Dissolved
Dissolved 2016-03-17
Company Information for E.ON RETAIL LIMITED
15 CANADA SQUARE CANARY WHARF, LONDON, E14,
|
Company Registration Number
02878650
Private Limited Company
Dissolved Dissolved 2016-03-17 |
Company Name | ||||||
---|---|---|---|---|---|---|
E.ON RETAIL LIMITED | ||||||
Legal Registered Office | ||||||
15 CANADA SQUARE CANARY WHARF LONDON | ||||||
Previous Names | ||||||
|
Company Number | 02878650 | |
---|---|---|
Date formed | 1993-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-03-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-28 03:37:55 |
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 |
---|---|---|
E.ON UK SECRETARIES LIMITED |
||
DEBORAH GANDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENÉ MATTHIES |
Director | ||
FIONA SCOTT STARK |
Director | ||
E.ON UK DIRECTORS LIMITED |
Director | ||
IAN ELCOCK |
Company Secretary | ||
IAN RONALD EDWARDS |
Director | ||
ANDREW JONATHAN LITTLEY |
Director | ||
STEPHEN ANTHONY KING |
Director | ||
ROBERT HARVEY BROWNE |
Company Secretary | ||
HUGH CAMPBELL HAMILTON |
Company Secretary | ||
PETER LAWTON CHAPMAN |
Director | ||
ALAN VICTOR JONES |
Director | ||
DOUGLAS NIGEL MANDERS |
Nominated Secretary | ||
DAVID NORMAN BOWCOCK |
Nominated Director | ||
DOUGLAS NIGEL MANDERS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.ON ENERGY INSTALLATION SERVICES LIMITED | Company Secretary | 2016-03-07 | CURRENT | 2016-01-22 | Active | |
E.ON UK ENERGY MARKETS LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2015-11-23 | Active | |
POWERGEN (EAST MIDLANDS) INVESTMENTS | Company Secretary | 2013-11-26 | CURRENT | 1996-11-07 | Dissolved 2016-03-17 | |
RAAB KARCHER ELECTRONIC SYSTEMS LIMITED | Company Secretary | 2013-11-05 | CURRENT | 1995-08-04 | Dissolved 2016-03-17 | |
E.ON CONNECTING ENERGIES LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2011-04-05 | Active | |
E.ON PROJECT EARTH LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2012-04-25 | Active | |
E.ON UK CHP LIMITED | Company Secretary | 2013-01-07 | CURRENT | 1992-02-05 | Active | |
E.ON UK GREEN FUNDING SOLUTIONS LIMITED | Company Secretary | 2013-01-07 | CURRENT | 1992-07-13 | Active | |
CITIGEN (LONDON) LIMITED | Company Secretary | 2013-01-07 | CURRENT | 1989-09-29 | Active | |
RWE RENEWABLES UK HUMBER WIND LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2003-09-15 | Active | |
RWE RENEWABLES UK WIND SERVICES LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2004-10-21 | Active | |
RWE RENEWABLES UK ROBIN RIGG EAST LIMITED | Company Secretary | 2012-12-10 | CURRENT | 1998-05-21 | Active | |
RWE RENEWABLES UK LIMITED | Company Secretary | 2012-12-10 | CURRENT | 1999-04-23 | Active | |
RWE RENEWABLES UK BLYTH LIMITED | Company Secretary | 2012-12-10 | CURRENT | 1999-09-01 | Active | |
RWE RENEWABLES UK ONSHORE WIND LIMITED | Company Secretary | 2012-12-10 | CURRENT | 1999-04-23 | Active | |
RWE RENEWABLES UK SCROBY SANDS LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2000-12-19 | Active | |
RWE RENEWABLES UK ROBIN RIGG WEST LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2001-01-30 | Active | |
RWE RENEWABLES UK LONDON ARRAY LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2004-12-24 | Active | |
RWE RENEWABLES UK OPERATIONS LIMITED | Company Secretary | 2012-09-20 | CURRENT | 1992-03-02 | Active | |
E.ON UK INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2011-03-22 | CURRENT | 2011-02-22 | Active | |
E.ON IT UK LIMITED | Company Secretary | 2011-02-01 | CURRENT | 2005-11-09 | Active | |
ERGON NOMINEES LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1990-12-13 | Dissolved 2016-03-17 | |
THOR COGENERATION LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2006-11-08 | Dissolved 2016-03-18 | |
THOR HOLDINGS LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2007-07-25 | Dissolved 2016-03-18 | |
E.ON UK TECHNICAL SERVICES LIMITED | Company Secretary | 2007-09-03 | CURRENT | 1992-03-11 | Dissolved 2017-02-23 | |
AQUILA STERLING LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2002-03-11 | Dissolved 2016-03-17 | |
EME DISTRIBUTION NO. 2 LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2003-10-02 | Dissolved 2016-09-08 | |
E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED | Company Secretary | 2007-07-04 | CURRENT | 1998-06-30 | Active | |
METERING SERVICES LIMITED | Company Secretary | 2006-05-18 | CURRENT | 1997-09-29 | Dissolved 2015-02-17 | |
INFRASTRUCTURE ALLIANCE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2005-03-22 | Converted / Closed | |
CT SERVICES HOLDINGS LIMITED | Company Secretary | 2005-09-28 | CURRENT | 2004-03-16 | Dissolved 2016-09-08 | |
POWERGEN UK HOLDING COMPANY LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Dissolved 2016-03-17 | |
POWERGEN RETAIL LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1988-05-04 | Dissolved 2014-10-09 | |
E.ON ENERGY UK LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1993-05-24 | Dissolved 2015-01-13 | |
METER SERVICES LTD | Company Secretary | 2004-02-23 | CURRENT | 1998-07-20 | Dissolved 2015-01-13 | |
E.ON UK POWER TECHNOLOGY LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1993-12-08 | Dissolved 2014-05-20 | |
