Company Information for EDF ENERGY (DORMANT HOLDINGS) LIMITED
40 GROSVENOR PLACE, VICTORIA LONDON, VICTORIA LONDON, SW1X 7EN,
|
Company Registration Number
04431799
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EDF ENERGY (DORMANT HOLDINGS) LIMITED | ||
Legal Registered Office | ||
40 GROSVENOR PLACE VICTORIA LONDON VICTORIA LONDON SW1X 7EN Other companies in SW1X | ||
Previous Names | ||
|
Company Number | 04431799 | |
---|---|---|
Company ID Number | 04431799 | |
Date formed | 2002-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-05-15 | |
Return next due | 2018-05-29 | |
Type of accounts | FULL |
Last Datalog update: | 2018-03-12 15:41:44 |
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 |
---|---|---|
LISA DEVERICK |
||
DAVID SIMON GEORGE BAKER |
||
DAVID TOMBLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VAKISASAI BALA POUBADY RAMANY |
Director | ||
JOE SOUTO |
Company Secretary | ||
SIMONE ROSSI |
Director | ||
VINCENT DE RIVAZ |
Director | ||
THOMAS ANDREAS KUSTERER |
Director | ||
LAURENT FERRARI |
Director | ||
ROBERT IAN HIGSON |
Company Secretary | ||
HUMPHREY ALAN EDWARD CADOUX HUDSON |
Director | ||
PAUL ANDREW CUTTILL |
Director | ||
LAURENT FERRARI |
Director | ||
ROBERT IAN HIGSON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEEBOARD INTERNATIONAL LIMITED | Director | 2016-02-05 | CURRENT | 1992-03-03 | Dissolved 2016-12-06 | |
ASSOCIATED ELECTRICITY SUPPLIES LIMITED | Director | 2016-02-05 | CURRENT | 1988-02-19 | Dissolved 2017-10-17 | |
EDF ENERGY (PROJECTS) LIMITED | Director | 2016-02-05 | CURRENT | 1994-09-05 | Active - Proposal to Strike off | |
DELETEPICNIC LIMITED | Director | 2016-02-05 | CURRENT | 2003-06-13 | Active - Proposal to Strike off | |
51 LIMITED | Director | 2016-02-05 | CURRENT | 2001-03-21 | Dissolved 2017-10-03 | |
EDF ENERGY (METRO HOLDINGS) LIMITED | Director | 2016-02-05 | CURRENT | 1994-12-20 | Dissolved 2017-10-03 | |
EDF ENERGY INVESTMENTS | Director | 2016-02-05 | CURRENT | 1995-11-03 | Dissolved 2018-05-15 | |
LONDON ESCO LIMITED | Director | 2012-08-20 | CURRENT | 2006-02-08 | Active - Proposal to Strike off | |
WEST BURTON PROPERTY LIMITED | Director | 2012-08-20 | CURRENT | 2001-08-09 | Active | |
SEEBOARD INTERNATIONAL LIMITED | Director | 2012-06-01 | CURRENT | 1992-03-03 | Dissolved 2016-12-06 | |
ASSOCIATED ELECTRICITY SUPPLIES LIMITED | Director | 2012-06-01 | CURRENT | 1988-02-19 | Dissolved 2017-10-17 | |
EDF ENERGY (PROJECTS) LIMITED | Director | 2012-06-01 | CURRENT | 1994-09-05 | Active - Proposal to Strike off | |
DELETEPICNIC LIMITED | Director | 2012-06-01 | CURRENT | 2003-06-13 | Active - Proposal to Strike off | |
51 LIMITED | Director | 2012-06-01 | CURRENT | 2001-03-21 | Dissolved 2017-10-03 | |
EDF ENERGY (METRO HOLDINGS) LIMITED | Director | 2012-06-01 | CURRENT | 1994-12-20 | Dissolved 2017-10-03 | |
EDF ENERGY INVESTMENTS | Director | 2012-06-01 | CURRENT | 1995-11-03 | Dissolved 2018-05-15 | |
EDF ENERGY (CONTRACT SERVICES) LIMITED | Director | 2012-04-24 | CURRENT | 1997-10-10 | Dissolved 2016-11-15 | |
SEEBOARD EMPLOYMENT SERVICES LIMITED | Director | 2012-04-24 | CURRENT | 1989-02-07 | Dissolved 2016-11-15 | |
SEEBOARD METERING LIMITED | Director | 2012-04-24 | CURRENT | 1989-01-30 | Dissolved 2016-11-15 | |
SEEBOARD NATURAL GAS LIMITED | Director | 2012-04-24 | CURRENT | 1989-01-30 | Dissolved 2016-11-15 | |
LONDON ELECTRICITY GAS LIMITED | Director | 2012-04-24 | CURRENT | 1995-10-12 | Dissolved 2016-12-06 | |
EDF ENERGY CUSTOMER FIELD SERVICES (DATA) LIMITED | Director | 2012-04-24 | CURRENT | 1996-02-14 | Dissolved 2016-12-20 | |
