Dissolved
Dissolved 2017-08-23
Company Information for ENTERGY EUROPE OPERATIONS LIMITED
LONDON, EC4A 4AB,
|
Company Registration Number
03613049
Private Limited Company
Dissolved Dissolved 2017-08-23 |
Company Name | ||
---|---|---|
ENTERGY EUROPE OPERATIONS LIMITED | ||
Legal Registered Office | ||
LONDON EC4A 4AB Other companies in W1S | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
CITCO MANAGEMENT (UK) LIMITED |
||
BARRETT EUGENE GREEN |
||
EDDIE DEAN PEEBLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN LONG |
Director | ||
ROBERT JOHN CUSHMAN |
Director | ||
STEPHEN GARETH BRETT |
Director | ||
TURGAY GURUN |
Director | ||
ANNABEL LUCY WRIGHT |
Company Secretary | ||
FREDERICK FRANCIS NUGENT |
Director | ||
MICHAEL PHILLIP CHILDERS |
Director | ||
STANLEY A ROSS |
Director | ||
IAN KERR MCNEILL |
Company Secretary | ||
ROBERT JOSEPH MOORE |
Director | ||
HAMID FATEMI |
Director | ||
CYNTHIA DYER |
Director | ||
GERRITT L EWING |
Director | ||
GEOFFREY ROBERTS |
Director | ||
DAVID ALAN STONER |
Director | ||
MARK CLAYTON CLARKE |
Director | ||
MARC ARON |
Company Secretary | ||
IAN KERR MCNEIL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRONOX FINANCE PLC | Company Secretary | 2017-11-14 | CURRENT | 2017-09-06 | Active - Proposal to Strike off | |
CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-08-02 | CURRENT | 2017-06-13 | Active | |
WRITER INFORMATION UK PRIVATE LIMITED | Company Secretary | 2017-05-12 | CURRENT | 2017-05-02 | Active | |
TRONOX UK LIMITED | Company Secretary | 2017-03-08 | CURRENT | 2017-03-08 | Active - Proposal to Strike off | |
NOBLE BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CAPRI BRIT ONE LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-07-29 | Active | |
CELGENE RECEPTOS LIMITED | Company Secretary | 2016-06-23 | CURRENT | 2014-01-10 | Active | |
EQT SERVICES (GENERAL PARTNER) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-02-06 | Active | |
EQT SERVICES (GENERAL PARTNER II) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2012-03-30 | Active - Proposal to Strike off | |
SUMA SAAS HOLDINGS LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2016-02-08 | Active | |
EQT SERVICES (UK) LIMITED | Company Secretary | 2016-02-05 | CURRENT | 2012-02-06 | Active | |
CELFOCUS LTD | Company Secretary | 2015-12-08 | CURRENT | 2015-12-08 | Active | |
KROLL INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
BHP BILLITON (UK) DDS LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
AMERICAN APPRAISAL (UK) LIMITED | Company Secretary | 2015-11-11 | CURRENT | 1981-03-10 | Liquidation | |
EVOTE UK LIMITED | Company Secretary | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
BILLITON INVESTMENT 8 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON INVESTMENT 3 B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
BILLITON SURINAME HOLDINGS B.V. | Company Secretary | 2015-06-09 | CURRENT | 2015-05-20 | Active | |
DUFF & PHELPS RISK SERVICES LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2009-09-23 | Liquidation | |
TRUEFORM TRADING LIMITED | Company Secretary | 2015-05-25 | CURRENT | 2005-02-21 | Liquidation | |
EDINBURGH PARK HOTEL LIMITED | Company Secretary | 2015-05-22 | CURRENT | 2010-06-16 | Active | |
CITCO CUSTODY (UK) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2015-01-14 | Active | |
BHP BILLITON MARKETING UK LIMITED | Company Secretary | 2015-03-03 | CURRENT | 2013-03-01 | Active | |
BHP MINERALS EUROPE LIMITED | Company Secretary | 2015-03-03 | CURRENT | 1974-06-14 | Active | |
BHP BILLITON FINANCE B.V. | Company Secretary | 2015-02-09 | CURRENT | 2010-12-15 | Active | |
BHP BILLITON INTERNATIONAL SERVICES LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1996-06-14 | Active | |
BHP BILLITON SUSTAINABLE COMMUNITIES | Company Secretary | 2015-02-03 | CURRENT | 2009-05-28 | Active | |
SOUTH32 SA INVESTMENTS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2002-02-13 | Active | |
BHP BILLITON (UK) LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1994-02-14 | Active | |
BHP BILLITON FINANCE PLC | Company Secretary | 2015-02-03 | CURRENT | 2008-08-28 | Active | |
BHP BILLITON HOLDINGS LIMITED | Company Secretary | 2015-02-03 | CURRENT | 1997-01-06 | Active | |
NEXEO PLASTICS UK LIMITED | Company Secretary | 2014-10-20 | CURRENT | 2011-01-17 | Active | |
QUEENSGATE (GP) LIMITED | Company Secretary | 2014-07-01 | CURRENT | 2005-07-08 | Dissolved 2016-03-15 | |
CTF DEVELOPMENT INTERNATIONAL LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
FOLIO TECHNOLOGIES LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
GATEFOLD HAYES GP LIMITED | Company Secretary | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
MGS TREASURY LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2014-03-04 | Active | |
AIRLABS LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
BOX.COM (UK) LTD | Company Secretary | 2014-03-21 | CURRENT | 2012-06-08 | Active | |
