Dissolved
Dissolved 2017-02-02
Company Information for CENTRICA PRODUCTION (DMF) LIMITED
WINDSOR, BERKSHIRE, SL4,
|
Company Registration Number
01483729
Private Limited Company
Dissolved Dissolved 2017-02-02 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
CENTRICA PRODUCTION (DMF) LIMITED | ||||||||
Legal Registered Office | ||||||||
WINDSOR BERKSHIRE | ||||||||
Previous Names | ||||||||
|
Company Number | 01483729 | |
---|---|---|
Date formed | 1980-03-07 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CENTRICA SECRETARIES LIMITED |
||
CENTRICA DIRECTORS LIMITED |
||
ANDREW WILLIAM HODGES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA CARROLL |
Director | ||
IAIN DOUGLAS BARTHOLOMEW |
Director | ||
PAUL DE LEEUW |
Director | ||
PAUL IAN HEDLEY |
Director | ||
CHRISTOPHER TERRENCE BIRD |
Director | ||
GREGORY CRAIG MCKENNA |
Director | ||
NICHOLAS WILLIAM MADDOCK |
Director | ||
VINCENT MARK HANAFIN |
Director | ||
SIMON NICHOLAS WAITE |
Company Secretary | ||
RODERICK MCINTOSH BEGBIE |
Director | ||
MARIE-LOUISE CLAYTON |
Director | ||
BRIAN HOBDEN |
Company Secretary | ||
PHILIP ANDREW KIRK |
Company Secretary | ||
PHILIP ANDREW KIRK |
Director | ||
DARAGH PATRICK FELTRIM FAGAN |
Company Secretary | ||
MATILDE GIULIANELLI |
Director | ||
GIANLUIGI FERRARA |
Director | ||
ROBERTO LORATO |
Director | ||
ALAN O'BRIEN |
Company Secretary | ||
SANDRA GAIL WALTERS |
Company Secretary | ||
JOHN ADRIAN FRANKE |
Director | ||
MARK MCALLISTER |
Director | ||
KEITH GEDDES LOUGH |
Director | ||
JOHN ARTHUR THOMAS WEDGWOOD |
Company Secretary | ||
JOHN ANTHONY HOGAN |
Director | ||
PAUL ANTHONY KING |
Director | ||
RUSSELL SETH HARVEY |
Director | ||
SISEC LIMITED |
Nominated Secretary | ||
TORSTEIN OLAV HAGEN |
Director | ||
ANDERS HVIDE |
Director | ||
JOHN MAGNE DAHLEN |
Director | ||
SIGMUND HANSLIEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIRIT EUROPE LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2004-03-30 | Active | |
SPIRIT ENERGY HEDGING HOLDING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
SPIRIT ENERGY HEDGING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
IO-TAHOE UK LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Liquidation | |
CENTRICA INNOVATIONS UK LIMITED | Company Secretary | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
SPIRIT ENERGY TREASURY LIMITED | Company Secretary | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
CENTRICA SERVICES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
NEAS ENERGY LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2009-08-18 | Active | |
FLOWGEM LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2015-02-06 | Active | |
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1991-03-19 | Active | |
ENER-G POWER2 LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SOLUTIONS UK LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1984-12-31 | Active | |
CBS SERVICES HOLDINGS LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-22 | Active | |
PIONEER SHIPPING LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA LNG UK LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA HIVE LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2006-04-18 | Active | |
CENTRICA LAKE LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
BRITISH GAS LIMITED | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
CENTRICA ENERGY MARKETING LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
BOWLAND RESOURCES (NO.2) LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2008-04-25 | Active | |
BOWLAND RESOURCES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2009-02-05 | Active | |
ELSWICK ENERGY LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-01-08 | Active | |
CENTRICA FINANCE (SCOTLAND) LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
RHIANNON WIND FARM LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
BACTON STORAGE COMPANY LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2009-02-23 | Dissolved 2015-05-05 | |
BAIRD UNDERGROUND GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-01-23 | Dissolved 2015-05-05 | |
BARROW GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2010-06-23 | Dissolved 2015-05-05 | |
