E.ON RUHRGAS UK CAISTER LIMITED

Register to unlock more data on OkredoRegister

E.ON RUHRGAS UK CAISTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03883559

Incorporation date

24/11/1999

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1999)
dot icon27/02/2011
Final Gazette dissolved following liquidation
dot icon08/12/2010
Deferment of dissolution (voluntary)
dot icon14/09/2010
Insolvency resolution
dot icon14/09/2010
Return of final meeting in a members' voluntary winding up
dot icon29/12/2009
Declaration of solvency
dot icon29/12/2009
Appointment of a voluntary liquidator
dot icon29/12/2009
Resolutions
dot icon29/12/2009
Registered office address changed from Davis House 7th Floor 129 Wilton Road London SW1V 1JZ on 2009-12-30
dot icon23/11/2009
Termination of appointment of Judith Buss as a director
dot icon15/09/2009
Full accounts made up to 2008-12-31
dot icon21/06/2009
Director appointed michael felix lerch
dot icon21/06/2009
Appointment Terminated Director martin cole
dot icon21/05/2009
Appointment Terminated Director heinz rothermund
dot icon21/05/2009
Appointment Terminated Director frank sivertsen
dot icon21/05/2009
Appointment Terminated Director peter reichetseder
dot icon21/05/2009
Appointment Terminated Director nicolo prien
dot icon15/03/2009
Return made up to 01/03/09; full list of members
dot icon15/03/2009
Director's Change of Particulars / heinz rothermund / 02/03/2008 /
dot icon15/03/2009
Director's Change of Particulars / nicolo prien / 02/03/2008 / HouseName/Number was: , now: 64; Street was: oberkasseler strasse 64, now: oberkasseler strasse; Post Town was: duesseldorf, now: dusseldorf
dot icon30/12/2008
Appointment Terminated Secretary richard ashmore
dot icon07/12/2008
Registered office changed on 08/12/2008 from 4TH floor four millbank london SW1P 3JA
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon03/03/2008
Director's Change of Particulars / frank sivertsen / 01/01/2008 / HouseName/Number was: , now: 2; Street was: fjellfruebakken 2, now: fjellfruebakken; Region was: n-4070, now: ; Occupation was: managing director, now: chief executive officer
dot icon03/03/2008
Director's Change of Particulars / heinz rothermund / 04/06/2007 / HouseName/Number was: , now: 146; Street was: 146 aufdorfstrasse, now: aufdorfstrasse; Region was: ch 8708, now: ch-8708
dot icon24/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon02/01/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon10/06/2007
New director appointed
dot icon06/06/2007
Director resigned
dot icon27/03/2007
Full accounts made up to 2005-12-31
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon27/09/2006
Memorandum and Articles of Association
dot icon27/09/2006
Resolutions
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon18/01/2006
Certificate of change of name
dot icon10/01/2006
Auditor's resignation
dot icon18/12/2005
Return made up to 25/11/05; full list of members
dot icon18/12/2005
Director's particulars changed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon22/11/2005
Resolutions
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Director's particulars changed
dot icon10/12/2004
Return made up to 25/11/04; full list of members
dot icon06/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Declaration of assistance for shares acquisition
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon27/10/2004
Registered office changed on 28/10/04 from: 5TH floor 4 millbank london SW1P 3JA
dot icon20/10/2004
Declaration of mortgage charge released/ceased
dot icon24/06/2004
Miscellaneous
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Resolutions
dot icon24/05/2004
Director's particulars changed
dot icon21/01/2004
New director appointed
dot icon04/01/2004
Return made up to 25/11/03; full list of members
dot icon04/01/2004
Location of register of members address changed
dot icon14/12/2003
New director appointed
dot icon14/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New director appointed
dot icon01/12/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Memorandum and Articles of Association
dot icon18/11/2003
Declaration of assistance for shares acquisition
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Registered office changed on 19/11/03 from: five chancery lane cliffords inn london EC4A 1BU
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon11/11/2003
Particulars of mortgage/charge
dot icon06/11/2003
Certificate of change of name
dot icon05/11/2003
Declaration of satisfaction of mortgage/charge
dot icon20/10/2003
Declaration of satisfaction of mortgage/charge
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Auditor's resignation
dot icon09/03/2003
Director's particulars changed
dot icon13/01/2003
Return made up to 25/11/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
Return made up to 25/11/01; full list of members
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Memorandum and Articles of Association
dot icon24/05/2001
Resolutions
dot icon10/05/2001
Director resigned
dot icon15/02/2001
Particulars of mortgage/charge
dot icon14/02/2001
Particulars of mortgage/charge
dot icon12/02/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 25/11/00; full list of members
dot icon19/11/2000
Location of register of members
dot icon19/11/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon10/07/2000
Particulars of mortgage/charge
dot icon02/07/2000
New director appointed
dot icon12/03/2000
Director resigned
dot icon12/03/2000
Director resigned
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon21/02/2000
New director appointed
dot icon03/01/2000
Memorandum and Articles of Association
dot icon03/01/2000
Resolutions
dot icon21/12/1999
Certificate of change of name
dot icon24/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Groom, Malcolm David John
Director
14/12/1999 - 27/03/2001
7
GRAY'S INN SECRETARIES LIMITED
Nominee Secretary
25/11/1999 - 23/10/2003
186
LEDINGHAM CHALMERS LLP
Corporate Secretary
23/10/2003 - 09/11/2005
195
Macaulay, William E.
Director
25/11/2003 - 09/11/2005
11
DH & B MANAGERS LIMITED
Nominee Director
25/11/1999 - 14/12/1999
191

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 E.ON RUHRGAS UK CAISTER LIMITED

E.ON RUHRGAS UK CAISTER LIMITED is an(a) Dissolved company incorporated on 24/11/1999 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. 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 E.ON RUHRGAS UK CAISTER LIMITED?

toggle

E.ON RUHRGAS UK CAISTER LIMITED is currently Dissolved. It was registered on 24/11/1999 and dissolved on 27/02/2011.

Where is E.ON RUHRGAS UK CAISTER LIMITED located?

toggle

E.ON RUHRGAS UK CAISTER LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does E.ON RUHRGAS UK CAISTER LIMITED do?

toggle

E.ON RUHRGAS UK CAISTER LIMITED operates in the Service activities incidental to oil and gas extraction excluding surveying (11.20 - SIC 2003) sector.

What is the latest filing for E.ON RUHRGAS UK CAISTER LIMITED?

toggle

The latest filing was on 27/02/2011: Final Gazette dissolved following liquidation.