Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEYSPAN (U.K.)
Company Information for

KEYSPAN (U.K.)

LONDON, E14,
Company Registration Number
03488649
Private Unlimited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Keyspan (u.k.)
KEYSPAN (U.K.) was founded on 1998-01-05 and had its registered office in London. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
KEYSPAN (U.K.)
 
Legal Registered Office
LONDON
 
Previous Names
ALNERY NO. 1726 LIMITED26/02/1998
Filing Information
Company Number 03488649
Date formed 1998-01-05
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-11
Type of accounts DORMANT
Last Datalog update: 2018-01-24 21:52:33
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.
Companies with same name KEYSPAN (U.K.)
The following companies were found which have the same name as KEYSPAN (U.K.). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Keyspan Air-Flow, Inc. Delaware Unknown
Keyspan Business Solutions, LLC Delaware Unknown
KEYSPAN BUSINESS SOLUTIONS LLC New Jersey Unknown
Keyspan Business Solutions LLC Connecticut Unknown
KEYSPAN CI MIDSTREAM LIMITED Delaware Unknown
KEYSPAN CORPORATION 80 STATE STREET KINGS ALBANY NEW YORK 12207-2543 Active Company formed on the 1998-04-16
KEYSPAN COMMUNICATIONS CORPORATION New Jersey Unknown
KEYSPAN COMMUNICATIONS CORP District of Columbia Unknown
KEYSPAN CORPORATE SERVICES LLC District of Columbia Unknown
KEYSPAN CROSS BAY LLC Delaware Unknown
KEYSPAN ENERGY CORPORATION 80 STATE STREET Kings ALBANY NY 12207 Active Company formed on the 1996-06-25
KEYSPAN ENERGY DEVELOPMENT CORPORATION Delaware Unknown
KEYSPAN ENERGY MARKETING GROUP INC Delaware Unknown
Keyspan Energy Services, LLC Delaware Unknown
Keyspan Energy Services Inc. Delaware Unknown
KEYSPAN ENERGY SERVICES NEW JERSEY LLC Delaware Unknown
KEYSPAN ENERGY DEVELOPMENT CORPORATION Delaware Unknown
KEYSPAN ENERGY SERVICES INC Georgia Unknown
KEYSPAN ENERGY SOLUTIONS INCORPORATED New Jersey Unknown
KEYSPAN ENERGY SERVICES INCORPORATED New Jersey Unknown

Company Officers of KEYSPAN (U.K.)

Current Directors
Officer Role Date Appointed
ALICE MORGAN
Company Secretary 2016-03-01
CLIVE BURNS
Director 2013-11-30
ALICE MORGAN
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MARIA RAYNER
Company Secretary 2010-11-04 2016-03-01
HEATHER MARIA RAYNER
Director 2013-01-11 2016-03-01
MEGAN BARNES
Company Secretary 2013-01-11 2016-02-04
DAVID CHARLES FORWARD
Director 2013-01-11 2013-11-30
DAVID CHARLES FORWARD
Company Secretary 2008-09-30 2013-01-11
MARK ANTONY DAVID FLAWN
Director 2008-10-21 2013-01-11
MARK DAVID NOBLE
Director 2008-10-21 2013-01-11
MARK DAVID NOBLE
Company Secretary 2008-09-30 2010-11-01
STEPHEN FRANCIS NOONAN
Director 2008-10-21 2009-07-10
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-04-20 2008-10-21
ROBERT B CATELL
Director 1998-12-02 2008-10-21
FREDERICK MILTON LOWTHER
Director 1999-06-16 2008-10-21
STEVEN LOUIS ZELKOWITZ
Director 2006-10-13 2008-10-21
H NEIL NICHOLS
Director 1998-12-02 2006-10-13
COLLEEN MEADE
Company Secretary 1998-12-02 2006-07-01
JAMES ALBERT ROONEY
Director 1998-12-02 2005-03-31
JOSEPH ANTHONY VASZILY
Director 1998-12-02 1999-06-16
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1998-01-05 1998-12-02
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1998-01-05 1998-12-02
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1998-01-05 1998-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE MORGAN NGET/SPT UPGRADES LIMITED Company Secretary 2016-05-31 CURRENT 2009-10-27 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTOR HOLDINGS LIMITED Company Secretary 2016-05-24 CURRENT 2012-08-06 Active
ALICE MORGAN BRITNED DEVELOPMENT LIMITED Company Secretary 2016-05-10 CURRENT 2001-07-12 Active
ALICE MORGAN HGS METERING LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-22 Active
ALICE MORGAN NATIONAL GRID ENERGY METERING LIMITED Company Secretary 2016-03-24 CURRENT 2015-05-05 Active
ALICE MORGAN NATIONAL GRID PLUS LIMITED Company Secretary 2016-03-24 CURRENT 1999-03-23 Active
