Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIPER ENERGY STORAGE LIMITED
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 Overview

About Uniper Energy Storage Ltd
UNIPER ENERGY STORAGE LIMITED was founded on 2008-02-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Uniper Energy Storage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
E.ON GAS STORAGE UK LIMITED01/10/2015
ENSCO 661 LIMITED25/03/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIPER ENERGY STORAGE LIMITED
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.
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
2020-02-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-15
2017-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/17 FROM Compton House 2300 the Crescent Birmingham Business Park Birmingham B37 7YE England
2017-06-04LIQ01Voluntary liquidation declaration of solvency
2017-06-04600Appointment of a voluntary liquidator
2017-06-04LRESSPResolutions passed:
  • Special resolution to wind up on 2017-05-16
2017-05-17TM02Termination of appointment of Peter James Stuckey on 2017-05-16
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR AXEL WIETFELD
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE VIZOR
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER KLINGENBERGER
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18SH19Statement of capital on 2017-04-18 GBP 2.0
2017-04-10SH20Statement by Directors
2017-04-10CAP-SSSolvency Statement dated 30/03/17
2017-04-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS KORN
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 60000002
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-08AD03Registers moved to registered inspection location of 10th Floor 2 Snowhill Birmingham B4 6WR
2017-01-08AD02Register inspection address changed to 10th Floor 2 Snowhill Birmingham B4 6WR
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP03Appointment of Peter James Stuckey as company secretary on 2016-08-09
2016-06-21TM02Termination of appointment of E.on Uk Secretaries Limited on 2016-06-10
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 60000002
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED AXEL MARIA WIETFELD
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE OTTERBERG
2015-11-13SH0128/09/15 STATEMENT OF CAPITAL GBP 60000002
2015-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01RES15CHANGE OF NAME 23/09/2015
2015-10-01CERTNMCOMPANY NAME CHANGED E.ON GAS STORAGE UK LIMITED CERTIFICATE ISSUED ON 01/10/15
2015-10-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0128/02/15 FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HENNING LUSTERMANN
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21AR0128/02/14 FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18AR0128/02/13 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AR0128/02/12 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED HENNING LUSTERMANN
2011-06-17AP01DIRECTOR APPOINTED ANDREAS KORN
2011-06-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0128/02/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED NICOLE OTTERBERG
2010-12-21AP01DIRECTOR APPOINTED DR PETER KLINGENBERGER
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HANS FLOREN
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-18AR0128/02/10 FULL LIST
2010-03-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS PETER FLOREN / 01/02/2010
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS PETER FLOREN / 05/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 05/10/2009
2009-03-12363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE VIZOR / 01/10/2008
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / HANS FLOREN / 01/10/2008
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TAYLOR
2008-09-05288aDIRECTOR APPOINTED JOANNE VIZOR
2008-06-12RES01ADOPT ARTICLES 02/06/2008
2008-06-1288(2)AD 06/06/08 GBP SI 1@1=1 GBP IC 1/2
2008-06-10288aDIRECTOR APPOINTED ROBERT TAYLOR
2008-06-10288aDIRECTOR APPOINTED HANS PETER FLOREN
2008-06-10288aSECRETARY APPOINTED E.ON UK SECRETARIES LIMITED
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ ENGLAND
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED
2008-06-10225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-05-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-22CERTNMCOMPANY NAME CHANGED ENSCO 661 LIMITED CERTIFICATE ISSUED ON 25/03/08
2008-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UNIPER ENERGY STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-25
Appointmen2017-05-25
Resolution2017-05-25
Fines / Sanctions
No fines or sanctions have been issued against UNIPER ENERGY STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNIPER ENERGY STORAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of UNIPER ENERGY STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIPER ENERGY STORAGE LIMITED
Trademarks
We have not found any records of UNIPER ENERGY STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIPER ENERGY STORAGE 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 (64209 - Activities of other holding companies n.e.c.) as UNIPER ENERGY STORAGE LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where UNIPER ENERGY STORAGE 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 TypeNotices to Creditors
Defending partyUNIPER ENERGY STORAGE LIMITEDEvent Date2017-05-16
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 TypeAppointment of Liquidators
Defending partyUNIPER ENERGY STORAGE LIMITEDEvent Date2017-05-16
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 TypeResolutions for Winding-up
Defending partyUNIPER ENERGY STORAGE LIMITEDEvent Date2017-05-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIPER ENERGY STORAGE 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 UNIPER ENERGY STORAGE LIMITED 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.