KILLINGHOLME POWER

Register to unlock more data on OkredoRegister

KILLINGHOLME POWER

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03782437

Incorporation date

03/06/1999

Size

Full

Contacts

Registered address

Registered address

The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon27/12/2016
Final Gazette dissolved following liquidation
dot icon27/09/2016
Return of final meeting in a members' voluntary winding up
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-06-04
dot icon22/06/2015
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2015-06-23
dot icon21/06/2015
Appointment of a voluntary liquidator
dot icon21/06/2015
Resolutions
dot icon21/06/2015
Declaration of solvency
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Termination of appointment of Richard Taylor as a director
dot icon18/06/2014
Appointment of Mr Richard John Taylor as a director
dot icon29/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/09/2013
Appointment of Mr Michael Holmes as a director
dot icon22/09/2013
Appointment of Mr Oliver John Bingham as a director
dot icon20/08/2013
Appointment of Mr Thomas Kelly as a secretary
dot icon20/08/2013
Appointment of Mr Thomas Kelly as a secretary
dot icon28/07/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Termination of appointment of Mark Allen as a director
dot icon13/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon22/08/2012
Termination of appointment of Nicholas Russell as a secretary
dot icon19/08/2012
Full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Termination of appointment of Kirsten Pullan as a secretary
dot icon19/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon24/03/2010
Appointment of Clare Charlotte Richards as a secretary
dot icon08/02/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-06-04 with full list of shareholders
dot icon12/01/2010
Full accounts made up to 2008-10-08
dot icon12/01/2010
Full accounts made up to 2008-11-28
dot icon15/06/2009
Return made up to 04/06/09; full list of members
dot icon22/02/2009
Accounting reference date shortened from 08/10/2009 to 30/11/2008
dot icon17/02/2009
Accounting reference date shortened from 11/03/2009 to 08/10/2008
dot icon17/02/2009
Full accounts made up to 2008-03-11
dot icon12/02/2009
Appointment terminated secretary nola brown
dot icon26/10/2008
Return made up to 04/06/08; full list of members; amend
dot icon14/10/2008
Resolutions
dot icon14/10/2008
Miscellaneous
dot icon14/10/2008
Memorandum and Articles of Association
dot icon14/10/2008
Memorandum and Articles of Association
dot icon14/10/2008
Resolutions
dot icon14/10/2008
Miscellaneous
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon15/09/2008
Members' assent for rereg from LTD to UNLTD
dot icon15/09/2008
Certificate of re-registration from Limited to Unlimited
dot icon15/09/2008
Re-registration of Memorandum and Articles
dot icon15/09/2008
Application for reregistration from LTD to UNLTD
dot icon15/09/2008
Declaration of assent for reregistration to UNLTD
dot icon06/08/2008
Return made up to 04/06/08; full list of members
dot icon09/04/2008
Secretary appointed kirsten alexandra pullan
dot icon12/03/2008
Director appointed mark anthony allen
dot icon11/03/2008
Curr sho from 30/11/2008 to 11/03/2008
dot icon06/02/2008
Director resigned
dot icon29/01/2008
Secretary resigned
dot icon22/10/2007
Full accounts made up to 2006-11-24
dot icon17/10/2007
Memorandum and Articles of Association
dot icon17/10/2007
Ad 11/10/07--------- £ si [email protected]= 665121762 £ ic 1466104930/2131226692
dot icon17/10/2007
Nc inc already adjusted 10/10/07
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon19/07/2007
Return made up to 04/06/07; no change of members
dot icon11/07/2007
New secretary appointed
dot icon27/11/2006
Return made up to 04/06/06; full list of members
dot icon23/11/2006
Memorandum and Articles of Association
dot icon23/11/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Certificate of reduction of issued capital
dot icon25/10/2006
Reduction of iss capital and minute (oc)
dot icon04/10/2006
Full accounts made up to 2005-11-25
dot icon25/09/2006
Full accounts made up to 2005-03-25
dot icon27/03/2006
Ad 21/03/06--------- £ si [email protected]= 1569816472 £ ic 369450100/1939266572
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Resolutions
dot icon27/03/2006
Accounting reference date shortened from 25/03/06 to 30/11/05
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon27/03/2006
Memorandum and Articles of Association
dot icon27/03/2006
Conso s-div 22/03/06
dot icon27/03/2006
Nc inc already adjusted 21/03/06
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon28/12/2005
New director appointed
dot icon28/12/2005
New director appointed
dot icon01/11/2005
New secretary appointed
dot icon16/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New secretary appointed
dot icon25/09/2005
Auditor's resignation
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Director resigned
dot icon25/09/2005
Secretary resigned
dot icon25/09/2005
Director resigned
dot icon25/09/2005
Registered office changed on 26/09/05 from: fifth floor 50 broadway st james park london SW1 0RG
