Company Information for CORONA ENERGY RETAIL 2 LIMITED
50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ,
|
Company Registration Number
SC138299
Private Limited Company
Active |
Company Name | |
---|---|
CORONA ENERGY RETAIL 2 LIMITED | |
Legal Registered Office | |
50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Other companies in EH3 | |
Company Number | SC138299 | |
---|---|---|
Company ID Number | SC138299 | |
Date formed | 1992-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-06 19:08:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL TREVOR MITCHELL |
||
PHILIP MORTON |
||
PAUL CHRISTIAN PLEWMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW BASIL D LONG |
Company Secretary | ||
MATTHEW RICHARD GRAY |
Director | ||
JUSTIN BARNES PRICE |
Director | ||
PETER GRAHAM OLSEN |
Company Secretary | ||
GARY DAVID RUSSELL |
Director | ||
CHRISTIAN JAMES COLES |
Director | ||
KIERON PATRICK FARRY |
Director | ||
NICHOLAS ANSBRO |
Company Secretary | ||
GEOFFREY MICHAEL CARROLL |
Director | ||
SEBASTIAN BARRACK |
Director | ||
SIMON JAMES GRENFELL |
Director | ||
BENJAMIN PRESTON |
Director | ||
GARY DAVID RUSSELL |
Company Secretary | ||
JAMES ALEXANDER MCINTOSH |
Director | ||
JONATHAN MICHAEL ELSTEIN |
Company Secretary | ||
CHARLES JOHN BRETTON |
Director | ||
NICHOLAS ANTHONY CLARKE |
Director | ||
DUNCAN NEALE |
Company Secretary | ||
MARK EDWARD PETTERSON |
Director | ||
JOHN DAVID SOUTHWORTH |
Company Secretary | ||
DAVID WALTER NIGEL BIBBY |
Director | ||
KENNETH EDWARD CLUNIE |
Director | ||
JOHN STEPHEN DONAHOE |
Director | ||
JOHN BULLARD GRAY |
Director | ||
JOHN CHRISTOPHER ANDREW |
Director | ||
ROBERT MCGREGOR |
Director | ||
BOBBY GENE BROWN |
Director | ||
LAWRENCE JOHN VINCENT DONNELLY |
Company Secretary | ||
ARNOLD WADKIN READ |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Company Secretary | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
DAVID HARDIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACQUARIE CORONA ENERGY HOLDINGS LIMITED | Director | 2016-10-06 | CURRENT | 2003-05-02 | Active | |
CORONA ENERGY RETAIL 5 LIMITED | Director | 2016-10-06 | CURRENT | 2011-02-28 | Liquidation | |
CORONA ENERGY RETAIL 3 LIMITED | Director | 2016-10-06 | CURRENT | 1992-09-14 | Active | |
CORONA ENERGY RETAIL 4 LIMITED | Director | 2016-10-06 | CURRENT | 1993-03-11 | Active | |
CORONA GAS MANAGEMENT LIMITED | Director | 2016-10-06 | CURRENT | 1993-12-10 | Active | |
CORONA ENERGY LIMITED | Director | 2016-10-06 | CURRENT | 1996-08-22 | Active | |
CORONA ENERGY RETAIL 1 LIMITED | Director | 2016-10-06 | CURRENT | 1996-08-22 | Active | |
MACQUARIE CORONA ENERGY HOLDINGS LIMITED | Director | 2017-12-08 | CURRENT | 2003-05-02 | Active | |
CORONA ENERGY RETAIL 5 LIMITED | Director | 2017-12-08 | CURRENT | 2011-02-28 | Liquidation | |
CORONA ENERGY RETAIL 3 LIMITED | Director | 2017-12-08 | CURRENT | 1992-09-14 | Active | |
CORONA ENERGY RETAIL 4 LIMITED | Director | 2017-12-08 | CURRENT | 1993-03-11 | Active | |
CORONA GAS MANAGEMENT LIMITED | Director | 2017-12-08 | CURRENT | 1993-12-10 | Active | |
CORONA ENERGY LIMITED | Director | 2017-12-08 | CURRENT | 1996-08-22 | Active | |
CORONA ENERGY RETAIL 1 LIMITED | Director | 2017-12-08 | CURRENT | 1996-08-22 | Active | |
PHIL MORTON CONSULTING LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2014-02-18 | |
MACQUARIE PHYSICAL COMMODITIES UK LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
CORONA ENERGY RETAIL 5 LIMITED | Director | 2013-10-24 | CURRENT | 2011-02-28 | Liquidation | |
MACQUARIE COMMODITIES FACTORING HOLDINGS (UK) LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
MACQUARIE TRADE & ASSET FINANCE INTERNATIONAL LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
MACQUARIE FICC (UK) LIMITED | Director | 2009-03-23 | CURRENT | 2009-03-23 | Active - Proposal to Strike off | |
MACQUARIE ROPEMAKER LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
MACQUARIE HOLDINGS (UK) NO.1 LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
MACQUARIE COMMODITIES (UK) LIMITED | Director | 2007-05-18 | CURRENT | 2004-10-14 | Active | |
