Dissolved
Dissolved 2017-01-21
Company Information for CENTRICA PRODUCTION TRUSTEES LIMITED
IQ BUILDING 15 JUSTICE MILL LANE, ABERDEEN, AB11,
|
Company Registration Number
SC183241
Private Limited Company
Dissolved Dissolved 2017-01-21 |
Company Name | ||||
---|---|---|---|---|
CENTRICA PRODUCTION TRUSTEES LIMITED | ||||
Legal Registered Office | ||||
IQ BUILDING 15 JUSTICE MILL LANE ABERDEEN | ||||
Previous Names | ||||
|
Company Number | SC183241 | |
---|---|---|
Date formed | 1998-02-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
CENTRICA SECRETARIES LIMITED |
||
CENTRICA DIRECTORS LIMITED |
||
ANDREW WILLIAM HODGES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA CARROLL |
Director | ||
PAUL DE LEEUW |
Director | ||
PAUL IAN HEDLEY |
Director | ||
JONATHAN LESLIE ROGER |
Director | ||
NICHOLAS WILLIAM MADDOCK |
Director | ||
VINCENT MARK HANAFIN |
Director | ||
SIMON NICHOLAS WAITE |
Company Secretary | ||
RODERICK MCINTOSH BEGBIE |
Director | ||
PETER ANDREW TURNER |
Director | ||
MICHAEL JOHN WAGSTAFF |
Director | ||
JONATHAN DAVID MURPHY |
Director | ||
MARIE-LOUISE CLAYTON |
Director | ||
BRIAN HOBDEN |
Company Secretary | ||
LAURENCE WILLIAM KINCH |
Director | ||
BRUCE ALAN IAN DINGWALL |
Director | ||
STRONACHS |
Nominated Secretary | ||
MICHAEL JOHN FLEMING |
Director | ||
JOHN DAVID NEELY |
Director | ||
DAVID ALAN RENNIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIRIT EUROPE LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2004-03-30 | Active | |
SPIRIT ENERGY HEDGING HOLDING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
SPIRIT ENERGY HEDGING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
IO-TAHOE UK LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Liquidation | |
CENTRICA INNOVATIONS UK LIMITED | Company Secretary | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
SPIRIT ENERGY TREASURY LIMITED | Company Secretary | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
CENTRICA SERVICES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
NEAS ENERGY LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2009-08-18 | Active | |
FLOWGEM LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2015-02-06 | Active | |
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1991-03-19 | Active | |
ENER-G POWER2 LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SOLUTIONS UK LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1984-12-31 | Active | |
CBS SERVICES HOLDINGS LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-22 | Active | |
PIONEER SHIPPING LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA LNG UK LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA HIVE LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2006-04-18 | Active | |
CENTRICA LAKE LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
BRITISH GAS LIMITED | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
CENTRICA ENERGY MARKETING LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
BOWLAND RESOURCES (NO.2) LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2008-04-25 | Active | |
BOWLAND RESOURCES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2009-02-05 | Active | |
ELSWICK ENERGY LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-01-08 | Active | |
CENTRICA FINANCE (SCOTLAND) LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
RHIANNON WIND FARM LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
BACTON STORAGE COMPANY LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2009-02-23 | Dissolved 2015-05-05 | |
BAIRD UNDERGROUND GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-01-23 | Dissolved 2015-05-05 | |
BARROW GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2010-06-23 | Dissolved 2015-05-05 | |
CENTRICA BAIRD LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-07-24 | Dissolved 2015-05-05 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA STORAGE HOLDINGS LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2002-10-25 | Active | |
CAYTHORPE GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2004-11-10 | Active | |
CENTRICA ENERGY STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1996-12-18 | Active | |
CENTRICA OFFSHORE UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2001-07-10 | Active | |
ECONERGY LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
CENTRICA PRODUCTION LIMITED | Company Secretary | 2011-11-23 | CURRENT | 1996-10-21 | Active | |
P.H JONES GROUP LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2008-01-15 | Active | |
BRITISH GAS SOCIAL HOUSING LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1971-10-01 | Active | |
P.H. JONES FACILITIES MANAGEMENT LTD | Company Secretary | 2011-05-13 | CURRENT | 1982-01-06 | Active - Proposal to Strike off | |
