Dissolved 2017-10-11
Company Information for VEOLIA BIOPOWER TWO UK LIMITED
LONDON, ENGLAND, EC1A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-11 |
Company Name | ||
---|---|---|
VEOLIA BIOPOWER TWO UK LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 07542422 | |
---|---|---|
Date formed | 2011-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-10-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-23 01:30:05 |
Companies House |
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 |
---|---|---|
CELIA ROSALIND GOUGH |
||
DAVID ANDREW GERRARD |
||
CELIA ROSALIND GOUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MARK THOMPSON |
Director | ||
SINEAD ISOBEL PATTON |
Director | ||
PATRICK RICHARD GILROY |
Director | ||
DEBORAH JUDE NOLAN |
Company Secretary | ||
KEVIN LLOYD KORENGOLD |
Director | ||
RICHARD MICHAEL BENT |
Director | ||
PAUL BARRY STEVENS |
Company Secretary | ||
PAUL BARRY STEVENS |
Director | ||
FREDERIC GEORGES MICHEL PELEGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED | Director | 2018-06-21 | CURRENT | 1990-08-21 | Active | |
KDC HOLDINGS LIMITED | Director | 2018-06-21 | CURRENT | 2007-10-11 | Active | |
ENETEQ SERVICES LIMITED | Director | 2018-02-07 | CURRENT | 2013-07-01 | Active | |
ENETEQ GROUP LIMITED | Director | 2018-02-07 | CURRENT | 2018-01-23 | Active | |
AWS GROUP HOLDINGS LIMITED | Director | 2017-10-04 | CURRENT | 2017-07-04 | Active | |
ARDEN WOOD SHAVINGS LIMITED | Director | 2017-10-04 | CURRENT | 1991-03-19 | Active | |
VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED | Director | 2017-03-15 | CURRENT | 1996-02-12 | Active | |
CYNERGIN CONSULTANTS LIMITED | Director | 2016-12-16 | CURRENT | 2000-04-11 | Active | |
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED | Director | 2016-12-16 | CURRENT | 2007-09-27 | Active | |
THE COGENERATION COMPANY LIMITED | Director | 2016-10-25 | CURRENT | 2002-11-07 | Active | |
HOWARTH ENVIRONMENTAL LIMITED | Director | 2016-10-25 | CURRENT | 2006-11-01 | Liquidation | |
VEOLIA ENERGY CLEANPOWER ONE UK LIMITED | Director | 2016-10-25 | CURRENT | 1998-12-10 | Active | |
WOOD PELLET ENERGY (UK) LIMITED | Director | 2016-10-25 | CURRENT | 2006-02-06 | Active | |
VEOLIA CHP UK LIMITED | Director | 2016-10-25 | CURRENT | 1991-12-12 | Active | |
VEOLIA BIOENERGY UK LIMITED | Director | 2016-10-25 | CURRENT | 1983-06-17 | Active | |
VEOLIA BIOPOWER ONE UK LIMITED | Director | 2016-10-25 | CURRENT | 2009-07-27 | Active | |
C C L CONSULTING LIMITED | Director | 2016-10-05 | CURRENT | 2002-07-08 | Liquidation | |
VEOLIA ENERGY & UTILITY SERVICES UK LIMITED | Director | 2016-08-16 | CURRENT | 1991-02-26 | Active | |
VEOLIA UK LIMITED | Director | 2016-07-01 | CURRENT | 1991-11-21 | Active | |
PRIMESHADE LIMITED | Director | 2015-06-19 | CURRENT | 2008-12-17 | Active | |
SIMPRO LIMITED | Director | 2014-12-19 | CURRENT | 1997-09-08 | Liquidation | |
VEOLIA ENERGY UK LIMITED | Director | 2014-11-26 | CURRENT | 1966-07-08 | Active | |
TERRA ECO.SYSTEMS LIMITED | Director | 2014-09-26 | CURRENT | 1933-08-05 | Dissolved 2016-12-13 | |
STIRLING WATER LIMITED | Director | 2014-09-26 | CURRENT | 1984-10-30 | Dissolved 2017-10-11 | |
ENGENICA LIMITED | Director | 2014-09-26 | CURRENT | 1988-09-13 | Liquidation | |
VEOLIA WATER OUTSOURCING LIMITED | Director | 2014-09-26 | CURRENT | 1990-07-04 | Active | |
STERLING WATER SERVICES LIMITED | Director | 2014-09-26 | CURRENT | 1989-03-21 | Liquidation | |
GENERAL UTILITIES LIMITED | Director | 2014-09-12 | CURRENT | 1989-08-25 | Liquidation | |
GENERAL UTILITIES HOLDINGS LIMITED | Director | 2014-08-04 | CURRENT | 1988-05-27 | Liquidation | |
VEOLIA WATER ENTERPRISE LIMITED | Director | 2014-08-04 | CURRENT | 2007-11-26 | Active | |
VEOLIA ES TELFORD & WREKIN LIMITED | Director | 2014-01-06 | CURRENT | 2014-01-06 | Active | |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | Director | 2013-11-28 | CURRENT | 1988-02-01 | Active | |
