ENTERGY EUROPE OPERATIONS LIMITED
LONDON DAMHEAD CREEK HOLDING LIMITED

Hellopages » City of London » City of London » EC4A 4AB

Company number 03613049
Status Liquidation
Incorporation Date 5 August 1998
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registered office address changed from 7 Albemarle Street London W1S 4HQ to 25 Farringdon Street London EC4A 4AB on 21 September 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ENTERGY EUROPE OPERATIONS LIMITED are www.entergyeuropeoperations.co.uk, and www.entergy-europe-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Entergy Europe Operations Limited is a Private Limited Company. The company registration number is 03613049. Entergy Europe Operations Limited has been working since 05 August 1998. The present status of the company is Liquidation. The registered address of Entergy Europe Operations Limited is 25 Farringdon Street London Ec4a 4ab. . CITCO MANAGEMENT (UK) LIMITED is a Secretary of the company. GREEN, Barrett Eugene is a Director of the company. PEEBLES, Eddie Dean is a Director of the company. Secretary ARON, Marc has been resigned. Secretary MCNEIL, Ian Kerr has been resigned. Secretary MCNEILL, Ian Kerr has been resigned. Secretary WRIGHT, Annabel Lucy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRETT, Stephen Gareth has been resigned. Director CHILDERS, Michael Phillip has been resigned. Director CLARKE, Mark Clayton has been resigned. Director CUSHMAN, Robert John has been resigned. Director DYER, Cynthia has been resigned. Director EWING, Gerritt L has been resigned. Director FATEMI, Hamid has been resigned. Director GURUN, Turgay has been resigned. Director LONG, Jonathan has been resigned. Director MOORE, Robert Joseph has been resigned. Director NUGENT, Frederick Francis has been resigned. Director ROBERTS, Geoffrey has been resigned. Director ROSS, Stanley A has been resigned. Director STONER, David Alan has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CITCO MANAGEMENT (UK) LIMITED
Appointed Date: 30 January 2004

Director
GREEN, Barrett Eugene
Appointed Date: 23 August 2006
58 years old

Director
PEEBLES, Eddie Dean
Appointed Date: 28 April 2006
65 years old

Resigned Directors

Secretary
ARON, Marc
Resigned: 20 December 1998
Appointed Date: 10 December 1998

Secretary
MCNEIL, Ian Kerr
Resigned: 10 December 1998
Appointed Date: 05 August 1998

Secretary
MCNEILL, Ian Kerr
Resigned: 15 February 2002
Appointed Date: 20 December 1998

Secretary
WRIGHT, Annabel Lucy
Resigned: 30 January 2004
Appointed Date: 15 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 August 1998
Appointed Date: 05 August 1998

Director
BRETT, Stephen Gareth
Resigned: 31 March 2006
Appointed Date: 04 December 2001
67 years old

Director
CHILDERS, Michael Phillip
Resigned: 14 March 2003
Appointed Date: 21 August 2000
64 years old

Director
CLARKE, Mark Clayton
Resigned: 13 September 1999
Appointed Date: 14 September 1998
69 years old

Director
CUSHMAN, Robert John
Resigned: 28 April 2006
Appointed Date: 02 April 2000
77 years old

Director
DYER, Cynthia
Resigned: 21 May 2001
Appointed Date: 13 September 1999
61 years old

Director
EWING, Gerritt L
Resigned: 21 May 2001
Appointed Date: 07 December 1998
73 years old

Director
FATEMI, Hamid
Resigned: 25 September 2001
Appointed Date: 08 April 2000
71 years old

Director
GURUN, Turgay
Resigned: 31 December 2005
Appointed Date: 17 June 2003
83 years old

Director
LONG, Jonathan
Resigned: 21 July 2006
Appointed Date: 14 September 2001
65 years old

Director
MOORE, Robert Joseph
Resigned: 04 December 2001
Appointed Date: 12 July 2001
73 years old

Director
NUGENT, Frederick Francis
Resigned: 17 June 2003
Appointed Date: 05 August 1998
80 years old

Director
ROBERTS, Geoffrey
Resigned: 21 August 2000
Appointed Date: 27 August 1999
65 years old

Director
ROSS, Stanley A
Resigned: 31 January 2003
Appointed Date: 12 July 2001
74 years old

Director
STONER, David Alan
Resigned: 08 April 2000
Appointed Date: 14 September 1998
64 years old

ENTERGY EUROPE OPERATIONS LIMITED Events

21 Sep 2016
Registered office address changed from 7 Albemarle Street London W1S 4HQ to 25 Farringdon Street London EC4A 4AB on 21 September 2016
13 Sep 2016
Declaration of solvency
13 Sep 2016
Appointment of a voluntary liquidator
13 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-01

29 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 67,844,435

...
... and 116 more events
23 Dec 1998
Particulars of mortgage/charge
22 Dec 1998
Particulars of mortgage/charge
10 Dec 1998
New director appointed
11 Aug 1998
Secretary resigned
05 Aug 1998
Incorporation

ENTERGY EUROPE OPERATIONS LIMITED Charges

22 December 2000
Supplemental guarantee and debenture (the "supplementol guarantor debenture") between the chargor,the parent,dcfl,the security trustee and epdc,supplemental to the guarantor debenture (as defined)
Delivered: 4 January 2001
Status: Satisfied on 7 February 2003
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Trustee
Description: Fixed and floating charges over the undertaking and all…
20 April 1999
Debenture (originally dated 15TH december 1998) as amended by a deed of amendment dated 20TH april 1999
Delivered: 7 May 1999
Status: Satisfied on 7 February 2003
Persons entitled: Ubs Ag,London Branch,as Security Trustee for the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
15 December 1998
Debenture
Delivered: 23 December 1998
Status: Satisfied on 7 February 2003
Persons entitled: Ubs Ag(As Security Agent and Trustee for the Secured Creditors)
Description: Specific property charged being f/h premises at kingsnorth…
2 December 1998
Debenture created by the company in favour of ubs ag (the security trustee)
Delivered: 22 December 1998
Status: Satisfied on 22 June 1999
Persons entitled: Ubs Agholding the Security on Trust for the Benefit of the Finance Parties
Description: .. fixed and floating charges over the undertaking and all…