ALICE MORGAN NGC EMPLOYEE SHARES TRUSTEE LIMITED Company Secretary 2016-03-17 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GAS TRANSMISSION HOLDINGS LIMITED Company Secretary 2016-03-17 CURRENT 1998-11-27 Active
ALICE MORGAN NATIONAL GRID UK PENSION SERVICES LIMITED Company Secretary 2016-03-11 CURRENT 1998-08-10 Liquidation
ALICE MORGAN NGRID INTELLECTUAL PROPERTY LIMITED Company Secretary 2016-03-11 CURRENT 2001-01-02 Active
ALICE MORGAN THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 1996-12-30 Active
ALICE MORGAN NGT HOLDING COMPANY (ISLE OF MAN) LIMITED Company Secretary 2016-03-09 CURRENT 2009-04-01 Active
ALICE MORGAN NATIONAL GRID INTERNATIONAL LIMITED Company Secretary 2016-03-09 CURRENT 1990-09-05 Active
ALICE MORGAN NATIONAL GRID FOURTEEN LIMITED Company Secretary 2016-03-09 CURRENT 2002-02-27 Liquidation
ALICE MORGAN NATIONAL GRID THIRTY SIX LIMITED Company Secretary 2016-03-09 CURRENT 2002-12-06 Liquidation
ALICE MORGAN NATIONAL GRID JERSEY INVESTMENTS LIMITED Company Secretary 2016-03-09 CURRENT 2004-05-18 Active
ALICE MORGAN NATIONAL GRID SEVENTEEN LIMITED Company Secretary 2016-03-08 CURRENT 2002-07-23 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY-FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2010-06-21 Liquidation
ALICE MORGAN LGPS NOMINEE (CANTERBURY) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (NIGHTINGALE HOUSE) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NGT TWO LIMITED Company Secretary 2016-03-08 CURRENT 2004-09-17 Liquidation
ALICE MORGAN NATIONAL GRID TWENTY THREE LIMITED Company Secretary 2016-03-08 CURRENT 2009-08-24 Liquidation
ALICE MORGAN NATGRIDTW1 LIMITED Company Secretary 2016-03-08 CURRENT 2011-03-25 Active
ALICE MORGAN THE NATIONAL GRID YOUPLAN TRUSTEE LIMITED Company Secretary 2016-03-08 CURRENT 2013-09-27 Liquidation
ALICE MORGAN NATIONAL GRID (US) HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1991-07-18 Active
ALICE MORGAN BEEGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-04-09 Active
ALICE MORGAN NATIONAL GRID HOLDINGS ONE PLC Company Secretary 2016-03-08 CURRENT 1989-04-01 Active
ALICE MORGAN NATIONAL GRID HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 1995-08-31 Active
ALICE MORGAN NGT TELECOM NO. 1 LIMITED Company Secretary 2016-03-08 CURRENT 1999-04-09 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 2 LIMITED Company Secretary 2016-03-08 CURRENT 1999-06-03 Liquidation
ALICE MORGAN NATIONAL GRID (US) INVESTMENTS 4 LIMITED Company Secretary 2016-03-08 CURRENT 1999-10-22 Active
ALICE MORGAN NATIONAL GRID COMMERCIAL HOLDINGS LIMITED Company Secretary 2016-03-08 CURRENT 2000-07-28 Active
ALICE MORGAN NGG FINANCE PLC Company Secretary 2016-03-08 CURRENT 2001-05-21 Active
ALICE MORGAN NATIONAL GRID (US) PARTNER 1 LIMITED Company Secretary 2016-03-08 CURRENT 2001-10-31 Active
ALICE MORGAN NATIONAL GRID TWELVE LIMITED Company Secretary 2016-03-08 CURRENT 2002-01-18 Active
ALICE MORGAN LGPS NOMINEE (EXETER) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN LGPS NOMINEE (FLEET) LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active
ALICE MORGAN NATIONAL GRID THIRTY FIVE LIMITED Company Secretary 2016-03-08 CURRENT 2004-11-12 Liquidation
ALICE MORGAN NATGRID ONE LIMITED Company Secretary 2016-03-08 CURRENT 2005-07-28 Liquidation
ALICE MORGAN NATIONAL GRID US 6 LLC Company Secretary 2016-03-08 CURRENT 2008-07-04 Active
ALICE MORGAN STARGAS NOMINEES LIMITED Company Secretary 2016-03-08 CURRENT 1985-02-01 Active
ALICE MORGAN LATTICE GROUP LIMITED Company Secretary 2016-03-08 CURRENT 1999-12-29 Active
ALICE MORGAN LATTICE GPS (LETTERS OF CREDIT) NOMINEE LIMITED Company Secretary 2016-03-08 CURRENT 2002-03-27 Active - Proposal to Strike off
ALICE MORGAN NATIONAL GRID GRAIN LNG LIMITED Company Secretary 2016-03-01 CURRENT 2002-06-18 Active
ALICE MORGAN NATIONAL GRID INTERCONNECTORS LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-12 Active