VEOLIA WATER UK LIMITED | Director | 2013-11-28 | CURRENT | 1987-05-01 | Active | |
VEOLIA ES HOLDINGS (UK) LIMITED | Director | 2013-11-28 | CURRENT | 1997-05-28 | Active | |
BRUCE TRANSPORT SERVICES LIMITED | Director | 2013-11-21 | CURRENT | 1994-10-27 | Dissolved 2017-10-11 | |
VEOLIA ES CLEANAWAY HOLDINGS LIMITED | Director | 2013-11-21 | CURRENT | 1902-01-20 | Active | |
VEOLIA ES LEEDS LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
GREENSOLVE LIMITED | Director | 2011-06-30 | CURRENT | 2006-01-16 | Liquidation | |
VEOLIA ES HERTFORDSHIRE LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Liquidation | |
VEOLIA ES STAFFORDSHIRE LIMITED | Director | 2010-05-19 | CURRENT | 2010-05-19 | Active | |
CARTAWAYS LIMITED | Director | 2009-10-01 | CURRENT | 1965-02-02 | Liquidation | |
ONYX CLINICAL LIMITED | Director | 2009-10-01 | CURRENT | 1976-03-17 | Active | |
VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED | Director | 2009-10-01 | CURRENT | 2007-01-22 | Active | |
VEOLIA ES WESTMINSTER VEHICLES LIMITED | Director | 2008-12-31 | CURRENT | 1995-07-17 | Active | |
VEOLIA ES CLEANAWAY HOLDINGS LIMITED | Director | 2018-08-30 | CURRENT | 1902-01-20 | Active | |
VEOLIA ES LAMBETH LIMITED | Director | 2018-07-31 | CURRENT | 1996-12-12 | Active | |
H.T. HUGHES LIMITED | Director | 2018-07-25 | CURRENT | 1987-08-19 | Active | |
PGR WASTE MANAGEMENT LIMITED | Director | 2018-07-25 | CURRENT | 1989-11-28 | Active | |
GERRARDS CROSS WASTE DISPOSAL LIMITED | Director | 2018-07-25 | CURRENT | 1991-04-02 | Liquidation | |
COMATEC U.K. LIMITED | Director | 2018-07-25 | CURRENT | 1992-03-12 | Liquidation | |
ORGANIC TECHNOLOGIES LIMITED | Director | 2018-07-25 | CURRENT | 1993-11-19 | Liquidation | |
ONYX SPRINGFIELD LIMITED | Director | 2018-07-25 | CURRENT | 1994-11-17 | Active | |
ONYX HIGHMOOR LIMITED | Director | 2018-07-25 | CURRENT | 1995-02-21 | Active | |
FALDANE LIMITED | Director | 2018-07-25 | CURRENT | 1987-06-16 | Active | |
CALTECH INDUSTRIAL SERVICE COMPANY LIMITED | Director | 2018-07-25 | CURRENT | 1995-02-08 | Active | |
POLYMERIC TREATMENTS LIMITED | Director | 2018-07-25 | CURRENT | 1974-04-30 | Active | |
LEIGH INDUSTRIAL SERVICES LIMITED | Director | 2018-07-25 | CURRENT | 1922-05-08 | Liquidation | |
I.C. WOODWARD & SON LIMITED | Director | 2018-07-25 | CURRENT | 1977-05-02 | Active | |
YORK TRUST EQUITIES LIMITED | Director | 2018-07-25 | CURRENT | 1974-03-05 | Active | |
SUMMERDOWN LIMITED | Director | 2018-07-25 | CURRENT | 1988-11-10 | Liquidation | |
LEIGH CHURCH LAWFORD LIMITED | Director | 2018-07-25 | CURRENT | 1989-01-16 | Liquidation | |
VEOLIA ES CLINICAL (UK) LIMITED | Director | 2018-07-25 | CURRENT | 1989-02-07 | Active | |
VEOLIA ES CLEANAWAY (UK) LIMITED | Director | 2018-07-25 | CURRENT | 1964-05-21 | Active | |
MODERN DISPOSALS LIMITED | Director | 2018-07-25 | CURRENT | 1961-04-25 | Active | |
ONYX CLINICAL LIMITED | Director | 2018-07-25 | CURRENT | 1976-03-17 | Active | |
ONYX LEIGH ENVIRONMENTAL LIMITED | Director | 2018-07-25 | CURRENT | 1977-02-07 | Active | |
MAYBROOK TRANSPORT LIMITED | Director | 2018-07-25 | CURRENT | 1974-12-16 | Liquidation | |
LEIGH INTERESTS PLC | Director | 2018-07-25 | CURRENT | 1927-04-02 | Active | |
GIBSON WASTE COMPANY LIMITED (THE) | Director | 2018-07-25 | CURRENT | 1971-02-03 | Liquidation | |
ONYX LAND TECHNOLOGIES LIMITED | Director | 2018-07-25 | CURRENT | 1982-08-02 | Active | |
MINOSUS LIMITED | Director | 2017-11-30 | CURRENT | 1997-11-27 | Active | |
VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED | Director | 2017-03-15 | CURRENT | 1996-02-12 | Active | |
BRIDE (CHURCH LAWFORD) LIMITED | Director | 2017-02-14 | CURRENT | 1992-02-19 | Liquidation | |
SIMPRO LIMITED | Director | 2016-12-23 | CURRENT | 1997-09-08 | Liquidation | |
CYNERGIN CONSULTANTS LIMITED | Director | 2016-12-16 | CURRENT | 2000-04-11 | Active | |
VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED | Director | 2016-12-16 | CURRENT | 2007-09-27 | Active | |
THE COGENERATION COMPANY LIMITED | Director | 2016-10-25 | CURRENT | 2002-11-07 | Active | |
HOWARTH ENVIRONMENTAL LIMITED | Director | 2016-10-25 | CURRENT | 2006-11-01 | Liquidation | |
VEOLIA ENERGY CLEANPOWER ONE UK LIMITED | Director | 2016-10-25 | CURRENT | 1998-12-10 | Active | |
WOOD PELLET ENERGY (UK) LIMITED | Director | 2016-10-25 | CURRENT | 2006-02-06 | Active | |
VEOLIA CHP UK LIMITED | Director | 2016-10-25 | CURRENT | 1991-12-12 | Active | |
VEOLIA BIOENERGY UK LIMITED | Director | 2016-10-25 | CURRENT | 1983-06-17 | Active | |
VEOLIA BIOPOWER ONE UK LIMITED | Director | 2016-10-25 | CURRENT | 2009-07-27 | Active | |
C C L CONSULTING LIMITED | Director | 2016-10-05 | CURRENT | 2002-07-08 | Liquidation | |
NEDALO (UK) LIMITED | Director | 2016-10-05 | CURRENT | 2003-12-17 | Liquidation | |
VEOLIA ENERGY & UTILITY SERVICES UK LIMITED | Director | 2016-08-16 | CURRENT | 1991-02-26 | Active | |
VEOLIA ES IBA LIMITED | Director | 2016-02-25 | CURRENT | 1997-06-16 | Dissolved 2017-10-11 | |
PROPERPAK (SCOTLAND) LIMITED | Director | 2016-02-25 | CURRENT | 2011-02-24 | Active | |
VEOLIA ES MONTENAY LTD | Director | 2016-02-25 | CURRENT | 1993-06-14 | Active | |
PROPERPAK LIMITED | Director | 2016-02-25 | CURRENT | 1997-08-12 | Active | |
ONYX SELCHP INVESTMENTS LIMITED | Director | 2016-02-25 | CURRENT | 1999-06-04 | Active | |
VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED | Director | 2016-02-25 | CURRENT | 2006-05-18 | Liquidation | |
C & C RECYCLING LIMITED | Director | 2016-02-25 | CURRENT | 1996-03-21 | Liquidation | |
HOLLANDS RECYCLING LIMITED | Director | 2016-02-25 | CURRENT | 1975-12-23 | Liquidation | |
VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED | Director | 2016-02-25 | CURRENT | 2000-08-11 | Active | |
VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED | Director | 2016-02-25 | CURRENT | 2007-01-22 | Active | |
PRIMESHADE LIMITED | Director | 2015-06-19 | CURRENT | 2008-12-17 | Active | |
VENNSYS LIMITED | Director | 2015-04-09 | CURRENT | 2010-12-10 | Dissolved 2017-02-18 | |
VEOLIA ES BIRMINGHAM LIMITED | Director | 2015-01-23 | CURRENT | 1992-03-02 | Active | |
VEOLIA ENERGY UK LIMITED | Director | 2014-11-26 | CURRENT | 1966-07-08 | Active | |
C.H.PINCHES AND SONS LIMITED | Director | 2014-09-03 | CURRENT | 1959-06-02 | Liquidation | |
EASIBINS LIMITED | Director | 2014-08-12 | CURRENT | 1967-09-12 | Liquidation | |
VEOLIA ES LANDFILL LIMITED | Director | 2014-01-06 | CURRENT | 1970-12-22 | Active | |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | Director | 2013-11-28 | CURRENT | 1988-02-01 | Active | |
VEOLIA ES HOLDINGS (UK) LIMITED | Director | 2013-11-28 | CURRENT | 1997-05-28 | Active | |
VEOLIA ES (UK) LIMITED | Director | 2013-11-22 | CURRENT | 1990-03-16 | Active | |
VEOLIA ES AURORA LIMITED | Director | 2013-11-22 | CURRENT | 1996-12-20 | Active | |
MORRISON VEOLIA LIMITED | Director | 2013-11-13 | CURRENT | 1999-11-29 | Active | |
TERRA ECO.SYSTEMS LIMITED | Director | 2013-09-01 | CURRENT | 1933-08-05 | Dissolved 2016-12-13 | |
STIRLING WATER LIMITED | Director | 2013-09-01 | CURRENT | 1984-10-30 | Dissolved 2017-10-11 | |
ENGENICA LIMITED | Director | 2013-09-01 | CURRENT | 1988-09-13 | Liquidation | |
STIRLING ENVIRONMENTAL LIMITED | Director | 2013-09-01 | CURRENT | 1994-08-29 | Liquidation | |
STERLING WATER SERVICES LIMITED | Director | 2013-09-01 | CURRENT | 1989-03-21 | Liquidation | |
VEOLIA WATER ENTERPRISE LIMITED | Director | 2012-07-10 | CURRENT | 2007-11-26 | Active | |
VEOLIA WATER OUTSOURCING LIMITED | Director | 2012-07-03 | CURRENT | 1990-07-04 | Active | |
GENERAL UTILITIES LIMITED | Director | 2012-06-15 | CURRENT | 1989-08-25 | Liquidation | |
VEOLIA WATER UK LIMITED | Director | 2012-05-21 | CURRENT | 1987-05-01 | Active | |
VW NI OPERATIONS LIMITED | Director | 2012-05-02 | CURRENT | 2005-06-28 | Dissolved 2013-11-22 | |
