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..
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 | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Secretary | 10 May 2019 | Active |
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 14 June 2019 | Active |
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 03 September 2019 | Active |
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 03 September 2019 | Active |
11071 Valley Springs Road Nw, Calgary, Alberta, T3B 5S5 | Secretary | 01 May 1994 | Active |
7002-92 B Avenue, Edmonton, Canada, T6B 0WI | Secretary | - | Active |
2 Queen Annes Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Secretary | 01 April 2012 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Secretary | 01 January 2008 | Active |
99 Christie Point Sw, No.35, Calgary, Canada, T3H 3KB | Secretary | 01 February 1996 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Secretary | 30 September 2006 | Active |
Eastwood Farm Scabharbour Road, Hildenborough, Tonbridge, TN11 8PJ | Secretary | - | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Secretary | 01 January 2002 | Active |
163 Sierra Morena Terrace, Calgary, Alberta, T3H 3A2 | Secretary | - | Active |
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1 | Director | 02 August 1995 | Active |
408 Wilderness Place Se, Calgary, Canada, T2J 2GS | Director | 01 January 2000 | Active |
408 Wilderness Place Se, Calgary, Canada, T2J 2GS | Director | - | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 20 August 2007 | Active |
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 03 March 2017 | Active |
2 Queen Annes Gate Buildings, Dartmouth Street, London, SW1H 9BP | Director | 25 November 2010 | Active |
Rr 9 Box 7 Site 13, Calgary, Canada, T2J 5G5 | Director | 02 August 1995 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 30 September 2006 | Active |
29 Combemartin Road, Southfields, London, SW18 5PP | Director | 01 December 2005 | Active |
2 Queen Annes Gate Buildings, Dartmouth Street, London, SW1H 9BP | Director | 25 November 2010 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 01 August 2008 | Active |
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 10 May 2019 | Active |
51 Canova Close Sw, Calgary, Alberta, T2W 3P7 | Director | 30 June 1999 | Active |
2028 Uralta Road Nw Calagry, Alberta, Canada, FOREIGN | Director | - | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 30 June 1999 | Active |
2 Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 10 May 2019 | Active |
Eastwood Farm Scabharbour Road, Hildenborough, Tonbridge, TN11 8PJ | Director | 30 June 1999 | Active |
2, Queen Anne's Gate Buildings, Dartmouth Street, London, United Kingdom, SW1H 9BP | Director | 01 January 2000 | Active |
Box 2 Site 14 Rr 8, Calgary, Canada, T2J 2TO | Director | 02 August 1995 | Active |
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 | Director | 18 January 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-22 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-11-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-30 | Resolution | Resolution. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Officers | Termination secretary company with name termination date. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Appoint person secretary company with name date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Officers | Termination secretary company with name termination date. | Download |
2019-05-07 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.