ENRON POWER OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

ENRON POWER OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02463988

Incorporation date

25/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1990)
dot icon03/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon18/07/2016
First Gazette notice for compulsory strike-off
dot icon11/09/2014
Notice of completion of voluntary arrangement
dot icon11/09/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-08-15
dot icon27/08/2014
Notice of completion of voluntary arrangement
dot icon24/07/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-22
dot icon26/05/2014
Administrator's abstract of receipts and payments to 2014-05-07
dot icon19/05/2014
Notice of discharge of Administration Order
dot icon23/01/2014
Administrator's abstract of receipts and payments to 2013-11-28
dot icon23/01/2014
Administrator's abstract of receipts and payments to 2013-11-28
dot icon17/07/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-22
dot icon17/07/2013
Administrator's abstract of receipts and payments to 2013-05-28
dot icon12/06/2013
Termination of appointment of Michael Brown as a director
dot icon20/01/2013
Administrator's abstract of receipts and payments to 2012-11-28
dot icon12/12/2012
Termination of appointment of Susan Kelly as a secretary
dot icon30/07/2012
Administrator's abstract of receipts and payments to 2012-05-28
dot icon30/07/2012
Administrator's abstract of receipts and payments to 2012-05-28
dot icon30/07/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-22
dot icon31/01/2012
Administrator's abstract of receipts and payments to 2011-11-28
dot icon31/01/2012
Administrator's abstract of receipts and payments to 2011-11-28
dot icon01/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-22
dot icon21/07/2011
Administrator's abstract of receipts and payments to 2011-05-28
dot icon18/05/2011
Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 2011-05-19
dot icon07/02/2011
Administrator's abstract of receipts and payments to 2010-11-28
dot icon27/07/2010
Administrator's abstract of receipts and payments to 2010-05-28
dot icon27/07/2010
Administrator's abstract of receipts and payments to 2010-05-28
dot icon11/07/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-06-22
dot icon03/02/2010
Administrator's abstract of receipts and payments to 2009-11-28
dot icon03/02/2010
Administrator's abstract of receipts and payments to 2009-11-28
dot icon16/08/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-06-22
dot icon30/07/2009
Administrator's abstract of receipts and payments to 2009-05-28
dot icon31/01/2009
Administrator's abstract of receipts and payments to 2008-11-28
dot icon17/08/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-06-22
dot icon22/07/2008
Administrator's abstract of receipts and payments to 2008-05-28
dot icon23/01/2008
Administrator's abstract of receipts and payments
dot icon26/07/2007
Administrator's abstract of receipts and payments
dot icon24/07/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-06-22
dot icon20/03/2007
Miscellaneous
dot icon14/02/2007
Miscellaneous
dot icon28/01/2007
Administrator's abstract of receipts and payments
dot icon30/07/2006
Administrator's abstract of receipts and payments
dot icon24/07/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/01/2006
Administrator's abstract of receipts and payments
dot icon25/01/2006
Administrator's abstract of receipts and payments
dot icon08/08/2005
Administrator's abstract of receipts and payments
dot icon31/07/2005
Notice of variation of an Administration Order
dot icon27/01/2005
Administrator's abstract of receipts and payments
dot icon04/01/2005
Miscellaneous
dot icon12/07/2004
Administrator's abstract of receipts and payments
dot icon01/02/2004
Administrator's abstract of receipts and payments
dot icon28/07/2003
Administrator's abstract of receipts and payments
dot icon28/01/2003
Administrator's abstract of receipts and payments
dot icon30/11/2002
Director resigned
dot icon31/07/2002
Miscellaneous
dot icon29/07/2002
Administrator's abstract of receipts and payments
dot icon12/05/2002
Director resigned
dot icon12/05/2002
Director resigned
dot icon09/04/2002
Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon04/03/2002
Notice of result of meeting of creditors
dot icon06/02/2002
Statement of administrator's proposal
dot icon26/12/2001
Director resigned
dot icon18/12/2001
Director's particulars changed
dot icon16/12/2001
Administration Order
dot icon16/12/2001
Notice of Administration Order
dot icon21/11/2001
Director resigned
dot icon21/11/2001
New director appointed
dot icon08/11/2001
Director's particulars changed
dot icon30/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon02/09/2001
Director's particulars changed
dot icon08/07/2001
Director resigned
dot icon03/07/2001
Director's particulars changed
dot icon02/07/2001
New director appointed
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon04/02/2001
Full group accounts made up to 1999-12-31
dot icon21/01/2001
Return made up to 10/01/01; full list of members
dot icon02/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon09/10/2000
Particulars of mortgage/charge
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon13/07/2000
Director resigned
dot icon07/06/2000
