HOME COUNTIES ENERGY PLC

13 John Princes Street 13 John Princes Street, London, W1G 0JR, England
StatusDISSOLVED
Company No.06811261
CategoryPrivate Limited Company
Incorporated05 Feb 2009
Age15 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 10 days

SUMMARY

HOME COUNTIES ENERGY PLC is an dissolved private limited company with number 06811261. It was incorporated 15 years, 3 months, 18 days ago, on 05 February 2009 and it was dissolved 3 years, 1 month, 10 days ago, on 13 April 2021. The company address is 13 John Princes Street 13 John Princes Street, London, W1G 0JR, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: David Ronald Edwards-Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr David Ronald Edwards-Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-18

Capital : 50,000 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-17

Officer name: Andreas Andreas Papaiacovou

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Papaiacovou

Appointment date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: Revest International Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: 13 John Princes Street 2nd Floor London W1G 0JR

Old address: C/O K.Ridgway 13 John Princes Street Second Floor London W1G 0JR England

Change date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

Old address: 36 Meadows Road, Brookfields Park Manvers Rotherham South Yorkshire S63 5DJ England

New address: C/O K.Ridgway 13 John Princes Street Second Floor London W1G 0JR

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-19

Officer name: Mr Graham Mark Lane

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Mark Lane

Appointment date: 2015-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: 90 Tadcaster Road Dringhouses York YO24 1LT

New address: 36 Meadows Road, Brookfields Park Manvers Rotherham South Yorkshire S63 5DJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-17

Officer name: Nina Frige

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-17

Officer name: Nina Frige

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Ashman

Termination date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan James Ashman

Termination date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-02

Officer name: Graham Mark Lane

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 May 2015

Action Date: 02 May 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-05-02

Officer name: Revest International Holdings Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-08

Officer name: Mr Graham Mark Lane

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2015

Action Date: 25 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-25

Officer name: Graham Mark Lane

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan James Ashman

Appointment date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mario Frige

Termination date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-15

Officer name: Nina Frige

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-08

Officer name: Mr Graham Mark Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

Old address: 166 Stanley Road Teddington Middlesex TW11 8UD

New address: 90 Tadcaster Road Dringhouses York YO24 1LT

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Address

Type: AD01

Old address: 1B Cresswell Road East Twickenham Middlesex TW1 2EA United Kingdom

Change date: 2013-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Old address: Clarendon House 20-22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom

Change date: 2013-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2011

Action Date: 27 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-27

Old address: 1B Cresswell Road East Twickenham Middlesex TW1 2EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nina Frige

Change date: 2009-10-02

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed southern energy PLC\certificate issued on 23/03/09

Documents

View document PDF

Incorporation company

Date: 05 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACER CONSULTANTS LIMITED

4 MORRIS CLOSE,ST. NEOTS,PE19 5YW

Number:09645123
Status:ACTIVE
Category:Private Limited Company

GLUTEN FREE CREW LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11485046
Status:ACTIVE
Category:Private Limited Company

HUNTSLAND PROPERTIES LIMITED

29 HARCOURT STREET,LONDON,W1H 4HS

Number:07094263
Status:ACTIVE
Category:Private Limited Company

MENDIP GARDENS MANAGEMENT LIMITED

10 MENDIP GARDENS,RADSTOCK,BA3 5GB

Number:08176343
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPECIALISED PIPELINE SERVICES LIMITED

THE OLD JOINERS SHOP MARLPIT LANE,THIRSK,YO7 4PG

Number:11762253
Status:ACTIVE
Category:Private Limited Company

T H JAKEMAN LTD

9 WINCHESTER CLOSE,ESHER,KT10 8QH

Number:11949375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source