MACQUARIE CORONA ENERGY HOLDINGS LIMITED | Director | 2007-05-18 | CURRENT | 2003-05-02 | Active | |
MACQUARIE COMMODITIES FINANCE (UK) LIMITED | Director | 2007-05-18 | CURRENT | 2004-10-14 | Active | |
MACQUARIE INVESTMENTS 2 LIMITED | Director | 2007-05-18 | CURRENT | 2006-02-14 | Active | |
CORONA ENERGY RETAIL 3 LIMITED | Director | 2007-05-18 | CURRENT | 1992-09-14 | Active | |
CORONA ENERGY RETAIL 4 LIMITED | Director | 2007-05-18 | CURRENT | 1993-03-11 | Active | |
CORONA GAS MANAGEMENT LIMITED | Director | 2007-05-18 | CURRENT | 1993-12-10 | Active | |
CORONA ENERGY LIMITED | Director | 2007-05-18 | CURRENT | 1996-08-22 | Active | |
CORONA ENERGY RETAIL 1 LIMITED | Director | 2007-05-18 | CURRENT | 1996-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE SC1382990008 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC1382990007 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
PSC05 | Change of details for Corona Energy Retail 1 Limited as a person with significant control on 2018-11-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mrs Shaheda Begum Thomas as company secretary on 2018-11-23 | |
TM02 | Termination of appointment of Matthew Basil D Long on 2018-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW RICHARD GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR PHILIP PHILIP MORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN BARNES PRICE | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 13200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
AP03 | Appointment of Mr Matthew Basil D Long as company secretary on 2017-03-28 | |
TM02 | Termination of appointment of Peter Graham Olsen on 2017-02-08 | |
CH01 | Director's details changed for Mr Paul Christian Plewman on 2016-12-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR JUSTIN BARNES PRICE | |
AP01 | DIRECTOR APPOINTED MR NEIL TREVOR MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY DAVID RUSSELL | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 13200000 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 13200000 | |
AR01 | 13/05/16 FULL LIST | |
AR01 | 13/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 13200000 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
CH01 | Director's details changed for Mr Paul Christian Plewman on 2013-09-28 | |
LATEST SOC | 30/05/14 STATEMENT OF CAPITAL;GBP 13200000 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN COLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 26 BULLIONSLAW DRIVE RUTHERGLEN GLASGOW G73 3NE | |
AR01 | 13/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RICHARD GRAY / 28/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRAHAM OLSEN / 06/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KIERON FARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MR PETER GRAHAM OLSEN | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS ANSBRO | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY CARROLL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 29/02/08 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 29/02/2008 | |
88(2) | AD 29/02/08 GBP SI 10500000@1=10500000 GBP IC 2700000/13200000 | |
288a | DIRECTOR APPOINTED MATTHEW RICHARD GRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
MISC | SECTION 394 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED AURORA ENERGY RETAIL 2 LIMITED CERTIFICATE ISSUED ON 03/10/03 | |
CERTNM | COMPANY NAME CHANGED VECTOR GAS LIMITED CERTIFICATE ISSUED ON 23/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | GLENCORE ENERGY UK LIMITED | |
FLOATING CHARGE | Satisfied | SEMPRA ENERGY EUROPE LIMITED | |
FLOATING CHARGE | Satisfied | SEMPRA ENERGY EUROPE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | GE CAPITAL COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
|
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 CORONA ENERGY RETAIL 2 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
Chorley Borough Council | |
|
ADDRESS REDACTED |
Durham County Council | |
|
Debtor-gas contract holding account |
