Liquidation
Company Information for INTERNATIONAL POWER (UCH)
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
03095019
Private Unlimited Company
Liquidation |
Company Name | ||
---|---|---|
INTERNATIONAL POWER (UCH) | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in E14 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ROGER DEREK SIMPSON |
||
PETER DAVID ASH |
||
GEORGINA SEELEY |
||
PENELOPE LOUISE SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW STEPHEN JAMES RAMSAY |
Company Secretary | ||
VINCENT RICHARD HARRIS |
Director | ||
E.ON UK SECRETARIES LIMITED |
Company Secretary | ||
GRAHAM JOHN BARTLETT |
Director | ||
SUDHIR BHUDEV PRASAD BHATT |
Director | ||
COLIN ROGER SCOINS |
Director | ||
IAN ELCOCK |
Company Secretary | ||
PAUL ARTHUR WRIGHT |
Director | ||
MICHAEL ROY MILLER |
Director | ||
DONALD GEORGE BACON |
Director | ||
STEPHEN ANTHONY KING |
Director | ||
DAVID REDFEARN |
Director | ||
MICHAEL ALAN HUGHES |
Director | ||
ROBERT HARVEY BROWNE |
Company Secretary | ||
ROBERT HARVEY BROWNE |
Director | ||
HUGH CAMPBELL HAMILTON |
Company Secretary | ||
JOHN BRYANT |
Director | ||
HUGH CAMPBELL HAMILTON |
Director | ||
PHILIP JONATHAN TAYLOR |
Director | ||
ANDREW MARK TURK |
Director | ||
PETER LAWTON CHAPMAN |
Director | ||
ELAINE HACKETT |
Company Secretary | ||
JACQUELINE FISHER |
Director | ||
ELAINE HACKETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL POWER (ISLE OF MAN) LIMITED | Director | 2013-08-02 | CURRENT | 2001-03-22 | Active | |
NORMANGRANGE (UK CO 4) LIMITED | Director | 2013-06-30 | CURRENT | 2004-09-17 | Dissolved 2015-02-03 | |
IMPALA CUCKOO CO 7 | Director | 2013-06-30 | CURRENT | 2004-12-15 | Converted / Closed | |
IMPALA SAKER CO 9 LIMITED | Director | 2013-06-30 | CURRENT | 2005-03-10 | Converted / Closed | |
IPM (OSPREY) HOLDINGS LIMITED | Director | 2013-06-30 | CURRENT | 2007-02-25 | Converted / Closed | |
INTERNATIONAL POWER (ISLE OF MAN) LIMITED | Director | 2008-01-16 | CURRENT | 2001-03-22 | Active | |
IPMDELCARIBE HOLDING GMBH | Director | 2010-03-25 | CURRENT | 2007-11-08 | Converted / Closed | |
IP (SWALE) LIMITED | Director | 2008-06-15 | CURRENT | 2005-07-05 | Converted / Closed | |
INTERNATIONAL POWER (ISLE OF MAN) LIMITED | Director | 2008-01-16 | CURRENT | 2001-03-22 | Active | |
INTERNATIONAL POWER HUMBOLDT | Director | 2007-12-11 | CURRENT | 2007-07-11 | Dissolved 2014-04-30 | |
IP (AIRE) LIMITED | Director | 2005-07-11 | CURRENT | 2005-06-14 | Dissolved 2017-07-06 | |
IP (HUMBER) LIMITED | Director | 2005-07-11 | CURRENT | 2005-06-14 | Dissolved 2017-07-06 | |
NATIONAL POWER (THAILAND) LIMITED | Director | 2004-11-01 | CURRENT | 1991-05-30 | Dissolved 2014-05-19 | |
INTERNATIONAL POWER AUSTRALIA FINANCE | Director | 2003-09-04 | CURRENT | 2003-05-27 | Dissolved 2017-07-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE LOUISE SMALL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 25 Canada Square Level 20 London E14 5LQ | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 55000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 55000000 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 55000000 | |
AR01 | 24/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/14 FROM Senator House 85 Queen Victoria Street London EC4V 4DP | |
CH01 | Director's details changed for Georgina Seeley on 2014-01-31 | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
MAR | Re-registration of memorandum and articles of association | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
RR05 | Application by a private limited company for re-registration as a private unlimited company | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 55000000 | |
AR01 | 24/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED PETER DAVID ASH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/08/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED ROGER DEREK SIMPSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA SEELEY / 12/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN JAMES RAMSAY / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR VINCENT HARRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S369(4) SHT NOTICE MEET 30/06/06 | |
ELRES | S366A DISP HOLDING AGM 30/06/06 | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MIDLANDS POWER (UCH) LIMITED CERTIFICATE ISSUED ON 21/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8LG | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
MISC | SECT 394 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: WHITTINGTON HALL WHITTINGTON WORCESTER WR5 2RB | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2017-01-31 |
Appointment of Liquidators | 2017-01-31 |
Resolutions for Winding-up | 2017-01-31 |
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INTERNATIONAL POWER (UCH) are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INTERNATIONAL POWER (UCH) | Event Date | 2017-01-26 |
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 Type | Appointment of Liquidators | |
Defending party | INTERNATIONAL POWER (UCH) | Event Date | 2017-01-26 |
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 Type | Resolutions for Winding-up | |
Defending party | INTERNATIONAL POWER (UCH) | Event Date | 2017-01-26 |
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. : | |||
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. |