Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > E.ON UK TECHNICAL SERVICES LIMITED
Company Information for

E.ON UK TECHNICAL SERVICES LIMITED

EDINBURGH, EH1,
Company Registration Number
SC137093
Private Limited Company
Dissolved

Dissolved 2017-02-23

Company Overview

About E.on Uk Technical Services Ltd
E.ON UK TECHNICAL SERVICES LIMITED was founded on 1992-03-11 and had its registered office in Edinburgh. The company was dissolved on the 2017-02-23 and is no longer trading or active.

Key Data
Company Name
E.ON UK TECHNICAL SERVICES LIMITED
 
Legal Registered Office
EDINBURGH
 
Previous Names
CITY TECHNICAL SERVICES (UK) LIMITED28/10/2005
P.M. SERVICES (GLASGOW) LIMITED 27/09/1999
Filing Information
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
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 UK TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2007-09-03
DEBORAH GANDLEY
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA SCOTT STARK
Director 2013-11-26 2014-05-15
E.ON UK DIRECTORS LIMITED
Director 2008-02-04 2013-11-26
MARTIN HOEHLER
Director 2010-02-01 2011-02-23
CARL GOULTON
Director 2008-09-12 2010-02-01
NEAL RICHARD CARR
Director 2005-09-28 2008-09-12
PETER WESTWOOD
Director 2005-09-28 2008-01-31
JAMES WILLIAM JONES
Company Secretary 2005-09-28 2007-09-03
KENNETH HENDERSON
Company Secretary 2005-02-28 2005-09-28
KENNETH HENDERSON
Director 2005-01-04 2005-09-28
SAMANTHA HENDERSON
Director 2005-02-28 2005-09-28
CHARLES ANDREW BOURKE MACLEAN
Director 2005-06-01 2005-09-28
MAUREEN MILLIGAN
Director 2005-06-01 2005-09-28
DENNIS CRAMMOND
Director 2005-02-28 2005-09-20
CHARLES GERARD FOLEY
Company Secretary 2004-09-22 2005-02-28
ANDREW FLETCHER
Director 2000-04-07 2005-02-28
CHARLES GERARD FOLEY
Director 2004-09-22 2005-02-28
PHILIP JONES
Director 2000-04-07 2005-02-28
CHARLES ANDREW BOURKE MACLEAN
Director 1999-09-23 2005-02-28
RICHARD WALKER
Director 2004-09-18 2005-02-28
DEREK OWEN FERGUSON
Company Secretary 2002-12-10 2004-09-22
WILLIAM HAUGHEY
Director 1997-05-17 2004-09-19
STEPHEN CURRAN
Director 2000-10-01 2004-09-18
VINOD KHANNA
Director 2000-04-07 2004-09-18
PATRICK KNOTTS
Director 2000-04-07 2004-09-18
RONALD MCKECHAN
Company Secretary 2001-01-01 2002-12-10
PAUL GERARD NEESON
Director 1999-09-23 2001-03-31
IAIN KENNETH DOAK
Company Secretary 1999-09-23 2000-12-31
IAIN KENNETH DOAK
Director 2000-04-07 2000-12-31
GORDON FRASER
Director 1999-09-23 1999-12-10
ROSEANNA PHIMISTER
Company Secretary 1992-03-20 1999-09-23
MICHAEL PHIMISTER
Director 1992-03-20 1999-09-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-03-11 1992-03-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-03-11 1992-03-20