E.ON UK RETAIL LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1998-07-20 | Dissolved 2015-01-13 | |
AQUILA POWER INVESTMENTS LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1998-07-20 | Dissolved 2016-03-17 | |
MIDLANDS GENERATION (OVERSEAS) LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1992-12-10 | Dissolved 2016-03-17 | |
MIDLANDS POWER (UK) LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1988-05-04 | Dissolved 2016-03-17 | |
MIDLANDS SALES LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1991-01-14 | Dissolved 2016-03-17 | |
POWERGEN UK LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1993-12-08 | Dissolved 2016-03-17 | |
E.ON LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1997-02-28 | Dissolved 2016-09-08 | |
MIDLANDS POWER INTERNATIONAL LIMITED | Company Secretary | 2004-01-16 | CURRENT | 1991-06-07 | Dissolved 2016-03-17 | |
POWERGEN IRELAND LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2014-05-20 | |
E.ON UK IRONBRIDGE LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1997-09-11 | Dissolved 2015-01-13 | |
TXU EUROPE (AH ONLINE) LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1997-05-02 | Dissolved 2016-03-18 | |
TXU EUROPE (AHGD) LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1995-07-05 | Dissolved 2016-03-18 | |
WESTERN GAS LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1992-01-15 | Dissolved 2016-03-18 | |
MIDLANDS GAS LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1997-05-02 | Dissolved 2016-09-08 | |
TXU EUROPE (AHG) LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1991-07-19 | Dissolved 2016-09-08 | |
TXU EUROPE (AHST) LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1998-05-21 | Dissolved 2017-03-02 | |
POWERGEN RETAIL SUPPLY LIMITED | Company Secretary | 2002-10-18 | CURRENT | 2002-10-18 | Dissolved 2016-09-08 | |
E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1994-01-04 | Dissolved 2018-04-18 | |
POWERGEN (EAST MIDLANDS) LOAN NOTES | Company Secretary | 2002-07-01 | CURRENT | 1996-11-07 | Liquidation | |
ERGON HOLDING COMPANY LIMITED | Company Secretary | 2002-05-14 | CURRENT | 2002-02-20 | Dissolved 2016-03-17 | |
POWERGEN UK SECURITIES | Company Secretary | 2001-03-30 | CURRENT | 2001-03-30 | Dissolved 2016-03-17 | |
POWERGEN GROUP INVESTMENTS | Company Secretary | 2000-12-01 | CURRENT | 2000-12-01 | Dissolved 2016-03-17 | |
POWERGEN GROUP HOLDINGS LIMITED | Company Secretary | 2000-09-19 | CURRENT | 2000-09-19 | Dissolved 2016-09-08 | |
DIAMOND POWER GENERATION LIMITED | Company Secretary | 2000-06-22 | CURRENT | 2000-05-23 | Dissolved 2014-05-20 | |
E.ON UK ENERGY LINCOLN LIMITED | Company Secretary | 1993-06-10 | CURRENT | 1987-11-16 | Dissolved 2017-03-02 | |
DELCOMM LIMITED | Company Secretary | 1993-06-09 | CURRENT | 1984-07-06 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED FIONA SCOTT STARK | |
AP01 | DIRECTOR APPOINTED RENÉ MATTHIES | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 29/11/13 STATEMENT OF CAPITAL GBP 2 | |
RES06 | REDUCE ISSUED CAPITAL 26/11/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 26/11/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 08/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED DEBORAH GANDLEY | |
AR01 | 08/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED E.ON UK WARMFRONT LIMITED CERTIFICATE ISSUED ON 21/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/05 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 13/09/05 | |
ELRES | S366A DISP HOLDING AGM 13/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
MISC | SECT 394 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
CERTNM | COMPANY NAME CHANGED FORAY 622 LIMITED CERTIFICATE ISSUED ON 10/05/04 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: WHITTINGTON HALL WHITTINGTON WORCESTER WR5 2RB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MEB LEASING (MARCH) LIMITED CERTIFICATE ISSUED ON 26/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as E.ON RETAIL LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | E.ON RETAIL LIMITED | Event Date | 2015-10-29 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held on 4 December 2015 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45, 12.00 noon and 12.15 pm respectively at KPMG LLP, 15 Canada Square, London, E14 5GL, for the purpose of receiving accounts showing the manner in which the Liquidations have been conducted and the property of the Companies disposed of, and of hearing any explanations which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL, by no later than 12.00 noon on 3 December 2015. Date of Appointment: 30 September 2014 Office Holder details: John David Thomas Milsom, (IP No. 9241) and Allan Watson Graham, (IP No. 8719) both of KPMG LLP, 15 Canada Square, London, E14 5GL For further details contact: Maria French, Email: maria.french2@kpmg.co.uk Tel: +44 (0) 20 7694 1757 | |||
Initiating party | Event Type | ||
Defending party | E.ON RETAIL LIMITED | Event Date | 2014-10-10 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 30 September 2014 Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos. 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7674 1757. | |||
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. |