Dissolved
Dissolved 2016-11-02
Company Information for SCOTTISHPOWER (SOCL) LIMITED
LONDON, EC4Y,
|
Company Registration Number
03681067
Private Limited Company
Dissolved Dissolved 2016-11-02 |
Company Name | ||||
---|---|---|---|---|
SCOTTISHPOWER (SOCL) LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 03681067 | |
---|---|---|
Date formed | 1998-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-11-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 19:35:57 |
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 |
---|---|---|
MICHAEL HOWARD DAVIES |
||
HEATHER CHALMERS WHITE |
||
HUGH OGG FINLAY |
||
OSCAR FORTIS PITA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE ISOBEL ROSS |
Company Secretary | ||
FRANK MITCHELL |
Director | ||
DAVID NEIL MORRISON |
Director | ||
RHONA GREGG |
Company Secretary | ||
CHARLES WILLIAM REYNARD |
Director | ||
ALAN ALEXANDER BRYCE |
Director | ||
DONALD JAMES MCPHERSON |
Company Secretary | ||
CHARLES DOUGLAS MACKENDRICK |
Company Secretary | ||
SURINDER SINGH TOOR |
Director | ||
FREDERICK S TRAVIS |
Director | ||
RONALD ERD |
Director | ||
STUART STALEY |
Director | ||
HOLLY KELLER KOEPPEL |
Director | ||
JEFFERY DAVID LAFLEUR |
Director | ||
CHRISTOPHER JAMES BALE |
Director | ||
ERIC STANLEY GOLLAND |
Director | ||
DWAYNE LEE HART |
Director | ||
JOSEPH HENRY EMBERGER |
Director | ||
TIMOTHY STUART CLARKE |
Director | ||
MICHAEL THOMAS MORAN |
Director | ||
SHEELAGH JANE DUFFIELD |
Company Secretary | ||
RICHARD LESLIE ISTED |
Director | ||
KATHRYN SUSAN ALLEN |
Company Secretary | ||
KATHRYN SUSAN ALLEN |
Director | ||
MADHAVI GOSAVI |
Director | ||
NORTON ROSE LIMITED |
Nominated Secretary | ||
NOROSE LIMITED |
Nominated Director | ||
NORTON ROSE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SP SMART METER ASSETS LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
SCOTTISHPOWER (DCOL) LIMITED | Director | 2012-01-23 | CURRENT | 2003-03-31 | Dissolved 2017-09-30 | |
SCOTTISHPOWER (SCPL) LIMITED | Director | 2012-01-23 | CURRENT | 1990-08-17 | Active | |
SMW LIMITED | Director | 2012-01-23 | CURRENT | 1996-05-31 | Active | |
SCOTTISHPOWER ENERGY MANAGEMENT LIMITED | Director | 2011-11-14 | CURRENT | 2001-02-16 | Active | |
SCOTTISH POWER RETAIL HOLDINGS LIMITED | Director | 2011-02-09 | CURRENT | 2010-11-26 | Active | |
SP GAS TRANSPORTATION HATFIELD LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Liquidation | |
SCOTTISHPOWER (DCL) LIMITED | Director | 2007-09-30 | CURRENT | 1992-01-07 | Active | |
VPI POWER LIMITED | Director | 2007-09-30 | CURRENT | 1998-09-07 | Active | |
SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED | Director | 2004-08-16 | CURRENT | 2001-08-24 | Active | |
PARTEM LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
SCOTTISHPOWER (DCOL) LIMITED | Director | 2009-10-01 | CURRENT | 2003-03-31 | Dissolved 2017-09-30 | |
SCOTTISHPOWER (DCOL) LIMITED | Director | 2012-01-23 | CURRENT | 2003-03-31 | Dissolved 2017-09-30 | |
SCOTTISH POWER RETAIL HOLDINGS LIMITED | Director | 2011-02-09 | CURRENT | 2010-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2014 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3 PRENTON WAY PRENTON CH43 3ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED OSCAR FORTIS PITA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHALMERS WHITE / 08/02/2011 | |
AR01 | 19/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MICHAEL HOWARD DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE ROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH OGG FINLAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHALMERS WHITE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 20/01/06 | |
RES13 | RE:RENUMERATION AUDS 20/01/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/05 FROM: SHOREHAM POWER STATION BASIN ROAD SOUTH, PORTSLADE BRIGHTON EAST SUSSEX BN41 1WF | |
CERTNM | COMPANY NAME CHANGED SHOREHAM OPERATIONS COMPANY LIMI TED CERTIFICATE ISSUED ON 02/02/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 |
Final Meetings | 2015-12-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SCOTTISHPOWER (SOCL) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SCOTTISHPOWER (SOCL) LIMITED | Event Date | 2015-12-02 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final meeting of the members of the above-named Company will be held at 10.00 am on 31 December 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of having an account laid before them, and to receive the Liquidators report showing how the winding up of the Company has been conducted and the property disposed of, and hearing any explanation that may be given by the Liquidator. Any member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the Company. Date of Appointment: 16 December 2013. Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: 0131 527 6658. | |||
Initiating party | Event Type | ||
Defending party | SCOTTISHPOWER (SOCL) LIMITED | Event Date | 2015-01-27 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.30 am and 10.45 am respectively on 24 February 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 23 February 2015. Date of appointment: 16 December 2013. Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: 0131 451 7753 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SCOTTISHPOWER (SOCL) LIMITED | Event Date | 2014-08-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.45am and 11.00am respectively on 15 October 2014 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 14 October 2014. Date of Appointment: 16 December 2013 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713. | |||
Initiating party | Event Type | ||
Defending party | SCOTTISHPOWER (SOCL) LIMITED | Event Date | 2014-08-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.45am and 11.00am respectively on 15 October 2014 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 14 October 2014. Date of Appointment: 16 December 2013 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713. | |||
Initiating party | Event Type | ||
Defending party | SCOTTISHPOWER (SOCL) LIMITED | Event Date | 2014-08-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.45am and 11.00am respectively on 15 October 2014 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 14 October 2014. Date of Appointment: 16 December 2013 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713. | |||
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. |