Dissolved
Dissolved 2017-02-23
Company Information for E.ON UK TECHNICAL SERVICES LIMITED
EDINBURGH, EH1,
|
Company Registration Number
SC137093
Private Limited Company
Dissolved Dissolved 2017-02-23 |
Company Name | ||||
---|---|---|---|---|
E.ON UK TECHNICAL SERVICES LIMITED | ||||
Legal Registered Office | ||||
EDINBURGH | ||||
Previous Names | ||||
|
Company Number | SC137093 | |
---|---|---|
Date formed | 1992-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-02-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 02:08:58 |
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 |
---|---|---|---|
FIONA SCOTT STARK |
Director | ||
E.ON UK DIRECTORS LIMITED |
Director | ||
MARTIN HOEHLER |
Director | ||
CARL GOULTON |
Director | ||
NEAL RICHARD CARR |
Director | ||
PETER WESTWOOD |
Director | ||
JAMES WILLIAM JONES |
Company Secretary | ||
KENNETH HENDERSON |
Company Secretary | ||
KENNETH HENDERSON |
Director | ||
SAMANTHA HENDERSON |
Director | ||
CHARLES ANDREW BOURKE MACLEAN |
Director | ||
MAUREEN MILLIGAN |
Director | ||
DENNIS CRAMMOND |
Director | ||
CHARLES GERARD FOLEY |
Company Secretary | ||
ANDREW FLETCHER |
Director | ||
CHARLES GERARD FOLEY |
Director | ||
PHILIP JONES |
Director | ||
CHARLES ANDREW BOURKE MACLEAN |
Director | ||
RICHARD WALKER |
Director | ||
DEREK OWEN FERGUSON |
Company Secretary | ||
WILLIAM HAUGHEY |
Director | ||
STEPHEN CURRAN |
Director | ||
VINOD KHANNA |
Director | ||
PATRICK KNOTTS |
Director | ||
RONALD MCKECHAN |
Company Secretary | ||
PAUL GERARD NEESON |
Director | ||
IAIN KENNETH DOAK |
Company Secretary | ||
IAIN KENNETH DOAK |
Director | ||
GORDON FRASER |
Director | ||
ROSEANNA PHIMISTER |
Company Secretary | ||
MICHAEL PHIMISTER |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
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 | |
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 | |
E.ON RETAIL LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1993-12-08 | 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 | |
FOXCOTE HOLDINGS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
POWERGEN ERGON | Director | 2016-11-15 | CURRENT | 2009-06-22 | Liquidation | |
POWERGEN HOLDINGS B.V. | Director | 2016-10-12 | CURRENT | 2002-06-21 | Active | |
UTILITY DEBT SERVICES LIMITED | Director | 2016-09-15 | CURRENT | 2002-05-30 | Active - Proposal to Strike off | |
ENERGY COLLECTION SERVICES LIMITED | Director | 2016-09-15 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
POWERGEN WEATHER LIMITED | Director | 2016-08-22 | CURRENT | 1990-07-30 | Dissolved 2018-01-09 | |
AVON ENERGY PARTNERS HOLDINGS | Director | 2016-08-22 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED | Director | 2016-08-22 | CURRENT | 1990-07-24 | Active | |
CHN GROUP LTD | Director | 2016-08-22 | CURRENT | 1997-09-05 | Active | |
E.ON ENERGY GAS (EASTERN) LIMITED | Director | 2016-08-22 | CURRENT | 2000-08-22 | Active | |
THE POWER GENERATION COMPANY LIMITED | Director | 2016-08-22 | CURRENT | 1988-09-12 | Active - Proposal to Strike off | |
POWERGEN POWER NO. 2 LIMITED | Director | 2016-08-22 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
E.ON ENERGY GAS (NORTHWEST) LIMITED | Director | 2016-08-22 | CURRENT | 1993-09-02 | Active | |
CHN ELECTRICAL SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1994-10-18 | Active | |
ECONOMY POWER LIMITED | Director | 2016-08-22 | CURRENT | 1997-06-12 | Active | |
INDUSTRY DEVELOPMENT SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1999-07-20 | Active | |
EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS | Director | 2016-08-22 | CURRENT | 2001-07-17 | Active - Proposal to Strike off | |
POWERGEN POWER NO. 1 LIMITED | Director | 2016-08-22 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
CHN CONTRACTORS LIMITED | Director | 2016-08-22 | CURRENT | 1984-09-17 | Active | |
