Dissolved
Dissolved 2017-09-30
Company Information for SCOTTISHPOWER (DCOL) LIMITED
LONDON, EC4Y,
|
Company Registration Number
04717143
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | ||||
---|---|---|---|---|
SCOTTISHPOWER (DCOL) LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 04717143 | |
---|---|---|
Date formed | 2003-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2017-09-30 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 19:35:52 |
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 |
---|---|---|
MICHAEL HOWARD DAVIES |
||
HEATHER CHALMERS WHITE |
||
HUGH OGG FINLAY |
||
OSCAR FORTIS PITA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER CAMPBELL |
Director | ||
MARIE ISOBEL ROSS |
Company Secretary | ||
FRANK MITCHELL |
Director | ||
DAVID NEIL MORRISON |
Director | ||
RHONA GREGG |
Company Secretary | ||
ALAN ALEXANDER BRYCE |
Director | ||
DONALD JAMES MCPHERSON |
Company Secretary | ||
CHARLES ANDREW BERRY |
Director | ||
ROBERT ARTHUR BENNS |
Director | ||
SUSAN MARY REILLY |
Company Secretary | ||
SUSAN MARY REILLY |
Director | ||
JAMES STANLEY |
Director | ||
STEPHEN JAMES PALMER CRISP |
Company Secretary | ||
ANDREW JOHN MCLEOD |
Director | ||
CLIFFORD KENNETH STANLEY |
Director | ||
ANDREW AITCHISON SPEAK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SP SMART METER ASSETS LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
SCOTTISHPOWER (SCPL) LIMITED | Director | 2012-01-23 | CURRENT | 1990-08-17 | Active | |
SMW LIMITED | Director | 2012-01-23 | CURRENT | 1996-05-31 | Active | |
SCOTTISHPOWER ENERGY MANAGEMENT LIMITED | Director | 2011-11-14 | CURRENT | 2001-02-16 | Active | |
SCOTTISH POWER RETAIL HOLDINGS LIMITED | Director | 2011-02-09 | CURRENT | 2010-11-26 | Active | |
SP GAS TRANSPORTATION HATFIELD LIMITED | Director | 2009-06-11 | CURRENT | 2009-06-11 | Liquidation | |
SCOTTISHPOWER (SOCL) LIMITED | Director | 2007-09-30 | CURRENT | 1998-12-09 | Dissolved 2016-11-02 | |
SCOTTISHPOWER (DCL) LIMITED | Director | 2007-09-30 | CURRENT | 1992-01-07 | Active | |
VPI POWER LIMITED | Director | 2007-09-30 | CURRENT | 1998-09-07 | Active | |
SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED | Director | 2004-08-16 | CURRENT | 2001-08-24 | Active | |
PARTEM LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
SCOTTISHPOWER (SOCL) LIMITED | Director | 2003-03-20 | CURRENT | 1998-12-09 | Dissolved 2016-11-02 | |
SCOTTISHPOWER (SOCL) LIMITED | Director | 2012-01-23 | CURRENT | 1998-12-09 | Dissolved 2016-11-02 | |
SCOTTISH POWER RETAIL HOLDINGS LIMITED | Director | 2011-02-09 | CURRENT | 2010-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2014 | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3 PRENTON WAY PRENTON CH43 3ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED OSCAR FORTIS PITA | |
AP01 | DIRECTOR APPOINTED MRS HEATHER CHALMERS WHITE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL | |
AR01 | 19/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MICHAEL HOWARD DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE ROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CAMPBELL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CAMPBELL / 02/02/2010 | |
AP01 | DIRECTOR APPOINTED HUGH OGG FINLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
ELRES | S369(4) SHT NOTICE MEET 30/11/04 | |
RES13 | REMUN AUD FIXED 30/11/04 | |
CERTNM | COMPANY NAME CHANGED DAMHEAD CREEK OPERATIONS LIMITED CERTIFICATE ISSUED ON 01/02/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THE CONSOLIDATED DEBENTURE ORIGINALLY DATED 15TH DECEMBER 1998 AS AMENDED FROM TIME TO TIME AND AS FURTHER AMENDED AND RESTATED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SCOTTISHPOWER (DCOL) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SCOTTISHPOWER (DCOL) LIMITED | Event Date | 2015-01-27 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.30 am and 10.45 am respectively on 24 February 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 23 February 2015. Date of appointment: 16 December 2013. Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: 0131 451 7753 | |||
Initiating party | Event Type | ||
Defending party | SCOTTISHPOWER (DCOL) LIMITED | Event Date | 2015-01-27 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.30 am and 10.45 am respectively on 24 February 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 23 February 2015. Date of appointment: 16 December 2013. Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: 0131 451 7753 | |||
Initiating party | Event Type | ||
Defending party | SCOTTISHPOWER (DCOL) LIMITED | Event Date | 2015-01-27 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.30 am and 10.45 am respectively on 24 February 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 23 February 2015. Date of appointment: 16 December 2013. Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: 0131 451 7753 | |||
Initiating party | Event Type | ||
Defending party | SCOTTISHPOWER (DCOL) LIMITED | Event Date | 2015-01-27 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.30 am and 10.45 am respectively on 24 February 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 23 February 2015. Date of appointment: 16 December 2013. Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: 0131 451 7753 | |||
Initiating party | Event Type | ||
Defending party | SCOTTISHPOWER (DCOL) LIMITED | Event Date | 2014-08-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.45am and 11.00am respectively on 15 October 2014 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 14 October 2014. Date of Appointment: 16 December 2013 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713. | |||
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. |