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 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 E.ON RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 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
DEBORAH GANDLEY FOXCOTE HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DEBORAH GANDLEY POWERGEN ERGON Director 2016-11-15 CURRENT 2009-06-22 Liquidation
DEBORAH GANDLEY POWERGEN HOLDINGS B.V. Director 2016-10-12 CURRENT 2002-06-21 Active
DEBORAH GANDLEY UTILITY DEBT SERVICES LIMITED Director 2016-09-15 CURRENT 2002-05-30 Active - Proposal to Strike off
DEBORAH GANDLEY ENERGY COLLECTION SERVICES LIMITED Director 2016-09-15 CURRENT 2006-04-25 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN WEATHER LIMITED Director 2016-08-22 CURRENT 1990-07-30 Dissolved 2018-01-09
DEBORAH GANDLEY AVON ENERGY PARTNERS HOLDINGS Director 2016-08-22 CURRENT 1996-05-03 Active - Proposal to Strike off
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2016-08-22 CURRENT 1990-07-24 Active
DEBORAH GANDLEY CHN GROUP LTD Director 2016-08-22 CURRENT 1997-09-05 Active
DEBORAH GANDLEY E.ON ENERGY GAS (EASTERN) LIMITED Director 2016-08-22 CURRENT 2000-08-22 Active
DEBORAH GANDLEY THE POWER GENERATION COMPANY LIMITED Director 2016-08-22 CURRENT 1988-09-12 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 2 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY GAS (NORTHWEST) LIMITED Director 2016-08-22 CURRENT 1993-09-02 Active
DEBORAH GANDLEY CHN ELECTRICAL SERVICES LIMITED Director 2016-08-22 CURRENT 1994-10-18 Active
DEBORAH GANDLEY ECONOMY POWER LIMITED Director 2016-08-22 CURRENT 1997-06-12 Active
DEBORAH GANDLEY INDUSTRY DEVELOPMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS Director 2016-08-22 CURRENT 2001-07-17 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 1 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY CHN CONTRACTORS LIMITED Director 2016-08-22 CURRENT 1984-09-17 Active
DEBORAH GANDLEY CHN SPECIAL PROJECTS LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK PROPERTY SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK ENERGY SERVICES LIMITED Director 2016-08-22 CURRENT 2005-11-08 Active
DEBORAH GANDLEY E.ON UK PS LIMITED Director 2016-08-22 CURRENT 2008-12-03 Active
DEBORAH GANDLEY ERGON OVERSEAS HOLDINGS Director 2016-08-15 CURRENT 1988-08-26 Liquidation
DEBORAH GANDLEY POWERGEN INTERNATIONAL Director 2016-08-15 CURRENT 1998-04-17 Liquidation
DEBORAH GANDLEY E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Director 2016-03-07 CURRENT 1994-01-04 Dissolved 2018-04-18
DEBORAH GANDLEY AQUILA POWER INVESTMENTS LIMITED Director 2013-11-26 CURRENT 1998-07-20 Dissolved 2016-03-17
DEBORAH GANDLEY AQUILA STERLING LIMITED Director 2013-11-26 CURRENT 2002-03-11 Dissolved 2016-03-17
DEBORAH GANDLEY ERGON NOMINEES LIMITED Director 2013-11-26 CURRENT 1990-12-13 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS GENERATION (OVERSEAS) LIMITED Director 2013-11-26 CURRENT 1992-12-10 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS POWER INTERNATIONAL LIMITED Director 2013-11-26 CURRENT 1991-06-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) INVESTMENTS Director 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN RETAIL SUPPLY LIMITED Director 2013-11-26 CURRENT 2002-10-18 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK ENERGY LINCOLN LIMITED Director 2013-11-26 CURRENT 1987-11-16 Dissolved 2017-03-02
DEBORAH GANDLEY EME DISTRIBUTION NO. 2 LIMITED Director 2013-11-26 CURRENT 2003-10-02 Dissolved 2016-09-08
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) LOAN NOTES Director 2013-11-26 CURRENT 1996-11-07 Liquidation
DEBORAH GANDLEY ERGON HOLDING COMPANY LIMITED Director 2013-10-08 CURRENT 2002-02-20 Dissolved 2016-03-17
DEBORAH GANDLEY METERING SERVICES LIMITED Director 2013-09-12 CURRENT 1997-09-29 Dissolved 2015-02-17
DEBORAH GANDLEY THOR COGENERATION LIMITED Director 2012-08-24 CURRENT 2006-11-08 Dissolved 2016-03-18
DEBORAH GANDLEY THOR HOLDINGS LIMITED Director 2012-08-24 CURRENT 2007-07-25 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS POWER (UK) LIMITED Director 2012-08-20 CURRENT 1988-05-04 Dissolved 2016-03-17