CHN SPECIAL PROJECTS LIMITED | Director | 2016-08-22 | CURRENT | 1999-07-20 | Active | |
E.ON UK PROPERTY SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1999-07-20 | Active | |
E.ON UK ENERGY SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 2005-11-08 | Active | |
E.ON UK PS LIMITED | Director | 2016-08-22 | CURRENT | 2008-12-03 | Active | |
ERGON OVERSEAS HOLDINGS | Director | 2016-08-15 | CURRENT | 1988-08-26 | Liquidation | |
POWERGEN INTERNATIONAL | Director | 2016-08-15 | CURRENT | 1998-04-17 | Liquidation | |
E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED | Director | 2016-03-07 | CURRENT | 1994-01-04 | Dissolved 2018-04-18 | |
AQUILA POWER INVESTMENTS LIMITED | Director | 2013-11-26 | CURRENT | 1998-07-20 | Dissolved 2016-03-17 | |
AQUILA STERLING LIMITED | Director | 2013-11-26 | CURRENT | 2002-03-11 | Dissolved 2016-03-17 | |
ERGON NOMINEES LIMITED | Director | 2013-11-26 | CURRENT | 1990-12-13 | Dissolved 2016-03-17 | |
MIDLANDS GENERATION (OVERSEAS) LIMITED | Director | 2013-11-26 | CURRENT | 1992-12-10 | Dissolved 2016-03-17 | |
MIDLANDS POWER INTERNATIONAL LIMITED | Director | 2013-11-26 | CURRENT | 1991-06-07 | Dissolved 2016-03-17 | |
POWERGEN (EAST MIDLANDS) INVESTMENTS | Director | 2013-11-26 | CURRENT | 1996-11-07 | Dissolved 2016-03-17 | |
POWERGEN RETAIL SUPPLY LIMITED | Director | 2013-11-26 | CURRENT | 2002-10-18 | Dissolved 2016-09-08 | |
E.ON UK ENERGY LINCOLN LIMITED | Director | 2013-11-26 | CURRENT | 1987-11-16 | Dissolved 2017-03-02 | |
EME DISTRIBUTION NO. 2 LIMITED | Director | 2013-11-26 | CURRENT | 2003-10-02 | Dissolved 2016-09-08 | |
POWERGEN (EAST MIDLANDS) LOAN NOTES | Director | 2013-11-26 | CURRENT | 1996-11-07 | Liquidation | |
ERGON HOLDING COMPANY LIMITED | Director | 2013-10-08 | CURRENT | 2002-02-20 | Dissolved 2016-03-17 | |
METERING SERVICES LIMITED | Director | 2013-09-12 | CURRENT | 1997-09-29 | Dissolved 2015-02-17 | |
THOR COGENERATION LIMITED | Director | 2012-08-24 | CURRENT | 2006-11-08 | Dissolved 2016-03-18 | |
THOR HOLDINGS LIMITED | Director | 2012-08-24 | CURRENT | 2007-07-25 | Dissolved 2016-03-18 | |
MIDLANDS POWER (UK) LIMITED | Director | 2012-08-20 | CURRENT | 1988-05-04 | Dissolved 2016-03-17 | |
WINDY HILLS LIMITED | Director | 2012-06-20 | CURRENT | 1993-08-26 | Dissolved 2014-11-13 | |
TXU EUROPE (AH ONLINE) LIMITED | Director | 2012-06-12 | CURRENT | 1997-05-02 | Dissolved 2016-03-18 | |
TXU EUROPE (AHGD) LIMITED | Director | 2012-06-12 | CURRENT | 1995-07-05 | Dissolved 2016-03-18 | |
TXU EUROPE (AHG) LIMITED | Director | 2012-06-12 | CURRENT | 1991-07-19 | Dissolved 2016-09-08 | |
INFRASTRUCTURE ALLIANCE LIMITED | Director | 2012-06-12 | CURRENT | 2005-03-22 | Converted / Closed | |
TXU EUROPE (AHST) LIMITED | Director | 2012-06-12 | CURRENT | 1998-05-21 | Dissolved 2017-03-02 | |
POWERGEN IRELAND LIMITED | Director | 2012-02-20 | CURRENT | 2003-04-03 | Dissolved 2014-05-20 | |
ERGON ENERGY LIMITED | Director | 2012-02-17 | CURRENT | 1990-03-13 | Dissolved 2014-05-20 | |
DIAMOND POWER GENERATION LIMITED | Director | 2012-02-17 | CURRENT | 2000-05-23 | Dissolved 2014-05-20 | |
POWERGEN UK SECURITIES | Director | 2011-06-17 | CURRENT | 2001-03-30 | Dissolved 2016-03-17 | |
POWERGEN UK HOLDING COMPANY LIMITED | Director | 2011-06-15 | CURRENT | 2004-12-14 | Dissolved 2016-03-17 | |
POWERGEN GROUP HOLDINGS LIMITED | Director | 2011-06-15 | CURRENT | 2000-09-19 | Dissolved 2016-09-08 | |
CT SERVICES HOLDINGS LIMITED | Director | 2011-02-23 | CURRENT | 2004-03-16 | Dissolved 2016-09-08 | |
POWERGEN SERANG LIMITED | Director | 2010-08-19 | CURRENT | 1992-03-19 | Active - Proposal to Strike off | |
POWERGEN UK LIMITED | Director | 2010-08-17 | CURRENT | 1993-12-08 | Dissolved 2016-03-17 | |
