Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILLIPS 66 EUROPEAN POWER LIMITED
Company Information for

PHILLIPS 66 EUROPEAN POWER LIMITED

7th Floor, 200-202 Aldersgate Street, London, EC1A 4HD,
Company Registration Number
03714490
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phillips 66 European Power Ltd
PHILLIPS 66 EUROPEAN POWER LIMITED was founded on 1999-02-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Phillips 66 European Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHILLIPS 66 EUROPEAN POWER LIMITED
 
Legal Registered Office
7th Floor
200-202 Aldersgate Street
London
EC1A 4HD
Other companies in EC1A
 
Previous Names
CONOCOPHILLIPS EUROPEAN POWER LIMITED02/07/2012
Filing Information
Company Number 03714490
Company ID Number 03714490
Date formed 1999-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-07 09:09:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILLIPS 66 EUROPEAN POWER LIMITED
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 PHILLIPS 66 EUROPEAN POWER LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN DUNNE
Company Secretary 2014-08-19
SARAH GENNINGS
Company Secretary 2018-01-12
RUTH MARETTA WHITE
Company Secretary 2001-08-01
NEAL ANDREW HOLLAND
Director 2016-09-05
LESLIE LEROY JENKINS
Director 2018-08-31
GARY STUART TAYLOR
Director 2012-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN LAMBERT
Director 2016-10-21 2018-08-31
EDITH JEANNIE STIRRUP
Company Secretary 2003-10-20 2018-01-12
JEFFREY CRAIG MCCALL
Director 2012-09-20 2016-10-21
JOHN ESSON DAVIDSON
Director 2015-04-02 2016-09-05
DAVID ROBERT BLAKEMORE
Director 2012-09-20 2015-04-02
JOANNA ELISE LEE
Director 2010-12-10 2013-08-30
DAVID BRIGNALL
Director 2011-05-03 2012-09-24
STEPHEN GERALD WILLIAM LINGARD
Director 2009-02-11 2012-09-24
DALE ANTHONY HUNTINGTON
Director 2006-11-15 2011-04-08
GEORGE HUVELLE ARMISTEAD
Director 2004-12-20 2010-10-15
ROSS GRAHAM STALKER
Director 2004-07-15 2009-02-11
DANIEL GREEN OGLESBY
Director 2004-07-15 2006-11-15
JEFFREY HOWARD TETLOW
Director 2000-09-21 2004-12-20
THOMAS EDWARD COOK
Director 2002-11-11 2004-07-15
CAROLE WATTS POULTER
Director 2002-02-15 2004-07-15
THOMAS EDWARD COOK
Company Secretary 2002-11-11 2003-10-20
DERRYL LYNN COLLINS
Company Secretary 2000-11-03 2002-11-11
DERRYL LYNN COLLINS
Director 2001-11-15 2002-11-11
JOHN PETER GALBRAITH
Director 1999-03-10 2002-02-15
JOHN RONALD WALSH
Director 1999-12-10 2001-09-28
CHRISTOPHER JAMES EDWARDS
Company Secretary 1999-03-10 2000-11-03
NILS INGVE SVANBERG
Director 1999-03-10 2000-09-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-17 1999-03-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-02-17 1999-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MARETTA WHITE HUMBER LPG TERMINAL LIMITED Company Secretary 2009-04-05 CURRENT 1986-03-07 Active
RUTH MARETTA WHITE CRUDE OIL TERMINALS (HUMBER) LIMITED Company Secretary 2009-04-05 CURRENT 1955-09-09 Active
RUTH MARETTA WHITE SOUTHERN ENERGY UK GENERATION LIMITED Company Secretary 2001-08-01 CURRENT 1997-02-20 Dissolved 2016-01-19
NEAL ANDREW HOLLAND PHILLIPS 66 TRADING LIMITED Director 2016-09-05 CURRENT 2011-11-04 Active - Proposal to Strike off
NEAL ANDREW HOLLAND PHILLIPS 66 UK FUNDING LIMITED Director 2016-09-05 CURRENT 2011-11-25 Active
NEAL ANDREW HOLLAND PHILLIPS 66 UK DEVELOPMENT LIMITED Director 2016-09-05 CURRENT 2012-08-07 Active - Proposal to Strike off
NEAL ANDREW HOLLAND PHILLIPS 66 TS LIMITED Director 2016-09-05 CURRENT 2011-11-04 Active
NEAL ANDREW HOLLAND PHILLIPS 66 TREASURY LIMITED Director 2016-09-05 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 TVEC LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR TEES VALLEY CHP LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR SOUTHERN ENERGY UK GENERATION LIMITED Director 2013-08-01 CURRENT 1997-02-20 Dissolved 2016-01-19
GARY STUART TAYLOR PHILLIPS 66 TRADING LIMITED Director 2013-05-17 CURRENT 2011-11-04 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 UK HOLDINGS LIMITED Director 2013-05-17 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 UK FUNDING LIMITED Director 2013-05-17 CURRENT 2011-11-25 Active
GARY STUART TAYLOR PHILLIPS 66 CS LIMITED Director 2013-05-17 CURRENT 1993-04-16 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 TS LIMITED Director 2013-05-17 CURRENT 2011-11-04 Active
GARY STUART TAYLOR PHILLIPS 66 TREASURY LIMITED Director 2013-05-17 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 UK DEVELOPMENT LIMITED Director 2012-09-03 CURRENT 2012-08-07 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 LIMITED Director 2012-05-14 CURRENT 1954-02-10 Active
GARY STUART TAYLOR PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED Director 2012-04-04 CURRENT 2012-01-12 Active

