Director
    Milford
    55 Stradbroke Grove
    IG9 5PE Buckhurst Hill
    Essex
    British95976680001
    CAMPBELL, Justine Michelle
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish183577970001
    CARROLL, Nicola
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish278861170001
    CLARKE, David
    38 London Road
    Harston
    CB2 5QH Cambridge
    Director
    38 London Road
    Harston
    CB2 5QH Cambridge
    British57218830002
    COLLINSON, Graeme Stuart, Dr
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish130350690001
    FUTYAN, Mark Ramsey
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish187347330002
    GARSTANG, Michael John
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    Director
    Knott Barn
    Tatham Fells, Wray
    LA2 8PS Lancaster
    United KingdomBritish61686510002
    GOODWIN, Simon Jonathan
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    Director
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    EnglandBritish89599520001
    GOODWIN, Simon Jonathan
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    Director
    73 Langfield Road
    Knowle
    B93 9PS Solihull
    West Midlands
    EnglandBritish89599520001
    HINTON, Thomas Edward
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish152396430001
    HODGES, Andrew William
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish77527910004
    KING, Amanda Jane
    104 Ramillies Road
    Chiswick
    W4 1JA London
    Director
    104 Ramillies Road
    Chiswick
    W4 1JA London
    British91997110001
    KNIGHT, John Edward
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish184746830001
    KOCH DE GOOREYND, Peter Frederick Leopold
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    EnglandBritish195324650001
    MANCEY, Stephen John
    Delamere House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Delamere House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    British77923620001
    MANCEY, Stephen John
    Delamere House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Delamere House
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    British77923620001
    MCCORD, Richard Matthew
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish160487850002
    MCCULLOCH, Alan William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish170986900001
    MERRIWEATHER, Simon Martin
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish87564440003
    SAMBHI, Sarwjit
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish129323080002
    SHEARS, John Nicholas
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    Director
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    BritishBritish61771310001
    SPENCE, James
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish New Zealand126015870001
    ULRICH, Jacob Shields
    74 Drayton Gardens
    SW10 9SB London
    Director
    74 Drayton Gardens
    SW10 9SB London
    EnglandBritish55942250001
    WATTS, John Frederick Watson
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish107094620004
    WESTLEY, Adam David Christopher
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish289551450002
    WOOD, Ian
    Fellside
    Scarrows Lane
    CA10 1AT Lazonby
    Cumbria
    Director
    Fellside
    Scarrows Lane
    CA10 1AT Lazonby
    Cumbria
    British88416050001
    WRIGHT, Benedict William John Thorpe
    50 Eastbury Grove
    Chiswick
    W4 2JU London
    Director
    50 Eastbury Grove
    Chiswick
    W4 2JU London
    British115392360001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of CENTRICA ENERGY OPERATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3186121
    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.

    Does CENTRICA ENERGY OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Intercreditor agreement
    Created On Mar 31, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The intra-group creditor agreed that if it receives or recovers any sum which under the terms of any of the finance documents should have been paid to the security trustee see image for full details.
    Persons Entitled
    • Centrica Pension Trustees Limited as Security Trustee
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    • Aug 09, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 16, 2017Satisfaction of a charge (MR04)
    Intra-group receivables charge
    Created On Mar 31, 2009
    Delivered On Apr 09, 2009
    Satisfied
    Amount secured
    The sum of £156,500,000 and all other monies due or to become due from each company and each other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right,title and interest from time to time in and to all monetary claims and all related rights see image for full details.
    Persons Entitled
    • Centrica Pension Trustees Limited as Security Trustee
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    • Apr 28, 2009
    • Aug 09, 2017All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Aug 16, 2017Satisfaction of a charge (MR04)

    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