Thurrock Council | |
|
Gas |
Chorley Borough Council | |
|
ADDRESS REDACTED |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Chorley Borough Council | |
|
ADDRESS REDACTED |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
London Borough of Barking and Dagenham Council | |
|
GAS |
Durham County Council | |
|
Debtor-gas contract holding account |
Thurrock Council | |
|
Gas |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Debtor-gas contract holding account |
Thurrock Council | |
|
Gas |
Thurrock Council | |
|
Gas |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Chorley Borough Council | |
|
April |
Durham County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Durham County Council | |
|
Energy Costs |
Chorley Borough Council | |
|
Reactive blanket for 2016 in relation to 23 Gillibrand Street. |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
Chorley Borough Council | |
|
Reactive blanket for 2016 in relation to ADDRESS REDACTED |
Devon County Council | |
|
Gas |
South Tyneside Council | |
|
Gas Charges |
Thurrock Council | |
|
Gas |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Devon County Council | |
|
Gas |
Chorley Borough Council | |
|
Reactive blanket for 2016 in relation to ADDRESS REDCATED |
Thurrock Council | |
|
Gas |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Chorley Borough Council | |
|
Reactive blanket order until September 2015. |
Devon County Council | |
|
Gas |
Thurrock Council | |
|
Gas |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Durham County Council | |
|
Energy Costs |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Durham County Council | |
|
Debtor-gas contract holding account |
Chorley Borough Council | |
|
gillibrand |
Devon County Council | |
|
Gas |
Thurrock Council | |
|
Gas |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
Durham County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Durham County Council | |
|
Capital - Public Utilities - Gas Services |
Thurrock Council | |
|
Gas |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Durham County Council | |
|
Debtor-gas contract holding account |
Thurrock Council | |
|
Gas |
Somerset County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
Chorley Borough Council | |
|
Reactive blanket order until September 2015. |
SUNDERLAND CITY COUNCIL | |
|
ENERGY COSTS |
Somerset County Council | |
|
Energy Costs |
Durham County Council | |
|
Energy Costs |
Devon County Council | |
|
Gas |
Thurrock Council | |
|
Gas |
Sandwell Metroplitan Borough Council | |
|
|
North Tyneside Council | |
|
27.GAS |
Durham County Council | |
|
Debtor-gas contract holding account |
Thurrock Council | |
|
Gas |
Durham County Council | |
|
Energy Costs |
Devon County Council | |
|
Gas |
Nottingham City Council | |
|
211-Gas |
Chorley Borough Council | |
|
Blanket order for gas supply to 17-23 Gillibrand Street offices until 31/3/15. |
North Tyneside Council | |
|
|
Devon County Council | |
|
Gas |
Durham County Council | |
|
Debtor-gas contract holding account |
Thurrock Council | |
|
Gas |
Sandwell Metroplitan Borough Council | |
|
|
North Tyneside Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
North Tyneside Council | |
|
27.GAS |
Dudley Borough Council | |
|
|
Devon County Council | |
|
Gas |
Thurrock Council | |
|
Gas |
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
Energy Costs |
Thurrock Council | |
|
Gas |
Sandwell Metroplitan Borough Council | |
|
|
Dudley Borough Council | |
|
|
Durham County Council | |
|
Energy Costs |
Plymouth City Council | |
|
Gas |
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
Debtor-gas contract holding account |
Thurrock Council | |
|
Gas |
Trafford Council | |
|
MAINS GAS |
Durham County Council | |
|
|
Thurrock Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
|
Trafford Council | |
|
|
Thurrock Council | |
|
|
Dudley Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Durham County Council | |
|
|
Thurrock Council | |
|
|
Dudley Borough Council | |
|
|
Trafford Council | |
|
|
Thurrock Council | |
|
|
Croydon Council | |
