Torpe
Egham
Surrey
TW20 8TD
Director Name | Mr Jason Alexander Smalley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 8 110 Queen Street Glasgow G71 3BX Scotland |
Director Name | Mr Vishal Puri |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 August 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 8 110 Queen Street Glasgow G71 3BX Scotland |
Director Name | Craig Lyon Campbell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1990(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 June 1997) |
Role | Bank Officer |
Correspondence Address | Chimney Rock Park Road Kilmacolm PA13 4EJ Scotland |
Director Name | Ross Alexander Belch |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 11 13 Kittochside Road Clarkston Glasgow G76 9AT Scotland |
Director Name | Robert Thomas Shannon |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years after company formation) |
Appointment Duration | 5 years (resigned 09 February 1996) |
Role | Solicitor |
Correspondence Address | 292 St Vincent Street Glasgow Strathclyde G2 5TQ Scotland |
Secretary Name | Ronald Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 6 Leighton Avenue Dunblane Perthshire FK15 0EB Scotland |
Director Name | Graeme Russell Nicolson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2001) |
Role | Group Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Secretary Name | Mr Ian George Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Secretary Name | Mrs Gail Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westerlands Drive Glasgow G77 6YB Scotland |
Director Name | Brian Donald Dougherty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2001) |
Role | Finance Director |
Correspondence Address | 113 Finlay Rise Fairways Milngavie Glasgow G62 6QL Scotland |
Director Name | John Anthony Robinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Daws Lea High Wycombe Buckinghamshire HP11 1QF |
Director Name | Mr Michael Leslie Collins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Stephen Bottle |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 April 2006) |
Role | Solicitor |
Correspondence Address | 30 Alban Road Letchworth Hertfordshire SG6 2AT |
Director Name | Mr Andrew Michael Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Peter Henry Gillard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 165 Fentiman Road, Vauxhall London SW8 1JZ |
Director Name | Mr Larry Jose Zea Betancourt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 16 March 2015(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2016) |
Role | Business Service Organisation Director |
Country of Residence | England |
Correspondence Address | Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1989(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1989(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | dalkia.co.uk |
---|
Registered Address | Level 8 110 Queen Street Glasgow G71 3BX Scotland |
---|
800 at £1 | Rmc Russell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 1998 | Delivered on: 4 August 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
28 November 1990 | Delivered on: 17 December 1990 Persons entitled: Tsb Bank Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land at wellington rd burton-on-trent title no sf 276935 first fixed charge over plant & machinery. Outstanding |
25 June 1990 | Delivered on: 2 July 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Irrevocable mandate Secured details: All sums due or to become due. Particulars: The funds arising from the sale of surplus equipment at auction. Outstanding |
1 December 1989 | Delivered on: 6 December 1989 Persons entitled: Tsb Bank Scotland PLC Classification: Legal charge Secured details: £550,000. Particulars: Land at wellington road burton-on-trent. Outstanding |
6 April 1989 | Delivered on: 24 April 1989 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 park gardens glasgow gla 44301. Outstanding |
31 March 1989 | Delivered on: 4 April 1989 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 9 March 1999 Persons entitled: Tsb Bank Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2017 | Final Gazette dissolved following liquidation (1 page) |
5 May 2017 | Return of final meeting of voluntary winding up (7 pages) |
5 May 2017 | Return of final meeting of voluntary winding up (7 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8 110 Queen Street Glasgow G71 3BX on 14 September 2016 (2 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8 110 Queen Street Glasgow G71 3BX on 14 September 2016 (2 pages) |
29 June 2016 | Appointment of Vishal Puri as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Vishal Puri as a director on 29 June 2016 (2 pages) |
7 June 2016 | Satisfaction of charge 5 in full (1 page) |
7 June 2016 | Satisfaction of charge 6 in full (1 page) |
7 June 2016 | Satisfaction of charge 1 in full (1 page) |
7 June 2016 | Satisfaction of charge 7 in full (1 page) |
7 June 2016 | Satisfaction of charge 4 in full (1 page) |
7 June 2016 | Satisfaction of charge 6 in full (1 page) |
7 June 2016 | Satisfaction of charge 3 in full (1 page) |
7 June 2016 | Satisfaction of charge 4 in full (1 page) |
7 June 2016 | Satisfaction of charge 5 in full (1 page) |
7 June 2016 | Satisfaction of charge 1 in full (1 page) |
7 June 2016 | Satisfaction of charge 7 in full (1 page) |
7 June 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Michael Leslie Collins as a director on 16 March 2015 (1 page) |
17 March 2015 | Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
27 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
4 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
4 October 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
4 October 2011 | Appointment of Jason Alexander Smalley as a director (2 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
26 August 2010 | Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 June 2010 | Annual return made up to 31 May 2010 (12 pages) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
11 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
26 November 2009 | Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
2 June 2009 | Appointment terminated director peter gillard (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
20 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
20 June 2008 | Return made up to 31/05/08; no change of members (5 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 June 2007 | New director appointed (3 pages) |
22 June 2007 | New director appointed (3 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
5 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 July 2006 | Return made up to 31/05/06; full list of members (5 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (5 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 December 2002 | Auditor's resignation (2 pages) |
30 December 2002 | Auditor's resignation (2 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (6 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
9 March 1999 | Dec mort/charge * (4 pages) |
9 March 1999 | Dec mort/charge * (4 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | New director appointed (3 pages) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 February 1999 | New secretary appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
4 August 1998 | Partic of mort/charge * (6 pages) |
4 August 1998 | Partic of mort/charge * (6 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
1 September 1997 | Memorandum and Articles of Association (6 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Memorandum and Articles of Association (6 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 June 1997 | Return made up to 31/05/97; no change of members (8 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
23 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
19 June 1995 | Return made up to 31/05/95; full list of members
|
19 June 1995 | Return made up to 31/05/95; full list of members
|
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
30 March 1989 | Company name changed\certificate issued on 30/03/89 (2 pages) |
7 February 1989 | Incorporation (19 pages) |
7 February 1989 | Incorporation (19 pages) |