Director's particulars changed
dot icon17/05/2000
Director's particulars changed
dot icon17/05/2000
Director's particulars changed
dot icon28/02/2000
Return made up to 10/01/00; full list of members
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon23/12/1999
Full group accounts made up to 1998-12-31
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Registered office changed on 15/12/99 from: enron house 40 grosvenor place london SW1X 7AW
dot icon07/11/1999
New director appointed
dot icon04/11/1999
Registered office changed on 05/11/99 from: 4 millbank london SW1P 3ET
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon22/04/1999
New director appointed
dot icon30/01/1999
Return made up to 10/01/99; full list of members
dot icon14/01/1999
Director resigned
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon23/07/1998
Director resigned
dot icon29/06/1998
Director resigned
dot icon25/06/1998
Director resigned
dot icon09/02/1998
Return made up to 10/01/98; full list of members
dot icon06/11/1997
Director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon28/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon14/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon23/02/1997
New director appointed
dot icon16/02/1997
New director appointed
dot icon16/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon21/01/1997
Director's particulars changed
dot icon15/01/1997
Return made up to 10/01/97; no change of members
dot icon02/01/1997
Director's particulars changed
dot icon23/10/1996
Director's particulars changed
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon15/01/1996
Return made up to 10/01/96; full list of members
dot icon27/12/1995
Director's particulars changed
dot icon11/12/1995
New director appointed
dot icon11/12/1995
New director appointed
dot icon19/11/1995
New director appointed
dot icon19/11/1995
New director appointed
dot icon13/08/1995
New director appointed
dot icon13/08/1995
New director appointed
dot icon02/08/1995
Full accounts made up to 1994-12-31
dot icon29/03/1995
Registered office changed on 30/03/95 from: 34 park st london wiy 3LE
dot icon25/01/1995
Secretary resigned;new secretary appointed
dot icon25/01/1995
Return made up to 25/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/08/1994
Director resigned;new director appointed
dot icon18/07/1994
Particulars of mortgage/charge
dot icon02/07/1994
Full accounts made up to 1993-12-31
dot icon15/05/1994
Director resigned;new director appointed
dot icon05/02/1994
Return made up to 25/01/94; full list of members
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon07/10/1993
Secretary resigned;new secretary appointed
dot icon08/06/1993
Particulars of mortgage/charge
dot icon07/06/1993
New director appointed
dot icon24/02/1993
Return made up to 25/01/93; full list of members
dot icon18/02/1993
Director resigned;new director appointed
dot icon18/02/1993
Director resigned;new director appointed
dot icon18/02/1993
Registered office changed on 19/02/93 from: 50,stratton street london W1X 5FL
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon11/10/1992
New director appointed
dot icon04/02/1992
Return made up to 25/01/92; change of members
dot icon16/12/1991
Full accounts made up to 1990-12-31
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon02/10/1991
Director resigned;new director appointed
dot icon02/10/1991
New director appointed
dot icon08/02/1991
Return made up to 25/01/91; full list of members
dot icon22/11/1990
Registered office changed on 23/11/90 from: 19 berkeley street, london W1X 5AE
dot icon06/09/1990
Memorandum and Articles of Association
dot icon12/07/1990
Resolutions
dot icon28/05/1990
Certificate of change of name
dot icon13/05/1990
Registered office changed on 14/05/90 from: 50 stratton street london W1X 5FL
dot icon13/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1990
Accounting reference date notified as 31/12
dot icon25/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/1999
dot iconLast change occurred
30/12/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/1999
dot iconNext account date
30/12/2000
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Way, Anthony Richard
Director
22/01/1993 - 21/04/1994
12
Perry, Nicholas Edwin Vaughan
Director
21/04/1994 - 01/10/1997
9
Lewis, David John
Director
22/01/1993 - 05/11/1999
44
Chappell, John Andrew
Director
17/02/1997 - 31/10/2001
18
Sellens, Nigel Peter
Director
14/07/1999 - 31/10/2002
8

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 ENRON POWER OPERATIONS LIMITED

ENRON POWER OPERATIONS LIMITED is an(a) Dissolved company incorporated on 25/01/1990 with the registered office located at 7 More London Riverside, London SE1 2RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENRON POWER OPERATIONS LIMITED?

toggle

ENRON POWER OPERATIONS LIMITED is currently Dissolved. It was registered on 25/01/1990 and dissolved on 03/10/2016.

Where is ENRON POWER OPERATIONS LIMITED located?

toggle

ENRON POWER OPERATIONS LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does ENRON POWER OPERATIONS LIMITED do?

toggle

ENRON POWER OPERATIONS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ENRON POWER OPERATIONS LIMITED?

toggle

The latest filing was on 03/10/2016: Final Gazette dissolved via compulsory strike-off.