CENTRICA BAIRD LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-07-24 | Dissolved 2015-05-05 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA STORAGE HOLDINGS LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2002-10-25 | Active | |
CAYTHORPE GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2004-11-10 | Active | |
CENTRICA ENERGY STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1996-12-18 | Active | |
CENTRICA OFFSHORE UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2001-07-10 | Active | |
ECONERGY LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
CENTRICA PRODUCTION LIMITED | Company Secretary | 2011-11-23 | CURRENT | 1996-10-21 | Active | |
P.H JONES GROUP LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2008-01-15 | Active | |
BRITISH GAS SOCIAL HOUSING LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1971-10-01 | Active | |
P.H. JONES FACILITIES MANAGEMENT LTD | Company Secretary | 2011-05-13 | CURRENT | 1982-01-06 | Active - Proposal to Strike off | |
ATFORM LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
SOREN LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
CID1 LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
ECL CONTRACTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2009-11-05 | Active | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
NEW ENERGY COMMUNITIES SOLAR LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-05-05 | |
BRITISH GAS SERVICES (COMMERCIAL) LIMITED | Company Secretary | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
CENTRICA IGNITE GP LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2010-01-28 | Active | |
CELTIC ARRAY LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2009-12-14 | Liquidation | |
CENTRICA (LINCS) WIND FARM LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active | |
CENTRICA IGNITE LP LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active | |
KILLINGHOLME PENSIONS LIMITED | Company Secretary | 2009-11-30 | CURRENT | 2001-01-16 | Dissolved 2017-02-02 | |
CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2009-09-29 | Active | |
CENTRICA F3 DEVELOPMENTS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
SPIRIT NORTH SEA GAS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-09 | Active | |
SPIRIT ENERGY NORTH SEA OIL LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2000-08-25 | Active | |
SPIRIT PRODUCTION (SERVICES) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-07-25 | Active | |
NSIP (HOLDINGS) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
CENTRICA TRADING LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2002-05-16 | Active | |
CENTRICA NEWCO 123 LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
CENTRICA ENERGY OPERATIONS LIMITED | Director | 2016-03-01 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
NSIP (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Director | 2014-10-31 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Director | 2014-10-31 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
SOLAR TECHNOLOGIES GROUP LIMITED | Director | 2014-09-01 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
BRITISH GAS SOLAR LIMITED | Director | 2014-09-01 | CURRENT | 2001-10-01 | Active - Proposal to Strike off | |
SF (UK) LIMITED | Director | 2013-10-21 | CURRENT | 1999-01-29 | Dissolved 2016-04-08 | |
BRITISH GAS HOUSING SERVICES LIMITED | Director | 2013-10-21 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
CENTRICA LEASING (PB) LIMITED | Director | 2013-10-21 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
DYNO HOLDINGS LIMITED | Director | 2013-10-21 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
ECONERGY LIMITED | Director | 2013-10-21 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
DYNO-PLUMBING LIMITED | Director | 2013-10-21 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA AMERICA LIMITED | Director | 2013-10-21 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA RESOURCES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
CID1 LIMITED | Director | 2013-10-21 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
CENTRICA PRODUCTION LIMITED | Director | 2013-10-21 | CURRENT | 1996-10-21 | Active | |
CIU1 LIMITED | Director | 2013-10-21 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
