Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRICA BASTROP FINANCE HOLDINGS
Company Information for

CENTRICA BASTROP FINANCE HOLDINGS

WINDSOR, BERKSHIRE, SL4,
Company Registration Number
05175574
Private Unlimited Company
Dissolved

Dissolved 2016-04-08

Company Overview

About Centrica Bastrop Finance Holdings
CENTRICA BASTROP FINANCE HOLDINGS was founded on 2004-07-09 and had its registered office in Windsor. The company was dissolved on the 2016-04-08 and is no longer trading or active.

Key Data
Company Name
CENTRICA BASTROP FINANCE HOLDINGS
 
Legal Registered Office
WINDSOR
BERKSHIRE
 
Filing Information
Company Number 05175574
Date formed 2004-07-09
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-04-08
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:33:16
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 CENTRICA BASTROP FINANCE HOLDINGS

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2004-07-09
NICOLA MARGARET CARROLL
Director 2012-07-12
CENTRICA DIRECTORS LIMITED
Director 2009-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
LUKE THOMAS
Director 2010-09-09 2012-07-12
PAMELA MARY COLES
Director 2009-11-12 2010-09-09
PAUL ANTHONY MOORE
Director 2009-06-12 2009-11-12
PAUL IAN HEDLEY
Director 2009-01-30 2009-06-12
CHARLOTTE REDCLIFFE
Director 2005-10-31 2009-06-12
JOHN ARTHUR KEVIN CLARK
Director 2004-07-09 2009-01-30
PHILLIP KEAGUE BENTLEY
Director 2004-07-09 2005-10-31
WILLIAM CRONIN
Director 2004-07-12 2005-10-31
IAN GRANT DAWSON
Director 2004-07-09 2005-10-31
LOIS A HEDG PETH
Director 2004-07-12 2005-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES NORTH SEA LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA RESOURCES PETROLEUM UK LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CIU1 LIMITED Company Secretary 2007-10-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LNG COMPANY LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Active
CENTRICA SECRETARIES LIMITED GF ONE LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED GF TWO LIMITED Company Secretary 2007-08-03 CURRENT 1996-07-12 Liquidation
CENTRICA SECRETARIES LIMITED HOME ASSISTANCE UK LIMITED Company Secretary 2007-04-12 CURRENT 2006-10-04 Active
CENTRICA SECRETARIES LIMITED CENTRICA RUSSIA LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED SPIRIT NORWAY LIMITED Company Secretary 2006-03-17 CURRENT 2006-03-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HOLDINGS LIMITED Company Secretary 2005-11-16 CURRENT 2005-11-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA NIGERIA LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA TRUST (NO.1) LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
CENTRICA SECRETARIES LIMITED CENTRICA EPSILON LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY PROCUREMENT LIMITED Company Secretary 2004-10-28 CURRENT 2004-10-21 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA LIMITED Company Secretary 2004-10-26 CURRENT 2002-11-19 Active
CENTRICA SECRETARIES LIMITED CENTRICA COMBINED COMMON INVESTMENT FUND LIMITED Company Secretary 2004-10-01 CURRENT 2002-09-23 Active
CENTRICA SECRETARIES LIMITED DYNO-ROOFING LIMITED Company Secretary 2004-09-30 CURRENT 1997-02-28 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED DYNO HOLDINGS LIMITED Company Secretary 2004-09-30 CURRENT 1963-04-02 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED DYNO KIL (FRANCHISING) LIMITED Company Secretary 2004-09-30 CURRENT 1999-03-26 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED JANNCO 2 LIMITED Company Secretary 2004-09-30 CURRENT 1991-03-08 Converted / Closed
CENTRICA SECRETARIES LIMITED DYNO-ROD LIMITED Company Secretary 2004-09-30 CURRENT 1972-03-21 Active
CENTRICA SECRETARIES LIMITED DYNO-PLUMBING LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO DEVELOPMENTS LIMITED Company Secretary 2004-09-30 CURRENT 2001-07-23 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SECURITY SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DYNO-SERVICES LIMITED Company Secretary 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DRIPS LIMITED Company Secretary 2004-09-30 CURRENT 1980-05-19 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (PB) LIMITED Company Secretary 2004-09-24 CURRENT 2004-09-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED EN1 PROPERTY HOLDINGS LIMITED Company Secretary 2004-09-23 CURRENT 2003-08-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY ASSETS HOLDINGS LIMITED Company Secretary 2004-05-17 CURRENT 2004-01-05 Active
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY CUSTOMER SOLUTIONS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS PIPELINES LIMITED Company Secretary 2003-09-30 CURRENT 1996-07-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED GOLDBRAND DEVELOPMENT LIMITED Company Secretary 2003-09-30 CURRENT 1995-08-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA LEASING (KL) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Company Secretary 2003-08-11 CURRENT 2003-08-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BARRY LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