VEOLIA WATER SPC LIMITED | Director | 2012-05-02 | CURRENT | 2005-06-24 | Dissolved 2013-11-22 | |
GENERAL UTILITIES HOLDINGS LIMITED | Director | 2012-05-02 | CURRENT | 1988-05-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SINEAD PATTON | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 210 PENTONVILLE ROAD LONDON N1 9JY | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW GERRARD | |
AP01 | DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 30/09/16 STATEMENT OF CAPITAL GBP 1.00 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/09/16 | |
RES06 | REDUCE ISSUED CAPITAL 20/09/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GILROY | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/02/16 FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK THOMPSON / 23/09/2015 | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 FULL LIST | |
RES15 | CHANGE OF NAME 26/11/2014 | |
CERTNM | COMPANY NAME CHANGED DALKIA BIO POWER TWO LIMITED CERTIFICATE ISSUED ON 16/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH NOLAN | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 56-60 LONDON ROAD STAINES-UPON-THAMES TW18 4BQ | |
AP01 | DIRECTOR APPOINTED MR DAVID MARK THOMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KORENGOLD | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ELIZABETH HOUSE 56-60 LONDON ROAD STAINES MIDDLESEX TW18 4BQ UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MRS SINEAD PATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS | |
AP03 | SECRETARY APPOINTED MRS DEBORAH JUDE NOLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS | |
AP01 | DIRECTOR APPOINTED MR PATRICK RICHARD GILROY | |
AR01 | 28/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL BENT | |
MISC | SECTION 519 | |
MISC | SECT 519 AUD | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 29/02/2012 TO 31/12/2011 | |
AR01 | 28/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 28/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 28/02/2012 | |
AP01 | DIRECTOR APPOINTED MR KEVIN LLOYD KORENGOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC PELEGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC PELEGE / 23/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
|
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 VEOLIA BIOPOWER TWO UK LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as VEOLIA BIOPOWER TWO UK LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VEOLIA BIOPOWER TWO UK LIMITED | Event Date | 2017-01-19 |
Notice is hereby given that creditors of the above named Companies are required, on or before 27 February 2017 to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Michael David Rollings and Steven Edward Butt of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Companies, and if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency and the Companies are being wound up as the Companies have reached the end of their useful life. Date of Appointment: 19 January 2017 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce Ag EF102500 | |||
Initiating party | Event Type | ||
Defending party | VEOLIA BIOPOWER TWO UK LIMITED | Event Date | 2017-01-19 |
The following written resolutions were passed on 19 January 2017 , pursuant to the provisions of Section 288 of the Companies Act 2006 as a special and ordinary resolutions respectively: That the Companies be wound up voluntarily and that Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be and are hereby appointed Joint Liquidators of the Companies and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Terri Greenwell. Ag EF102500 | |||
Initiating party | Event Type | ||
Defending party | VEOLIA BIOPOWER TWO UK LIMITED | Event Date | 2017-01-19 |
Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY . : For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: John Pierce. Ag EF102500 | |||
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. |