ATFORM LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
SOREN LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
CID1 LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
ECL CONTRACTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2009-11-05 | Active | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
NEW ENERGY COMMUNITIES SOLAR LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-05-05 | |
BRITISH GAS SERVICES (COMMERCIAL) LIMITED | Company Secretary | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
CENTRICA IGNITE GP LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CELTIC ARRAY LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2009-12-14 | Liquidation | |
CENTRICA (LINCS) WIND FARM LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
CENTRICA IGNITE LP LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
KILLINGHOLME PENSIONS LIMITED | Company Secretary | 2009-11-30 | CURRENT | 2001-01-16 | Dissolved 2017-02-02 | |
CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
CENTRICA F3 DEVELOPMENTS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
SPIRIT NORTH SEA GAS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-09 | Active | |
SPIRIT ENERGY NORTH SEA OIL LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2000-08-25 | Active | |
SPIRIT PRODUCTION (SERVICES) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-07-25 | Active | |
NSIP (HOLDINGS) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
CENTRICA TRADING LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2002-05-16 | Active | |
CENTRICA NEWCO 123 LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
CENTRICA ENERGY OPERATIONS LIMITED | Director | 2016-03-01 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
NSIP (HOLDINGS) LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Director | 2016-02-29 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Director | 2014-10-31 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Director | 2014-10-31 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
SOLAR TECHNOLOGIES GROUP LIMITED | Director | 2014-09-01 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
BRITISH GAS SOLAR LIMITED | Director | 2014-09-01 | CURRENT | 2001-10-01 | Active - Proposal to Strike off | |
SF (UK) LIMITED | Director | 2013-10-21 | CURRENT | 1999-01-29 | Dissolved 2016-04-08 | |
BRITISH GAS HOUSING SERVICES LIMITED | Director | 2013-10-21 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
CENTRICA LEASING (PB) LIMITED | Director | 2013-10-21 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
DYNO HOLDINGS LIMITED | Director | 2013-10-21 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
ECONERGY LIMITED | Director | 2013-10-21 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
DYNO-PLUMBING LIMITED | Director | 2013-10-21 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA AMERICA LIMITED | Director | 2013-10-21 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA RESOURCES (UK) LIMITED | Director | 2013-10-21 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
CID1 LIMITED | Director | 2013-10-21 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
CENTRICA PRODUCTION LIMITED | Director | 2013-10-21 | CURRENT | 1996-10-21 | Active | |
CIU1 LIMITED | Director | 2013-10-21 | CURRENT | 2002-07-16 | Active - Proposal to Strike off | |
REPAIR AND CARE LIMITED | Director | 2013-10-21 | CURRENT | 1998-11-16 | Active - Proposal to Strike off | |
CENTRICA LEASING (KL) LIMITED | Director | 2013-10-21 | CURRENT | 2003-09-24 | Active - Proposal to Strike off | |
SOREN LIMITED | Director | 2013-10-21 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
BRITISH GAS DIRECT EMPLOYMENT LIMITED | Director | 2013-06-30 | CURRENT | 2001-03-26 | Dissolved 2016-04-08 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Director | 2012-12-31 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Director | 2012-12-31 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Director | 2012-12-31 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (GMA) LIMITED | Director | 2012-12-31 | CURRENT | 2002-07-09 | Dissolved 2017-02-02 | |
CENTRICA TRADING LIMITED | Director | 2012-12-31 | CURRENT | 2002-05-16 | Active | |
CENTRICA EPSILON LIMITED | Director | 2012-12-18 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Director | 2012-12-18 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA ALPHA FINANCE LIMITED | Director | 2012-12-18 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CH4 ENERGY LIMITED | Director | 2012-12-18 | CURRENT | 1996-11-04 | Active - Proposal to Strike off | |
