Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERGY EUROPE OPERATIONS LIMITED
Company Information for

ENTERGY EUROPE OPERATIONS LIMITED

LONDON, EC4A 4AB,
Company Registration Number
03613049
Private Limited Company
Dissolved

Dissolved 2017-08-23

Company Overview

About Entergy Europe Operations Ltd
ENTERGY EUROPE OPERATIONS LIMITED was founded on 1998-08-05 and had its registered office in London. The company was dissolved on the 2017-08-23 and is no longer trading or active.

Key Data
Company Name
ENTERGY EUROPE OPERATIONS LIMITED
 
Legal Registered Office
LONDON
EC4A 4AB
Other companies in W1S
 
Previous Names
DAMHEAD CREEK HOLDING LIMITED18/05/2003
Filing Information
Company Number 03613049
Date formed 1998-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-23
Type of accounts FULL
Last Datalog update: 2018-01-24 05:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERGY EUROPE OPERATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.

Company Officers of ENTERGY EUROPE OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2004-01-30
BARRETT EUGENE GREEN
Director 2006-08-23
EDDIE DEAN PEEBLES
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN LONG
Director 2001-09-14 2006-07-21
ROBERT JOHN CUSHMAN
Director 2000-04-02 2006-04-28
STEPHEN GARETH BRETT
Director 2001-12-04 2006-03-31
TURGAY GURUN
Director 2003-06-17 2005-12-31
ANNABEL LUCY WRIGHT
Company Secretary 2002-02-15 2004-01-30
FREDERICK FRANCIS NUGENT
Director 1998-08-05 2003-06-17
MICHAEL PHILLIP CHILDERS
Director 2000-08-21 2003-03-14
STANLEY A ROSS
Director 2001-07-12 2003-01-31
IAN KERR MCNEILL
Company Secretary 1998-12-20 2002-02-15
ROBERT JOSEPH MOORE
Director 2001-07-12 2001-12-04
HAMID FATEMI
Director 2000-04-08 2001-09-25
CYNTHIA DYER
Director 1999-09-13 2001-05-21
GERRITT L EWING
Director 1998-12-07 2001-05-21
GEOFFREY ROBERTS
Director 1999-08-27 2000-08-21
DAVID ALAN STONER
Director 1998-09-14 2000-04-08
MARK CLAYTON CLARKE
Director 1998-09-14 1999-09-13
MARC ARON
Company Secretary 1998-12-10 1998-12-20
IAN KERR MCNEIL
Company Secretary 1998-08-05 1998-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-05 1998-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON SUSTAINABLE COMMUNITIES Company Secretary 2015-02-03 CURRENT 2009-05-28 Active
CITCO MANAGEMENT (UK) LIMITED SOUTH32 SA INVESTMENTS LIMITED Company Secretary 2015-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX.COM (UK) LTD Company Secretary 2014-03-21 CURRENT 2012-06-08 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED NOKIA TECHNOLOGIES (UK) LIMITED Company Secretary 2011-04-12 CURRENT 1992-09-15 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE EUROPE LIMITED Company Secretary 2011-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING LTD. Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED MVCI EUROPE LIMITED Company Secretary 2001-03-19 CURRENT 1987-10-23 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 Active