CENTRICA SECRETARIES LIMITED CENTRICA DISTRIBUTED GENERATION LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CENTRICA SECRETARIES LIMITED CENTRICA GAMMA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED CENTRICA BETA HOLDINGS LIMITED Company Secretary 2003-03-25 CURRENT 2003-03-25 Active
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (GREATER LONDON) LIMITED Company Secretary 2002-11-14 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ALPHA FINANCE LIMITED Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SERVICES LIMITED Company Secretary 2002-09-16 CURRENT 2002-09-16 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT (UK) LIMITED Company Secretary 2002-08-09 CURRENT 1996-03-18 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ELECTRICITY DIRECT LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CBS ENERGY STORAGE ASSETS UK LIMITED Company Secretary 2002-06-27 CURRENT 1989-02-24 Active
CENTRICA SECRETARIES LIMITED BGPGS LIMITED Company Secretary 2002-03-25 CURRENT 2002-03-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED ACCORD ENERGY (TRADING) LIMITED Company Secretary 2002-03-14 CURRENT 1996-07-12 Active
CENTRICA SECRETARIES LIMITED CENTRICA CREDIT LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS HOUSING SERVICES LIMITED Company Secretary 2001-11-30 CURRENT 1981-07-01 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT RESOURCES (ARMADA) LIMITED Company Secretary 2001-11-30 CURRENT 2001-03-16 Active
CENTRICA SECRETARIES LIMITED CENTRICA 27 LIMITED Company Secretary 2001-08-28 CURRENT 2001-01-24 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED RWE KL LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED RIVER NENE POWER LIMITED Company Secretary 2001-07-31 CURRENT 2001-07-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY OPERATIONS LIMITED Company Secretary 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS DIRECT EMPLOYMENT LIMITED Company Secretary 2001-03-26 CURRENT 2001-03-26 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY RESOURCES LIMITED Company Secretary 2001-01-31 CURRENT 1993-09-21 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (US) LIMITED Company Secretary 2001-01-15 CURRENT 2001-01-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA QUEST LIMITED Company Secretary 2000-12-01 CURRENT 1996-10-31 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA TRUSTEES LIMITED Company Secretary 2000-12-01 CURRENT 1996-09-25 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA AMERICA LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA 25 LIMITED Company Secretary 2000-09-12 CURRENT 2000-01-19 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CHELTENHAM RENOVATORS LIMITED Company Secretary 2000-09-11 CURRENT 1983-10-11 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY PRODUCTION UK LIMITED Company Secretary 2000-09-11 CURRENT 1995-10-18 Active
CENTRICA SECRETARIES LIMITED GB GAS HOLDINGS LIMITED Company Secretary 2000-09-11 CURRENT 1996-04-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Company Secretary 2000-09-11 CURRENT 1997-11-25 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY LIMITED Company Secretary 2000-09-08 CURRENT 1993-12-02 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS TRADING LIMITED Company Secretary 2000-09-08 CURRENT 1995-07-06 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES LIMITED Company Secretary 2000-09-08 CURRENT 1995-12-22 Active
CENTRICA SECRETARIES LIMITED SF (UK) LIMITED Company Secretary 2000-09-06 CURRENT 1999-01-29 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA LSA TRUST LIMITED Company Secretary 2000-09-06 CURRENT 1999-11-10 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS HOLDINGS LIMITED Company Secretary 2000-09-06 CURRENT 2000-02-04 Active
CENTRICA SECRETARIES LIMITED REPAIR AND CARE LIMITED Company Secretary 2000-09-06 CURRENT 1998-11-16 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (CANADA) LIMITED Company Secretary 2000-08-14 CURRENT 2000-08-14 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-09 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA OVERSEAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED EXCELSIA LIMITED Company Secretary 2000-08-09 CURRENT 1996-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA FUELS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA GAS LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA UTILITIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRAL RECOVERIES LIMITED Company Secretary 2000-08-09 CURRENT 1996-02-05 Dissolved 2016-04-08
CENTRICA SECRETARIES LIMITED NEWCO FIVE LIMITED Company Secretary 2000-08-09 CURRENT 1995-09-14 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA ELECTRIC LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED SCOTTISH GAS LIMITED Company Secretary 2000-08-09 CURRENT 1997-05-20 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED BUSINESS GAS LIMITED Company Secretary 2000-08-09 CURRENT 1995-03-24 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NEWCO ONE LIMITED Company Secretary 2000-08-09 CURRENT 1996-05-03 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH EASTERN GAS LIMITED Company Secretary 2000-08-09 CURRENT 1991-11-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NO. 12 LIMITED Company Secretary 2000-08-09 CURRENT 1991-07-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY (TRADING) LIMITED Company Secretary 2000-08-09 CURRENT 1993-12-02 Liquidation