|
|
Dudley Borough Council | |
|
|
Plymouth City Council | |
|
|
Durham County Council | |
|
|
Nottingham City Council | |
|
211-Gas |
Croydon Council | |
|
|
Thurrock Council | |
|
|
Trafford Council | |
|
|
Durham County Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Trafford Council | |
|
|
Nottingham City Council | |
|
|
Croydon Council | |
|
|
Somerset County Council | |
|
Energy Costs |
Thurrock Council | |
|
|
Durham County Council | |
|
|
Croydon Council | |
|
|
Thurrock Council | |
|
|
Trafford Council | |
|
|
Durham County Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Croydon Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Trafford Council | |
|
|
Thurrock Council | |
|
|
Durham County Council | |
|
|
Thurrock Council | |
|
|
Nottingham City Council | |
|
|
Croydon Council | |
|
|
Trafford Council | |
|
|
Durham County Council | |
|
|
Devon County Council | |
|
|
Thurrock Council | |
|
|
Croydon Council | |
|
|
Nottingham City Council | |
|
|
Trafford Council | |
|
|
Durham County Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Croydon Council | |
|
|
Trafford Council | |
|
|
Durham County Council | |
|
|
Thurrock Council | |
|
|
Croydon Council | |
|
|
Durham County Council | |
|
|
Thurrock Council | |
|
|
Nottingham City Council | |
|
|
Trafford Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Thurrock Council | |
|
|
Durham County Council | |
|
|
Trafford Council | |
|
|
Nottingham City Council | |
|
|
Trafford Council | |
|
|
Thurrock Council | |
|
|
Croydon Council | |
|
|
Nottingham City Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Trafford Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Thurrock Council | |
|
|
Nottingham City Council | |
|
|
Croydon Council | |
|
|
Durham County Council | |
|
|
Thurrock Council | |
|
|
Trafford Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Thurrock Council | |
|
|
Trafford Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Durham County Council | |
|
|
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Trafford Council | |
|
|
Durham County Council | |
|
Energy Costs |
Trafford Council | |
|
|
Trafford Council | |
|
|
Durham County Council | |
|
Debtor-gas contract holding account |
Bristol City Council | |
|
|
Trafford Council | |
|
|
Durham County Council | |
|
Energy Costs |
Durham County Council | |
|
Energy Costs |
Durham County Council | |
|
Debtor-gas contract holding account |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
The Borough of Calderdale | |
|
Energy Costs |
Somerset County Council | |
|
Energy Costs |
Nottingham City Council | |
|
|
Durham County Council | |
|
Energy Costs |
Nottingham City Council | |
|
|
Durham County Council | |
|
Debtor-gas contract holding account |
Durham County Council | |
|
Energy Costs |
West Suffolk Council | |
|
SCC Utilities Holding Account |
London Borough of Havering | |
|
|
Bristol City Council | |
|
|
Durham County Council | |
|
Energy Costs |
West Suffolk Council | |
|
SCC Utilities Holding Account |
West Suffolk Councils | |
|
|
Durham County Council | |
|
Debtor-gas contract holding account |
West Suffolk Council | |
|
SCC Utilities Holding Account |
Somerset County Council | |
|
Energy Costs |
West Suffolk Council | |
|
SCC Utilities Holding Account |
West Suffolk Council | |
|
SCC Utilities Holding Account |
West Suffolk Council | |
|
SCC Utilities Holding Account |
West Suffolk Council | |
|
SCC Utilities Holding Account |
West Suffolk Council | |
|
SCC Utilities Holding Account |
West Suffolk Council | |
|
SCC Utilities Holding Account |
Somerset County Council | |
|
Energy Costs |
Gedling Borough Council | |
|
Gas |
West Suffolk Council | |
|
SCC Utilities Holding Account |
Gedling Borough Council | |
|
Gas |
West Suffolk Council | |
|
SCC Utilities Holding Account |
Gedling Borough Council | |
|
Gas |
Gedling Borough Council | |
|
|
London Borough of Havering | |
|
Gas |
Somerset County Council | |
|
Energy Costs |
West Suffolk Council | |
|
SCC Utilities Holding Account |
Somerset County Council | |
|
Energy Costs |
Gedling Borough Council | |
