DISTRICT ENERGY LIMITED

DISTRICT ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDISTRICT ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02362017
    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 DISTRICT ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is DISTRICT ENERGY LIMITED located?

    Registered Office Address
    6th Floor, Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DISTRICT ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ENERGY MERCHANT GENERATION LIMITEDMar 19, 1999Mar 19, 1999
    BRITISH ENERGY INVESTMENT (NO.4) LIMITEDFeb 26, 1999Feb 26, 1999
    NE GENERATION LIMITEDFeb 16, 1994Feb 16, 1994
    NUCLEAR ELECTRIC (1990) LTD.Apr 06, 1990Apr 06, 1990
    SIGNKIT LIMITEDMar 16, 1989Mar 16, 1989

    What are the latest accounts for DISTRICT ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DISTRICT ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020

    2 pagesAP01

    Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020

    1 pagesTM01

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019

    1 pagesTM01

    Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS

    1 pagesAD03

    Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on Apr 18, 2019

    1 pagesAD01

    Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019

    2 pagesAP03

    Registered office address changed from C/O Uk Power Reserve Ltd Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 18, 2019

    1 pagesAD01

    Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019

    1 pagesTM02

    Full accounts made up to Mar 31, 2018

    17 pagesAA

    Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019

    1 pagesTM01

    Satisfaction of charge 023620170007 in full

    1 pagesMR04

    Satisfaction of charge 023620170008 in full

    1 pagesMR04

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018

    2 pagesAP01

    Who are the officers of DISTRICT ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDS, Stephen Christopher
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    Secretary
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    257684290001
    HANDS, Stephen Christopher
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandBritish205116300001
    KOSS, Andrew Robert
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    Director
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    EnglandEnglish157160710002
    ALLEN, Anthony
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    Secretary
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    British43845510001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    GRANT, Paul Robert
    c/o Uk Power Reserve Ltd
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Secretary
    c/o Uk Power Reserve Ltd
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    170448160001
    LAWRIE, Karen Nicola
    Bishops Frome
    WR6 5AS Worcester
    Boscombe House
    Worcestershire
    Secretary
    Bishops Frome
    WR6 5AS Worcester
    Boscombe House
    Worcestershire
    British138732390001
    MELVILLE, John Rex
    Haileywood
    3 Birchen Lane
    RH16 1RY Haywards Heath
    West Sussex
    Secretary
    Haileywood
    3 Birchen Lane
    RH16 1RY Haywards Heath
    West Sussex
    British12057640001
    MOUNTFORD, Andrew Joseph
    c/o Uk Power Reserve Ltd
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    Secretary
    c/o Uk Power Reserve Ltd
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    244885560001
    SULLIVAN, Beverley Joyce
    Grange House Grange Park
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Secretary
    Grange House Grange Park
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British47891500002
    SULLIVAN, Beverley Joyce
    Grange House Grange Park
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Secretary
    Grange House Grange Park
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British47891500002
    ADDIS, Jonathan Peter
    c/o Uk Power Reserve Ltd
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    Director
    c/o Uk Power Reserve Ltd
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    EnglandBritish260439420001
    AHMAD, Nauman
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandPakistani246516040001
    ALLEN, Anthony
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    Director
    7 Conway Road
    Hucclecote
    GL3 3PD Gloucester
    British43845510001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish50003350005
    BERESFORD, Nigel Stephen
    c/o Edf Energy
    Grosvenor Place
    SW1X 7EN London
    40
    England
    Director
    c/o Edf Energy
    Grosvenor Place
    SW1X 7EN London
    40
    England
    United KingdomEnglish140458520001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BLISS, Simon Richard Weston
    Edgehill
    West Glen Road
    PA13 4PH Kilmalcolm
    Director
    Edgehill
    West Glen Road
    PA13 4PH Kilmalcolm
    ScotlandBritish82638440001
    BROOKSHAW, Terry
    Saddlers Field
    Bowbridge Lane, Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Saddlers Field
    Bowbridge Lane, Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    British78425070001
    CLEMENTS, Andrew Arthur
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    Director
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    British52249820001
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British90266090006
    DOWN, Leonard Michael
    6 King Malcolm Close
    EH10 7JB Edinburgh
    Director
    6 King Malcolm Close
    EH10 7JB Edinburgh
    British58057730001
    EMRICH, Timothy Wayne
    c/o Uk Power Reserve Ltd
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Director
    c/o Uk Power Reserve Ltd
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    United KingdomAmerican159180900001
    HOLLINS, Peter Thomas
    10d Kinnear Road
    EH3 5PE Edinburgh
    Director
    10d Kinnear Road
    EH3 5PE Edinburgh
    British56803330002
    JEFFREY, Robin Campbell, Dr
    71d Partickhill Road
    G11 5AD Glasgow
    Director
    71d Partickhill Road
    G11 5AD Glasgow
    British34426500002
    JOHNSON, Christopher Brian
    31 Merevale Road
    GL2 0QX Gloucester
    Director
    31 Merevale Road
    GL2 0QX Gloucester
    United KingdomBritish46900180001
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritish55649070001
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritish55649070001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LANGLEY, Michael James
    13 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    Director
    13 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    British70818670002
    LOUGH, Keith Geddes
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    United KingdomBritish101630860001
    LOW, Michael Brian John
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Director
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British76638420001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    ScotlandBritish4947170004
    MARSHALL, Richard Allan Jeffrey
    c/o British Energy
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    c/o British Energy
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    EnglandBritish151085170001

