Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL POWER (UCH)
Company Information for

INTERNATIONAL POWER (UCH)

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
03095019
Private Unlimited Company
Liquidation

Company Overview

About International Power (uch)
INTERNATIONAL POWER (UCH) was founded on 1995-08-24 and has its registered office in London. The organisation's status is listed as "Liquidation". International Power (uch) is a Private Unlimited 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
INTERNATIONAL POWER (UCH)
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in E14
 
Previous Names
MIDLANDS POWER (UCH) LIMITED21/03/2005
Filing Information
Company Number 03095019
Company ID Number 03095019
Date formed 1995-08-24
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 17:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL POWER (UCH)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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.
Companies with same name INTERNATIONAL POWER (UCH)
The following companies were found which have the same name as INTERNATIONAL POWER (UCH). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL POWER (CONDOR) LIMITED ONE LEFEBVRE STREET ST PETER PORT GUERNSEY CHANNEL ISLANDS GY1 4JE Converted / Closed Company formed on the 2005-12-01
INTERNATIONAL POWER (EAGLE) LLP 85 QUEEN VICTORIA STREET LONDON LONDON EC4V 4DP Dissolved Company formed on the 2003-12-02
INTERNATIONAL POWER (FALCON) LIMITED 30 FINSBURY SQUARE LONDON EC2P 2YU Dissolved Company formed on the 2003-11-13
INTERNATIONAL POWER (FAWKES) ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 2003-11-27
INTERNATIONAL POWER (GENCO) LIMITED ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 2003-12-15
INTERNATIONAL POWER (IMPALA) ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 2004-07-22
INTERNATIONAL POWER (ISLE OF MAN) LIMITED MERCHANTS HOUSE 24 NORTH QUAY DOUGLAS IM1 1LE Active Company formed on the 2001-03-22
INTERNATIONAL POWER (JERSEY) LIMITED 47 ESPLANADE ST HELIER JERSEY JE1 0BD Active Company formed on the 2003-07-17
INTERNATIONAL POWER (MERLIN) LIMITED ONE LEFEBVRE STREET ST PETER PORT GUERNSEY CHANNEL ISLANDS GY1 4JE Converted / Closed Company formed on the 2005-12-01
INTERNATIONAL POWER (NORFOLK) LIMITED C/O INTERNATIONAL POWER PLC SENATOR HOUSE 85 SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP Converted / Closed Company formed on the 2005-12-09
INTERNATIONAL POWER (PEREGRINE) LLP SENATOR HOUSE 85 QUEEN VICTORIA STREET 85 QUEEN VICTORIA STREET LONDON EC4V 4DP Dissolved Company formed on the 2004-05-18
INTERNATIONAL POWER (SAUDI ARABIA) LIMITED ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 2003-10-29
INTERNATIONAL POWER (SHUWEIHAT) LIMITED ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 2000-04-26
INTERNATIONAL POWER (SUFFOLK) LIMITED C/O INTERNATIONAL POWER PLC SENATOR HOUSE 85 SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP Converted / Closed Company formed on the 2005-12-09
INTERNATIONAL POWER (TRADING) LIMITED 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ Dissolved Company formed on the 2003-12-15
INTERNATIONAL POWER (UCH) SERVICES LIMITED ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 1995-12-27
INTERNATIONAL POWER (ZEBRA) LIMITED ROOMS 481 - 499 SECOND FLOOR, SALISBURY HOUSE LONDON WALL LONDON EC2M 5SQ Active Company formed on the 2010-11-25
INTERNATIONAL POWER AUSTRALIA FINANCE 30 FINSBURY SQUARE LONDON EC2P 2YU Dissolved Company formed on the 2003-05-27
INTERNATIONAL POWER AUSTRALIA FUNDING (2) 25 CANADA SQUARE LEVEL 20 LONDON E14 5LQ Active Company formed on the 2003-06-03
INTERNATIONAL POWER AUSTRALIA HOLDINGS (1) LIMITED 25 CANADA SQUARE LEVEL 20 LONDON E14 5LQ Active Company formed on the 2003-06-06

Company Officers of INTERNATIONAL POWER (UCH)

