E.ON UK FINANCE LIMITED

Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB
StatusDISSOLVED
Company No.04566794
CategoryPrivate Limited Company
Incorporated18 Oct 2002
Age21 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution03 Feb 2012
Years12 years, 5 months

SUMMARY

E.ON UK FINANCE LIMITED is an dissolved private limited company with number 04566794. It was incorporated 21 years, 8 months, 16 days ago, on 18 October 2002 and it was dissolved 12 years, 5 months ago, on 03 February 2012. The company address is Kpmg Restructuring Kpmg Restructuring, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 03 Feb 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2011

Action Date: 16 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: Westwood Way Westwood Business Park Coventry CV4 8LG

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Capital

Type: SH19

Date: 2010-08-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 05 Aug 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/07/10

Documents

View document PDF

Resolution

Date: 05 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Aug 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: E.on Uk Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Gandley

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E.on Uk Directors Limited

Documents

View document PDF

Re registration memorandum articles

Date: 07 Jun 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 07 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 07 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 07 Jun 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Appoint corporate director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: E.on Uk Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Gandley

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ms Deborah Gandley

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Stark

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Smith

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Hloch

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Graham John Wood Logged Form

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham wood

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 10 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/03/03--------- £ si 950000@1=950000 £ ic 50000/1000000

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/02/03--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/02/03

Documents

View document PDF

Resolution

Date: 06 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration private to public limited company

Date: 04 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Accounts balance sheet

Date: 04 Mar 2003

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 04 Mar 2003

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 04 Mar 2003

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 04 Mar 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 04 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/03 to 31/12/03

Documents

View document PDF

Resolution

Date: 26 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed powergen power no. 4 LIMITED\certificate issued on 25/11/02

Documents

View document PDF

Incorporation company

Date: 18 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD NETWORK SOLUTIONS LIMITED

10 RIVER COURT,MIDDLESBROUGH,TS2 1RT

Number:07452376
Status:ACTIVE
Category:Private Limited Company

AKS CONSULTANCY SERVICES (B'HAM) LTD

120 WHEELER STREET,BIRMINGHAM,B19 2HB

Number:10801512
Status:ACTIVE
Category:Private Limited Company

MARKS AND SPENCER (INITIAL LP) LIMITED

NO 2 LOCHRIN SQUARE,EDINBURGH,EH3 9QA

Number:SC315365
Status:ACTIVE
Category:Private Limited Company

NO CRANE NO GAIN LTD

FLAT 19 KINGFISHER COURT,HIGH WYCOMBE,HP11 2HZ

Number:11567489
Status:ACTIVE
Category:Private Limited Company

RANGEFORD RAP LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:08494384
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES CARE HOMES (PHOENIX HOUSE) LIMITED

7G MOBBS MILLER HOUSE,NORTHAMPTON,NN1 5LL

Number:07908200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source