UKBizDB.co.uk

ATCO POWER GENERATION LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Atco Power Generation Ltd.. The company was founded 34 years ago and was given the registration number 02484736. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ATCO POWER GENERATION LTD.
Company Number:02484736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 1990
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary10 May 2019Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director14 June 2019Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director03 September 2019Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director03 September 2019Active
11071 Valley Springs Road Nw, Calgary, Alberta, T3B 5S5

Secretary01 May 1994Active
7002-92 B Avenue, Edmonton, Canada, T6B 0WI

Secretary-Active
2 Queen Annes Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary01 April 2012Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary01 January 2008Active
99 Christie Point Sw, No.35, Calgary, Canada, T3H 3KB

Secretary01 February 1996Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary30 September 2006Active
Eastwood Farm Scabharbour Road, Hildenborough, Tonbridge, TN11 8PJ

Secretary-Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Secretary01 January 2002Active
163 Sierra Morena Terrace, Calgary, Alberta, T3H 3A2

Secretary-Active
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1

Director02 August 1995Active
408 Wilderness Place Se, Calgary, Canada, T2J 2GS

Director01 January 2000Active
408 Wilderness Place Se, Calgary, Canada, T2J 2GS

Director-Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director20 August 2007Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director03 March 2017Active
2 Queen Annes Gate Buildings, Dartmouth Street, London, SW1H 9BP

Director25 November 2010Active
Rr 9 Box 7 Site 13, Calgary, Canada, T2J 5G5

Director02 August 1995Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director30 September 2006Active
29 Combemartin Road, Southfields, London, SW18 5PP

Director01 December 2005Active
2 Queen Annes Gate Buildings, Dartmouth Street, London, SW1H 9BP

Director25 November 2010Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director01 August 2008Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director10 May 2019Active
51 Canova Close Sw, Calgary, Alberta, T2W 3P7

Director30 June 1999Active
2028 Uralta Road Nw Calagry, Alberta, Canada, FOREIGN

Director-Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director30 June 1999Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director10 May 2019Active
Eastwood Farm Scabharbour Road, Hildenborough, Tonbridge, TN11 8PJ

Director30 June 1999Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP

Director01 January 2000Active
Box 2 Site 14 Rr 8, Calgary, Canada, T2J 2TO

Director02 August 1995Active
67 Massey Place, S W Calgary, Canada,

Director-Active
1319 Baldwin Crescent Sw, Calgary, Alberta, T2V 2B7

Director-Active
2 Queen Annes Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director18 January 2011Active

People with Significant Control

Ms Nancy Christine Southern
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:Canadian
Country of residence:Canada
Address:Sentgraf Enterprises Ltd, C/O Southern Offices, 1000 British House, Calgary, Canada, T2X 4B7
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Linda Anne Southern Heathcott
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Canadian
Country of residence:Canada
Address:Sentgraf Enterprises Ltd, C/O Southern Offices, 1000 British House, Calgary, Canada, T2X 4B7
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Ms Margaret Elizabeth Southern
Notified on:06 April 2016
Status:Active
Date of birth:February 1931
Nationality:Canadian
Country of residence:Canada
Address:Sentgraf Enterprises Ltd, C/O Southern Offices, 1000 British House, Calgary, Canada, T2X 4B7
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-06Gazette

Gazette dissolved liquidation.

Download
2022-05-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-22Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-10-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person secretary company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.