Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.ON RETAIL LIMITED
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 Overview

About E.on Retail Ltd
E.ON RETAIL LIMITED was founded on 1993-12-08 and had its registered office in 15 Canada Square Canary Wharf. The company was dissolved on the 2016-03-17 and is no longer trading or active.

Key Data
Company Name
E.ON RETAIL LIMITED
 
Legal Registered Office
15 CANADA SQUARE CANARY WHARF
LONDON
 
Previous Names
E.ON UK WARMFRONT LIMITED21/06/2006
FORAY 622 LIMITED10/05/2004
MEB LEASING (MARCH) LIMITED26/06/2003
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of E.ON RETAIL LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2004-02-23
DEBORAH GANDLEY
Director 2010-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
RENÉ MATTHIES
Director 2013-11-26 2014-05-15
FIONA SCOTT STARK
Director 2013-11-26 2014-05-15
E.ON UK DIRECTORS LIMITED
Director 2004-02-23 2010-07-20
IAN ELCOCK
Company Secretary 2002-01-01 2004-03-31
IAN RONALD EDWARDS
Director 1994-01-31 2004-03-31
ANDREW JONATHAN LITTLEY
Director 1995-10-01 2004-03-31
STEPHEN ANTHONY KING
Director 1997-01-02 2003-01-31
ROBERT HARVEY BROWNE
Company Secretary 1998-12-01 2001-12-31
HUGH CAMPBELL HAMILTON
Company Secretary 1994-01-31 1998-12-01
PETER LAWTON CHAPMAN
Director 1994-01-31 1997-01-02
ALAN VICTOR JONES
Director 1994-01-31 1995-09-29
DOUGLAS NIGEL MANDERS
Nominated Secretary 1993-12-08 1994-01-31
DAVID NORMAN BOWCOCK
Nominated Director 1993-12-08 1994-01-31
DOUGLAS NIGEL MANDERS
Nominated Director 1993-12-08 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E.ON UK SECRETARIES LIMITED E.ON ENERGY INSTALLATION SERVICES LIMITED Company Secretary 2016-03-07 CURRENT 2016-01-22 Active
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY MARKETS LIMITED Company Secretary 2015-12-16 CURRENT 2015-11-23 Active
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) INVESTMENTS Company Secretary 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Company Secretary 2013-11-05 CURRENT 1995-08-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON CONNECTING ENERGIES LIMITED Company Secretary 2013-01-31 CURRENT 2011-04-05 Active
E.ON UK SECRETARIES LIMITED E.ON PROJECT EARTH LIMITED Company Secretary 2013-01-31 CURRENT 2012-04-25 Active
E.ON UK SECRETARIES LIMITED E.ON UK CHP LIMITED Company Secretary 2013-01-07 CURRENT 1992-02-05 Active
E.ON UK SECRETARIES LIMITED E.ON UK GREEN FUNDING SOLUTIONS LIMITED Company Secretary 2013-01-07 CURRENT 1992-07-13 Active
E.ON UK SECRETARIES LIMITED CITIGEN (LONDON) LIMITED Company Secretary 2013-01-07 CURRENT 1989-09-29 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK HUMBER WIND LIMITED Company Secretary 2012-12-10 CURRENT 2003-09-15 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK WIND SERVICES LIMITED Company Secretary 2012-12-10 CURRENT 2004-10-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Company Secretary 2012-12-10 CURRENT 1998-05-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK BLYTH LIMITED Company Secretary 2012-12-10 CURRENT 1999-09-01 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ONSHORE WIND LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK SCROBY SANDS LIMITED Company Secretary 2012-12-10 CURRENT 2000-12-19 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Company Secretary 2012-12-10 CURRENT 2001-01-30 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK LONDON ARRAY LIMITED Company Secretary 2012-12-10 CURRENT 2004-12-24 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK OPERATIONS LIMITED Company Secretary 2012-09-20 CURRENT 1992-03-02 Active
E.ON UK SECRETARIES LIMITED E.ON UK INFRASTRUCTURE SERVICES LIMITED Company Secretary 2011-03-22 CURRENT 2011-02-22 Active
E.ON UK SECRETARIES LIMITED E.ON IT UK LIMITED Company Secretary 2011-02-01 CURRENT 2005-11-09 Active
E.ON UK SECRETARIES LIMITED ERGON NOMINEES LIMITED Company Secretary 2010-06-14 CURRENT 1990-12-13 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED THOR COGENERATION LIMITED Company Secretary 2008-11-24 CURRENT 2006-11-08 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED THOR HOLDINGS LIMITED Company Secretary 2008-11-24 CURRENT 2007-07-25 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED E.ON UK TECHNICAL SERVICES LIMITED Company Secretary 2007-09-03 CURRENT 1992-03-11 Dissolved 2017-02-23
E.ON UK SECRETARIES LIMITED AQUILA STERLING LIMITED Company Secretary 2007-07-04 CURRENT 2002-03-11 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED EME DISTRIBUTION NO. 2 LIMITED Company Secretary 2007-07-04 CURRENT 2003-10-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED Company Secretary 2007-07-04 CURRENT 1998-06-30 Active
E.ON UK SECRETARIES LIMITED METERING SERVICES LIMITED Company Secretary 2006-05-18 CURRENT 1997-09-29 Dissolved 2015-02-17
E.ON UK SECRETARIES LIMITED INFRASTRUCTURE ALLIANCE LIMITED Company Secretary 2006-03-30 CURRENT 2005-03-22 Converted / Closed
E.ON UK SECRETARIES LIMITED CT SERVICES HOLDINGS LIMITED Company Secretary 2005-09-28 CURRENT 2004-03-16 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED POWERGEN UK HOLDING COMPANY LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2014-10-09
