Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATCO POWER GENERATION LTD.
Company Information for

ATCO POWER GENERATION LTD.

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
02484736
Private Limited Company
Liquidation

Company Overview

About Atco Power Generation Ltd.
ATCO POWER GENERATION LTD. was founded on 1990-03-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Atco Power Generation Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATCO POWER GENERATION LTD.
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in EC4A
 
Filing Information
Company Number 02484736
Company ID Number 02484736
Date formed 1990-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2022-05-07 11:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATCO POWER GENERATION LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.

Company Officers of ATCO POWER GENERATION LTD.

Current Directors
Officer Role Date Appointed
CAROL GEAR
Company Secretary 2012-04-01
MICHAEL DEREK JONES
Company Secretary 2006-09-30
MICHAEL DEREK JONES
Director 2006-09-30
SIEGFRIED WILLI KIEFER
Director 2010-11-25
PETER ALAN ROSENTHAL
Director 1999-06-30
ROGER JOHN URWIN
Director 2011-01-18
CLINTON GEORGE WARKENTIN
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS ALBERT DECHAMPLAIN
Director 2017-03-03 2017-06-01
JOHN WILLIAM ELL
Director 2010-11-25 2014-06-30
CAROL GEAR
Company Secretary 2008-01-01 2012-03-31
PATRICIA SPRUIN
Company Secretary 2002-01-01 2012-03-31
GRANT MCDONALD LAKE
Director 2008-08-01 2010-11-25
NANCY CHRISTINE SOUTHERN
Director 2000-01-01 2010-11-25
RICHARD JOHN BROUWER
Director 2007-08-20 2010-11-19
WILLIAM LEONARD BRITTON
Director 2000-01-01 2009-09-01
RICHARD HENRY WALTHALL
Director 2005-03-01 2008-07-01
IAN ALEXANDER SMITH
Company Secretary 1992-03-26 2006-09-30
MICHAEL DEREK JONES
Director 2005-12-01 2006-09-30
IAN ALEXANDER SMITH
Director 1999-06-30 2006-09-30
GERALD WAYNE WELSH
Director 2004-02-01 2005-03-01
GARY KEITH BAUER
Director 1995-08-02 2005-02-01
DALE RICHARD CAWSEY
Company Secretary 1994-05-01 2005-01-01
ANTHONY JOHN PULLMAN
Director 1999-06-30 2004-02-01
PATRICK HOUSE
Company Secretary 1996-02-01 2000-07-27
WILLIAM LEONARD BRITTON
Director 1992-03-26 1999-06-30
BASIL KENNETH FRENCH
Director 1995-08-02 1999-06-30
NANCY CHRISTINE SOUTHERN
Director 1995-08-02 1999-06-30
RONALD DONALD SOUTHERN
Director 1992-03-26 1999-06-30
CRAIGHTON OLIVER TWA
Director 1992-03-26 1999-06-30
CAMERON SCOTT RICHARDSON
Director 1992-03-26 1997-05-08
JOHN DENISON WOOD
Director 1992-03-26 1997-05-08
JOHN HERBERT COOK
Company Secretary 1992-03-26 1996-03-27
DESMOND WOOD
Company Secretary 1992-03-26 1996-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEREK JONES SAFE @ LAST Director 2016-10-03 CURRENT 2002-06-29 Active - Proposal to Strike off
MICHAEL DEREK JONES DEPAUL UK Director 2014-10-15 CURRENT 1989-11-06 Active
MICHAEL DEREK JONES BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED Director 2013-03-18 CURRENT 2009-03-04 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE HOOTON LIMITED Director 2013-03-18 CURRENT 2008-03-20 Dissolved 2016-09-06
MICHAEL DEREK JONES BIOSSENCE (EAST LONDON) LIMITED Director 2013-03-18 CURRENT 2006-08-07 Dissolved 2016-10-14
MICHAEL DEREK JONES ATCO POWER (HOOTON PARK) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2016-09-06
MICHAEL DEREK JONES ATCO POWER (ELSEF) LTD Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2017-01-17
MICHAEL DEREK JONES THAMES POWER LIMITED Director 2005-12-06 CURRENT 1987-12-24 Liquidation
MICHAEL DEREK JONES BARKING POWER LIMITED Director 2001-10-01 CURRENT 1989-03-02 Active
MICHAEL DEREK JONES THAMES POWER SERVICES LIMITED Director 2001-10-01 CURRENT 1991-06-28 Active
PETER ALAN ROSENTHAL THAMES POWER LIMITED Director 1999-06-30 CURRENT 1987-12-24 Liquidation
PETER ALAN ROSENTHAL THAMES POWER SERVICES LIMITED Director 1999-01-01 CURRENT 1991-06-28 Active
ROGER JOHN URWIN BARKING POWER LIMITED Director 2011-01-18 CURRENT 1989-03-02 Active
ROGER JOHN URWIN THAMES POWER SERVICES LIMITED Director 2011-01-18 CURRENT 1991-06-28 Active
ROGER JOHN URWIN THAMES POWER LIMITED Director 2011-01-18 CURRENT 1987-12-24 Liquidation
CLINTON GEORGE WARKENTIN BARKING POWER LIMITED Director 2017-06-01 CURRENT 1989-03-02 Active
CLINTON GEORGE WARKENTIN THAMES POWER SERVICES LIMITED Director 2017-06-01 CURRENT 1991-06-28 Active
CLINTON GEORGE WARKENTIN THAMES POWER LIMITED Director 2017-06-01 CURRENT 1987-12-24 Liquidation