DEBORAH GANDLEY WINDY HILLS LIMITED Director 2012-06-20 CURRENT 1993-08-26 Dissolved 2014-11-13
DEBORAH GANDLEY TXU EUROPE (AH ONLINE) LIMITED Director 2012-06-12 CURRENT 1997-05-02 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHGD) LIMITED Director 2012-06-12 CURRENT 1995-07-05 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHG) LIMITED Director 2012-06-12 CURRENT 1991-07-19 Dissolved 2016-09-08
DEBORAH GANDLEY INFRASTRUCTURE ALLIANCE LIMITED Director 2012-06-12 CURRENT 2005-03-22 Converted / Closed
DEBORAH GANDLEY TXU EUROPE (AHST) LIMITED Director 2012-06-12 CURRENT 1998-05-21 Dissolved 2017-03-02
DEBORAH GANDLEY POWERGEN IRELAND LIMITED Director 2012-02-20 CURRENT 2003-04-03 Dissolved 2014-05-20
DEBORAH GANDLEY ERGON ENERGY LIMITED Director 2012-02-17 CURRENT 1990-03-13 Dissolved 2014-05-20
DEBORAH GANDLEY DIAMOND POWER GENERATION LIMITED Director 2012-02-17 CURRENT 2000-05-23 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN UK SECURITIES Director 2011-06-17 CURRENT 2001-03-30 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN UK HOLDING COMPANY LIMITED Director 2011-06-15 CURRENT 2004-12-14 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN GROUP HOLDINGS LIMITED Director 2011-06-15 CURRENT 2000-09-19 Dissolved 2016-09-08
DEBORAH GANDLEY CT SERVICES HOLDINGS LIMITED Director 2011-02-23 CURRENT 2004-03-16 Dissolved 2016-09-08
DEBORAH GANDLEY POWERGEN SERANG LIMITED Director 2010-08-19 CURRENT 1992-03-19 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN UK LIMITED Director 2010-08-17 CURRENT 1993-12-08 Dissolved 2016-03-17
DEBORAH GANDLEY WESTERN GAS LIMITED Director 2010-08-17 CURRENT 1992-01-15 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS SALES LIMITED Director 2010-08-11 CURRENT 1991-01-14 Dissolved 2016-03-17
DEBORAH GANDLEY ENFIELD OPERATIONS (UK) LIMITED Director 2010-08-10 CURRENT 1997-11-04 Dissolved 2014-11-29
DEBORAH GANDLEY POWERGEN RETAIL LIMITED Director 2010-08-10 CURRENT 1988-05-04 Dissolved 2014-10-09
DEBORAH GANDLEY METER SERVICES LTD Director 2010-08-10 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY ENFIELD ENERGY SERVICES (EUROPE) LIMITED Director 2010-08-10 CURRENT 1994-03-03 Dissolved 2014-05-20
DEBORAH GANDLEY FORAY 1137 LIMITED Director 2010-08-10 CURRENT 1998-07-20 Active - Proposal to Strike off
DEBORAH GANDLEY VISIONCASH Director 2010-08-09 CURRENT 1994-03-23 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY UK LIMITED Director 2010-07-20 CURRENT 1993-05-24 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK IRONBRIDGE LIMITED Director 2010-07-20 CURRENT 1997-09-11 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK POWER TECHNOLOGY LIMITED Director 2010-07-20 CURRENT 1993-12-08 Dissolved 2014-05-20
DEBORAH GANDLEY E.ON UK RETAIL LIMITED Director 2010-07-20 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON LIMITED Director 2010-07-20 CURRENT 1997-02-28 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK INDUSTRIAL SHIPPING LIMITED Director 2010-07-20 CURRENT 1997-07-31 Active
DEBORAH GANDLEY POWERGEN UK INVESTMENTS Director 2009-07-01 CURRENT 2000-11-24 Active
DEBORAH GANDLEY POWERGEN GROUP INVESTMENTS Director 2009-06-29 CURRENT 2000-12-01 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN US SECURITIES Director 2009-06-24 CURRENT 2001-07-25 Liquidation
DEBORAH GANDLEY DELCOMM LIMITED Director 2009-05-07 CURRENT 1984-07-06 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN US HOLDINGS Director 2009-04-01 CURRENT 1999-04-22 Liquidation
DEBORAH GANDLEY POWERGEN US INVESTMENTS Director 2009-04-01 CURRENT 1990-03-13 Liquidation
DEBORAH GANDLEY POWERGEN LIMITED Director 2009-04-01 CURRENT 1998-06-19 Active
DEBORAH GANDLEY MIDLANDS GAS LIMITED Director 2007-07-04 CURRENT 1997-05-02 Dissolved 2016-09-08
DEBORAH GANDLEY RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Director 2004-03-22 CURRENT 1995-08-04 Dissolved 2016-03-17
DEBORAH GANDLEY E.ON UK DIRECTORS LIMITED Director 2004-03-22 CURRENT 1990-09-04 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON UK SECRETARIES LIMITED Director 2004-03-22 CURRENT 1991-02-25 Active - Proposal to Strike off

