CENTRICA F3 DEVELOPMENTS LIMITED

CENTRICA F3 DEVELOPMENTS LIMITED

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

    Company NameCENTRICA F3 DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC330389
    JurisdictionScotland
    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 CENTRICA F3 DEVELOPMENTS LIMITED?

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

    Where is CENTRICA F3 DEVELOPMENTS LIMITED located?

    Registered Office Address
    5th Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRICA F3 DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENTURE F3 DEVELOPMENTS LIMITEDFeb 19, 2008Feb 19, 2008
    EDP F3 DEVELOPMENTS LIMITEDSep 21, 2007Sep 21, 2007
    MOUNTWEST 774 LIMITEDSep 05, 2007Sep 05, 2007

    What are the latest accounts for CENTRICA F3 DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CENTRICA F3 DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2016

    LRESSP

    Statement of capital on Mar 30, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 1,238,668
    SH01

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 1,238,668
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1,238,668
    SH01

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

    2 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Gregory Mckenna as a director

    1 pagesTM01

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Termination of appointment of Paul Hedley as a director

    1 pagesTM01

    Termination of appointment of Marshall Allerton as a director

    1 pagesTM01

    Termination of appointment of Jonathan Roger as a director

    1 pagesTM01

    Termination of appointment of Craig Mccallum as a director

    1 pagesTM01

    Termination of appointment of Iain Bartholomew as a director

    1 pagesTM01

    Termination of appointment of Paul De Leeuw as a director

    1 pagesTM01

    Who are the officers of CENTRICA F3 DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number4049225
    146095800001
    HODGES, Andrew William
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritishChartered Secretary77527910004
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3844287
    146695600001
    HAMILTON, Nicola
    16 Chapelwell Drive
    Balmedie
    AB23 8HY Aberdeen
    Aberdeenshire
    Secretary
    16 Chapelwell Drive
    Balmedie
    AB23 8HY Aberdeen
    Aberdeenshire
    British108694510001
    WAITE, Simon Nicholas
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    Secretary
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    British117008750002
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    50482710001
    ALLERTON, Marshall
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    ScotlandBritishProjects And Wells Director168604010001
    BARTHOLOMEW, Iain Douglas, Dr
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritishGeologist, Subsurface Director192817250001
    BIRD, Christopher Terence
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    ScotlandBritishTechnical Director187786850001
    CARROLL, Nicola
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritishCompany Secretary278861170001
    DE LEEUW, Paul
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    ScotlandBritishDirector Of Strategy160088460001
    HANAFIN, Vincent Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishChairman131999620002
    HEDLEY, Paul Ian, Mr.
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritishCompany Director241775400001
    KINCH, Laurence William
    Westfield Lodge
    Milltimber
    AB13 0EX Aberdeen
    Aberdeenshire
    Director
    Westfield Lodge
    Milltimber
    AB13 0EX Aberdeen
    Aberdeenshire
    ScotlandBritishPetroleum Engineer89043740001
    KOOT, Leo Willem
    The Boat House
    Maryculter
    AB12 5FX Aberdeen
    Aberdeenshire
    Director
    The Boat House
    Maryculter
    AB12 5FX Aberdeen
    Aberdeenshire
    ScotlandDutchCeo102528990001
    MADDOCK, Nicholas William
    62 Huntly Street
    AB10 1RS Aberdeen
    Kings Close
    Scotland
    Scotland
    Director
    62 Huntly Street
    AB10 1RS Aberdeen
    Kings Close
    Scotland
    Scotland
    United KingdomBritishDirector138900170003
    MCCALLUM, Craig
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    ScotlandBritishDirector89862150001
    MCHATTIE, Kenneth George
    66 Louisville Avenue
    AB15 4TX Aberdeen
    Director
    66 Louisville Avenue
    AB15 4TX Aberdeen
    ScotlandBritishChartered Accountant58524620001
    MCKENNA, Gregory Craig
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritishCommercial Director184342170001
    MURPHY, Jonathan David
    First Floor
    7 London Street
    EH3 6LZ Edinburgh
    Flat 2
    Scotland
    United Kingdom
    Director
    First Floor
    7 London Street
    EH3 6LZ Edinburgh
    Flat 2
    Scotland
    United Kingdom
    ScotlandBritishChief Operating Officer115205970003
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritishSolicitor900025810001
    REYNOLDS, Thomas Hamilton
    35 Cromwell Road
    AB15 4UQ Aberdeen
    Aberdeenshire
    Director
    35 Cromwell Road
    AB15 4UQ Aberdeen
    Aberdeenshire
    BritishCommercial Director102529040001
    ROGER, Jonathan Leslie
    AB15
    Director
    AB15
    United KingdomBritishDirector124423900001
    TURNER, Peter Andrew
    77 Parkhurst Fields
    GU10 2PQ Churt
    Surrey
    Director
    77 Parkhurst Fields
    GU10 2PQ Churt
    Surrey
    EnglandBritishFinance Director87712760001
    WAGSTAFF, Michael John
    Stockfield House
    Tilford Road, Churt
    GU10 2LS Farnham
    Surrey
    Director
    Stockfield House
    Tilford Road, Churt
    GU10 2LS Farnham
    Surrey
    United KingdomBritishChief Executive65839080001

    Does CENTRICA F3 DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Commencement of winding up
    Jun 17, 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