ALICE MORGAN NATIONAL GRID UK PENSION SCHEME TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2007-03-06 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Company Secretary 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Company Secretary 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN NATIONAL GRID ELECTRICITY GROUP TRUSTEE LIMITED Company Secretary 2016-03-01 CURRENT 2012-06-11 Active
ALICE MORGAN NEMO LINK LIMITED Company Secretary 2016-03-01 CURRENT 2012-08-06 Active
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Company Secretary 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATIONAL GRID PARTNERS LIMITED Company Secretary 2016-03-01 CURRENT 2015-11-16 Active
ALICE MORGAN NG NOMINEES LIMITED Company Secretary 2016-03-01 CURRENT 1990-04-05 Active
ALICE MORGAN NATGRID LIMITED Company Secretary 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GAS METERING LIMITED Company Secretary 2016-03-01 CURRENT 1999-02-02 Active
ALICE MORGAN NATIONAL GRID FOUR LIMITED Company Secretary 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Company Secretary 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Company Secretary 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Company Secretary 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN BIRCH SITES LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID PROPERTY HOLDINGS LIMITED Company Secretary 2016-02-18 CURRENT 1999-06-24 Active
ALICE MORGAN THAMESPORT INTERCHANGE LIMITED Company Secretary 2016-02-18 CURRENT 2007-10-19 Active
ALICE MORGAN NATIONAL GRID WILLIAM LIMITED Company Secretary 2016-02-18 CURRENT 2010-06-21 Active
ALICE MORGAN NATIONAL GRID TWENTY SEVEN LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
ALICE MORGAN PORT GREENWICH LIMITED Company Secretary 2016-02-18 CURRENT 1989-06-06 Active
ALICE MORGAN NATIONAL GRID TWENTY EIGHT LIMITED Company Secretary 2016-02-18 CURRENT 2012-01-27 Active
CLIVE BURNS NATIONAL GRID ELECTRICITY SYSTEM OPERATOR LIMITED Director 2017-10-16 CURRENT 2017-10-16 Active
CLIVE BURNS NATIONAL GRID VENTURES LIMITED Director 2017-02-17 CURRENT 2012-06-22 Active
CLIVE BURNS NATIONAL GRID BELGIUM LIMITED Director 2015-04-27 CURRENT 2012-11-09 Liquidation
CLIVE BURNS NATIONAL GRID (US) PARTNER 2 LIMITED Director 2013-11-30 CURRENT 2001-10-31 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID BRAZIL FINANCE Director 2013-11-30 CURRENT 2000-06-26 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID OVERSEAS TWO LIMITED Director 2013-11-30 CURRENT 2000-02-24 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID SIX LIMITED Director 2013-11-30 CURRENT 2000-08-21 Dissolved 2014-05-20
CLIVE BURNS NGT ONE LIMITED Director 2013-11-30 CURRENT 2003-08-13 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (US) INVESTMENTS 3 Director 2013-11-30 CURRENT 1999-10-22 Dissolved 2014-04-08
CLIVE BURNS NATIONAL GRID SIXTEEN LIMITED Director 2013-11-30 CURRENT 2002-07-23 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID GOLD LIMITED Director 2013-11-30 CURRENT 1999-12-09 Dissolved 2014-05-20
CLIVE BURNS NGC ZAMBIA LIMITED Director 2013-11-30 CURRENT 1990-09-04 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID FIFTEEN LIMITED Director 2013-11-30 CURRENT 2002-07-23 Dissolved 2014-07-08
CLIVE BURNS NGC INDUS LIMITED Director 2013-11-30 CURRENT 1989-11-17 Dissolved 2014-05-20
CLIVE BURNS NATGRID INVESTMENTS LIMITED Director 2013-11-30 CURRENT 1999-03-18 Dissolved 2014-05-20
CLIVE BURNS THE NATIONAL GRID INVESTMENTS COMPANY Director 2013-11-30 CURRENT 1991-02-01 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID NINETEEN LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (US) INVESTMENTS Director 2013-11-30 CURRENT 1999-06-03 Dissolved 2014-05-20
CLIVE BURNS NGT THREE Director 2013-11-30 CURRENT 2004-09-17 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID ELEVEN Director 2013-11-30 CURRENT 2002-01-10 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID (SOUTHALL) LP LIMITED Director 2013-11-30 CURRENT 2004-05-10 Dissolved 2014-02-18
