DISTRICT ENERGY LIMITED
Overview
| Company Name | DISTRICT ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02362017 |
| 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 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 Address | No |
What were the previous names of DISTRICT ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH ENERGY MERCHANT GENERATION LIMITED | Mar 19, 1999 | Mar 19, 1999 |
| BRITISH ENERGY INVESTMENT (NO.4) LIMITED | Feb 26, 1999 | Feb 26, 1999 |
| NE GENERATION LIMITED | Feb 16, 1994 | Feb 16, 1994 |
| NUCLEAR ELECTRIC (1990) LTD. | Apr 06, 1990 | Apr 06, 1990 |
| SIGNKIT LIMITED | Mar 16, 1989 | Mar 16, 1989 |
What are the latest accounts for DISTRICT ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DISTRICT ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS | 1 pages | AD03 | ||
Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Satisfaction of charge 023620170007 in full | 1 pages | MR04 | ||
Satisfaction of charge 023620170008 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018 | 2 pages | AP01 | ||
Who are the officers of DISTRICT ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDS, Stephen Christopher | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 257684290001 | |||||||
| HANDS, Stephen Christopher | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | 205116300001 | |||||
| KOSS, Andrew Robert | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | English | 157160710002 | |||||
| ALLEN, Anthony | Secretary | 7 Conway Road Hucclecote GL3 3PD Gloucester | British | 43845510001 | ||||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| GRANT, Paul Robert | Secretary | c/o Uk Power Reserve Ltd Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | 170448160001 | |||||||
| LAWRIE, Karen Nicola | Secretary | Bishops Frome WR6 5AS Worcester Boscombe House Worcestershire | British | 138732390001 | ||||||
| MELVILLE, John Rex | Secretary | Haileywood 3 Birchen Lane RH16 1RY Haywards Heath West Sussex | British | 12057640001 | ||||||
| MOUNTFORD, Andrew Joseph | Secretary | c/o Uk Power Reserve Ltd Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands | 244885560001 | |||||||
| SULLIVAN, Beverley Joyce | Secretary | Grange House Grange Park Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 47891500002 | ||||||
| SULLIVAN, Beverley Joyce | Secretary | Grange House Grange Park Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 47891500002 | ||||||
| ADDIS, Jonathan Peter | Director | c/o Uk Power Reserve Ltd Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands | England | British | 260439420001 | |||||
| AHMAD, Nauman | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | Pakistani | 246516040001 | |||||
| ALLEN, Anthony | Director | 7 Conway Road Hucclecote GL3 3PD Gloucester | British | 43845510001 | ||||||
| ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 50003350005 | |||||
| BERESFORD, Nigel Stephen | Director | c/o Edf Energy Grosvenor Place SW1X 7EN London 40 England | United Kingdom | English | 140458520001 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BLISS, Simon Richard Weston | Director | Edgehill West Glen Road PA13 4PH Kilmalcolm | Scotland | British | 82638440001 | |||||
| BROOKSHAW, Terry | Director | Saddlers Field Bowbridge Lane, Prestbury GL52 3BJ Cheltenham Gloucestershire | British | 78425070001 | ||||||
| CLEMENTS, Andrew Arthur | Director | 27 Grange Court Road Westbury On Trym BS9 4DR Bristol | British | 52249820001 | ||||||
| COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 90266090006 | ||||||
| DOWN, Leonard Michael | Director | 6 King Malcolm Close EH10 7JB Edinburgh | British | 58057730001 | ||||||
| EMRICH, Timothy Wayne | Director | c/o Uk Power Reserve Ltd Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | United Kingdom | American | 159180900001 | |||||
| HOLLINS, Peter Thomas | Director | 10d Kinnear Road EH3 5PE Edinburgh | British | 56803330002 | ||||||
| JEFFREY, Robin Campbell, Dr | Director | 71d Partickhill Road G11 5AD Glasgow | British | 34426500002 | ||||||
| JOHNSON, Christopher Brian | Director | 31 Merevale Road GL2 0QX Gloucester | United Kingdom | British | 46900180001 | |||||
| KIRWAN, Michael Ralph | Director | 18 Greenhill Gardens EH10 4BW Edinburgh Lothian | Scotland | British | 55649070001 | |||||
| KIRWAN, Michael Ralph | Director | 18 Greenhill Gardens EH10 4BW Edinburgh Lothian | Scotland | British | 55649070001 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LANGLEY, Michael James | Director | 13 Nelson Street EH3 6LF Edinburgh Midlothian | British | 70818670002 | ||||||
| LOUGH, Keith Geddes | Director | Lochside PA12 4JH Lochwinnoch Renfrewshire | United Kingdom | British | 101630860001 | |||||
| LOW, Michael Brian John | Director | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 76638420001 | ||||||
| MACDONALD, Jean Elizabeth | Director | Gso Business Park G74 5PG East Kilbride British Energy | Scotland | British | 4947170004 | |||||
| MARSHALL, Richard Allan Jeffrey | Director | c/o British Energy Grosvenor Place SW1X 7EN London 40 United Kingdom | England | British | 151085170001 |
Who are the persons with significant control of DISTRICT ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uk Power Reserve Ltd | Apr 06, 2016 | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DISTRICT ENERGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 13, 2014 Delivered On Aug 20, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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