Company number 03170807
Status Liquidation
Incorporation Date 12 March 1996
Company Type Public Limited Company
Address GRANT THORNTON, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Liquidators statement of receipts and payments to 30 November 2016; Liquidators statement of receipts and payments to 30 May 2016; Liquidators statement of receipts and payments to 30 November 2015. The most likely internet sites of INDEPENDENT ENERGY HOLDINGS PLC are www.independentenergyholdings.co.uk, and www.independent-energy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Independent Energy Holdings Plc is a Public Limited Company.
The company registration number is 03170807. Independent Energy Holdings Plc has been working since 12 March 1996.
The present status of the company is Liquidation. The registered address of Independent Energy Holdings Plc is Grant Thornton Grant Thornton House Melton Street Euston Square London Nw1 2ep. . STEWART, Ian is a Secretary of the company. JARRELL, Jerry Wayne is a Director of the company. KEENAN, Burt Henry is a Director of the company. MAY, David Oliver is a Director of the company. OAKES JR, Herbert Lee is a Director of the company. STEWART, Ian is a Director of the company. Secretary HAWRYCH, Victor Jaroslaw has been resigned. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEAKIN, Roy William has been resigned. Director EVANS, William Ernest has been resigned. Director JONES, Robert Evan, Dr has been resigned. Director SULLEY, John Leslie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".
Current Directors
Resigned Directors
Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 20 January 1999
Appointed Date: 21 May 1996
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1996
Appointed Date: 12 March 1996
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 1996
Appointed Date: 12 March 1996
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1996
Appointed Date: 12 March 1996
INDEPENDENT ENERGY HOLDINGS PLC Events
22 Dec 2016
Liquidators statement of receipts and payments to 30 November 2016
20 Jun 2016
Liquidators statement of receipts and payments to 30 May 2016
17 Dec 2015
Liquidators statement of receipts and payments to 30 November 2015
17 Jun 2015
Liquidators statement of receipts and payments to 30 May 2015
12 Dec 2014
Liquidators statement of receipts and payments to 30 November 2014
...
... and 130 more events
03 May 1996
New director appointed
03 May 1996
New secretary appointed
03 May 1996
Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU
17 Apr 1996
Company name changed coincity PUBLIC LIMITED COMPANY\certificate issued on 17/04/96
12 Mar 1996
Incorporation
21 October 1999
Subordination agreement
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The subordination agreement provides that if: (a) a junior…
21 October 1999
Share mortgage
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First legal mortgage the shares: 8,401,480 ordinary shares…
15 July 1999
Rent deposit deed
Delivered: 21 July 1999
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: £99,845.63 deposited in an account at barclays bank…
18 February 1999
Rent deposit deed
Delivered: 24 February 1999
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: £99,845.63.
5 September 1997
Share mortgage
Delivered: 26 September 1997
Status: Satisfied
on 2 September 2000
Persons entitled: Barclays Bank PLC
Description: Mortgages and charges the shares and all related rights…