WESTERN GAS LIMITED | Director | 2010-08-17 | CURRENT | 1992-01-15 | Dissolved 2016-03-18 | |
MIDLANDS SALES LIMITED | Director | 2010-08-11 | CURRENT | 1991-01-14 | Dissolved 2016-03-17 | |
ENFIELD OPERATIONS (UK) LIMITED | Director | 2010-08-10 | CURRENT | 1997-11-04 | Dissolved 2014-11-29 | |
POWERGEN RETAIL LIMITED | Director | 2010-08-10 | CURRENT | 1988-05-04 | Dissolved 2014-10-09 | |
METER SERVICES LTD | Director | 2010-08-10 | CURRENT | 1998-07-20 | Dissolved 2015-01-13 | |
ENFIELD ENERGY SERVICES (EUROPE) LIMITED | Director | 2010-08-10 | CURRENT | 1994-03-03 | Dissolved 2014-05-20 | |
FORAY 1137 LIMITED | Director | 2010-08-10 | CURRENT | 1998-07-20 | Active - Proposal to Strike off | |
VISIONCASH | Director | 2010-08-09 | CURRENT | 1994-03-23 | Active - Proposal to Strike off | |
E.ON ENERGY UK LIMITED | Director | 2010-07-20 | CURRENT | 1993-05-24 | Dissolved 2015-01-13 | |
E.ON UK IRONBRIDGE LIMITED | Director | 2010-07-20 | CURRENT | 1997-09-11 | Dissolved 2015-01-13 | |
E.ON UK POWER TECHNOLOGY LIMITED | Director | 2010-07-20 | CURRENT | 1993-12-08 | Dissolved 2014-05-20 | |
E.ON UK RETAIL LIMITED | Director | 2010-07-20 | CURRENT | 1998-07-20 | Dissolved 2015-01-13 | |
E.ON LIMITED | Director | 2010-07-20 | CURRENT | 1997-02-28 | Dissolved 2016-09-08 | |
E.ON UK INDUSTRIAL SHIPPING LIMITED | Director | 2010-07-20 | CURRENT | 1997-07-31 | Active | |
POWERGEN UK INVESTMENTS | Director | 2009-07-01 | CURRENT | 2000-11-24 | Active | |
POWERGEN GROUP INVESTMENTS | Director | 2009-06-29 | CURRENT | 2000-12-01 | Dissolved 2016-03-17 | |
POWERGEN US SECURITIES | Director | 2009-06-24 | CURRENT | 2001-07-25 | Liquidation | |
DELCOMM LIMITED | Director | 2009-05-07 | CURRENT | 1984-07-06 | Dissolved 2014-05-20 | |
POWERGEN US HOLDINGS | Director | 2009-04-01 | CURRENT | 1999-04-22 | Liquidation | |
POWERGEN US INVESTMENTS | Director | 2009-04-01 | CURRENT | 1990-03-13 | Liquidation | |
POWERGEN LIMITED | Director | 2009-04-01 | CURRENT | 1998-06-19 | Active | |
MIDLANDS GAS LIMITED | Director | 2007-07-04 | CURRENT | 1997-05-02 | Dissolved 2016-09-08 | |
RAAB KARCHER ELECTRONIC SYSTEMS LIMITED | Director | 2004-03-22 | CURRENT | 1995-08-04 | Dissolved 2016-03-17 | |
E.ON UK DIRECTORS LIMITED | Director | 2004-03-22 | CURRENT | 1990-09-04 | Active - Proposal to Strike off | |
E.ON UK SECRETARIES LIMITED | Director | 2004-03-22 | CURRENT | 1991-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA STARK | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED FIONA SCOTT STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED | |
RES06 | REDUCE ISSUED CAPITAL 26/11/2013 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/11/13 | |
SH19 | 02/12/13 STATEMENT OF CAPITAL GBP 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HOEHLER | |
AP01 | DIRECTOR APPOINTED MS DEBORAH GANDLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/03/2010 | |
AP01 | DIRECTOR APPOINTED MARTIN HOEHLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL GOULTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL GOULTON / 05/10/2009 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED CARL GOULTON | |
288b | APPOINTMENT TERMINATED DIRECTOR NEAL CARR | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 17/18 CAMP ROAD RUTHERGLEN GLASGOW G73 1EW | |
CERTNM | COMPANY NAME CHANGED CITY TECHNICAL SERVICES (UK) LIM ITED CERTIFICATE ISSUED ON 28/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-10-14 |
Resolutions for Winding-up | 2014-10-14 |
Notices to Creditors | 2014-10-14 |
Appointment of Liquidators | 2014-10-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
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 E.ON UK TECHNICAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as E.ON UK TECHNICAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | E.ON UK TECHNICAL SERVICES LIMITED | Event Date | 2014-09-30 |
