E.ON UK TECHNICAL SERVICES LIMITED

E.ON UK TECHNICAL SERVICES LIMITED

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

    Company NameE.ON UK TECHNICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC137093
    JurisdictionScotland
    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 E.ON UK TECHNICAL SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is E.ON UK TECHNICAL SERVICES LIMITED located?

    Registered Office Address
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of E.ON UK TECHNICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY TECHNICAL SERVICES (UK) LIMITEDSep 27, 1999Sep 27, 1999
    P.M. SERVICES (GLASGOW) LIMITED Mar 30, 1992Mar 30, 1992
    CHANCEWORK LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for E.ON UK TECHNICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for E.ON UK TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to 20 Castle Terrace Edinburgh EH1 2EG on Oct 21, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Termination of appointment of Fiona Stark as a director

    1 pagesTM01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 2
    SH01

    Appointment of Fiona Scott Stark as a director

    2 pagesAP01

    Termination of appointment of E.On Uk Directors Limited as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 02, 2013

    • Capital: GBP 2
    4 pagesSH19

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Martin Hoehler as a director

    1 pagesTM01

    Appointment of Ms Deborah Gandley as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for E.On Uk Directors Limited on Mar 01, 2010

    2 pagesCH02

    Secretary's details changed for E.On Uk Secretaries Limited on Mar 01, 2010

    2 pagesCH04

    Appointment of Martin Hoehler as a director

    2 pagesAP01

    Who are the officers of E.ON UK TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    GANDLEY, Deborah
    Castle Terrace
    EH1 2EG Edinburgh
    20
    Director
    Castle Terrace
    EH1 2EG Edinburgh
    20
    EnglandBritish96891580001
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Secretary
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    British114863760001
    FERGUSON, Derek Owen
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    Secretary
    3 Birkwood Place
    Mearnskirk
    G77 5FW Glasgow
    British87668290001
    FOLEY, Charles Gerard
    20 Gilchrist Way
    ML2 8JX Wishaw
    Lanarkshire
    Secretary
    20 Gilchrist Way
    ML2 8JX Wishaw
    Lanarkshire
    British100794680001
    HENDERSON, Kenneth
    9 Lilac Wynd
    Hallside
    G72 7GH Cambuslang
    Lanarkshire
    Secretary
    9 Lilac Wynd
    Hallside
    G72 7GH Cambuslang
    Lanarkshire
    British104245700001
    JONES, James William
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    British50395750003
    MCKECHAN, Ronald
    19 Limeview Road
    PA2 8ND Paisley
    Renfrewshire
    Secretary
    19 Limeview Road
    PA2 8ND Paisley
    Renfrewshire
    British74491830001
    PHIMISTER, Roseanna
    67 Main Street
    Glenboig
    ML5 3EH Coatbridge
    Lanarkshire
    Secretary
    67 Main Street
    Glenboig
    ML5 3EH Coatbridge
    Lanarkshire
    British68172760001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CARR, Neal Richard
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    EnglandBritish97611950001
    CRAMMOND, Dennis
    Broom Road
    Newton Mearns
    G77 5DP Glasgow
    21
    Director
    Broom Road
    Newton Mearns
    G77 5DP Glasgow
    21
    British139210170001
    CURRAN, Stephen
    14 Grahams Avenue
    PA12 4EG Lochwinnoch
    Renfrewshire
    Director
    14 Grahams Avenue
    PA12 4EG Lochwinnoch
    Renfrewshire
    British75511580001
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Director
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    United KingdomBritish114863760001
    FLETCHER, Andrew
    28 Banastre Drive
    WA12 8BE Newton Le Willows
    Merseyside
    Director
    28 Banastre Drive
    WA12 8BE Newton Le Willows
    Merseyside
    British111921900001
    FOLEY, Charles Gerard
    20 Gilchrist Way
    ML2 8JX Wishaw
    Lanarkshire
    Director
    20 Gilchrist Way
    ML2 8JX Wishaw
    Lanarkshire
    ScotlandBritish100794680001
    FRASER, Gordon
    16 Pentland Drive
    EH10 6PU Edinburgh
    Director
    16 Pentland Drive
    EH10 6PU Edinburgh
    British1347180002
    GOULTON, Carl
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    EnglandBritish161980610002
    HAUGHEY, William, Lord
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    Director
    141 Brownside Road
    Cambuslang
    G72 8AH Glasgow
    ScotlandBritish1222040002
    HENDERSON, Kenneth
    9 Lilac Wynd
    Hallside
    G72 7GH Cambuslang
    Lanarkshire
    Director
    9 Lilac Wynd
    Hallside
    G72 7GH Cambuslang
    Lanarkshire
    British104245700001
    HENDERSON, Samantha
    9 Lilac Wynd
    Hallside
    G72 7GH Cambuslang
    Lanarkshire
    Director
    9 Lilac Wynd
    Hallside
    G72 7GH Cambuslang
    Lanarkshire
    British103554500001
    HOEHLER, Martin
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    EnglandGerman148861630001
    JONES, Philip, Mr.
    56 Wayfarers Drive
    WA12 8DG Newton Le Willows
    Merseyside
    Director
    56 Wayfarers Drive
    WA12 8DG Newton Le Willows
    Merseyside
    EnglandBritish50652610002
    KHANNA, Vinod
    187 Hinwick Road
    NN29 7QY Wollaston
    Northamptonshire
    Director
    187 Hinwick Road
    NN29 7QY Wollaston
    Northamptonshire
    British71913190001
    KNOTTS, Patrick
    21 Crosshill Drive
    Burnside
    G73 3QT Glasgow
    Lanarkshire
    Director
    21 Crosshill Drive
    Burnside
    G73 3QT Glasgow
    Lanarkshire
    ScotlandBritish112316650001
    MACLEAN, Charles Andrew Bourke
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    Director
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    ScotlandBritish215210002
    MACLEAN, Charles Andrew Bourke
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    Director
    Carruth
    PA11 3SG Bridge Of Weir
    Renfrewshire
    ScotlandBritish215210002
    MILLIGAN, Maureen
    21 Strathallan Avenue
    G75 8GX East Kilbride
    Lanarkshire
    Director
    21 Strathallan Avenue
    G75 8GX East Kilbride
    Lanarkshire
    British106053000001
    NEESON, Paul Gerard
    85 Bonhill Road
    G82 2DU Dumbarton
    Director
    85 Bonhill Road
    G82 2DU Dumbarton
    ScotlandScottish54148210002
    PHIMISTER, Michael
    67 Main Street
    Glenboig
    ML5 3EH Coatbridge
    Lanarkshire
    Director
    67 Main Street
    Glenboig
    ML5 3EH Coatbridge
    Lanarkshire
    British68172790001
    STARK, Fiona Scott
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Director
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United KingdomBritish64387740002
    WALKER, Richard
    1 Park Rise
    Romiley
    SK6 4PQ Stockport
    Cheshire
    Director
    1 Park Rise
    Romiley
    SK6 4PQ Stockport
    Cheshire
    British100794760001
    WESTWOOD, Peter
    29 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    Director
    29 Borrowcop Lane
    WS14 9DF Lichfield
    Staffordshire
    UkBritish90550270002
    E.ON UK DIRECTORS LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2537323
    85049020006
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does E.ON UK TECHNICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 05, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1998Registration of a charge (410)
    • Oct 06, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 09, 1995
    Delivered On Jan 17, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 17, 1995Registration of a charge (410)
    • Oct 06, 2005Statement of satisfaction of a charge in full or part (419a)

    Does E.ON UK TECHNICAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2014Commencement of winding up
    Feb 23, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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