REPAIR AND CARE LIMITED | Director | 2013-10-21 | CURRENT | 1998-11-16 | Active - Proposal to Strike off | |
CENTRICA LEASING (KL) LIMITED | Director | 2013-10-21 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
SOREN LIMITED | Director | 2013-10-21 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
BRITISH GAS DIRECT EMPLOYMENT LIMITED | Director | 2013-06-30 | CURRENT | 2001-03-26 | Dissolved 2016-04-08 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Director | 2012-12-31 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Director | 2012-12-31 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (GMA) LIMITED | Director | 2012-12-31 | CURRENT | 2002-07-09 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Director | 2012-12-31 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
CENTRICA TRADING LIMITED | Director | 2012-12-31 | CURRENT | 2002-05-16 | Active | |
CENTRICA EPSILON LIMITED | Director | 2012-12-18 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Director | 2012-12-18 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA ALPHA FINANCE LIMITED | Director | 2012-12-18 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CH4 ENERGY LIMITED | Director | 2012-12-18 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
JANNCO 2 LIMITED | Director | 2012-12-13 | CURRENT | 1991-03-08 | Converted / Closed | |
ES OLD LIMITED | Director | 2012-10-30 | CURRENT | 2008-10-09 | Dissolved 2016-04-08 | |
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Director | 2012-10-30 | CURRENT | 2001-11-21 | Dissolved 2017-02-02 | |
SEMPLICE ENERGY LIMITED | Director | 2012-10-30 | CURRENT | 2005-07-05 | Dissolved 2017-02-02 | |
BMS SETPOINT LIMITED | Director | 2012-10-01 | CURRENT | 2002-06-12 | Dissolved 2017-02-02 | |
ECL CONTRACTS LIMITED | Director | 2012-10-01 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2009-11-05 | Active | |
HILLSERVE LIMITED | Director | 2012-10-01 | CURRENT | 1985-04-11 | Active - Proposal to Strike off | |
CH4 OLD LIMITED | Director | 2012-09-03 | CURRENT | 2003-07-23 | Dissolved 2017-02-02 | |
CENTRICA LSA TRUST LIMITED | Director | 2012-08-10 | CURRENT | 1999-11-10 | Dissolved 2016-04-08 | |
NEWCO FIVE LIMITED | Director | 2012-04-12 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
ATFORM LIMITED | Director | 2012-04-12 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
ELECTRICITY AND GAS RECOVERIES LIMITED | Director | 2012-03-26 | CURRENT | 2008-07-07 | Dissolved 2017-02-02 | |
CENTRICA FINANCE INVESTMENTS LIMITED | Director | 2012-03-26 | CURRENT | 2009-01-20 | Active | |
SOLAR TECHNOLOGIES SERVICE LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Dissolved 2015-05-05 | |
SOLAR TECHNOLOGIES LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
CENTRICA NEWCO 123 LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
BGPGS LIMITED | Director | 2016-06-30 | CURRENT | 2002-03-25 | Dissolved 2017-02-02 | |
BMS SETPOINT LIMITED | Director | 2016-06-30 | CURRENT | 2002-06-12 | Dissolved 2017-02-02 | |
NEWCO FIVE LIMITED | Director | 2016-06-30 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
BRITISH GAS HOUSING SERVICES LIMITED | Director | 2016-06-30 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
CENTRICA 25 LIMITED | Director | 2016-06-30 | CURRENT | 2000-01-19 | Dissolved 2017-02-02 | |
CENTRICA 27 LIMITED | Director | 2016-06-30 | CURRENT | 2001-01-24 | Dissolved 2017-02-02 | |
CENTRICA ELECTRIC LIMITED | Director | 2016-06-30 | CURRENT | 1996-11-04 | Dissolved 2017-02-02 | |
CENTRICA EPSILON LIMITED | Director | 2016-06-30 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Director | 2016-06-30 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA LEASING (PB) LIMITED | Director | 2016-06-30 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Director | 2016-06-30 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (GMA) LIMITED | Director | 2016-06-30 | CURRENT | 2002-07-09 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Director | 2016-06-30 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
CH4 OLD LIMITED | Director | 2016-06-30 | CURRENT | 2003-07-23 | Dissolved 2017-02-02 | |
CHELTENHAM RENOVATORS LIMITED | Director | 2016-06-30 | CURRENT | 1983-10-11 | Dissolved 2017-02-02 | |
