UKBizDB.co.uk

THAMES POWER LIMITED

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

This company is commonly known as Thames Power Limited. The company was founded 36 years ago and was given the registration number 02208349. The firm's registered office is in LONDON. You can find them at 10 Norwich Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:THAMES POWER LIMITED
Company Number:02208349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 December 1987
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:10 Norwich Street, London, England, EC4A 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary04 September 2019Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

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

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

Director03 September 2019Active
10, Norwich Street, London, England, EC4A 1BD

Secretary01 January 2004Active
2 Bryanston Square, London, W1H 2DH

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

Director30 June 1999Active
41 Douglas Park Manor Se, Calgary, Canada, T2Z 2L1

Director-Active
Streatley House, Streatley, LU3 3PS

Director-Active
408 Wilderness Place Se, Calgary, Canada, T2J 2GS

Director-Active
900,, 919, 11 Avenue Sw, Calgary, Canada, T2R 1P3

Director20 August 2007Active
348 Varsity Close Nw, T3b 2z1 Calgary, Alberta Canada,

Director11 August 1997Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director18 January 2017Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director04 January 2011Active
Suite 600, 4838 Richard Rd Sw, Calgary, Canada, T3E 6L1

Director04 December 2015Active
Frankleigh, Cedar Road, Woking, GU22 0JH

Director-Active
The Grange, North Cadbury, Yeovil, BA22 7BY

Director05 July 1996Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director06 December 2005Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director04 January 2011Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director23 February 2007Active
103, Woodfield Road Sw, Calgary, Canada,

Director01 August 2008Active
350, Euston Road, London, England, NW1 3AX

Director11 February 2011Active
4th Floor, East Tower, 5302 Forand Street Sw, Calgary, Canada, T3E 8B4

Director01 February 2018Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director01 January 1999Active
2, Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director04 January 2011Active
2 Queen Anne's Gate Buildings, Dartmouth Street, London, England, SW1H 9BP

Director30 June 2014Active
51 Canova Close Sw, Calgary, Alberta, T2W 3P7

Director30 June 1999Active
1600 909 11th Avenue, S W Calgary, Canada,

Director-Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Director18 July 2005Active
2 Bryanston Square, London, W1H 2DH

Director30 June 1999Active
Amber Court, William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YQ

Director17 October 2012Active
350, Euston Road, Regent's Place, London, England, NW1 3AX

Director19 January 2005Active
6, Hampstead Lane, London, England, N6 4SB

Director18 January 2013Active
Eastwood Farm Scabharbour Road, Hildenborough, Tonbridge, TN11 8PJ

Director30 June 1999Active
Box 2 Site 14 Rr 8, Calgary, Canada, T2J 2TO

Director07 June 2004Active

People with Significant Control

Atco Power Generation Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, Norwich Street, London, England, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-12-02Address

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

Download
2021-10-12Insolvency

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
2020-11-10Insolvency

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

Download
2019-11-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-05Accounts

Accounts with accounts type dormant.

Download
2019-09-26Officers

Termination secretary company with name termination date.

Download
2019-09-12Officers

Appoint person secretary company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-13Officers

Termination director company with name termination date.

Download
2018-12-12Address

Move registers to sail company with new address.

Download
2018-12-12Address

Change sail address company with new address.

Download
2018-12-12Address

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

Download

Copyright © 2024. All rights reserved.