RWE KL LIMITED

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

    Company NameRWE KL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04262243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RWE KL LIMITED?

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

    Where is RWE KL LIMITED located?

    Registered Office Address
    2nd Floor, Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Undeliverable Registered Office AddressNo

    What were the previous names of RWE KL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA KL LIMITEDJul 31, 2001Jul 31, 2001

    What are the latest accounts for RWE KL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for RWE KL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024

    What are the latest filings for RWE KL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 2nd Floor, Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on Jan 08, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2024

    LRESSP

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Helen Wendy Mallett as a director on Oct 31, 2022

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jun 01, 2021 with updates

    4 pagesCS01

    Appointment of Mr Jason Anthony Keene as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Mohamed Shabir Suleman as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Stephen Charles Glover as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Sep 22, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2020 with updates

    4 pagesCS01

    Notification of Rwe Generation Uk Plc as a person with significant control on Feb 12, 2020

    2 pagesPSC02

    Cessation of Gb Gas Holdings Limited as a person with significant control on Feb 12, 2020

    1 pagesPSC07

    Who are the officers of RWE KL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENE, Jason Anthony
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    2nd Floor, Stratus House
    Secretary
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    2nd Floor, Stratus House
    267230570001
    KEENE, Jason Anthony
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    2nd Floor, Stratus House
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    2nd Floor, Stratus House
    EnglandBritish37516950002
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    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
    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
    DENNIS, Michael
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish265459120001
    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
    GLOVER, Stephen Charles
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish222078590001
    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
    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
    MALLETT, Helen Wendy
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish259695700001
    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
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish160487850002
    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
    SULEMAN, Mohamed Shabir
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish217515630001
    TAYLOR, Mark
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish218144040001
    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
    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 RWE KL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rwe Generation Uk Plc
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Feb 12, 2020
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngalnd And Wales
    Place RegisteredEngland And Wales
    Registration Number03892782
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Yes
    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 RWE KL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 13, 2025Due to be dissolved on
    Dec 19, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Luke Venner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    Malcolm Rhodes
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon
    practitioner
    2nd Floor Stratus House Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Devon

    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