Drax Ouse
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HACKREMCO (NO.1397) LIMITED
NATIONAL POWER DRAX LIMITED
AES DRAX POWER LIMITED
Company type |
Private Unlimited Company, Liquidation |
Company Number |
03618559 |
Record last updated |
Tuesday, December 5, 2017 11:25:56 PM UTC |
Official Address |
Drax Power Station Selby North Yorkshire Yo88ph Camblesforth
There are 33 companies registered at this street
|
Locality |
Camblesforth |
Region |
England |
Postal Code |
YO88PH
|
Sector |
dormant |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Dec 5, 2017 |
Appointment of liquidators
|  |
Registry |
Nov 30, 2017 |
Statement of release / cease from charge / whole both / charge no 29
|  |
Registry |
Nov 24, 2017 |
Statement of release / cease from charge / whole both / charge no 29 2600281...
|  |
Registry |
Nov 24, 2017 |
Statement of release / cease from charge / whole both / charge no 29
|  |
Financials |
Aug 31, 2017 |
Annual accounts
|  |
Registry |
Jun 30, 2017 |
Change of particulars for director
|  |
Registry |
Jun 30, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Jun 30, 2017 |
Persons with significant control
|  |
Registry |
May 10, 2017 |
Registration of a charge / charge code
|  |
Registry |
May 9, 2017 |
Registration of a charge / charge code 1659075...
|  |
Financials |
Oct 4, 2016 |
Annual accounts
|  |
Registry |
Jul 11, 2016 |
Appointment of a person as Secretary
|  |
Registry |
Jul 11, 2016 |
Resignation of one Secretary
|  |
Registry |
Jul 1, 2016 |
Appointment of a man as Secretary
|  |
Registry |
Jun 30, 2016 |
Resignation of one Secretary (a man)
|  |
Registry |
Jun 10, 2016 |
Annual return
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 6, 2016 |
Appointment of a person as Director
|  |
Registry |
Jan 5, 2016 |
Resignation of one Director
|  |
Registry |
Jan 5, 2016 |
Resignation of one Director 2596779...
|  |
Registry |
Jan 5, 2016 |
Appointment of a person as Director
|  |
Registry |
Jan 1, 2016 |
Two appointments: 2 men
|  |
Registry |
Dec 31, 2015 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Dec 23, 2015 |
Resolution
|  |
Financials |
Sep 30, 2015 |
Annual accounts
|  |
Registry |
Jun 5, 2015 |
Annual return
|  |
Registry |
Jun 1, 2015 |
Resignation of one Director
|  |
Registry |
May 31, 2015 |
Resignation of one Director (a man)
|  |
Registry |
Oct 23, 2014 |
Resignation of one Director
|  |
Registry |
Oct 21, 2014 |
Resignation of one Director (a woman)
|  |
Financials |
Oct 9, 2014 |
Annual accounts
|  |
Registry |
Jun 4, 2014 |
Annual return
|  |
Registry |
Apr 29, 2014 |
Change of particulars for director
|  |
Registry |
Apr 28, 2014 |
Change of particulars for director 2592957...
|  |
Registry |
Apr 10, 2014 |
Change of particulars for director
|  |
Financials |
Jul 24, 2013 |
Annual accounts
|  |
Registry |
Jun 10, 2013 |
Annual return
|  |
Registry |
Jan 11, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 24, 2012 |
Mortgage
|  |
Financials |
Oct 3, 2012 |
Annual accounts
|  |
Registry |
May 31, 2012 |
Annual return
|  |
Registry |
Dec 9, 2011 |
Appointment of a man as Director
|  |
Registry |
Dec 9, 2011 |
Appointment of a person as Director
|  |
Registry |
Aug 10, 2011 |
Mortgage
|  |
Registry |
Aug 3, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 3, 2011 |
Statement of satisfaction in full or in part of mortgage or charge 1657026...
|  |
Registry |
Aug 3, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jun 2, 2011 |
Annual return
|  |
Financials |
Mar 31, 2011 |
Annual accounts
|  |
Financials |
Jun 4, 2010 |
Annual accounts 8364502...
|  |
Registry |
Jun 4, 2010 |
Annual return
|  |
Registry |
May 24, 2010 |
Mortgage
|  |
Financials |
Oct 31, 2009 |
Annual accounts
|  |
Registry |
Oct 8, 2009 |
Change of particulars for director
|  |
Registry |
Oct 8, 2009 |
Change of particulars for director 2628267...
|  |
Registry |
Oct 8, 2009 |
Change of particulars for secretary
|  |
Registry |
Oct 8, 2009 |
Change of particulars for director
|  |
Registry |
Aug 14, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 12, 2009 |
Memorandum of association
|  |
Registry |
Aug 12, 2009 |
Resolution
|  |
Registry |
Jun 10, 2009 |
Annual return
|  |
Registry |
Apr 15, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Dec 30, 2008 |
Change in situation or address of registered office
|  |
Financials |
Oct 31, 2008 |
Annual accounts
|  |
Registry |
Sep 2, 2008 |
Appointment of a person
|  |
Registry |
Sep 2, 2008 |
Resignation of a person
|  |
Registry |
Sep 1, 2008 |
Appointment of a man as Director
|  |
Registry |
Aug 31, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Jun 11, 2008 |
Annual return
|  |
Registry |
Nov 20, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Nov 2, 2007 |
Annual accounts
|  |
Registry |
Jul 18, 2007 |
Annual return
|  |
Registry |
Jun 1, 2007 |
Appointment of a person
|  |
Registry |
Jun 1, 2007 |
Resignation of a person
|  |
Registry |
May 15, 2007 |
Appointment of a man as Secretary
|  |
Registry |
May 15, 2007 |
Resignation of one Secretary (a man)
|  |
Financials |
Nov 4, 2006 |
Annual accounts
|  |
Registry |
Jun 29, 2006 |
Annual return
|  |
Registry |
Jun 15, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 4, 2006 |
Resolution
|  |
Registry |
Jan 4, 2006 |
Resolution 1866716...
|  |
Registry |
Jan 4, 2006 |
Miscellaneous document
|  |
Registry |
Jan 3, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 3, 2006 |
Resignation of a person
|  |
Registry |
Jan 3, 2006 |
Resignation of a person 1910006...
|  |
Registry |
Dec 28, 2005 |
Resolution
|  |
Registry |
Dec 28, 2005 |
Resignation of a person
|  |
Registry |
Dec 19, 2005 |
Resolution
|  |
Registry |
Dec 19, 2005 |
Declaration in relation to assistance for the acquisition of shares
|  |
Registry |
Dec 19, 2005 |
Declaration in relation to assistance for the acquisition of shares 1788526...
|  |
Registry |
Dec 16, 2005 |
Appointment of a person
|  |
Registry |
Dec 15, 2005 |
Resignation of 3 people: one Company Director and one Director (a man)
|  |
Registry |
Dec 15, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 15, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 1844345...
|  |
Registry |
Dec 15, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 15, 2005 |
Declaration of satisfaction in full or in part of a mortgage or charge 1787745...
|  |
Registry |
Dec 13, 2005 |
Resolution
|  |
Registry |
Nov 29, 2005 |
Re-registration of a company from limited to unlimited
|  |
Registry |
Nov 29, 2005 |
Memorandum and articles - used in re-registration
|  |
Registry |
Nov 29, 2005 |
Declaration of assent for reregistration to unltd
|  |