DYNO HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
DYNO KIL (FRANCHISING) LIMITED | Director | 2016-06-30 | CURRENT | 1999-03-26 | Dissolved 2017-02-02 | |
ECONERGY LIMITED | Director | 2016-06-30 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
ELECTRICITY AND GAS RECOVERIES LIMITED | Director | 2016-06-30 | CURRENT | 2008-07-07 | Dissolved 2017-02-02 | |
EN1 PROPERTY HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 2003-08-11 | Dissolved 2017-02-02 | |
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Director | 2016-06-30 | CURRENT | 2001-11-21 | Dissolved 2017-02-02 | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2016-06-30 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
KILLINGHOLME PENSIONS LIMITED | Director | 2016-06-30 | CURRENT | 2001-01-16 | Dissolved 2017-02-02 | |
SCOTTISH GAS LIMITED | Director | 2016-06-30 | CURRENT | 1997-05-20 | Dissolved 2017-01-21 | |
SEMPLICE ENERGY LIMITED | Director | 2016-06-30 | CURRENT | 2005-07-05 | Dissolved 2017-02-02 | |
SOLAR TECHNOLOGIES GROUP LIMITED | Director | 2016-06-30 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
BUSINESS GAS LIMITED | Director | 2016-06-30 | CURRENT | 1995-03-24 | Active - Proposal to Strike off | |
ECL CONTRACTS LIMITED | Director | 2016-06-30 | CURRENT | 1992-04-24 | Active | |
GOLDBRAND DEVELOPMENT LIMITED | Director | 2016-06-30 | CURRENT | 1995-08-16 | Active - Proposal to Strike off | |
DYNO-PLUMBING LIMITED | Director | 2016-06-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Director | 2016-06-30 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA AMERICA LIMITED | Director | 2016-06-30 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA ENERGY OPERATIONS LIMITED | Director | 2016-06-30 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
DYNO DEVELOPMENTS LIMITED | Director | 2016-06-30 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
CENTRICA ALPHA FINANCE LIMITED | Director | 2016-06-30 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CENTRICA RESOURCES (UK) LIMITED | Director | 2016-06-30 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
CID1 LIMITED | Director | 2016-06-30 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
NEWCO ONE LIMITED | Director | 2016-06-30 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
SOLAR TECHNOLOGIES LIMITED | Director | 2016-06-30 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
WHARTON STREET CONSULTING LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
VIADUCT PORTFOLIO MANAGEMENT LIMITED | Director | 2007-01-04 | CURRENT | 1970-08-24 | Dissolved 2016-01-19 | |
ANGLO COAL CMC LONDON | Director | 2007-01-04 | CURRENT | 2003-02-28 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP .4 | |
SH19 | 13/04/16 STATEMENT OF CAPITAL GBP 0.40 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/03/16 | |
RES06 | REDUCE ISSUED CAPITAL 24/03/2016 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 6440000 | |
AR01 | 01/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 6440000 | |
AR01 | 01/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 6440000 | |
AR01 | 01/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BARTHOLOMEW | |
AP02 | CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DE LEEUW | |
AP01 | DIRECTOR APPOINTED NICOLA MARGARET CARROLL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIRD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MCKENNA | |
AR01 | 31/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TERRENCE BIRD / 08/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN HEDLEY / 07/11/2011 | |
AP01 | DIRECTOR APPOINTED PAUL IAN HEDLEY | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED VENTURE PRODUCTION (DMF) LIMITED CERTIFICATE ISSUED ON 12/09/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE LEEUW / 11/05/2011 | |
AP01 | DIRECTOR APPOINTED PAUL DE LEEUW | |
AR01 | 31/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 08/04/2010 | |
AP01 | DIRECTOR APPOINTED DR IAIN DOUGLAS BARTHOLOMEW | |
AP01 | DIRECTOR APPOINTED GREGORY CRAIG MCKENNA | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER TERRENCE BIRD | |
TM01 | TERMINATE DIR APPOINTMENT | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 25/01/2010 | |