CENTRICA SECRETARIES LIMITED ACCORD ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CH4 ENERGY LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA NOMINEES NO.1 LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA DIRECTORS LIMITED Company Secretary 2000-08-09 CURRENT 1999-09-15 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Company Secretary 2000-08-09 CURRENT 1996-11-04 Active
NICOLA MARGARET CARROLL SF (UK) LIMITED Director 2013-10-21 CURRENT 1999-01-29 Dissolved 2016-04-08
NICOLA MARGARET CARROLL BRITISH GAS DIRECT EMPLOYMENT LIMITED Director 2013-06-30 CURRENT 2001-03-26 Dissolved 2016-04-08
NICOLA MARGARET CARROLL ES OLD LIMITED Director 2012-10-30 CURRENT 2008-10-09 Dissolved 2016-04-08
NICOLA MARGARET CARROLL CENTRAL RECOVERIES LIMITED Director 2012-07-12 CURRENT 1996-02-05 Dissolved 2016-04-08
NICOLA MARGARET CARROLL CENTRICA LSA TRUST LIMITED Director 2012-07-12 CURRENT 1999-11-10 Dissolved 2016-04-08
NICOLA MARGARET CARROLL CENTRICA QUEST LIMITED Director 2012-07-12 CURRENT 1996-10-31 Dissolved 2016-04-08
NICOLA MARGARET CARROLL CENTRICA TRUSTEES LIMITED Director 2012-07-12 CURRENT 1996-09-25 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED CENTRICA RESOURCES NORTH SEA LIMITED Director 2009-01-05 CURRENT 2002-07-16 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA RESOURCES PETROLEUM UK LIMITED Director 2009-01-05 CURRENT 2002-07-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED EN1 PROPERTY HOLDINGS LIMITED Director 2008-12-16 CURRENT 2003-08-11 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED KILLINGHOLME PENSIONS LIMITED Director 2008-10-20 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED SCOTTISH GAS LIMITED Director 2006-12-22 CURRENT 1997-05-20 Dissolved 2017-01-21
CENTRICA DIRECTORS LIMITED CENTRICA QUEST LIMITED Director 2006-11-01 CURRENT 1996-10-31 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED DYNO KIL (FRANCHISING) LIMITED Director 2006-11-01 CURRENT 1999-03-26 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ELECTRICITY DIRECT (UK) LIMITED Director 2006-10-19 CURRENT 1996-03-18 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED BRITISH GAS PIPELINES LIMITED Director 2006-09-28 CURRENT 1996-07-12 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA RUSSIA LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA NOMINEES NO.1 LIMITED Director 2006-01-31 CURRENT 1999-09-15 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA TRUSTEES LIMITED Director 2005-11-18 CURRENT 1996-09-25 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED BRITISH GAS ENERGY PROCUREMENT LIMITED Director 2004-10-28 CURRENT 2004-10-21 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED DYNO-ROOFING LIMITED Director 2004-09-30 CURRENT 1997-02-28 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA 27 LIMITED Director 2004-09-30 CURRENT 2001-01-24 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED DYNO DEVELOPMENTS LIMITED Director 2004-09-30 CURRENT 2001-07-23 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED DYNO-SECURITY SERVICES LIMITED Director 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED DYNO-SERVICES LIMITED Director 2004-09-30 CURRENT 1997-04-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED DRIPS LIMITED Director 2004-09-30 CURRENT 1980-05-19 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED GOLDBRAND DEVELOPMENT LIMITED Director 2004-06-17 CURRENT 1995-08-16 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA 25 LIMITED Director 2003-09-30 CURRENT 2000-01-19 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED ACCORD ENERGY (TRADING) LIMITED Director 2003-09-30 CURRENT 1996-07-12 Active
CENTRICA DIRECTORS LIMITED CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED Director 2003-09-30 CURRENT 1997-11-25 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA CREDIT LIMITED Director 2003-04-28 CURRENT 2001-12-12 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED ELECTRICITY DIRECT (GREATER LONDON) LIMITED Director 2002-11-14 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA BUSINESS SERVICES LIMITED Director 2002-09-16 CURRENT 2002-09-16 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED ELECTRICITY DIRECT LIMITED Director 2002-07-26 CURRENT 2002-07-26 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED BGPGS LIMITED Director 2002-03-25 CURRENT 2002-03-25 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED CHELTENHAM RENOVATORS LIMITED Director 2002-01-08 CURRENT 1983-10-11 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED BRITISH GAS ENERGY LIMITED Director 2001-11-01 CURRENT 1996-02-09 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA FINANCE LIMITED Director 2001-11-01 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA OVERSEAS LIMITED Director 2001-11-01 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA SERVICES LIMITED Director 2001-11-01 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED EXCELSIA LIMITED Director 2001-11-01 CURRENT 1996-07-24 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA FUELS LIMITED Director 2001-11-01 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA GAS LIMITED Director 2001-11-01 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRICA UTILITIES LIMITED Director 2001-11-01 CURRENT 1996-11-04 Dissolved 2015-05-05
