DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED
Overview
| Company Name | DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04862313 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED located?
| Registered Office Address | Millstream Maidenhead Road SL4 5GD Windsor Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRICA (BOW) LIMITED | Aug 14, 2003 | Aug 14, 2003 |
| CENTRICA B.O.W. LIMITED | Aug 11, 2003 | Aug 11, 2003 |
What are the latest accounts for DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Termination of appointment of Jorge Pablo Pikunic as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gregory Craig Mckenna as a director on Mar 08, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Dennis as a director on Nov 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Matthew Mccord as a director on Nov 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Change of details for Centrica Renewable Energy Limited as a person with significant control on Mar 25, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Appointment of Mr Richard Matthew Mccord as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Dr Jorge Pablo Pikunic as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew William Hodges as a director on Jan 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Centrica Directors Limited as a director on Jan 12, 2017 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed centrica (bow) LIMITED\certificate issued on 18/01/17 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||||||
| DENNIS, Michael | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 265459120001 | |||||||||
| MCKENNA, Gregory Craig | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 239301800003 | |||||||||
| RM REGISTRARS LIMITED | Secretary | Invision House Wilbury Way SG4 0XE Hitchin Hertfordshire | 39155760003 | |||||||||||
| BENNETT, Alan | Director | Hillside Cottage Hillside Park SL5 0EY Sunningdale Berkshire | United Kingdom | British | 78860000001 | |||||||||
| CARROLL, Nicola | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 278861170001 | |||||||||
| CLARK, Simon Richard | Director | Orchard Cross Upper Icknield Way Whiteleaf HP27 0LX Princes Risborough Buckinghamshire | British | 97993350001 | ||||||||||
| COLLINSON, Graeme Stuart, Dr | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 130350690001 | |||||||||
| GARSTANG, Michael John | Director | Knott Barn Tatham Fells, Wray LA2 8PS Lancaster | United Kingdom | British | 61686510002 | |||||||||
| HINTON, Thomas Edward | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 152396430001 | |||||||||
| HODGES, Andrew William | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 77527910004 | |||||||||
| LANE, Gearoid Martin | Director | 66 Saint Johns Road TW7 6NW Isleworth Middlesex | United Kingdom | Irish | 93172120001 | |||||||||
| MCCORD, Richard Matthew | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 160487850002 | |||||||||
| MCCORD, Richard Matthew | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 160487850002 | |||||||||
| PIKUNIC, Jorge Pablo | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 208757280001 | |||||||||
| REDFERN, Simon Patrick | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 172789820001 | |||||||||
| SAMBHI, Sarwjit | Director | Old Priory The Green SL3 9JL Datchet Berkshire | British | 91944500001 | ||||||||||
| SPENCE, James | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British New Zealand | 126015870001 | |||||||||
| THOMPSON, Alan Stewart | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 189895310001 | |||||||||
| TURNER, Michael James | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | England | British | 158050510001 | |||||||||
| ULRICH, Jacob Shields | Director | 74 Drayton Gardens SW10 9SB London | England | British | 55942250001 | |||||||||
| WHEELER, Susan Elizabeth | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | United Kingdom | British | 122947390001 | |||||||||
| CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 | ||||||||||
| RM NOMINEES LIMITED | Nominee Director | Invision House Wilbury Way SG4 0XE Hitchin Hertfordshire | 900027050001 |
Who are the persons with significant control of DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Centrica Business Solutions Management Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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