Active - Proposal to Strike off
Company Information for EDF ENERGY ESPS TRUSTEE LIMITED
90 Whitfield Street, London, W1T 4EZ,
|
Company Registration Number
07358292
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
EDF ENERGY ESPS TRUSTEE LIMITED | |
Legal Registered Office | |
90 Whitfield Street London W1T 4EZ Other companies in SW1X | |
Company Number | 07358292 | |
---|---|---|
Company ID Number | 07358292 | |
Date formed | 2010-08-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-26 04:30:06 |
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 |
---|---|---|
TIMOTHY JAMES DALTON |
||
MICHAEL ROY DAVY |
||
PAUL JONATHAN DELAMARE |
||
ALAN TIMOTHY FEAKINS |
||
ROBERT IAN HIGSON |
||
JOHN NICHOLAS WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER STEPHEN HOFMAN |
Director | ||
IAN JAMES BAINES |
Director | ||
PETER JOHN PRIVETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENTAL SPACES CIC | Director | 2015-03-10 - 2016-09-09 | RESIGNED | 2015-03-10 | Dissolved 2017-10-31 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR OWEN JOHN HENRY FORSTER | ||
APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HUGH LOVATT SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN HIGSON | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROY DAVY | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN TIMOTHY FEAKINS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN JOHN HENRY FORSTER | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 10/01/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR HUGH LOVATT SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL LINDA MCARTHUR | |
AP01 | DIRECTOR APPOINTED MR ALAN TIMOTHY FEAKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DESMOND GILHOOLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT DESMOND GILHOOLY | |
AP01 | DIRECTOR APPOINTED DR ANDREW SPURR | |
AP01 | DIRECTOR APPOINTED MR OWEN JOHN HENRY FORSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES DALTON | |
RES01 | ADOPT ARTICLES 09/01/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
PSC05 | Change of details for Edf Energy Plc as a person with significant control on 2018-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM 40 Grosvenor Place London SW1X 7EN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ROY DAVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER STEPHEN HOFMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 15/05/14 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/05/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS WALSH / 12/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN HIGSON / 12/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN DELAMARE / 12/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DALTON / 12/07/2012 | |
AR01 | 15/05/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
AR01 | 26/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PETER STEPHEN HOFMAN | |
AP01 | DIRECTOR APPOINTED MR ALAN TIMOTHY FEAKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BAINES | |
AP01 | DIRECTOR APPOINTED JOHN NICHOLAS WALSH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DELAMARE / 08/03/2011 | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES DALTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT IAN HIGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER PRIVETT | |
AP01 | DIRECTOR APPOINTED PAUL DELAMARE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 ESPS TRUSTEE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EDF ENERGY ESPS TRUSTEE 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. |