Company NameCinergy Global Power Services Limited
Company StatusDissolved
Company Number03419618
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date17 July 2009 (14 years, 9 months ago)
Previous NameMPI International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Keith Stallman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed10 June 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2009)
RoleCompany Director
Correspondence Address3076 Sentry Drive
Edgewood
Kentucky 41017
United States
Secretary NameJulia Smoot Janson
NationalityAmerican
StatusClosed
Appointed10 June 2005(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2009)
RoleCompany Director
Correspondence Address212 Beechwood Road
Fort Mitchell
Kentucky 41017
United States
Director NameMr John Bryant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Down Street
London
W1J 7AJ
Director NameCheryl Morgan Foley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2000)
RoleVice President
Correspondence Address7825 Annesdale Drive
Cincinnati Hamilton 45243
Usa
Director NameMadeleine Weigel Ludlow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1997(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 1998)
RoleFinancial Officer
Correspondence Address5585 Kugler Mill Road
Cincinnati
Ohio
45236
United States
Director NameJames Eugene Rogers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 1998)
RoleLawyer
Correspondence Address6 Noel Lane
Cincinnati
Ohio
45234
Director NameMr Philip Jonathan Taylor
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalfway
Foley Terrace
Malvern
Worcestershire
WR14 4RQ
Director NameAndrew Mark Turk
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2000)
RoleFinance Director
Correspondence AddressThatchbrook
Sambourne Lane
Sambourne
Warwickshire
B96 6PA
Secretary NameMr Hugh Campbell Hamilton
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Director NameMr Hugh Campbell Hamilton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Director NameDavid Lee Wozny
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2004(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2006)
RoleExecutive
Correspondence Address5154 Senour Drive
West Chester
Ohio
45069
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Price Waterhouse Coopers Llp
Queen Victoria House
PO Box 88 Guildhall Road
Hull
HU1 1HH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1m at £1Cinergy Global Power Inc
100.00%
Ordinary
1 at £1Hugh Campbell Hamilton
0.00%
Ordinary

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 June 2008Declaration of solvency (3 pages)
30 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 2008Declaration of solvency (3 pages)
29 May 2008Appointment of a voluntary liquidator (1 page)
27 October 2007Accounts made up to 31 December 2005 (14 pages)
24 November 2006Full accounts made up to 31 December 2004 (20 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Return made up to 14/08/06; full list of members (2 pages)
26 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2006Resolutions
  • RES13 ‐ Remuneration filing 13/12/05
(2 pages)
15 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2006Resolutions
  • RES13 ‐ Approval of authorise 13/12/05
(2 pages)
29 September 2005Return made up to 14/08/05; full list of members (3 pages)
23 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned;director resigned (1 page)
14 September 2005New secretary appointed (2 pages)
26 May 2005Resolutions
  • RES13 ‐ Termination agreement 16/05/05
(1 page)
26 May 2005Resolutions
  • RES13 ‐ Termination agreement 16/05/05
(1 page)
26 May 2005Registered office changed on 26/05/05 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX (1 page)
17 May 2005Full accounts made up to 31 December 2003 (21 pages)
11 January 2005New director appointed (2 pages)
13 October 2004Delivery ext'd 3 mth 31/12/04 (1 page)
20 August 2004Return made up to 14/08/04; full list of members (5 pages)
25 June 2004Registered office changed on 25/06/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
10 September 2003Return made up to 14/08/03; full list of members (6 pages)
21 January 2003Registered office changed on 21/01/03 from: cinergy house ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page)
16 January 2003Full accounts made up to 31 December 2001 (17 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 August 2002Auditors' res (1 page)
28 January 2002Director resigned (1 page)
15 January 2002Resolutions
  • RES13 ‐ Draft termination agree 27/12/01
(1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
4 September 2001Return made up to 14/08/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
8 January 2001New director appointed (5 pages)
18 August 2000Return made up to 14/08/00; full list of members (12 pages)
27 April 2000Full accounts made up to 31 December 1999 (15 pages)
15 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 September 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Return made up to 14/08/99; full list of members (12 pages)
16 June 1999Delivery ext'd 3 mth 31/12/98 (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
3 November 1998Registered office changed on 03/11/98 from: mucklow hill halesowen west midlands B62 8BP (1 page)
24 August 1998Return made up to 14/08/98; full list of members (12 pages)
19 May 1998Ad 11/05/98--------- £ si 1000000@1=1000000 £ ic 1000/1001000 (2 pages)
19 May 1998£ nc 1000/2000000 11/05/98 (1 page)
1 May 1998Company name changed mpi international LIMITED\certificate issued on 01/05/98 (2 pages)
13 November 1997Ad 13/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 October 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
26 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/09/97
(27 pages)
26 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
26 September 1997Registered office changed on 26/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 September 1997Memorandum and Articles of Association (13 pages)
26 September 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/09/97
(1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
22 September 1997Company name changed funjust LIMITED\certificate issued on 22/09/97 (2 pages)
14 August 1997Incorporation (9 pages)