CLIVE BURNS NATIONAL GRID TWENTY LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2014-05-20
CLIVE BURNS NATIONAL GRID OVERSEAS LIMITED Director 2013-11-30 CURRENT 1989-11-17 Dissolved 2015-04-21
CLIVE BURNS NGC TWO LIMITED Director 2013-11-30 CURRENT 1990-09-05 Dissolved 2015-04-21
CLIVE BURNS LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED Director 2013-11-30 CURRENT 2000-11-07 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID BLUE POWER FINANCE LIMITED Director 2013-11-30 CURRENT 2007-07-03 Dissolved 2016-01-19
CLIVE BURNS NATIONAL GRID ONE LIMITED Director 2013-11-30 CURRENT 1999-09-07 Dissolved 2016-01-12
CLIVE BURNS NATIONAL GRID TWO LIMITED Director 2013-11-30 CURRENT 1999-11-11 Dissolved 2016-01-12
CLIVE BURNS NG PROCUREMENT HOLDINGS LIMITED Director 2013-11-30 CURRENT 1993-05-05 Dissolved 2016-01-26
CLIVE BURNS NATIONAL GRID TWENTY-ONE LIMITED Director 2013-11-30 CURRENT 2002-09-27 Dissolved 2016-03-08
CLIVE BURNS ASSETHALL LIMITED Director 2013-11-30 CURRENT 1988-12-09 Dissolved 2016-03-16
CLIVE BURNS BRITISH TRANSCO FINANCE (NO 3) LIMITED Director 2013-11-30 CURRENT 2001-09-24 Dissolved 2016-02-19
CLIVE BURNS BRITISH TRANSCO FINANCE (NO 5) LIMITED Director 2013-11-30 CURRENT 2002-03-14 Dissolved 2016-02-19
CLIVE BURNS LATTICE ENERGY SERVICES LIMITED Director 2013-11-30 CURRENT 1996-12-19 Dissolved 2016-02-19
CLIVE BURNS LATTICE OPSCO LIMITED Director 2013-11-30 CURRENT 1996-12-19 Dissolved 2016-02-19
CLIVE BURNS MAINSTREAM FORTY-SEVEN LIMITED Director 2013-11-30 CURRENT 1990-01-17 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID (SOUTHALL) GENERAL PARTNER LIMITED Director 2013-11-30 CURRENT 2004-05-10 Dissolved 2016-02-19
CLIVE BURNS NATIONAL GRID LAND DEVELOPMENTS LIMITED Director 2013-11-30 CURRENT 1990-08-14 Dissolved 2016-02-19
CLIVE BURNS NATIONAL GRID LAND INVESTMENTS LIMITED Director 2013-11-30 CURRENT 1989-06-12 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY (NORTHAMPTON) LIMITED Director 2013-11-30 CURRENT 2004-08-02 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY (WARWICK) LIMITED Director 2013-11-30 CURRENT 2006-01-18 Dissolved 2016-03-16
CLIVE BURNS NATIONAL GRID PROPERTY DEVELOPMENTS LIMITED Director 2013-11-30 CURRENT 1991-07-18 Dissolved 2016-03-16
CLIVE BURNS NG LEASING LIMITED Director 2013-11-30 CURRENT 1992-01-16 Dissolved 2016-02-19
CLIVE BURNS NGG FINANCE (NO 1) LIMITED Director 2013-11-30 CURRENT 2002-09-19 Dissolved 2016-02-19
CLIVE BURNS NGT TELECOM NO. 2 LIMITED Director 2013-11-30 CURRENT 2001-01-02 Dissolved 2016-02-19
CLIVE BURNS NMP LIMITED Director 2013-11-30 CURRENT 1993-06-02 Dissolved 2016-02-19
CLIVE BURNS ICELINK INTERCONNECTOR LIMITED Director 2013-11-30 CURRENT 2012-05-24 Active
CLIVE BURNS SUPERGRID ENERGY TRANSMISSION LIMITED Director 2013-11-30 CURRENT 2001-02-22 Liquidation
CLIVE BURNS SUPERGRID ELECTRICITY LIMITED Director 2013-11-30 CURRENT 2002-10-15 Liquidation
CLIVE BURNS NG NOMINEES LIMITED Director 2013-11-30 CURRENT 1990-04-05 Active
CLIVE BURNS NGC EMPLOYEE SHARES TRUSTEE LIMITED Director 2013-11-30 CURRENT 1990-09-05 Active
CLIVE BURNS NATGRID LIMITED Director 2013-11-30 CURRENT 1997-06-20 Liquidation
CLIVE BURNS NATIONAL GRID FOUR LIMITED Director 2013-11-30 CURRENT 2000-02-17 Liquidation
CLIVE BURNS GRIDCOM LIMITED Director 2013-11-30 CURRENT 2000-06-30 Liquidation
CLIVE BURNS LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2013-11-30 CURRENT 2000-07-27 Active
CLIVE BURNS NATIONAL GRID TEN Director 2013-11-30 CURRENT 2001-12-17 Liquidation
CLIVE BURNS NATIONAL GRID BLUE POWER LIMITED Director 2013-11-30 CURRENT 2007-07-03 Liquidation
CLIVE BURNS SUPERGRID LIMITED Director 2013-11-30 CURRENT 1989-11-17 Liquidation
CLIVE BURNS LANDRANCH LIMITED Director 2013-11-30 CURRENT 1978-09-22 Active
CLIVE BURNS TRANSCO LIMITED Director 2013-11-30 CURRENT 2000-06-29 Liquidation
CLIVE BURNS PORTERS END CONSULTANCY LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2016-04-12