CENTRICA DIRECTORS LIMITED CENTRAL RECOVERIES LIMITED Director 2001-11-01 CURRENT 1996-02-05 Dissolved 2016-04-08
CENTRICA DIRECTORS LIMITED CENTRICA ELECTRIC LIMITED Director 2001-11-01 CURRENT 1996-11-04 Dissolved 2017-02-02
CENTRICA DIRECTORS LIMITED BUSINESS GAS LIMITED Director 2001-11-01 CURRENT 1995-03-24 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NEWCO ONE LIMITED Director 2001-11-01 CURRENT 1996-05-03 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED NORTH EASTERN GAS LIMITED Director 2001-11-01 CURRENT 1991-11-29 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED CENTRICA NO. 12 LIMITED Director 2001-11-01 CURRENT 1991-07-15 Active - Proposal to Strike off
CENTRICA DIRECTORS LIMITED ACCORD ENERGY LIMITED Director 2001-11-01 CURRENT 1996-11-04 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
2016-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 09/10/2015
2015-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-064.70DECLARATION OF SOLVENCY
2015-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;USD 12714593
2014-02-20AR0101/02/14 FULL LIST
2013-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-07AR0101/02/13 FULL LIST
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKE THOMAS
2012-07-16AP01DIRECTOR APPOINTED NICOLA MARGARET CARROLL
2012-07-09AR0109/07/12 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-11AR0109/07/11 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA COLES
2010-09-21AP01DIRECTOR APPOINTED MR LUKE THOMAS
2010-07-13AR0109/07/10 FULL LIST
2009-12-10RES01ADOPT ARTICLES 12/11/2009
2009-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE
2009-11-27AP01DIRECTOR APPOINTED PAMELA MARY COLES
2009-07-17363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-09288aDIRECTOR APPOINTED PAUL ANTHONY MOORE
2009-07-09288aDIRECTOR APPOINTED CENTRICA DIRECTORS LIMITED
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL HEDLEY
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE REDCLIFFE
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-10288aDIRECTOR APPOINTED PAUL IAN HEDLEY
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLARK
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-10363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2005-12-01RES06REDUCE ISSUED CAPITAL 11/11/05
2005-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288bDIRECTOR RESIGNED
2005-11-15288bDIRECTOR RESIGNED
2005-11-10RES02REREG OTHER 08/11/05
2005-11-10CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-11-1049(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-11-1049(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-11-1049(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-11-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-10-19363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2004-08-1288(2)RAD 27/07/04--------- US$ SI 186099998@1=186099998 US$ IC 2/186100000
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-19ELRESS366A DISP HOLDING AGM 12/07/04
2004-07-19225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-07-19ELRESS252 DISP LAYING ACC 12/07/04
2004-07-19ELRESS386 DISP APP AUDS 12/07/04
2004-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CENTRICA BASTROP FINANCE HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRICA BASTROP FINANCE HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRICA BASTROP FINANCE HOLDINGS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CENTRICA BASTROP FINANCE HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRICA BASTROP FINANCE HOLDINGS
Trademarks
We have not found any records of CENTRICA BASTROP FINANCE HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRICA BASTROP FINANCE HOLDINGS. 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 (99999 - Dormant Company) as CENTRICA BASTROP FINANCE HOLDINGS are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CENTRICA BASTROP FINANCE HOLDINGS 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 partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
On 18 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD , were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 27 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561 . Laura Waters , Joint Liquidator :
 
Initiating party Event Type
Defending partyCENTRICA BASTROP FINANCE HOLDINGSEvent Date
Laura Waters (IP Number 9477) and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the above companies on 18 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 22 December 2015 commencing at 10.30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 21 December 2015. Further information about these cases is available from Marion Ryan at the above office of PricewaterhouseCoopers LLP on 0207 213 4419. Laura May Waters and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRICA BASTROP FINANCE HOLDINGS 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 CENTRICA BASTROP FINANCE HOLDINGS 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.