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
2017-08-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ
2016-09-134.70DECLARATION OF SOLVENCY
2016-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-134.70DECLARATION OF SOLVENCY
2016-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 67844435
2016-07-29AR0112/06/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 67844435
2015-07-02AR0112/06/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 67844435
2014-06-19AR0112/06/14 FULL LIST
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDDIE DEAN PEEBLES / 01/04/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT EUGENE GREEN / 30/09/2010
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0112/06/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0112/06/12 FULL LIST
2012-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT EUGENE GREEN / 12/06/2012
2011-07-11AR0112/06/11 FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23AR0112/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDDIE DEAN PEEBLES / 12/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRETT EUGENE GREEN / 12/06/2010
2010-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 12/06/2010
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-28363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / BARRETT GREEN / 30/04/2009
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26288bDIRECTOR RESIGNED
2007-07-26363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-20363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288bDIRECTOR RESIGNED
2006-03-15288bDIRECTOR RESIGNED
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-18363aRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2004-07-01363aRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13288bSECRETARY RESIGNED
2004-02-13287REGISTERED OFFICE CHANGED ON 13/02/04 FROM: EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9JD
2003-12-23SASHARES AGREEMENT OTC
2003-12-2388(2)RAD 31/10/03--------- £ SI 21780000@1=21780000 £ IC 32291135/54071135
2003-11-04288aNEW DIRECTOR APPOINTED
2003-11-03288bDIRECTOR RESIGNED
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-14363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-08-12288cSECRETARY'S PARTICULARS CHANGED
2003-06-0288(2)RAD 12/05/03--------- £ SI 7987908@1=7987908 £ IC 24303227/32291135
2003-06-0288(2)RAD 12/05/03--------- £ SI 5002@1=5002 £ IC 24298225/24303227
2003-05-19CERTNMCOMPANY NAME CHANGED DAMHEAD CREEK HOLDING LIMITED CERTIFICATE ISSUED ON 18/05/03
2003-05-19288bDIRECTOR RESIGNED
2003-05-19288bDIRECTOR RESIGNED
2003-05-1688(2)RAD 08/05/03--------- £ SI 13798223@1=13798223 £ IC 10500002/24298225
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-1488(2)RAD 11/12/02--------- £ SI 500000@1=500000 £ IC 10000002/10500002
2002-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2002-12-24123NC INC ALREADY ADJUSTED 11/12/02
2002-12-24RES04£ NC 40000000/80000000 11/
2002-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-11-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-27363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-08-06353LOCATION OF REGISTER OF MEMBERS
2002-08-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ENTERGY EUROPE OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-14
Appointment of Liquidators2016-09-12
Resolutions for Winding-up2016-09-12
Notices to Creditors2016-09-07
Fines / Sanctions
No fines or sanctions have been issued against ENTERGY EUROPE OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL GUARANTEE AND DEBENTURE (THE "SUPPLEMENTOL GUARANTOR DEBENTURE") BETWEEN THE CHARGOR,THE PARENT,DCFL,THE SECURITY TRUSTEE AND EPDC,SUPPLEMENTAL TO THE GUARANTOR DEBENTURE (AS DEFINED) 2000-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND TRUSTEE
DEBENTURE (ORIGINALLY DATED 15TH DECEMBER 1998) AS AMENDED BY A DEED OF AMENDMENT DATED 20TH APRIL 1999 1999-04-20 Satisfied UBS AG,LONDON BRANCH,AS SECURITY TRUSTEE FOR THE SECURED CREDITORS
DEBENTURE 1998-12-15 Satisfied UBS AG(AS SECURITY AGENT AND TRUSTEE FOR THE SECURED CREDITORS)
DEBENTURE CREATED BY THE COMPANY IN FAVOUR OF UBS AG (THE SECURITY TRUSTEE) 1998-12-02 Satisfied UBS AGHOLDING THE SECURITY ON TRUST FOR THE BENEFIT OF THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2008-12-31

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 ENTERGY EUROPE OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ENTERGY EUROPE OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERGY EUROPE OPERATIONS LIMITED
Trademarks
We have not found any records of ENTERGY EUROPE OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERGY EUROPE OPERATIONS LIMITED. 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 (35110 - Production of electricity) as ENTERGY EUROPE OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENTERGY EUROPE OPERATIONS LIMITED 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 partyENTERGY EUROPE OPERATIONS LIMITEDEvent Date2016-09-01
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 20 October 2016 the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 01 September 2016 Office Holder details: Karen Spears , (IP No. 8854) and Matthew Robert Haw , (IP No. 9627) both of RSM Restructuring Advisory LLP , 25 Farringdon Street, London, EC4A 4AB . Correspondence address & contact details of case manager: Hilary Norris of RSM Restructuring Advisory LLP, 25 Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8233. Contact details of Joint Liquidators: Karen Spears, Tel: 0203 201 8421 and Matthew Robert Haw, Tel: 0203 201 8178
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENTERGY EUROPE OPERATIONS LIMITEDEvent Date2016-09-01
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENTERGY EUROPE OPERATIONS LIMITEDEvent Date2016-09-01
Nature of business: Intra-group financing company NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on September 1, 2016 the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 1 September 2016 . Barrett Eugene Green and Eddie Dean Peebles , Directors :
 
Initiating party Event TypeFinal Meetings
Defending partyENTERGY EUROPE OPERATIONS LIMITEDEvent Date2016-09-01
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street, London EC4A 4AB on 25 April 2017 at 10:00 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 1 September 2016 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 020 3201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Dated 13 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTERGY EUROPE OPERATIONS LIMITED 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 ENTERGY EUROPE OPERATIONS LIMITED 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.