AR01 | 31/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICHOLAS WILLIAM MADDOCK | |
AP01 | DIRECTOR APPOINTED VINCENT MARK HANAFIN | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM TOWER 42 LEVEL 35 25 OLD BROAD STREET LONDON EC2N 1HQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BEGBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAGSTAFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON WAITE | |
AP04 | CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN MURPHY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 01/04/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM TOWER 42 LEVEL 37 25 OLD BROAD STREET LONDON EC2N 1HQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 21 TUDOR STREET LONDON EC4Y 0DJ | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 27 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
CHARGE OVER ACCOUNTS | Satisfied | THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | ABN AMRO BANK N.V. (THE SECURITY TRUSTEE) | |
FIRST SUPPLEMENTAL DEED OF AMENDMENT TO A GUARANTEE AND DEBENTURE DATED 23 DECEMBER 2003 AND | Satisfied | DEUTSCHE BANK AG (THE COLLATERAL AGENT) | |
THIRD SUPPLEMENTAL DEED OF AMENDMENT TO A NOTE PURCHASE AGREEMENT DATED 23 DECEMBER 2003 AND | Satisfied | DEUTSCHE BANK AG (THE COLLATERAL AGENT) | |
SECURITY ACCESSION DEED | Satisfied | DEUTSCHE BANK AG | |
AN ACCESSION DEED TO INTERCREDITOR DEED DATED 23 DECEMBER 2003 | Satisfied | DEUTSCHE BANK AG | |
PLEDGE | Satisfied | CHRISTIANIA BANK OG KREDITKASSE | |
SCOTTISH ASSIGNATION | Satisfied | CHRISTIANA BANK OG KREDITKASSE | |
FIXED CHARGE | Satisfied | CHRISTIANIA BANK OG KREDITKASSE | |
FLOATING CHARGE | Satisfied | CHRISTIANIA BANK OG KREDITKASSE | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SCOTTISH ASSIGNATION IN SECURITY | Satisfied | BARCLAYS BANK PLC | |
DEED | Satisfied | THE BANKS (AS DEFINED) AND THE LAW DEBENTURE TRUST CORPORATION P.L.C.(THE TRUSTEE) | |
ACCOUNT AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
ACCOUNT AGREEMENT | Satisfied | EMERALD FIELD CONTRACTING LIMITED | |
SUPPLEMENTAL SCOTTISH ASSIGNATION | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SCOTTISH ASSIGNATION | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL SCOTTISH ASSIGNATION INTIMATION AS STATED IN THE CERTIFICATE OF INTIMATION DATED 8.10.86 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SCOTTISH ASSIGNATION INTIMATED AS STATED IN THE CERTIFICATE OF INTIMATION DATED 8.10.86 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL SCOTTISH ASSIGNATION INTIMATED AS STATED IN A CERTIFICATE OF INTIMATION DATED 11/11/86 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNATION | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SCOTTISH ASSIGNATION INTIMATED AS STATED IN THE CERTIFICATE D/D 15/11/84 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNATION DATED 3/10/84 INTIMATED AS STATED IN THE CERTIFICATE OF INTIMATION DATA 17/10/86 | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRICA PRODUCTION (DMF) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CENTRICA PRODUCTION (DMF) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CENTRICA PRODUCTION (DMF) LIMITED | Event Date | 2016-04-29 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 April 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 April 2016 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 0207 804 9127. | |||
Initiating party | Event Type | ||
Defending party | CENTRICA PRODUCTION (DMF) LIMITED | Event Date | 2016-04-29 |
On 29 April 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 June 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 29 April 2016 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers LLP on 020 7804 9127. Laura May Waters and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | CENTRICA PRODUCTION (DMF) LIMITED | Event Date | |
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 29 April 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 19 October 2016 commencing at 10.30 and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 October 2016. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. Laura May Waters and Karen Lesley Dukes , Joint Liquidators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |