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

KILLINGHOLME GENERATION LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
03856304
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Killingholme Generation Ltd
KILLINGHOLME GENERATION LIMITED was founded on 1999-10-11 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
KILLINGHOLME GENERATION LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Previous Names
RUBYMATCH LIMITED11/11/1999
Filing Information
Company Number 03856304
Date formed 1999-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-11
Type of accounts FULL
Last Datalog update: 2018-01-24 22:01:43
Primary Source:Companies House
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 KILLINGHOLME GENERATION LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-08-01
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
OLIVER JOHN BINGHAM
Director 2013-08-01
RICHARD JOHN TAYLOR
Director 2014-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM THOMAS GASSON
Director 2005-09-14 2015-06-09
MICHAEL HOLMES
Director 2013-08-01 2014-08-20
MARK ANTHONY ALLEN
Director 2008-02-01 2013-06-26
NICHOLAS DAVID RUSSELL
Company Secretary 2005-09-14 2012-08-17
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-08 2010-08-25
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
DERMOT WILLIAM MCDONOGH
Director 2005-09-14 2008-02-01
MICHAEL FRANKLIN RINZLER
Company Secretary 2005-09-14 2008-01-22
DAVID JOHN MACMILLAN
Director 2005-09-14 2006-03-17
JOHN RICHARD MAPPLEBECK
Director 2005-09-14 2006-03-17
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2004-07-01 2005-09-14
DAVID JOHN MACMILLAN
Director 2003-01-24 2005-09-14
JOHN RICHARD MAPPLEBECK
Director 2003-01-24 2005-09-14
LEONIE MARCELLA LEWIS
Company Secretary 2003-03-28 2004-07-01
COLIN CAMPBELL
Director 2003-09-12 2004-07-01
ALLAN HAWKINS
Director 2003-09-12 2004-07-01
STUART ROBERT JACKSON
Company Secretary 2003-01-31 2003-03-28
STUART ROBERT JACKSON
Director 2002-07-12 2003-03-28
MARIE KATHERINE EITRHEIM
Company Secretary 2002-09-30 2003-01-31
RICHARD CHARLES KELLY
Director 2002-07-12 2003-01-31
CYRIL KOK CHAI CHIN
Company Secretary 2001-09-30 2002-09-30
RICHARD IAN COTTEE
Director 2001-09-21 2002-07-16
WILLIAM MARK HART
Director 2001-09-21 2002-06-19
JOHN ALFRED NOER
Director 2000-05-16 2002-06-03
DAVID HAROLD PETERSON
Director 2000-05-16 2002-06-03
TIMOTHY WILLIAM JOHN O`BRIEN
Company Secretary 2000-02-18 2001-09-30
ROBERT JAMES BROWN
Director 1999-11-11 2001-09-21
JAMES MARTIN MILKOVICH
Director 2000-03-21 2001-09-21
JAMES MARTIN MILKOVICH
Company Secretary 1999-11-11 2000-02-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-11 1999-11-11
INSTANT COMPANIES LIMITED
Nominated Director 1999-10-11 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER JOHN BINGHAM GS EUROPEAN OPPORTUNITIES FUND II GP LTD Director 2017-05-19 CURRENT 2006-03-06 Liquidation
OLIVER JOHN BINGHAM SANA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Liquidation
OLIVER JOHN BINGHAM KRETA ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Active
OLIVER JOHN BINGHAM YELLOW ACQUISITIONS LTD Director 2017-05-19 CURRENT 2004-10-07 Liquidation
OLIVER JOHN BINGHAM POSEIDON ACQUISITIONS LTD Director 2017-05-19 CURRENT 2006-04-25 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE IV LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS FUNDING EUROPE V LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE III LTD Director 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
OLIVER JOHN BINGHAM KYPRIS ACQUISITIONS LTD Director 2016-09-23 CURRENT 2005-12-20 Active
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO 2 LTD Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING HOLDCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM MOBILE LEASING PARENTCO LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2016-09-27
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT GROUP II Director 2015-08-14 CURRENT 2006-02-08 Dissolved 2017-10-13
OLIVER JOHN BINGHAM GOLDMAN SACHS GLOBAL FUNDING III LIMITED Director 2014-12-19 CURRENT 2008-06-17 Active
OLIVER JOHN BINGHAM FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2015-12-04
OLIVER JOHN BINGHAM AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
OLIVER JOHN BINGHAM SCADBURY UK LIMITED Director 2013-08-01 CURRENT 2004-12-08 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM AMAGANSETT II ASSETS LIMITED Director 2013-08-01 CURRENT 2005-05-12 Converted / Closed
OLIVER JOHN BINGHAM FORRES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
OLIVER JOHN BINGHAM KILLINGHOLME HOLDINGS LIMITED Director 2013-08-01 CURRENT 2000-02-21 Dissolved 2017-01-18
OLIVER JOHN BINGHAM KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
OLIVER JOHN BINGHAM KILLINGHOLME POWER GROUP LIMITED Director 2013-08-01 CURRENT 2002-07-29 Dissolved 2017-05-17
OLIVER JOHN BINGHAM KPL ACQUISITIONS LIMITED Director 2013-08-01 CURRENT 2008-09-29 Converted / Closed
OLIVER JOHN BINGHAM KPL FINANCE LIMITED Director 2013-08-01 CURRENT 2008-09-15 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
OLIVER JOHN BINGHAM GS FUNDING EUROPE Director 2013-08-01 CURRENT 2004-12-08 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) 1 LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS UK FUNDING GPCO LIMITED Director 2013-08-01 CURRENT 2012-06-12 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING LTD Director 2013-08-01 CURRENT 2006-08-14 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE I LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS FUNDING EUROPE II LTD. Director 2013-08-01 CURRENT 2007-07-25 Active
OLIVER JOHN BINGHAM GS CAPITAL FUNDING (UK) II LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
OLIVER JOHN BINGHAM GS INDEX FUNDING LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
OLIVER JOHN BINGHAM GS INDEX HOLDINGS LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active - Proposal to Strike off
OLIVER JOHN BINGHAM EUROPEAN INDEX ASSETS B.V. Director 2013-06-17 CURRENT 2011-01-01 Active
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
OLIVER JOHN BINGHAM GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
RICHARD JOHN TAYLOR KILLINGHOLME HOLDINGS LIMITED Director 2014-06-12 CURRENT 2000-02-21 Dissolved 2017-01-18
RICHARD JOHN TAYLOR KILLINGHOLME POWER GROUP LIMITED Director 2014-06-12 CURRENT 2002-07-29 Dissolved 2017-05-17
RICHARD JOHN TAYLOR PATERNOSTER FINANCIAL SERVICES LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-10-21
RICHARD JOHN TAYLOR PATERNOSTER UK LIMITED Director 2014-03-14 CURRENT 2005-12-16 Dissolved 2015-11-19
RICHARD JOHN TAYLOR PATERNOSTER SERVICES LIMITED Director 2014-03-14 CURRENT 2005-11-15 Liquidation
RICHARD JOHN TAYLOR GS INDEX HOLDINGS LIMITED Director 2014-01-15 CURRENT 2013-06-19 Active - Proposal to Strike off
RICHARD JOHN TAYLOR GS INDEX FUNDING LIMITED Director 2014-01-15 CURRENT 2013-06-24 Active - Proposal to Strike off
RICHARD JOHN TAYLOR KPL FINANCE LIMITED Director 2013-11-12 CURRENT 2008-09-15 Converted / Closed
RICHARD JOHN TAYLOR FORRES LLC Director 2013-11-04 CURRENT 2005-07-25 Converted / Closed
RICHARD JOHN TAYLOR BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. Director 2013-08-16 CURRENT 2009-04-17 Converted / Closed
RICHARD JOHN TAYLOR GS EUROPEAN INVESTMENT I LTD Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS EQUIPMENT FINANCE II LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-12-11 Converted / Closed
RICHARD JOHN TAYLOR GS FUNDING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2007-05-18 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 1 LIMITED Director 2013-08-01 CURRENT 2006-06-14 Converted / Closed
RICHARD JOHN TAYLOR GS LEASING NO. 3 LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY FUNDING LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SCADBURY II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-12-06 Converted / Closed
RICHARD JOHN TAYLOR SHIRE FUNDING LIMITED Director 2013-08-01 CURRENT 2004-10-22 Converted / Closed
RICHARD JOHN TAYLOR SHIRE II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-11-03 Converted / Closed
RICHARD JOHN TAYLOR NUFCOR CAPITAL LIMITED Director 2013-06-26 CURRENT 2006-01-05 Dissolved 2015-09-12
RICHARD JOHN TAYLOR SCADBURY ASSETS Director 2013-06-26 CURRENT 2004-12-09 Dissolved 2015-12-04
RICHARD JOHN TAYLOR SHIRE ASSETS Director 2013-06-26 CURRENT 2004-10-28 Dissolved 2015-12-04
RICHARD JOHN TAYLOR GOLDMAN SACHS HOLDINGS (U.K.) LIMITED Director 2013-06-26 CURRENT 1991-05-13 Liquidation
RICHARD JOHN TAYLOR GOLDMAN SACHS (U.K.) L.L.C. Director 2013-06-26 CURRENT 1993-01-01 Active
RICHARD JOHN TAYLOR GOLDMAN SACHS INTERNATIONAL FINANCE Director 2013-06-25 CURRENT 1986-01-30 Dissolved 2017-05-13
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM I PCC Director 2013-06-10 CURRENT 2008-07-18 Converted / Closed
RICHARD JOHN TAYLOR GS LIQUID TRADING PLATFORM II LIMITED Director 2013-06-10 CURRENT 2008-07-18 Active
RICHARD JOHN TAYLOR GSPS INVESTMENTS LIMITED Director 2009-02-20 CURRENT 2005-12-20 Active - Proposal to Strike off