Current Directors
Officer Role Date Appointed
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
PETER DAVID ASH
Director 2013-08-02
GEORGINA SEELEY
Director 2005-02-09
PENELOPE LOUISE SMALL
Director 2005-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2005-02-09 2011-02-03
VINCENT RICHARD HARRIS
Director 2005-02-09 2008-07-01
E.ON UK SECRETARIES LIMITED
Company Secretary 2004-02-23 2005-02-09
GRAHAM JOHN BARTLETT
Director 2004-01-16 2005-02-09
SUDHIR BHUDEV PRASAD BHATT
Director 2004-02-23 2005-02-09
COLIN ROGER SCOINS
Director 2004-01-16 2005-02-09
IAN ELCOCK
Company Secretary 2002-01-01 2004-03-31
PAUL ARTHUR WRIGHT
Director 2001-01-04 2004-03-31
MICHAEL ROY MILLER
Director 1998-12-09 2004-02-23
DONALD GEORGE BACON
Director 2002-05-08 2004-01-16
STEPHEN ANTHONY KING
Director 1998-12-09 2003-01-31
DAVID REDFEARN
Director 1998-12-09 2002-12-20
MICHAEL ALAN HUGHES
Director 1995-10-10 2002-05-08
ROBERT HARVEY BROWNE
Company Secretary 1998-12-09 2001-12-31
ROBERT HARVEY BROWNE
Director 1998-12-09 2001-12-31
HUGH CAMPBELL HAMILTON
Company Secretary 1995-10-10 1998-12-09
JOHN BRYANT
Director 1995-10-10 1998-12-09
HUGH CAMPBELL HAMILTON
Director 1995-10-10 1998-12-09
PHILIP JONATHAN TAYLOR
Director 1996-12-01 1998-12-09
ANDREW MARK TURK
Director 1996-12-01 1998-12-09
PETER LAWTON CHAPMAN
Director 1995-10-10 1996-12-01
ELAINE HACKETT
Company Secretary 1995-08-24 1995-10-10
JACQUELINE FISHER
Director 1995-08-24 1995-10-10
ELAINE HACKETT
Director 1995-08-24 1995-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID ASH INTERNATIONAL POWER (ISLE OF MAN) LIMITED Director 2013-08-02 CURRENT 2001-03-22 Active
PETER DAVID ASH NORMANGRANGE (UK CO 4) LIMITED Director 2013-06-30 CURRENT 2004-09-17 Dissolved 2015-02-03
PETER DAVID ASH IMPALA CUCKOO CO 7 Director 2013-06-30 CURRENT 2004-12-15 Converted / Closed
PETER DAVID ASH IMPALA SAKER CO 9 LIMITED Director 2013-06-30 CURRENT 2005-03-10 Converted / Closed
PETER DAVID ASH IPM (OSPREY) HOLDINGS LIMITED Director 2013-06-30 CURRENT 2007-02-25 Converted / Closed
GEORGINA SEELEY INTERNATIONAL POWER (ISLE OF MAN) LIMITED Director 2008-01-16 CURRENT 2001-03-22 Active
PENELOPE LOUISE SMALL IPMDELCARIBE HOLDING GMBH Director 2010-03-25 CURRENT 2007-11-08 Converted / Closed
PENELOPE LOUISE SMALL IP (SWALE) LIMITED Director 2008-06-15 CURRENT 2005-07-05 Converted / Closed
PENELOPE LOUISE SMALL INTERNATIONAL POWER (ISLE OF MAN) LIMITED Director 2008-01-16 CURRENT 2001-03-22 Active
PENELOPE LOUISE SMALL INTERNATIONAL POWER HUMBOLDT Director 2007-12-11 CURRENT 2007-07-11 Dissolved 2014-04-30
PENELOPE LOUISE SMALL IP (AIRE) LIMITED Director 2005-07-11 CURRENT 2005-06-14 Dissolved 2017-07-06
PENELOPE LOUISE SMALL IP (HUMBER) LIMITED Director 2005-07-11 CURRENT 2005-06-14 Dissolved 2017-07-06
PENELOPE LOUISE SMALL NATIONAL POWER (THAILAND) LIMITED Director 2004-11-01 CURRENT 1991-05-30 Dissolved 2014-05-19
PENELOPE LOUISE SMALL INTERNATIONAL POWER AUSTRALIA FINANCE Director 2003-09-04 CURRENT 2003-05-27 Dissolved 2017-07-06

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
2019-07-03GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-22
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LOUISE SMALL
2018-03-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-22
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 25 Canada Square Level 20 London E14 5LQ
2017-02-06600Appointment of a voluntary liquidator
2017-02-064.70Declaration of solvency
2017-02-06LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-23
2016-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 55000000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 55000000
2015-10-08AR0124/08/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 55000000
2014-10-07AR0124/08/14 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM Senator House 85 Queen Victoria Street London EC4V 4DP
2014-03-06CH01Director's details changed for Georgina Seeley on 2014-01-31
2013-11-26CERT3Certificate of re-registration from Limited Company to Unlimited
2013-11-26MARRe-registration of memorandum and articles of association
2013-11-26FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2013-11-26RR05Application by a private limited company for re-registration as a private unlimited company
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 55000000
2013-09-27AR0124/08/13 ANNUAL RETURN FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AP01DIRECTOR APPOINTED PETER DAVID ASH
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28AR0124/08/12 FULL LIST
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AR0124/08/11 FULL LIST
2011-03-31AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2010-08-27AR0124/08/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 15/10/2009
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SEELEY / 12/01/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-02-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR VINCENT HARRIS
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-09-03363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-25ELRESS369(4) SHT NOTICE MEET 30/06/06
2007-07-25ELRESS366A DISP HOLDING AGM 30/06/06
2006-09-18363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-08363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-03-21CERTNMCOMPANY NAME CHANGED MIDLANDS POWER (UCH) LIMITED CERTIFICATE ISSUED ON 21/03/05
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8LG
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288bSECRETARY RESIGNED
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2004-10-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-10-05363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-06-08MISCSECT 394
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288bSECRETARY RESIGNED
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: WHITTINGTON HALL WHITTINGTON WORCESTER WR5 2RB
2004-03-01288aNEW SECRETARY APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2004-02-08288aNEW DIRECTOR APPOINTED
2004-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL POWER (UCH) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-31
Appointment of Liquidators2017-01-31
Resolutions for Winding-up2017-01-31
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL POWER (UCH)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL POWER (UCH) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of INTERNATIONAL POWER (UCH) registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL POWER (UCH)
Trademarks
We have not found any records of INTERNATIONAL POWER (UCH) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL POWER (UCH). 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 (70100 - Activities of head offices) as INTERNATIONAL POWER (UCH) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL POWER (UCH) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyINTERNATIONAL POWER (UCH)Event Date2017-01-26
Final Date For Submission: 6 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 23 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINTERNATIONAL POWER (UCH)Event Date2017-01-26
Date of Appointment: 23 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINTERNATIONAL POWER (UCH)Event Date2017-01-26
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 23 January 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. PL Small, Director Date of Appointment: 23 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL POWER (UCH) 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 INTERNATIONAL POWER (UCH) 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.