EDF ENERGY (SOUTH EAST GENERATION) LIMITED

EDF ENERGY (SOUTH EAST GENERATION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEDF ENERGY (SOUTH EAST GENERATION) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02344296
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EDF ENERGY (SOUTH EAST GENERATION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEEBOARD (GENERATION) LIMITEDMar 08, 1989Mar 08, 1989
    YEARFORD LIMITEDFeb 07, 1989Feb 07, 1989

    What are the latest accounts for EDF ENERGY (SOUTH EAST GENERATION) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EDF ENERGY (SOUTH EAST GENERATION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Lisa Deverick as a director on Aug 04, 2014

    2 pagesAP01

    Termination of appointment of Joe Souto as a secretary on Aug 04, 2014

    1 pagesTM02

    Termination of appointment of Joe Souto as a director on Aug 04, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Joe Souto on Aug 16, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Termination of appointment of Martin Lawrence as a director

    1 pagesTM01

    Appointment of Mr Joe Souto as a director

    2 pagesAP01

    Appointment of David Tomblin as a director

    2 pagesAP01

    Annual return made up to May 15, 2012 with full list of shareholders

    3 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Director's details changed for Mr Martin Charles Lawrence on Jul 19, 2011

    2 pagesCH01

    Annual return made up to May 15, 2011 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of EDF ENERGY (SOUTH EAST GENERATION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVERICK, Lisa
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomNew Zealander140013070001
    TOMBLIN, David
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish169306340001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    NAGLE, Michael
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    Secretary
    The Limes Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    West Sussex
    British29436380007
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Secretary
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    146087530001
    CADOUX HUDSON, Humphrey Alan Edward
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British86232470003
    DANIELS, Christopher John
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    Director
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    British72808850001
    DANIELS, Christopher John
    91 Meadow Lane
    RH15 9JD Burgess Hill
    Sussex
    Director
    91 Meadow Lane
    RH15 9JD Burgess Hill
    Sussex
    British24465800001
    DE RIVAZ, Vincent
    20 Astell Street
    Chelsea
    SW3 3RU London
    Director
    20 Astell Street
    Chelsea
    SW3 3RU London
    French83671130001
    ELLIS, Thomas James
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    Director
    Normanhurst
    Rusper
    RH12 4RE Horsham
    West Sussex
    British4582440003
    GUTTERIDGE, Stephen
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritish55082060001
    JACKSON, Anthony Francis, Dr
    The Gables Upper Station Road
    BN5 9PL Henfield
    West Sussex
    Director
    The Gables Upper Station Road
    BN5 9PL Henfield
    West Sussex
    United KingdomBritish9027000001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LAWRENCE, Martin Charles
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    EnglandBritish121114690001
    NORMAN, Angus Tindale
    11 Granville Road
    Walmer
    CT14 7LU Deal
    Kent
    Director
    11 Granville Road
    Walmer
    CT14 7LU Deal
    Kent
    British80532370001
    PAGE, Richard Anthony
    10 Amberley Close
    BN43 5GY Shoreham By Sea
    West Sussex
    Director
    10 Amberley Close
    BN43 5GY Shoreham By Sea
    West Sussex
    British29436390001
    PAVIA, Michael James
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    Director
    Tolt Coppice Farm
    Hillgrove Lurgashall
    GU28 9EW Petworth
    West Sussex
    EnglandBritish773810005
    ROBSON, Jack Berkeley
    5 Friar Crescent
    BN1 6NL Brighton
    East Sussex
    Director
    5 Friar Crescent
    BN1 6NL Brighton
    East Sussex
    British33577730001
    SMITH, Anthony Robert
    Bearwood Holtye
    TN8 7EG Cowden
    Kent
    Director
    Bearwood Holtye
    TN8 7EG Cowden
    Kent
    British36411660002
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish141110520010
    WEIGHT, John
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    Director
    Field House
    The Street
    RH20 3EP Thakeham
    West Sussex
    British86850160001

    Does EDF ENERGY (SOUTH EAST GENERATION) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC,as Agent
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    • Jan 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    • Jan 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 10, 1995Registration of a charge (395)
    • Jan 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 24, 1992Registration of a charge (395)
    • Jan 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 24, 1992Registration of a charge (395)
    • Jan 21, 2004Statement of satisfaction of a charge in full or part (403a)

    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