EDF ENERGY (SOUTH EAST GENERATION) LIMITED
Overview
| Company Name | EDF ENERGY (SOUTH EAST GENERATION) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02344296 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDF ENERGY (SOUTH EAST GENERATION) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EDF ENERGY (SOUTH EAST GENERATION) LIMITED located?
| Registered Office Address | 40 Grosvenor Place Victoria SW1X 7EN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDF ENERGY (SOUTH EAST GENERATION) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEEBOARD (GENERATION) LIMITED | Mar 08, 1989 | Mar 08, 1989 |
| YEARFORD LIMITED | Feb 07, 1989 | Feb 07, 1989 |
What are the latest accounts for EDF ENERGY (SOUTH EAST GENERATION) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EDF ENERGY (SOUTH EAST GENERATION) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Lisa Deverick as a director on Aug 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joe Souto as a secretary on Aug 04, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Joe Souto as a director on Aug 04, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Joe Souto on Aug 16, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||
Termination of appointment of Martin Lawrence as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Joe Souto as a director | 2 pages | AP01 | ||||||||||
Appointment of David Tomblin as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Director's details changed for Mr Martin Charles Lawrence on Jul 19, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to May 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of EDF ENERGY (SOUTH EAST GENERATION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVERICK, Lisa | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | New Zealander | 140013070001 | |||||
| TOMBLIN, David | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 169306340001 | |||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||
| NAGLE, Michael | Secretary | The Limes Copyhold Lane Cuckfield RH17 5EB Haywards Heath West Sussex | British | 29436380007 | ||||||
| SOUTO, Joe | Secretary | 40 Grosvenor Place Victoria SW1X 7EN London | 146087530001 | |||||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | Grosvenor Place Victoria SW1X 7EN London 40 | British | 86232470003 | ||||||
| DANIELS, Christopher John | Director | Mistletoe Cottage 57 Wickham Hill BN6 9NR Hurstpierpoint West Sussex | British | 72808850001 | ||||||
| DANIELS, Christopher John | Director | 91 Meadow Lane RH15 9JD Burgess Hill Sussex | British | 24465800001 | ||||||
| DE RIVAZ, Vincent | Director | 20 Astell Street Chelsea SW3 3RU London | French | 83671130001 | ||||||
| ELLIS, Thomas James | Director | Normanhurst Rusper RH12 4RE Horsham West Sussex | British | 4582440003 | ||||||
| GUTTERIDGE, Stephen | Director | Silverwood Lunghurst Road Woldingham CR3 7EG Caterham Surrey | England | British | 55082060001 | |||||
| JACKSON, Anthony Francis, Dr | Director | The Gables Upper Station Road BN5 9PL Henfield West Sussex | United Kingdom | British | 9027000001 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LAWRENCE, Martin Charles | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | England | British | 121114690001 | |||||
| NORMAN, Angus Tindale | Director | 11 Granville Road Walmer CT14 7LU Deal Kent | British | 80532370001 | ||||||
| PAGE, Richard Anthony | Director | 10 Amberley Close BN43 5GY Shoreham By Sea West Sussex | British | 29436390001 | ||||||
| PAVIA, Michael James | Director | Tolt Coppice Farm Hillgrove Lurgashall GU28 9EW Petworth West Sussex | England | British | 773810005 | |||||
| ROBSON, Jack Berkeley | Director | 5 Friar Crescent BN1 6NL Brighton East Sussex | British | 33577730001 | ||||||
| SMITH, Anthony Robert | Director | Bearwood Holtye TN8 7EG Cowden Kent | British | 36411660002 | ||||||
| SOUTO, Joe | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | British | 141110520010 | |||||
| WEIGHT, John | Director | Field House The Street RH20 3EP Thakeham West Sussex | British | 86850160001 |
Does EDF ENERGY (SOUTH EAST GENERATION) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage of shares (entered into on 10TH april 1992) | Created On Nov 09, 2001 Delivered On Nov 27, 2001 | Satisfied | Amount secured All obligations and liabilities due or to become due from the company to the finance parties (as defined) in any capacity whatsoever under or in connection with any of the finance documents (as defined) which includes the credit agreement dated 10TH april 1992 (as defined) as amended by the fifth supplemental credit agreement 9AS defined) and the eib credit agreement up to a limit equal to the aggregate of (a) any moneys received as a result of any enforcement referred to in clause 9 of the original mortgage of shares,(b) any obligation owed by the company (the "chargor") to the agent under the mortgage of shares and (c) any loss or damage whatsoever resulting from any breach by the chargor of any undertaking,warranty,term or condition of the mortgage of shares (the "secured liabilities") | |
Short particulars 3,750 ordinary shares of 10P each in medway power limited issued and alloted to the chargor and first fixed charge over all rights,moneys or property accruing or offered at any time by way of redemption,bonus,preference,options,rights or otherwise. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor agreement | Created On Dec 22, 1994 Delivered On Jan 10, 1995 | Satisfied | Amount secured All monies due or to become due from the medway power limited to the chargee under the terms of the finance documents (as defined) and for securing all monies due or to become due from medway power limited to barclays bank PLC as agent for itself and for the european investment bank under the finance documents (as defined) | |
Short particulars All costs charges expenses and liabilities and interest thereon in the bank security being all security interests created or to created by the debenure. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental mortgage of shares | Created On Dec 22, 1994 Delivered On Jan 10, 1995 | Satisfied | Amount secured All monies due or to become due from medway power limited to the chargee on any account whatsoever under or in connection with any of the finance documents up to a limit specified in the mortgage | |
Short particulars The shares as defined in the mortgage & a fixed charge all rights moneys or property accruing or offered by way of redemption bonus options rights ot otherwise to or in respect of the shares please refer to reverse and continuation sheets to the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Apr 10, 1992 Delivered On Apr 24, 1992 | Satisfied | Amount secured All moneys due from medway power limited to the chargee under the terms of the finance documents and/or the mortgage | |
Short particulars 3750 ordinary shares of 10P each in medway power limited issued and allotted to the chargor and all rights moneys or property accruing (see form 395 ref: M32C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intercreditor agreement | Created On Apr 10, 1992 Delivered On Apr 24, 1992 | Satisfied | Amount secured All monies due or to become due from medway power limited to the chargee under the finance documents as defined in the agreement | |
Short particulars All payments and moneys (see doc ref M85 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0