Company Information for UNIPER ENERGY STORAGE LIMITED
C/O DUFF AND PHELPS, 35 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 3PU,
|
Company Registration Number
06519050
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
UNIPER ENERGY STORAGE LIMITED | ||||
Legal Registered Office | ||||
C/O DUFF AND PHELPS 35 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3PU Other companies in CV4 | ||||
Previous Names | ||||
|
Company Number | 06519050 | |
---|---|---|
Company ID Number | 06519050 | |
Date formed | 2008-02-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 07:07:19 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM02 | Termination of appointment of Peter James Stuckey on 2017-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AXEL WIETFELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE VIZOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KLINGENBERGER | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2017-04-18 GBP 2.0 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 30/03/17 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREAS KORN | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 60000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 10th Floor 2 Snowhill Birmingham B4 6WR | |
AD02 | Register inspection address changed to 10th Floor 2 Snowhill Birmingham B4 6WR | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM Westwood Way Westwood Business Park Coventry CV4 8LG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Peter James Stuckey as company secretary on 2016-08-09 | |
TM02 | Termination of appointment of E.on Uk Secretaries Limited on 2016-06-10 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 60000002 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED AXEL MARIA WIETFELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLE OTTERBERG | |
SH01 | 28/09/15 STATEMENT OF CAPITAL GBP 60000002 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES15 | CHANGE OF NAME 23/09/2015 | |
CERTNM | COMPANY NAME CHANGED E.ON GAS STORAGE UK LIMITED CERTIFICATE ISSUED ON 01/10/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENNING LUSTERMANN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED HENNING LUSTERMANN | |
AP01 | DIRECTOR APPOINTED ANDREAS KORN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NICOLE OTTERBERG | |
AP01 | DIRECTOR APPOINTED DR PETER KLINGENBERGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANS FLOREN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS PETER FLOREN / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HANS PETER FLOREN / 05/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 05/10/2009 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 01/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HANS FLOREN / 01/10/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR | |
288a | DIRECTOR APPOINTED JOANNE VIZOR | |
RES01 | ADOPT ARTICLES 02/06/2008 | |
88(2) | AD 06/06/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | DIRECTOR APPOINTED ROBERT TAYLOR | |
288a | DIRECTOR APPOINTED HANS PETER FLOREN | |
288a | SECRETARY APPOINTED E.ON UK SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND | |
288b | APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ENSCO 661 LIMITED CERTIFICATE ISSUED ON 25/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-25 |
Appointmen | 2017-05-25 |
Resolution | 2017-05-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
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 UNIPER ENERGY STORAGE LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as UNIPER ENERGY STORAGE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | UNIPER ENERGY STORAGE LIMITED | Event Date | 2017-05-16 |
Creditors are invited to prove their debts on or before 20 June 2017 by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidator, Matthew Ingram at 35 Newhall Street, Birmingham, B3 3PU. If so required by notice from the Joint Liquidator, creditors must produce any document or other evidence which the Joint Liquidator considers necessary to substantiate the whole or any part of a claim or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 16 May 2017 . Office Holder Details: Matthew Ingram (IP No. 10790 ) and Allan Watson Graham (IP No. 8719 ) both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU The Joint Liquidators can be contacted on Tel: 0121 214 1120 . Alternative contact: Elizabeth Dunbar, Email: Elizabeth.Dunbar@duffandphelps.com Ag IF21325 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | UNIPER ENERGY STORAGE LIMITED | Event Date | 2017-05-16 |
Matthew Ingram (IP No. 10790 ) and Allan Graham (IP No. 8719 ) both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU : Ag IF21325 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | UNIPER ENERGY STORAGE LIMITED | Event Date | 2017-05-16 |
I, the undersigned, being the sole member of the Company for the time being entitled to receive notice of, attend and vote at General Meetings, hereby pass the following resolutions on 16 May 2017 , as a special resolution and an ordinary resolution and agree that the Resolutions shall for all purposes be as valid and effective as if the same had been passed at a General Meeting of the Company duly convened: "That the Company be wound up voluntarily and that Matthew Ingram (IP No. 10790 ) and Allan Graham (IP No. 8719 ) both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU are hereby appointed Joint Liquidators of the Company." The Joint Liquidators can be contacted on Tel: 0121 214 1120 . Alternative contact: Elizabeth Dunbar, Email: Elizabeth.Dunbar@duffandphelps.com Ag IF21325 | |||
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. |