ALICE MORGAN NATIONAL GRID ELECTRICITY SYSTEM OPERATOR LIMITED Director 2018-01-08 CURRENT 2017-10-16 Active
ALICE MORGAN NATIONAL GRID VENTURES LIMITED Director 2017-02-17 CURRENT 2012-06-22 Active
ALICE MORGAN ICELINK INTERCONNECTOR LIMITED Director 2016-03-01 CURRENT 2012-05-24 Active
ALICE MORGAN SUPERGRID ENERGY TRANSMISSION LIMITED Director 2016-03-01 CURRENT 2001-02-22 Liquidation
ALICE MORGAN SUPERGRID ELECTRICITY LIMITED Director 2016-03-01 CURRENT 2002-10-15 Liquidation
ALICE MORGAN NATIONAL GRID BELGIUM LIMITED Director 2016-03-01 CURRENT 2012-11-09 Liquidation
ALICE MORGAN NATGRID LIMITED Director 2016-03-01 CURRENT 1997-06-20 Liquidation
ALICE MORGAN NATIONAL GRID FOUR LIMITED Director 2016-03-01 CURRENT 2000-02-17 Liquidation
ALICE MORGAN GRIDCOM LIMITED Director 2016-03-01 CURRENT 2000-06-30 Liquidation
ALICE MORGAN LATTICE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2016-03-01 CURRENT 2000-07-27 Active
ALICE MORGAN NATIONAL GRID TEN Director 2016-03-01 CURRENT 2001-12-17 Liquidation
ALICE MORGAN NATIONAL GRID BLUE POWER LIMITED Director 2016-03-01 CURRENT 2007-07-03 Liquidation
ALICE MORGAN SUPERGRID LIMITED Director 2016-03-01 CURRENT 1989-11-17 Liquidation
ALICE MORGAN LANDRANCH LIMITED Director 2016-03-01 CURRENT 1978-09-22 Active
ALICE MORGAN TRANSCO LIMITED Director 2016-03-01 CURRENT 2000-06-29 Liquidation
ALICE MORGAN LATTICE GROUP TRUSTEES LIMITED Director 2016-03-01 CURRENT 2000-09-27 Active
ALICE MORGAN NG NOMINEES LIMITED Director 2012-03-30 CURRENT 1990-04-05 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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 1-3 STRAND LONDON WC2N 5EH
2016-04-024.70DECLARATION OF SOLVENCY
2016-04-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-01TM02APPOINTMENT TERMINATED, SECRETARY HEATHER MARIA RAYNER
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER RAYNER
2016-03-01AP03SECRETARY APPOINTED ALICE MORGAN
2016-03-01AP01DIRECTOR APPOINTED ALICE MORGAN
2016-02-04TM02APPOINTMENT TERMINATED, SECRETARY MEGAN BARNES
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03SH1903/02/16 STATEMENT OF CAPITAL GBP 1
2016-02-03RES13REDUCTION OF SHARE PREMIUM ACCOUNT TO NIL 02/02/2016
2016-02-03RES06REDUCE ISSUED CAPITAL 02/02/2016
2016-01-04AR0101/01/16 FULL LIST
2015-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MARIA RAYNER / 01/05/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0101/01/15 FULL LIST
2014-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0101/01/14 FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORWARD
2013-12-11AP01DIRECTOR APPOINTED MR CLIVE BURNS
2013-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-06AR0101/02/13 FULL LIST
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD
2013-01-15AP03SECRETARY APPOINTED MEGAN BARNES
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK NOBLE
2013-01-15AP01DIRECTOR APPOINTED MR DAVID CHARLES FORWARD
2013-01-15AP01DIRECTOR APPOINTED HEATHER MARIA RAYNER
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-08AR0101/02/12 FULL LIST
2011-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-16AR0101/02/11 FULL LIST
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY MARK NOBLE
2010-11-08AP03SECRETARY APPOINTED HEATHER MARIA RAYNER
2010-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-09RES01ADOPT ARTICLES 23/08/2010
2010-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-09AR0101/08/10 FULL LIST
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID NOBLE / 15/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010
2009-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN NOONAN
2009-04-30AUDAUDITOR'S RESIGNATION
2009-02-09363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-12288aDIRECTOR APPOINTED STEPHEN FRANCIS NOONAN
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR FREDERICK LOWTHER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR STEVEN ZELKOWITZ
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CATELL