dot icon19/06/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Return made up to 04/06/05; full list of members
dot icon13/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Declaration of mortgage charge released/ceased
dot icon13/10/2004
Declaration of mortgage charge released/ceased
dot icon13/10/2004
Declaration of mortgage charge released/ceased
dot icon13/10/2004
Declaration of mortgage charge released/ceased
dot icon02/08/2004
Location of register of members
dot icon26/07/2004
Full accounts made up to 2004-03-25
dot icon26/07/2004
Full accounts made up to 2003-03-25
dot icon11/07/2004
Registered office changed on 12/07/04 from: chasehill road north killingholme, immingham lincolnshire DN40 3EH
dot icon11/07/2004
New secretary appointed
dot icon11/07/2004
Secretary resigned
dot icon11/07/2004
Director resigned
dot icon11/07/2004
Director resigned
dot icon28/06/2004
Return made up to 04/06/04; full list of members
dot icon27/04/2004
Accounting reference date shortened from 31/12/03 to 25/03/03
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon27/06/2003
Return made up to 04/06/03; full list of members
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
New secretary appointed
dot icon07/04/2003
Secretary resigned;director resigned
dot icon06/04/2003
New secretary appointed
dot icon26/03/2003
Full accounts made up to 2001-12-31
dot icon03/03/2003
Registered office changed on 04/03/03 from: 50 broadway st james park london SW1H 0RG
dot icon09/02/2003
Auditor's resignation
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
Director resigned
dot icon26/10/2002
New secretary appointed
dot icon26/10/2002
Secretary resigned
dot icon01/09/2002
Registered office changed on 02/09/02 from: 5TH floor 30 marsh wall london E14 9TP
dot icon05/08/2002
Return made up to 04/06/02; full list of members
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Director resigned
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon16/10/2001
New director appointed
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New secretary appointed
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 04/06/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-03-29
dot icon07/11/2000
Return made up to 04/06/00; full list of members; amend
dot icon26/09/2000
Registered office changed on 27/09/00 from: bennet house 54 saint jamess street london SW1A 1JT
dot icon04/09/2000
Particulars of mortgage/charge
dot icon02/07/2000
Return made up to 04/06/00; full list of members
dot icon29/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon26/04/2000
Auditor's resignation
dot icon17/04/2000
Accounting reference date shortened from 29/03/01 to 31/12/00
dot icon17/04/2000
Registered office changed on 18/04/00 from: windmill hill business park whitehill way swindon SN5 6PB
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned;director resigned
dot icon13/04/2000
Memorandum and Articles of Association
dot icon13/04/2000
Resolutions
dot icon11/04/2000
Declaration of assistance for shares acquisition
dot icon11/04/2000
Resolutions
dot icon06/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Accounting reference date shortened from 31/03/00 to 29/03/00
dot icon04/04/2000
New secretary appointed
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New director appointed
dot icon29/03/2000
Certificate of change of name
dot icon21/02/2000
Ad 10/02/00--------- £ si [email protected]=369450000 £ ic 100/369450100
dot icon21/02/2000
Resolutions
dot icon02/12/1999
New director appointed
dot icon02/12/1999
New secretary appointed;new director appointed
dot icon02/12/1999
New director appointed
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
Resolutions
dot icon21/11/1999
£ nc 100/369450100 15/11/99
dot icon21/11/1999
Ad 15/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon21/11/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon21/11/1999
Registered office changed on 22/11/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Secretary resigned
dot icon04/11/1999
Certificate of change of name
dot icon03/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Robert James
Director
28/03/2000 - 20/09/2001
7
Hart, William Mark
Director
20/09/2001 - 18/06/2002
2
Peterson, David Harold
Director
15/05/2000 - 02/06/2002
4
Sass, Renee Jakubiak
Director
11/07/2002 - 30/01/2003
2
Will, Ronald
Director
15/05/2000 - 20/09/2001
4

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 KILLINGHOLME POWER

KILLINGHOLME POWER is an(a) Dissolved company incorporated on 03/06/1999 with the registered office located at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There are currently 6 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 KILLINGHOLME POWER?

toggle

KILLINGHOLME POWER is currently Dissolved. It was registered on 03/06/1999 and dissolved on 27/12/2016.

Where is KILLINGHOLME POWER located?

toggle

KILLINGHOLME POWER is registered at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does KILLINGHOLME POWER do?

toggle

KILLINGHOLME POWER operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for KILLINGHOLME POWER?

toggle

The latest filing was on 27/12/2016: Final Gazette dissolved following liquidation.