Company Number: SC137093 Name of Company: E.ON UK TECHNICAL SERVICES LIMITED . Previous Name of Company: City Technical Services (UK) Limited (until 28/10/2005); P.M. Services (Glasgow) Limited (until 27/09/1999); Chancework Limited (until 30/03/1992) . Nature of Business: Gas services. Type of Liquidation: Members. Address of Registered Office: Brodies LLP, 15 Atholl Crescent, Edinburgh, EH3 8HA. Principal Trading Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG. Liquidators' Names and Address: John David Thomas Milsom and Allan Watson Graham, both of KPMG Restructuring, 8 Salisbury Square, London EC4Y 8BB Office Holder Numbers: 9241 and 8719. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757. Date of Appointment: 30 September 2014. By whom Appointed: Members. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | 2010-03-19 | |
In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 And ENGINEERING IRELAND LIMITED In Liquidation Registered Office: 9, Gibsons Lane, Newtownards, BT23 4LJ Notice is hereby given that I, Melanie Giles, Licenced Insolvency Practitioner, was appointed liquidator of the above-named company on 9 March 2010, at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989. Creditors of the above-named company are required on or before the 7th day of May 2010, to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Melanie Giles of Philip Gill & Co, 9, Gibsons Lane, Newtownards, BT23 4LJ, the liquidator of the said company, and, if so required by notice in writing from the said liquidator, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 9th day of March 2010 Melanie Giles, Liquidator | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Notices to Creditors | Event Date | 1970-01-01 |
Company Number: SC137093 (formerly City Technical Services (UK) Limited (until 28/10/2005); P.M. Services (Glasgow) Limited (until 27/09/1999); Chancework Limited (until 30/03/1992)) Registered Office: Brodies LLP, 15 Atholl Crescent, Edinburgh, EH3 8HA. Principal Trading Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 5 February 2015 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 2 February 2015. 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 Company absolutely. The Company is able to pay all its 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 7694 1757. John David Thomas Milsom , Joint Liquidator 10 October 2014. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | E.ON UK TECHNICAL SERVICES LIMITED | Event Date | 1970-01-01 |
(In Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at 10.30am on 21 November 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation 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 18 November 2016. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2014 and 4 October 2016 respectively. Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at Maria.French2@KPMG.co.uk. Dated: 14 October 2016 John David Thomas Milsom , Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E.ON UK TECHNICAL SERVICES LIMITED | Event Date | |
Company Number: SC137093 (formerly City Technical Services (UK) Limited (until 28/10/2005); P.M. Services (Glasgow) Limited (until 27/09/1999); Chancework Limited (until 30/03/1992)) Brodies LLP, 15 Atholl Crescent, Edinburgh, EH3 8HA Principal Trading Address: Westwood Way, Westwood Business Park, Coventry, CV4 8LG. Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 September 2014, as a Special resolution and as an Ordinary resolution respectively: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham, both of KPMG LLP, 8 Salisbury Square, London EC4Y 8BB, (IP Nos. 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0) 20 7694 1757. Deborah Gandley , Director 09 October 2014. | |||
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. |