    Who are the persons with significant control of DISTRICT ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Power Reserve Ltd
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    Apr 06, 2016
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number7385282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DISTRICT ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 16, 2015
    Delivered On Nov 20, 2015
    Satisfied
    Brief description
    Aberaman park industrial estate aberaman aberdare t/no CYM18100. Please see image for details of further property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Nov 20, 2015Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 16, 2015
    Delivered On Nov 19, 2015
    Satisfied
    Brief description
    Aberaman park industrial eatate, aberaman, aberdare t/no CYM18100. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee)
    Transactions
    • Nov 19, 2015Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2014
    Delivered On Aug 20, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    • Nov 19, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 13, 2014
    Delivered On Aug 20, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 20, 2014Registration of a charge (MR01)
    • Nov 19, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 14, 2005
    Delivered On Jan 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Sizewell power station and adjoining land suffolk t/no's SK160398,SK160390,SK160388 and SK155462, dungeness power station and adjoining land kent t/no 761827 hinkley point power station and adjoining land somerset t/no's ST127567 and st 127518 (for details of further properties charged please refer to form 395) first fixed charge all of its rights in and to the charged securities which are not scottish charge securities,floating charge,all its present and future assets,property,business,undertaking and uncalled capital and all rights under and in respect of any of the foregoing.. See the mortgage charge document for full details.
    Persons Entitled
    • Nuclear Generation Decommissioning Fund Limited
    Transactions
    • Jan 17, 2005Registration of a charge (395)
    • Feb 11, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jan 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment
    Created On Nov 28, 2002
    Delivered On Dec 16, 2002
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each and every facility obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights under or in respect of the special accounts and all sums standing to the credit of such accounts and the intragroup receivables including all other assets and rights thereunder (fixed charge); floating charge over all future assets,property,business,undertaking, uncalled capital,rights and interests thereunder; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Dec 16, 2002Registration of a charge (395)
    • Jan 17, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 26, 2002
    Delivered On Oct 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed security all its rights under or in respect of the assigned assets, its whole right, title and interest, including all rights of action past, present and future, in and to any assigned assets, its intagroup receivables, the special accounts. By way of first floating charge, all its present and future assets, property, business, undertaking and uncalled capital.. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Oct 09, 2002Registration of a charge (395)
    • Jan 17, 2005Statement 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