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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-05-16Voluntary dissolution strike-off suspended
2023-03-21FIRST GAZETTE notice for voluntary strike-off
2023-03-08Application to strike the company off the register
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-10-25RP04AP01Second filing of director appointment of Mr Gary Stuart Taylor
2021-10-14ANNOTATIONAnnotation
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-20CH01Director's details changed for Mr. Neal Andrew Holland on 2018-01-01
2020-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-18AP01DIRECTOR APPOINTED MRS NINA ELIZABETH MCKNIGHT
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-11-05AP03Appointment of Anna Janaszek as company secretary on 2018-10-31
2018-11-05TM02Termination of appointment of Michelle Ann Dunne on 2018-10-31
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12AP01DIRECTOR APPOINTED LESLIE LEROY JENKINS
2018-09-04PSC07CESSATION OF PHILLIPS 66 DEVELOPMENT HOLDINGS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2018-09-04PSC02Notification of Phillips 66 Limited as a person with significant control on 2018-07-31
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LAMBERT
2018-01-26AP03Appointment of Sarah Gennings as company secretary on 2018-01-12
2018-01-25TM02Termination of appointment of Edith Jeannie Stirrup on 2018-01-12
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 600
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MICHAEL JOHN LAMBERT
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CRAIG MCCALL
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ESSON DAVIDSON
2016-09-22AP01DIRECTOR APPOINTED NEAL ANDREW HOLLAND
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 600
2015-11-03AR0130/10/15 ANNUAL RETURN FULL LIST
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 600
2015-06-01SH19Statement of capital on 2015-06-01 GBP 600
2015-06-01SH20Statement by Directors
2015-06-01CAP-SSSolvency Statement dated 12/05/15
2015-06-01RES13Resolutions passed:
  • Reduce share premium account 12/05/2015
  • Reduce share premium account 12/05/2015
2015-04-02AP01DIRECTOR APPOINTED MR JOHN ESSON DAVIDSON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEMORE
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 600
2014-11-06AR0130/10/14 FULL LIST
2014-09-03AP03SECRETARY APPOINTED MICHELLE ANN DUNNE
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 600
2013-11-22AR0130/10/13 FULL LIST
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 01/05/2013
2012-11-27AR0130/10/12 FULL LIST
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LINGARD
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGNALL
2012-09-26AP01DIRECTOR APPOINTED MR DAVID ROBERT BLAKEMORE
2012-09-26AP01DIRECTOR APPOINTED JEFFREY CRAIG MCCALL
2012-09-26AP01DIRECTOR APPOINTED GARY STUART TAYLOR
2012-07-02RES15CHANGE OF NAME 26/06/2012
2012-07-02CERTNMCOMPANY NAME CHANGED CONOCOPHILLIPS EUROPEAN POWER LIMITED CERTIFICATE ISSUED ON 02/07/12
2012-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-16SH0110/04/12 STATEMENT OF CAPITAL GBP 600
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11RES13SECTION 175 19/03/2012
2012-04-11RES01ADOPT ARTICLES 19/03/2012
2011-11-23AR0130/10/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 12/08/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AP01DIRECTOR APPOINTED DAVID BRIGNALL
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DALE HUNTINGTON
2010-12-22AP01DIRECTOR APPOINTED JOANNA ELISE LEE
2010-11-04AR0130/10/10 FULL LIST
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARMISTEAD
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 22/03/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUVELLE ARMISTEAD / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY HUNTINGTON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERALD WILLIAM LINGARD / 29/01/2010
2009-12-02AR0131/10/09 FULL LIST
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH MARETTA WHITE / 02/12/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / RUTH GORHAM / 01/05/2009
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ROSS STALKER
2009-02-16288aDIRECTOR APPOINTED STEPHEN GERALD, WILLIAM LINGARD
2008-11-06363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-09363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11288cSECRETARY'S PARTICULARS CHANGED
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-31363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-08-26288cSECRETARY'S PARTICULARS CHANGED
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-11-08363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
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 PHILLIPS 66 EUROPEAN POWER 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 PHILLIPS 66 EUROPEAN POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE MORTGAGE 2002-01-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PHILLIPS 66 EUROPEAN POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILLIPS 66 EUROPEAN POWER LIMITED
Trademarks
We have not found any records of PHILLIPS 66 EUROPEAN POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILLIPS 66 EUROPEAN POWER 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 PHILLIPS 66 EUROPEAN POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHILLIPS 66 EUROPEAN POWER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILLIPS 66 EUROPEAN POWER 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 PHILLIPS 66 EUROPEAN POWER LIMITED any grants or awards.
Ownership
    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.