BOX INTL TECHNOLOGY LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
BOX INTL HOLDINGS LTD | Company Secretary | 2014-03-21 | CURRENT | 2013-05-16 | Active | |
SYNEOS HEALTH COMMERCIAL EUROPE LIMITED | Company Secretary | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
TSYS INTERNATIONAL MANAGEMENT LIMITED | Company Secretary | 2013-12-23 | CURRENT | 2013-12-23 | Active | |
WHEELSTAR FINANCE LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2013-11-29 | Liquidation | |
KROLL ADVISORY LTD. | Company Secretary | 2013-11-28 | CURRENT | 2005-09-20 | Active | |
KROLL SECURITIES LTD. | Company Secretary | 2013-11-28 | CURRENT | 2006-12-14 | Active | |
BASELL UK HOLDINGS LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1995-05-05 | Active | |
BASELL POLYOLEFINS UK LIMITED | Company Secretary | 2013-11-13 | CURRENT | 1993-04-21 | Active | |
BASELL UK LTD | Company Secretary | 2013-11-13 | CURRENT | 1998-01-28 | Active - Proposal to Strike off | |
FRIESLANDCAMPINA UK LIMITED | Company Secretary | 2013-10-22 | CURRENT | 2003-03-03 | Active | |
GREENSPRUCE GP LIMITED | Company Secretary | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SMARTMATIC ELECTIONS UK LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
TRINITY WPC (MANCHESTER) LIMITED | Company Secretary | 2013-09-09 | CURRENT | 1997-02-04 | Active | |
TRINITY WPC (UK) LIMITED | Company Secretary | 2013-09-06 | CURRENT | 2013-08-23 | Active | |
ALLNEX HOLDING UK LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2012-12-19 | Active | |
ALLNEX UK LIMITED | Company Secretary | 2013-07-23 | CURRENT | 1982-05-25 | Active - Proposal to Strike off | |
PROPAY GLOBAL, LTD | Company Secretary | 2013-03-01 | CURRENT | 2011-04-27 | Active - Proposal to Strike off | |
RAMCORE OPERATIONS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2005-01-24 | Active | |
RAMCORE HOTELS LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-11-06 | Active | |
RAMCORE OPERATIONS (TWO) LIMITED | Company Secretary | 2013-02-26 | CURRENT | 2006-08-09 | Active | |
RAMCORE HOLDINGS LIMITED | Company Secretary | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
TRONOX SANDS INVESTMENT FUNDING LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
TRONOX UK FINANCE LIMITED | Company Secretary | 2012-12-01 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
MAXLINEAR (UNITED KINGDOM) LIMITED | Company Secretary | 2012-11-06 | CURRENT | 2006-06-06 | Active | |
PORT OF ANTWERP INTERNATIONAL UK LIMITED | Company Secretary | 2012-05-21 | CURRENT | 2012-05-21 | Liquidation | |
CITCO (UK) LIMITED | Company Secretary | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
BUMPER 5 (UK) FINANCE HOLDINGS LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2011-08-26 | Dissolved 2016-10-05 | |
BUMPER 5 (UK) FINANCE PLC | Company Secretary | 2011-11-17 | CURRENT | 2011-09-20 | Dissolved 2016-10-05 | |
TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-03-31 | Active | |
TSYS CARD TECH LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-06-12 | Active | |
TSYS MANAGED SERVICES EMEA LIMITED | Company Secretary | 2011-10-12 | CURRENT | 2006-09-26 | Active | |
CITCO REIF SERVICES UK LIMITED | Company Secretary | 2011-08-11 | CURRENT | 1998-04-23 | Active | |
NOKIA TECHNOLOGIES (UK) LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1992-09-15 | Liquidation | |
SYMBIAN SOFTWARE LIMITED | Company Secretary | 2011-04-12 | CURRENT | 2001-03-29 | Liquidation | |
SYMBIAN LIMITED | Company Secretary | 2011-04-12 | CURRENT | 1984-03-02 | Liquidation | |
CELGENE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-06-02 | Active | |
CELGENE EUROPE LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2002-02-13 | Active | |
CELGENE UK DISTRIBUTION LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2005-05-06 | Active | |
SMARTMATIC UK LIMITED | Company Secretary | 2010-04-27 | CURRENT | 2010-04-27 | Active | |
JARDINE (1999) LIMITED | Company Secretary | 2009-10-30 | CURRENT | 1999-09-21 | Dissolved 2017-11-07 | |
EAGLE CROYDON CENTRE A HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE A LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-09-23 | |
EAGLE CROYDON CENTRE W LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
EAGLE WANDLE HOLDING LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2007-12-03 | Dissolved 2016-10-05 | |
EAGLE WANDLE LIMITED | Company Secretary | 2009-03-12 | CURRENT | 2005-03-11 | Dissolved 2016-09-23 | |
BUMPER 3 FINANCE HOLDINGS LIMITED | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
BUMPER 3 FINANCE PLC | Company Secretary | 2008-10-02 | CURRENT | 2008-10-02 | Liquidation | |
LOMAR HOLDING U.K. LTD | Company Secretary | 2007-04-25 | CURRENT | 2006-07-26 | Dissolved 2016-12-27 | |
LOMAR HOTEL COMPANY LTD | Company Secretary | 2007-04-25 | CURRENT | 1989-07-04 | Active | |
CERSANIT UK LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-22 | Active - Proposal to Strike off | |