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
2017-02-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-234.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2014-10-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STARK
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0111/03/14 FULL LIST
2013-12-15AP01DIRECTOR APPOINTED FIONA SCOTT STARK
2013-12-15TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2013-12-02RES06REDUCE ISSUED CAPITAL 26/11/2013
2013-12-02SH20STATEMENT BY DIRECTORS
2013-12-02CAP-SSSOLVENCY STATEMENT DATED 26/11/13
2013-12-02SH1902/12/13 STATEMENT OF CAPITAL GBP 2
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0111/03/13 FULL LIST
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23AR0111/03/12 FULL LIST
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-12AR0111/03/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOEHLER
2011-04-12AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2010-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-12AR0111/03/10 FULL LIST
2010-05-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/03/2010
2010-05-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/03/2010
2010-02-10AP01DIRECTOR APPOINTED MARTIN HOEHLER
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL GOULTON
2009-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL GOULTON / 05/10/2009
2009-04-03363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED CARL GOULTON
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR NEAL CARR
2008-05-15363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288aNEW DIRECTOR APPOINTED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-13288aNEW SECRETARY APPOINTED
2007-09-13288bSECRETARY RESIGNED
2007-05-22AUDAUDITOR'S RESIGNATION
2007-04-02363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-11-08288bSECRETARY RESIGNED
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 17/18 CAMP ROAD RUTHERGLEN GLASGOW G73 1EW
2005-10-28CERTNMCOMPANY NAME CHANGED CITY TECHNICAL SERVICES (UK) LIM ITED CERTIFICATE ISSUED ON 28/10/05
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW SECRETARY APPOINTED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-10-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-06419a(Scot)DEC MORT/CHARGE *****
2005-10-06419a(Scot)DEC MORT/CHARGE *****
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-23363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-04-05288aNEW SECRETARY APPOINTED
2005-03-04288bDIRECTOR RESIGNED
2005-03-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-04288bDIRECTOR 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 E.ON UK TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-14
Resolutions for Winding-up2014-10-14
Notices to Creditors2014-10-14
Appointment of Liquidators2014-10-14
Fines / Sanctions
No fines or sanctions have been issued against E.ON UK TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-03-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of E.ON UK TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.ON UK TECHNICAL SERVICES LIMITED
Trademarks
We have not found any records of E.ON UK TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.ON UK TECHNICAL SERVICES 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 UK TECHNICAL SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where E.ON UK TECHNICAL SERVICES 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 TypeAppointment of Liquidators
Defending partyE.ON UK TECHNICAL SERVICES LIMITEDEvent Date2014-09-30
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 TypeNotices to Creditors
Defending partyEvent Date2010-03-19
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 TypeNotices to Creditors
Defending partyNotices to CreditorsEvent Date1970-01-01
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 TypeFinal Meetings
Defending partyE.ON UK TECHNICAL SERVICES LIMITEDEvent Date1970-01-01
(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 TypeResolutions for Winding-up
Defending partyE.ON UK TECHNICAL SERVICES LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.ON UK TECHNICAL SERVICES 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 UK TECHNICAL SERVICES 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.