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2008-11-03288aDIRECTOR APPOINTED MARK DAVID NOBLE
2008-11-03288aDIRECTOR APPOINTED MARK ANTONY DAVID FLAWN
2008-11-03288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2008-10-30288aSECRETARY APPOINTED DAVID CHARLES FORWARD
2008-10-30225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-10-29288aSECRETARY APPOINTED MARK DAVID NOBLE
2008-02-18363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2007-01-21288bSECRETARY RESIGNED
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-02-28363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-02-09288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-03-24CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-03-2449(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-03-2449(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-03-2449(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-01-10363aRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KEYSPAN (U.K.) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-26
Notices to Creditors2016-03-23
Appointment of Liquidators2016-03-23
Resolutions for Winding-up2016-03-23
Fines / Sanctions
No fines or sanctions have been issued against KEYSPAN (U.K.)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KEYSPAN (U.K.) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 KEYSPAN (U.K.)

Intangible Assets
Patents
We have not found any records of KEYSPAN (U.K.) registering or being granted any patents
Domain Names
We do not have the domain name information for KEYSPAN (U.K.)
Trademarks
We have not found any records of KEYSPAN (U.K.) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYSPAN (U.K.). 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 (70100 - Activities of head offices) as KEYSPAN (U.K.) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KEYSPAN (U.K.) 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 TypeNotices to Creditors
Defending partyKEYSPAN (U.K.)Event Date2016-03-14
(in Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 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 20 April 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . 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 20 April 2016. 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. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 March 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0) 20 7311 1711 or at James.bryan2@kpmg.co.uk. John David Thomas Milsom and Allan Watson Graham , Joint Liquidators Dated: 22 March 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKEYSPAN (U.K.)Event Date2016-03-14
John David Thomas Milsom and Allan Watson Graham of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0) 20 7311 1711 or at James.bryan2@kpmg.co.uk. Dated: 22 March 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKEYSPAN (U.K.)Event Date2016-03-14
(the "Company") Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 14 March 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Allan Watson Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, 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. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 March 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0) 20 7311 1711 or at James.bryan2@kpmg.co.uk. Clive Burns , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyKEYSPAN (U.K.)Event Date2016-03-14
In Members' Voluntary Liquidation In the matter of the Insolvency Act 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 10.00 am on 28 September 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 27 September 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 March 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on 020 7311 1711 or at James.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated: 24 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEYSPAN (U.K.) 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 KEYSPAN (U.K.) 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