JANNCO 2 LIMITED | Director | 2012-12-13 | CURRENT | 1991-03-08 | Converted / Closed | |
ES OLD LIMITED | Director | 2012-10-30 | CURRENT | 2008-10-09 | Dissolved 2016-04-08 | |
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Director | 2012-10-30 | CURRENT | 2001-11-21 | Dissolved 2017-02-02 | |
SEMPLICE ENERGY LIMITED | Director | 2012-10-30 | CURRENT | 2005-07-05 | Dissolved 2017-02-02 | |
BMS SETPOINT LIMITED | Director | 2012-10-01 | CURRENT | 2002-06-12 | Dissolved 2017-02-02 | |
ECL CONTRACTS LIMITED | Director | 2012-10-01 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2009-11-05 | Active | |
HILLSERVE LIMITED | Director | 2012-10-01 | CURRENT | 1985-04-11 | Active - Proposal to Strike off | |
CH4 OLD LIMITED | Director | 2012-09-03 | CURRENT | 2003-07-23 | Dissolved 2017-02-02 | |
CENTRICA LSA TRUST LIMITED | Director | 2012-08-10 | CURRENT | 1999-11-10 | Dissolved 2016-04-08 | |
NEWCO FIVE LIMITED | Director | 2012-04-12 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
ATFORM LIMITED | Director | 2012-04-12 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
ELECTRICITY AND GAS RECOVERIES LIMITED | Director | 2012-03-26 | CURRENT | 2008-07-07 | Dissolved 2017-02-02 | |
CENTRICA HYDROGEN INNOVATIONS LIMITED | Director | 2012-03-26 | CURRENT | 2009-01-20 | Active | |
SOLAR TECHNOLOGIES SERVICE LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Dissolved 2015-05-05 | |
SOLAR TECHNOLOGIES LIMITED | Director | 2009-10-01 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
CENTRICA NEWCO 123 LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-02 | Active - Proposal to Strike off | |
BGPGS LIMITED | Director | 2016-06-30 | CURRENT | 2002-03-25 | Dissolved 2017-02-02 | |
BMS SETPOINT LIMITED | Director | 2016-06-30 | CURRENT | 2002-06-12 | Dissolved 2017-02-02 | |
NEWCO FIVE LIMITED | Director | 2016-06-30 | CURRENT | 1995-09-14 | Dissolved 2017-02-02 | |
BRITISH GAS HOUSING SERVICES LIMITED | Director | 2016-06-30 | CURRENT | 1981-07-01 | Active - Proposal to Strike off | |
CENTRICA 25 LIMITED | Director | 2016-06-30 | CURRENT | 2000-01-19 | Dissolved 2017-02-02 | |
CENTRICA 27 LIMITED | Director | 2016-06-30 | CURRENT | 2001-01-24 | Dissolved 2017-02-02 | |
CENTRICA ELECTRIC LIMITED | Director | 2016-06-30 | CURRENT | 1996-11-04 | Dissolved 2017-02-02 | |
CENTRICA EPSILON LIMITED | Director | 2016-06-30 | CURRENT | 2004-12-10 | Dissolved 2017-02-02 | |
CENTRICA F3 DEVELOPMENTS LIMITED | Director | 2016-06-30 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA LEASING (PB) LIMITED | Director | 2016-06-30 | CURRENT | 2004-09-24 | Dissolved 2017-02-02 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Director | 2016-06-30 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Director | 2016-06-30 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (GMA) LIMITED | Director | 2016-06-30 | CURRENT | 2002-07-09 | Dissolved 2017-02-02 | |
CH4 OLD LIMITED | Director | 2016-06-30 | CURRENT | 2003-07-23 | Dissolved 2017-02-02 | |
CHELTENHAM RENOVATORS LIMITED | Director | 2016-06-30 | CURRENT | 1983-10-11 | Dissolved 2017-02-02 | |
DYNO HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 1963-04-02 | Dissolved 2017-02-02 | |
DYNO KIL (FRANCHISING) LIMITED | Director | 2016-06-30 | CURRENT | 1999-03-26 | Dissolved 2017-02-02 | |
ECONERGY LIMITED | Director | 2016-06-30 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
ELECTRICITY AND GAS RECOVERIES LIMITED | Director | 2016-06-30 | CURRENT | 2008-07-07 | Dissolved 2017-02-02 | |
EN1 PROPERTY HOLDINGS LIMITED | Director | 2016-06-30 | CURRENT | 2003-08-11 | Dissolved 2017-02-02 | |
ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED | Director | 2016-06-30 | CURRENT | 2001-11-21 | Dissolved 2017-02-02 | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Director | 2016-06-30 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
KILLINGHOLME PENSIONS LIMITED | Director | 2016-06-30 | CURRENT | 2001-01-16 | Dissolved 2017-02-02 | |
SCOTTISH GAS LIMITED | Director | 2016-06-30 | CURRENT | 1997-05-20 | Dissolved 2017-01-21 | |
SEMPLICE ENERGY LIMITED | Director | 2016-06-30 | CURRENT | 2005-07-05 | Dissolved 2017-02-02 | |
SOLAR TECHNOLOGIES GROUP LIMITED | Director | 2016-06-30 | CURRENT | 2002-10-23 | Active - Proposal to Strike off | |
BUSINESS GAS LIMITED | Director | 2016-06-30 | CURRENT | 1995-03-24 | Active - Proposal to Strike off | |
ECL CONTRACTS LIMITED | Director | 2016-06-30 | CURRENT | 1992-04-24 | Active | |
GOLDBRAND DEVELOPMENT LIMITED | Director | 2016-06-30 | CURRENT | 1995-08-16 | Active - Proposal to Strike off | |