|
|
Somerset County Council | |
|
Energy Costs |
Gedling Borough Council | |
|
|
Gedling Borough Council | |
|
|
Gedling Borough Council | |
|
|
Gedling Borough Council | |
|
|
Gedling Borough Council | |
|
|
Gedling Borough Council | |
|
|
Gedling Borough Council | |
|
|
Gedling Borough Council | |
|
|
Gedling Borough Council | |
|
|
Bristol City Council | |
|
|
Cheshire East Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Kent County Council | natural gas | 2012/05/08 | GBP 37,000,000 |
This framework agreement has been created for the supply of fixed term fixed price natural gas supplies. |
Initiating party | CORONA ENERGY RETAIL 2 LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | GRAND HOTEL (PORT TALBOT) LIMITED | Event Date | 2013-02-06 |
Solicitor | J E Baring & Co | ||
In the High Court of Justice (Chancery Division) Companies Court case number 853 A Petition to wind up the above-named Company of: 56 Wind Street, Swansea SA1 1EG Presented on the 6 February 2013 by, CORONA ENERGY RETAIL 2 LIMITED , whose registered office is situated at: 50 Lothian Road, Festival Square, Edinburgh. EH3 9WJ Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL on 25 March 2013 at 1030 hours (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 24 March 2013 . | |||
Initiating party | CORONA ENERGY RETAIL 2 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | PEEL HOUSE PUB COMPANY LIMITED | Event Date | 2012-06-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 4965 A Petition to wind up the above-named Company of: Ground Floor, Centre for Enterprise, 114-116 Manningham Lane, Bradford. BD8 7JF Presented on the 15 June 2012 By, CORONA ENERGY RETAIL 2 LIMITED , whose registered office is situate at: 26 Bullionslaw Drive, Rutherglen, Glasgow G73 3NE . Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL , on 30 July 2012 at 1030 hours (Or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on the 29 July 2012 . J E Baring & Co. Solicitors , First Floor, 63-66 Hatton Garden, London EC1N 8LE , telephone: 020 7242 8966 , email: info@jebaring.co.uk (Ref No. LB/ E48728.) : | |||
Initiating party | CORONA ENERGY RETAIL 2 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MOTIF LEISURE LIMITED | Event Date | 2012-05-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 4420 A Petition to wind up the above-named Company of: C/O The Old Bank, The Triangle, Paulton, Bristol. BS39 7LE Presented on 29 May 2012 , by CORONA ENERGY RETAIL 2 LIMITED , whose registered office is situated at: 26 Bullionslaw Drive, Rutherglen, Glasgow. G73 3NE Claiming to be a Creditor of the Company will be heard at: Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London. EC4A 1NL . Date: 23 July 2012 . Time: 1030 hours (Or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition, whether to support or oppose it, must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 22 July 2012 . The Petitioners Solicitor is J E Baring & Co. Solicitors , First Floor, 63-66 Hatton Garden, London EC1N 8LE . Telephone: 020 7242 8966 , email: info@jebaring.co.uk , ref: LB/ E49025. : | |||
Initiating party | CORONA ENERGY RETAIL 2 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | SAXON HOLME HOTEL U K LTD | Event Date | 2012-03-28 |
In the Companies Court case number 2763 A Petition to wind up the above-named Company having its registered office at 230 Wellington Road North, Stockport, Cheshire, SK4 2QN , presented on 28 March 2012 by the CORONA ENERGY RETAIL 2 LIMITED of Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW , claiming to be a Creditor of the Company, will be heard by Companies Court at The Rolls Building Royal Courts of Justice 7 Rolls Buildings, Fetter Lane London EC4A 1NL , on 21 May 2012 , at 10.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 18 May 2012. The Solicitors to the Petitioning Creditor are Clarke Willmott LLP , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG , telephone 0845 209 1761, facsimile 0845 209 2583. (Ref A135530/COR.) : | |||
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. |