SUTTON BRIDGE POWER LIMITED | Director | 2012-04-24 | CURRENT | 2003-05-21 | Dissolved 2017-07-18 | |
JADE POWER GENERATION LIMITED | Director | 2012-04-24 | CURRENT | 2000-05-23 | Dissolved 2017-07-18 | |
EDF ENERGY (SOUTH EAST GENERATION) LIMITED | Director | 2012-04-24 | CURRENT | 1989-02-07 | Dissolved 2017-07-18 | |
EDF ENERGY HOMEPHONE LIMITED | Director | 2012-04-24 | CURRENT | 2001-12-20 | Dissolved 2017-07-18 | |
SEEB LIMITED | Director | 2012-04-24 | CURRENT | 1989-01-30 | Active - Proposal to Strike off | |
TRANS4M LIMITED | Director | 2012-04-24 | CURRENT | 2002-01-29 | Dissolved 2017-12-07 | |
STORNOWAY WIND POWER LIMITED | Director | 2012-04-24 | CURRENT | 2001-11-13 | Active - Proposal to Strike off | |
WEST HINKLEY WINDFARM LIMITED | Director | 2012-04-24 | CURRENT | 2004-05-05 | Dissolved 2018-04-10 | |
BRITISH ENERGY GENERATION LIMITED | Director | 2012-04-24 | CURRENT | 2011-03-29 | Active - Proposal to Strike off | |
EDF ENERGY (TSO) LIMITED | Director | 2012-04-24 | CURRENT | 1997-09-10 | Active | |
WEST BURTON POWER LIMITED | Director | 2012-04-24 | CURRENT | 2003-03-03 | Active - Proposal to Strike off | |
HUNTERSTON PROPERTIES LIMITED | Director | 2012-04-24 | CURRENT | 1991-08-26 | Active - Proposal to Strike off | |
BRITISH ENERGY TREASURY FINANCE LIMITED | Director | 2012-04-24 | CURRENT | 2003-06-19 | Active - Proposal to Strike off | |
BRITISH ENERGY GROUP LIMITED | Director | 2012-04-24 | CURRENT | 2011-03-09 | Active - Proposal to Strike off | |
BRITISH ENERGY TRUSTEES LIMITED | Director | 2012-04-24 | CURRENT | 1996-03-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VAKISASAI BALA POUBADY RAMANY | |
AP01 | DIRECTOR APPOINTED MR DAVID SIMON GEORGE BAKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Lisa Deverick as company secretary on 2014-08-04 | |
TM02 | Termination of appointment of Joe Souto on 2014-08-04 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMONE ROSSI | |
AP01 | DIRECTOR APPOINTED DAVID TOMBLIN | |
AP01 | DIRECTOR APPOINTED VAKISASAI BALA POUBADY RAMANY | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ | |
CC04 | Statement of company's objects | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENT FERRARI | |
AR01 | 07/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMONE ROSSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER | |
RES01 | ADOPT ARTICLES 22/12/2010 | |
RES01 | ADOPT ARTICLES 22/12/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 22/12/2010 | |
CERTNM | COMPANY NAME CHANGED DELTABRAND LTD CERTIFICATE ISSUED ON 27/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010 | |
AR01 | 03/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT HIGSON | |
AP03 | SECRETARY APPOINTED JOE SOUTO | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER | |
288b | APPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DE RIVAZ / 09/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENT FERRARI | |
288a | DIRECTOR APPOINTED LAURENT FERRARI | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CUTTILL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED LAURENT FERRARI | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
ELRES | S386 DISP APP AUDS 03/10/03 | |
ELRES | S366A DISP HOLDING AGM 03/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU | |
363s | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
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 EDF ENERGY (DORMANT HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EDF ENERGY (DORMANT HOLDINGS) LIMITED are:
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. |