EMECO (UK) LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2005-01-07 | Active | |
HPI UK HOLDING LTD. | Company Secretary | 2006-10-01 | CURRENT | 2005-10-20 | Active | |
SCHWEPPES INTERNATIONAL LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1923-08-17 | Active | |
CLARENDON BEVERAGES LIMITED | Company Secretary | 2006-03-06 | CURRENT | 1917-12-07 | Liquidation | |
CITCO FINANCIAL PRODUCTS (LONDON) LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Active | |
ROCKHARD INVESTMENTS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2003-02-04 | Liquidation | |
VINEBRIDGE LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2000-08-01 | Dissolved 2015-10-27 | |
MARLE NOMINEES LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
MARLE (UK) LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2002-02-01 | Active - Proposal to Strike off | |
CITCO LONDON LIMITED | Company Secretary | 2003-05-20 | CURRENT | 1999-07-29 | Active | |
FORTYSEVEN PARK STREET LIMITED | Company Secretary | 2003-05-19 | CURRENT | 1980-10-17 | Active | |
CITCO FUND SERVICES (LONDON) LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-12-18 | Active - Proposal to Strike off | |
CODOMO LIMITED | Company Secretary | 2002-12-18 | CURRENT | 2002-11-18 | Active | |
CHESHUNT HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-11-07 | Liquidation | |
MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED | Company Secretary | 2001-11-13 | CURRENT | 2001-02-28 | Active | |
MGRC MANAGEMENT LIMITED | Company Secretary | 2001-03-19 | CURRENT | 2000-10-17 | Active | |
MVCI EUROPE LIMITED | Company Secretary | 2001-03-19 | CURRENT | 1987-10-23 | Active | |
HPI PENSION TRUSTEES LIMITED | Company Secretary | 2001-03-12 | CURRENT | 1980-08-04 | Active | |
HOTEL PROPERTY INVESTORS U.K. LIMITED | Company Secretary | 2001-03-05 | CURRENT | 1980-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 67844435 | |
AR01 | 12/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 67844435 | |
AR01 | 12/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 67844435 | |
AR01 | 12/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDDIE DEAN PEEBLES / 01/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT EUGENE GREEN / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRETT EUGENE GREEN / 12/06/2012 | |
AR01 | 12/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDDIE DEAN PEEBLES / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRETT EUGENE GREEN / 12/06/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 12/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRETT GREEN / 30/04/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/02/04 FROM: EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9JD | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/10/03--------- £ SI 21780000@1=21780000 £ IC 32291135/54071135 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 12/05/03--------- £ SI 7987908@1=7987908 £ IC 24303227/32291135 | |
88(2)R | AD 12/05/03--------- £ SI 5002@1=5002 £ IC 24298225/24303227 | |
CERTNM | COMPANY NAME CHANGED DAMHEAD CREEK HOLDING LIMITED CERTIFICATE ISSUED ON 18/05/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 08/05/03--------- £ SI 13798223@1=13798223 £ IC 10500002/24298225 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 11/12/02--------- £ SI 500000@1=500000 £ IC 10000002/10500002 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 11/12/02 | |
RES04 | £ NC 40000000/80000000 11/ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Final Meetings | 2017-02-14 |
Appointment of Liquidators | 2016-09-12 |
Resolutions for Winding-up | 2016-09-12 |
Notices to Creditors | 2016-09-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
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) | 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 | Satisfied | UBS AG,LONDON BRANCH,AS SECURITY TRUSTEE FOR THE SECURED CREDITORS | |
DEBENTURE | 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) | Satisfied | UBS AGHOLDING THE SECURITY ON TRUST FOR THE BENEFIT OF THE FINANCE PARTIES |
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ENTERGY EUROPE OPERATIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENTERGY EUROPE OPERATIONS LIMITED | Event Date | 2016-09-01 |
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 Type | Appointment of Liquidators | |
Defending party | ENTERGY EUROPE OPERATIONS LIMITED | Event Date | 2016-09-01 |
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 Type | Resolutions for Winding-up | |
Defending party | ENTERGY EUROPE OPERATIONS LIMITED | Event Date | 2016-09-01 |
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 Type | Final Meetings | |
Defending party | ENTERGY EUROPE OPERATIONS LIMITED | Event Date | 2016-09-01 |
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 | |||
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. |