DYNO-PLUMBING LIMITED | Director | 2016-06-30 | CURRENT | 1997-04-25 | Active - Proposal to Strike off | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Director | 2016-06-30 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA AMERICA LIMITED | Director | 2016-06-30 | CURRENT | 2000-11-28 | Active - Proposal to Strike off | |
CENTRICA ENERGY OPERATIONS LIMITED | Director | 2016-06-30 | CURRENT | 2001-05-16 | Active - Proposal to Strike off | |
DYNO DEVELOPMENTS LIMITED | Director | 2016-06-30 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
CENTRICA ALPHA FINANCE LIMITED | Director | 2016-06-30 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
CENTRICA RESOURCES (UK) LIMITED | Director | 2016-06-30 | CURRENT | 2009-01-14 | Active - Proposal to Strike off | |
CID1 LIMITED | Director | 2016-06-30 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
NEWCO ONE LIMITED | Director | 2016-06-30 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
SOLAR TECHNOLOGIES LIMITED | Director | 2016-06-30 | CURRENT | 2004-03-02 | Active - Proposal to Strike off | |
WHARTON STREET CONSULTING LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
VIADUCT PORTFOLIO MANAGEMENT LIMITED | Director | 2007-01-04 | CURRENT | 1970-08-24 | Dissolved 2016-01-19 | |
ANGLO COAL CMC LONDON | Director | 2007-01-04 | CURRENT | 2003-02-28 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM HODGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA CARROLL | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/02/13 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DE LEEUW | |
AP01 | DIRECTOR APPOINTED NICOLA MARGARET CARROLL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL IAN HEDLEY / 07/11/2011 | |
AP01 | DIRECTOR APPOINTED PAUL IAN HEDLEY | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED VENTURE PRODUCTION TRUSTEES LIMITED CERTIFICATE ISSUED ON 12/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2011 FROM KINGS CLOSE 62 HUNTLY STREET ABERDEEN AB10 1RS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MADDOCK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DE LEEUW / 11/05/2011 | |
AP01 | DIRECTOR APPOINTED PAUL DE LEEUW | |
AR01 | 23/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM MADDOCK / 08/04/2010 | |
AR01 | 23/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT HANAFIN | |
RES13 | POWERS 550 GIVEN 13/01/2010 | |
RES01 | ADOPT ARTICLES 13/01/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED NICHOLAS WILLIAM MADDOCK | |
AP01 | DIRECTOR APPOINTED VINCENT MARK HANAFIN | |
AP04 | CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BEGBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAGSTAFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TURNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON WAITE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN MURPHY | |
288a | DIRECTOR APPOINTED JONATHAN LESLIE ROGER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MURPHY / 01/04/2009 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
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 CENTRICA PRODUCTION TRUSTEES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CENTRICA PRODUCTION TRUSTEES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CENTRICA PRODUCTION TRUSTEES LIMITED | Event Date | 2016-09-19 |
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 29 April 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 19 October 2016 commencing at 10.30 and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 October 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 5th Floor, IQ Building, 15 Justice Mill Lane, Aberdeen AB11 6EQ Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
Initiating party | Event Type | ||
Defending party | CENTRICA PRODUCTION TRUSTEES LIMITED | Event Date | |
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 29 April 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 19 October 2016 commencing at 10.30 and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 October 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 5th Floor, IQ Building, 15 Justice Mill Lane, Aberdeen AB11 6EQ Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
Initiating party | Event Type | ||
Defending party | CENTRICA PRODUCTION TRUSTEES LIMITED | Event Date | |
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 29 April 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 19 October 2016 commencing at 10.30 and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 October 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: (9477); Karen Dukes: (9369) Re company in liquidation: Registered office address: 5th Floor, IQ Building, 15 Justice Mill Lane, Aberdeen AB11 6EQ Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
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. |