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
2022-05-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2021-05-20600Appointment of a voluntary liquidator
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-11-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM 10 Norwich Street London EC4A 1BD
2019-10-31LIQ01Voluntary liquidation declaration of solvency
2019-10-31600Appointment of a voluntary liquidator
2019-10-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-13AP01DIRECTOR APPOINTED MS KATHERINE-JANE PATRICK
2019-09-12AP01DIRECTOR APPOINTED MR WAYNE KEVIN STENSBY
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PATRICK SHKROBOT
2019-09-12TM02Termination of appointment of Carol Gear on 2019-09-03
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN NIELSEN
2019-06-25AP01DIRECTOR APPOINTED MR JOHN WILLIAM ELL
2019-05-15AP03Appointment of Ms Rumdeep Kaur Basra as company secretary on 2019-05-10
2019-05-15AP01DIRECTOR APPOINTED MRS KAREN ANN NIELSEN
2019-05-07TM02Termination of appointment of Michael Derek Jones on 2019-04-16
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK JONES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON GEORGE WARKENTIN
2019-04-12CH01Director's details changed for Siegfried Willi Kiefer on 2019-04-08
2019-04-12PSC04Change of details for Ms Margaret Elizabeth Southern as a person with significant control on 2019-04-08
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-05SH0126/02/19 STATEMENT OF CAPITAL GBP 38405002
2019-02-27SH20Statement by Directors
2019-02-27SH19Statement of capital on 2019-02-27 GBP 100,000
2019-02-27CAP-SSSolvency Statement dated 26/02/19
2019-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-09PSC04PSC'S CHANGE OF PARTICULARS / MS LINDA ANNE SOUTHERN HEATHCOTT / 09/04/2018
2018-04-09PSC04PSC'S CHANGE OF PARTICULARS / MS MARGARET ELIZABETH SOUTHERN / 09/04/2018
2018-04-09PSC04PSC'S CHANGE OF PARTICULARS / MS NANCY CHRISTINE SOUTHERN / 09/04/2018
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08AP01DIRECTOR APPOINTED MR CLINTON GEORGE WARKENTIN
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DECHAMPLAIN
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 35405002
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MR DENNIS ALBERT DECHAMPLAIN
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 35405002
2016-05-27SH0117/05/16 STATEMENT OF CAPITAL GBP 35405002.00
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 6005002
2016-04-26AR0126/03/16 FULL LIST
2016-03-31SH0129/02/16 STATEMENT OF CAPITAL GBP 1505002
2016-03-31RES13THE RESTRICTION OF AUTHORISED SHARE CAPITAL OF THE COMPANY IS REVOKED 29/02/2016
2016-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1505002
2015-04-20AR0126/03/15 FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1505002
2014-04-11AR0126/03/14 FULL LIST
2014-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0126/03/13 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-11AP03SECRETARY APPOINTED CAROL GEAR
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY CAROL GEAR
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA SPRUIN
2012-04-23AR0126/03/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0126/03/11 FULL LIST
2011-01-21AP01DIRECTOR APPOINTED DR ROGER JOHN URWIN
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NANCY SOUTHERN
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT LAKE
2010-12-06AP01DIRECTOR APPOINTED JOHN WILLIAM ELL
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROUWER
2010-12-06AP01DIRECTOR APPOINTED SIEGFRIED WILLI KIEFER
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-23AR0126/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT MCDONALD LAKE / 26/03/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAT SPRUIN / 26/03/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL GEAR / 26/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN ROSENTHAL / 26/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY CHRISTINE SOUTHERN / 26/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK JONES / 26/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BROUWER / 26/03/2010
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEREK JONES / 26/03/2010
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BRITTON
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11288aDIRECTOR APPOINTED GRANT MCDONALD LAKE
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WALTHALL
2008-04-25363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-02-05288aNEW SECRETARY APPOINTED
2007-11-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-27288aNEW DIRECTOR APPOINTED
2007-04-20363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bSECRETARY RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-04-13363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-22288aNEW DIRECTOR APPOINTED
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-20363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-12288bDIRECTOR RESIGNED
2005-04-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATCO POWER GENERATION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-08
Fines / Sanctions
No fines or sanctions have been issued against ATCO POWER GENERATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ATCO POWER GENERATION LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ATCO POWER GENERATION LTD.

Intangible Assets
Patents
We have not found any records of ATCO POWER GENERATION LTD. registering or being granted any patents
Domain Names

ATCO POWER GENERATION LTD. owns 1 domain names.

atcopower.co.uk  

Trademarks
We have not found any records of ATCO POWER GENERATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATCO POWER GENERATION LTD.. 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 (82990 - Other business support service activities n.e.c.) as ATCO POWER GENERATION LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ATCO POWER GENERATION LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATCO POWER GENERATION LTD. 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 ATCO POWER GENERATION LTD. 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.