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016
2015-08-044.70DECLARATION OF SOLVENCY
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2015-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-23SH20STATEMENT BY DIRECTORS
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-23SH1923/06/15 STATEMENT OF CAPITAL GBP 10000.00
2015-06-23CAP-SSSOLVENCY STATEMENT DATED 23/06/15
2015-06-23RES06REDUCE ISSUED CAPITAL 23/06/2015
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOBIE
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GASSON
2015-04-28AR0131/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AP01DIRECTOR APPOINTED MR RICHARD JOHN TAYLOR
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1388478.28
2014-04-30AR0131/03/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-08-21AP03SECRETARY APPOINTED MR THOMAS KELLY
2013-08-20AP01DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM
2013-08-20AP01DIRECTOR APPOINTED MR OLIVER JOHN BINGHAM
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2013-04-25AR0131/03/13 FULL LIST
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0131/03/12 FULL LIST
2012-02-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-07SH0607/07/11 STATEMENT OF CAPITAL GBP 1398478.28
2011-06-29RES01ALTER ARTICLES 18/06/2011
2011-06-29MEM/ARTSARTICLES OF ASSOCIATION
2011-06-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-27MEM/ARTSARTICLES OF ASSOCIATION
2011-06-23SH20STATEMENT BY DIRECTORS
2011-06-23CAP-SSSOLVENCY STATEMENT DATED 23/06/11
2011-06-23SH1923/06/11 STATEMENT OF CAPITAL GBP 26974710.04
2011-06-23RES01ALTER ARTICLES 23/06/2011
2011-06-23RES06REDUCE ISSUED CAPITAL 23/06/2011
2011-04-27AR0131/03/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2010-04-20AR0131/03/10 FULL LIST
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2010-02-09AA01PREVEXT FROM 30/11/2009 TO 31/12/2009
2010-01-13AAFULL ACCOUNTS MADE UP TO 28/11/08
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-11-04363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-10288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-03-13288aDIRECTOR APPOINTED MARK ANTHONY ALLEN
2008-02-07288bDIRECTOR RESIGNED
2008-01-30288bSECRETARY RESIGNED
2007-12-19169£ IC 3742662345/2697471004 25/10/07 £ SR 1045191341@1=1045191341
2007-12-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-0788(2)RAD 25/10/07--------- £ SI 1045191341@1=1045191341 £ IC 2697471004/3742662345
2007-11-09363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 24/11/06
2007-10-18MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-18123NC INC ALREADY ADJUSTED 10/10/07
2007-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-18RES04£ NC 1652279663/2697471004 1
2007-10-1888(2)RAD 11/10/07--------- £ SI 1045191341@1=1045191341 £ IC 1652279663/2697471004
2007-07-12288aNEW SECRETARY APPOINTED
2006-11-30363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-24MEM/ARTSARTICLES OF ASSOCIATION
2006-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-05AAFULL ACCOUNTS MADE UP TO 25/11/05
2006-09-06AAFULL ACCOUNTS MADE UP TO 25/03/05
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28123NC INC ALREADY ADJUSTED 21/03/06
2006-03-28225ACC. REF. DATE SHORTENED FROM 25/03/06 TO 30/11/05
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-28RES04£ NC 400000/1652279663 2
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to KILLINGHOLME GENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-22
Fines / Sanctions
No fines or sanctions have been issued against KILLINGHOLME GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-03-29 Satisfied BANK OF AMERICA INTERNATIONAL LIMITED AS SECURITY TRUSTEE FOR ITSELF AND ON BEHALF OF THEFINANCE PARTIES (AS DEFINED)
Intangible Assets
Patents
We have not found any records of KILLINGHOLME GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILLINGHOLME GENERATION LIMITED
Trademarks
We have not found any records of KILLINGHOLME GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILLINGHOLME GENERATION 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 (82990 - Other business support service activities not elsewhere classified) as KILLINGHOLME GENERATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KILLINGHOLME GENERATION 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 TypeFinal Meetings
Defending partyKILLINGHOLME GENERATION LIMITEDEvent Date2016-08-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 30 September 2016 at 11.00 am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 24 June 2015. Office Holder details: A C O'Keefe, (IP No. 008375) of Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. 008991) of Alix Partners, 6 New Street Square, London EC4A 3BF For further details contact: Michael Rabbitte and Nathalie Staakman.
 