E.ON UK SECRETARIES LIMITED E.ON ENERGY UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-05-24 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED METER SERVICES LTD Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED E.ON UK POWER TECHNOLOGY LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED AQUILA POWER INVESTMENTS LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS GENERATION (OVERSEAS) LIMITED Company Secretary 2004-02-23 CURRENT 1992-12-10 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS POWER (UK) LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS SALES LIMITED Company Secretary 2004-02-23 CURRENT 1991-01-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON LIMITED Company Secretary 2004-02-23 CURRENT 1997-02-28 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED MIDLANDS POWER INTERNATIONAL LIMITED Company Secretary 2004-01-16 CURRENT 1991-06-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN IRELAND LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK IRONBRIDGE LIMITED Company Secretary 2002-10-21 CURRENT 1997-09-11 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED TXU EUROPE (AH ONLINE) LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHGD) LIMITED Company Secretary 2002-10-21 CURRENT 1995-07-05 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED WESTERN GAS LIMITED Company Secretary 2002-10-21 CURRENT 1992-01-15 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED MIDLANDS GAS LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHG) LIMITED Company Secretary 2002-10-21 CURRENT 1991-07-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHST) LIMITED Company Secretary 2002-10-21 CURRENT 1998-05-21 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL SUPPLY LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Company Secretary 2002-07-01 CURRENT 1994-01-04 Dissolved 2018-04-18
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) LOAN NOTES Company Secretary 2002-07-01 CURRENT 1996-11-07 Liquidation
E.ON UK SECRETARIES LIMITED ERGON HOLDING COMPANY LIMITED Company Secretary 2002-05-14 CURRENT 2002-02-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK SECURITIES Company Secretary 2001-03-30 CURRENT 2001-03-30 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP INVESTMENTS Company Secretary 2000-12-01 CURRENT 2000-12-01 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP HOLDINGS LIMITED Company Secretary 2000-09-19 CURRENT 2000-09-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED DIAMOND POWER GENERATION LIMITED Company Secretary 2000-06-22 CURRENT 2000-05-23 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY LINCOLN LIMITED Company Secretary 1993-06-10 CURRENT 1987-11-16 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED DELCOMM LIMITED Company Secretary 1993-06-09 CURRENT 1984-07-06 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015
2015-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG
2014-10-234.70DECLARATION OF SOLVENCY
2014-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STARK
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18AR0108/12/13 FULL LIST
2013-12-15AP01DIRECTOR APPOINTED FIONA SCOTT STARK
2013-12-15AP01DIRECTOR APPOINTED RENÉ MATTHIES
2013-11-29SH20STATEMENT BY DIRECTORS
2013-11-29SH1929/11/13 STATEMENT OF CAPITAL GBP 2
2013-11-29RES06REDUCE ISSUED CAPITAL 26/11/2013
2013-11-29CAP-SSSOLVENCY STATEMENT DATED 26/11/13
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-21AR0108/12/12 FULL LIST
2012-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-19AR0108/12/11 FULL LIST
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-16AR0108/12/10 FULL LIST
2010-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2010-07-21AP01DIRECTOR APPOINTED DEBORAH GANDLEY
2009-12-09AR0108/12/09 FULL LIST
2009-12-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/11/2009
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/11/2009
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-12363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-24225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2006-12-19363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-21CERTNMCOMPANY NAME CHANGED E.ON UK WARMFRONT LIMITED CERTIFICATE ISSUED ON 21/06/06
2005-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/05
2005-12-19363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-21ELRESS386 DISP APP AUDS 13/09/05
2005-09-21ELRESS366A DISP HOLDING AGM 13/09/05
2005-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-06-08MISCSECT 394
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10CERTNMCOMPANY NAME CHANGED FORAY 622 LIMITED CERTIFICATE ISSUED ON 10/05/04
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288bSECRETARY RESIGNED
2004-04-17288bDIRECTOR RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: WHITTINGTON HALL WHITTINGTON WORCESTER WR5 2RB
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-19363aRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-06-26CERTNMCOMPANY NAME CHANGED MEB LEASING (MARCH) LIMITED CERTIFICATE ISSUED ON 26/06/03
2003-06-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-06288bDIRECTOR RESIGNED
2002-12-16363aRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-20AUDAUDITOR'S RESIGNATION
2002-01-10288aNEW SECRETARY APPOINTED
2002-01-10288bSECRETARY RESIGNED
2002-01-02AUDAUDITOR'S RESIGNATION
2001-12-12363aRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-11-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-15363aRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-11-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-25288cDIRECTOR'S PARTICULARS CHANGED
2000-02-01AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-05363aRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to E.ON RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.ON RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E.ON RETAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of E.ON RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.ON RETAIL LIMITED
Trademarks
We have not found any records of E.ON RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.ON RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as E.ON RETAIL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where E.ON RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyE.ON RETAIL LIMITEDEvent Date2015-10-29
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 partyE.ON RETAIL LIMITEDEvent Date2014-10-10
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.ON RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.ON RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14