CINERGY GLOBAL TRADING LIMITED

Register to unlock more data on OkredoRegister

CINERGY GLOBAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03776925

Incorporation date

24/05/1999

Size

Full

Contacts

Registered address

Registered address

C/O Pricewaterhousecoopers Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1999)
dot icon28/01/2011
Final Gazette dissolved following liquidation
dot icon28/10/2010
Return of final meeting in a members' voluntary winding up
dot icon11/04/2010
Declaration of solvency
dot icon11/04/2010
Appointment of a voluntary liquidator
dot icon11/04/2010
Resolutions
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon25/11/2009
Termination of appointment of Gerassimo Contomichalos as a director
dot icon21/09/2009
Compulsory strike-off action has been discontinued
dot icon21/09/2009
First Gazette notice for compulsory strike-off
dot icon20/09/2009
Return made up to 25/05/09; full list of members
dot icon16/09/2009
Appointment Terminated Secretary julia janson
dot icon16/09/2009
Appointment Terminated Director robert trauschke
dot icon16/09/2009
Appointment Terminated Director richard mcgee
dot icon09/02/2009
Resolutions
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 25/05/08; full list of members
dot icon30/07/2008
Location of register of members
dot icon30/07/2008
Location of debenture register
dot icon30/07/2008
Registered office changed on 31/07/2008 from c/o price waterhouse coopers LLP queen victoria house po box 88 guildhall road hull HU1 1HH
dot icon21/07/2008
Appointment Terminated Director brian stallman
dot icon21/07/2008
Director appointed richard kelly mcgee
dot icon21/07/2008
Director appointed james david duncan jr
dot icon21/07/2008
Director appointed robert sean trauschke
dot icon10/04/2008
Full accounts made up to 2006-12-31
dot icon26/10/2007
Full accounts made up to 2005-12-31
dot icon28/06/2007
Return made up to 25/05/07; full list of members
dot icon28/06/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2004-12-31
dot icon27/06/2006
Return made up to 25/05/06; full list of members
dot icon25/06/2006
Resolutions
dot icon25/06/2006
Resolutions
dot icon25/06/2006
Resolutions
dot icon25/06/2006
Resolutions
dot icon25/06/2006
Resolutions
dot icon25/06/2006
Resolutions
dot icon25/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon03/11/2005
Secretary's particulars changed
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/09/2005
Return made up to 25/05/05; full list of members
dot icon22/09/2005
New director appointed
dot icon14/09/2005
Particulars of mortgage/charge
dot icon13/09/2005
Director resigned
dot icon13/09/2005
Secretary resigned
dot icon13/09/2005
New secretary appointed
dot icon06/09/2005
Declaration of satisfaction of mortgage/charge
dot icon25/05/2005
Registered office changed on 26/05/05 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX
dot icon10/01/2005
New director appointed
dot icon20/12/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Particulars of mortgage/charge
dot icon24/06/2004
Registered office changed on 25/06/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU
dot icon10/06/2004
Return made up to 25/05/04; full list of members
dot icon06/05/2004
Director resigned
dot icon15/04/2004
Resolutions
dot icon05/10/2003
Full accounts made up to 2002-12-31
dot icon19/06/2003
Return made up to 25/05/03; full list of members
dot icon19/06/2003
Director's particulars changed
dot icon02/02/2003
Full accounts made up to 2001-12-31
dot icon20/01/2003
Registered office changed on 21/01/03 from: cinergy house ryon hill park stratford upon avon warwickshire CV37 0UU
dot icon31/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/10/2002
Director resigned
dot icon03/08/2002
Miscellaneous
dot icon25/06/2002
Return made up to 25/05/02; full list of members
dot icon09/01/2002
Ad 21/12/01--------- £ si 5000000@1=5000000 £ ic 3084908/8084908
dot icon09/01/2002
Nc inc already adjusted 21/12/01
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon30/09/2001
Full accounts made up to 2000-12-31
dot icon03/06/2001
Return made up to 25/05/01; full list of members
dot icon18/03/2001
New director appointed
dot icon14/01/2001
Director resigned
dot icon26/07/2000
Particulars of contract relating to shares
dot icon19/07/2000
Ad 20/06/00--------- £ si 2900000@1=2900000 £ ic 184908/3084908
dot icon19/07/2000
Nc inc already adjusted 20/06/00
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Return made up to 25/05/00; full list of members
dot icon17/02/2000
Particulars of mortgage/charge
dot icon12/01/2000
Ad 09/12/99--------- £ si 184906@1=184906 £ ic 2/184908
dot icon12/01/2000
Nc inc already adjusted 09/12/99
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon10/10/1999
New director appointed
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New director appointed
dot icon12/09/1999
New secretary appointed
dot icon14/07/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon14/07/1999
Director resigned
dot icon14/07/1999
Secretary resigned;director resigned
dot icon14/07/1999
Registered office changed on 15/07/99 from: 115 colmore row birmingham west midlands B3 3AG
dot icon12/07/1999
Resolutions
dot icon05/07/1999
Certificate of change of name
dot icon24/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, Peter Fitzgerald
Director
06/07/1999 - 30/04/2004
16
Contomichalos, Gerassimos Petros Antonios Mic
Director
06/07/1999 - 18/11/2009
6
Clarke, Joanna Lindsey
Director
25/05/1999 - 06/07/1999
116
Turk, Andrew Mark
Director
06/07/1999 - 20/12/2000
-
Mcgee, Richard Kelly
Director
20/06/2008 - 30/06/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINERGY GLOBAL TRADING LIMITED

CINERGY GLOBAL TRADING LIMITED is an(a) Dissolved company incorporated on 24/05/1999 with the registered office located at C/O Pricewaterhousecoopers Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINERGY GLOBAL TRADING LIMITED?

toggle

CINERGY GLOBAL TRADING LIMITED is currently Dissolved. It was registered on 24/05/1999 and dissolved on 28/01/2011.

Where is CINERGY GLOBAL TRADING LIMITED located?

toggle

CINERGY GLOBAL TRADING LIMITED is registered at C/O Pricewaterhousecoopers Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN.

What does CINERGY GLOBAL TRADING LIMITED do?

toggle

CINERGY GLOBAL TRADING LIMITED operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for CINERGY GLOBAL TRADING LIMITED?

toggle

The latest filing was on 28/01/2011: Final Gazette dissolved following liquidation.