Initiating party Event TypeNotices to Creditors
Defending partyKILLINGHOLME GENERATION LIMITEDEvent Date2015-06-24
Notice is hereby given that creditors of the Companies are required, on or before 31 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Anne OKeefe and Alastair Beveridge of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts at such time and place as shall be specified in such notice. A creditor who has not yet proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Companies. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 June 2015 Office Holder details: A C OKeefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB . For further details contact: AlixPartners, Tel: +44 (0) 161 838 4500
 
Initiating party Event Type
Defending partyKILLINGHOLME GENERATION LIMITEDEvent Date2015-06-24
Notice is hereby given that creditors of the Companies are required, on or before 31 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Anne OKeefe and Alastair Beveridge of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts at such time and place as shall be specified in such notice. A creditor who has not yet proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Companies. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 June 2015 Office Holder details: A C OKeefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB . For further details contact: AlixPartners, Tel: +44 (0) 161 838 4500
 
Initiating party Event Type
Defending partyKILLINGHOLME GENERATION LIMITEDEvent Date2015-06-24
Notice is hereby given that creditors of the Companies are required, on or before 31 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Anne OKeefe and Alastair Beveridge of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts at such time and place as shall be specified in such notice. A creditor who has not yet proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Companies. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 June 2015 Office Holder details: A C OKeefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB . For further details contact: AlixPartners, Tel: +44 (0) 161 838 4500
 
Initiating party Event Type
Defending partyKILLINGHOLME GENERATION LIMITEDEvent Date2015-06-24
Notice is hereby given that creditors of the Companies are required, on or before 31 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Anne OKeefe and Alastair Beveridge of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts at such time and place as shall be specified in such notice. A creditor who has not yet proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Companies. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 June 2015 Office Holder details: A C OKeefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB . For further details contact: AlixPartners, Tel: +44 (0) 161 838 4500
 
Initiating party Event Type
Defending partyKILLINGHOLME GENERATION LIMITEDEvent Date2015-06-24
Notice is hereby given that creditors of the Companies are required, on or before 31 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Anne OKeefe and Alastair Beveridge of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidators of the said Companies, and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their debts at such time and place as shall be specified in such notice. A creditor who has not yet proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Companies. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 24 June 2015 Office Holder details: A C OKeefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB . For further details contact: AlixPartners, Tel: +44 (0) 161 838 4500
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILLINGHOLME GENERATION 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 KILLINGHOLME GENERATION LIMITED any grants or awards.
Ownership
    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.