SEVERN RIVER CROSSING PLC

SEVERN RIVER CROSSING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEVERN RIVER CROSSING PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02379695
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SEVERN RIVER CROSSING PLC?

    • Development of building projects (41100) / Construction

    Where is SEVERN RIVER CROSSING PLC located?

    Registered Office Address
    Four Brindleyplace
    B1 2HZ Birmingham
    Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of SEVERN RIVER CROSSING PLC?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 1390 LIMITEDMay 04, 1989May 04, 1989

    What are the latest accounts for SEVERN RIVER CROSSING PLC?

    Last Accounts
    Last Accounts Made Up ToJan 08, 2018

    What are the latest filings for SEVERN RIVER CROSSING PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 04, 2019

    11 pagesLIQ03

    Register(s) moved to registered inspection location Bridge Access Road Aust Bristol BS35 4BD

    2 pagesAD03

    Register inspection address has been changed to Bridge Access Road Aust Bristol BS35 4BD

    2 pagesAD02

    Registered office address changed from 1 Kingsway London WC2B 6AN United Kingdom to Four Brindleyplace Birmingham Midlands B1 2HZ on Jan 03, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2018

    LRESSP

    Confirmation statement made on Nov 12, 2018 with no updates

    3 pagesCS01

    Termination of appointment of David William Bowler as a director on Jul 31, 2018

    1 pagesTM01

    Satisfaction of charge 023796950008 in full

    1 pagesMR04

    Termination of appointment of Arthur Harold Moore as a director on Jun 30, 2018

    1 pagesTM01

    Registered office address changed from Bridge Access Road Aust South Gloucestershire BS35 4BD to 1 Kingsway London WC2B 6AN on Jun 13, 2018

    1 pagesAD01

    Full accounts made up to Jan 08, 2018

    32 pagesAA

    Previous accounting period extended from Dec 31, 2017 to Jan 08, 2018

    1 pagesAA01

    Termination of appointment of Pierre-Louis Delseny as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Nov 12, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Stephen Pearson on Sep 06, 2016

    2 pagesCH01

    Director's details changed for Mr David Jon Rushton on Aug 21, 2017

    2 pagesCH01

    Appointment of Mr Ryan Paul Hayward as a director on Apr 11, 2017

    2 pagesAP01

    Termination of appointment of David Andrew Logue as a director on Apr 11, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    33 pagesAA

    Appointment of Mr Jiten Mistry as a director on Mar 03, 2017

    2 pagesAP01

    Appointment of Mr Marc Marie Joseph Neyrand as a director on Jan 12, 2017

    2 pagesAP01

    Who are the officers of SEVERN RIVER CROSSING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWLE, James Alexander
    Bridge Access Road
    BS35 4BD Aust
    Severn River Crossing Plc
    South Gloucestershire
    United Kingdom
    Secretary
    Bridge Access Road
    BS35 4BD Aust
    Severn River Crossing Plc
    South Gloucestershire
    United Kingdom
    British65087010002
    HAYWARD, Ryan Paul
    One Churchill Place
    E14 5HP London
    Level 29
    England
    Director
    One Churchill Place
    E14 5HP London
    Level 29
    England
    EnglandBritish230297320001
    MISTRY, Jiten
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    EnglandBritish226325760001
    NEYRAND, Marc Marie Joseph
    Rue Louis Bleriot
    92500 Rueil-Malmaison
    12-14
    France
    Director
    Rue Louis Bleriot
    92500 Rueil-Malmaison
    12-14
    France
    FranceFrench225554460001
    PEARSON, Andrew Stephen
    Kingsway
    WC2B 6AN London
    John Laing Investments Ltd / 1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    John Laing Investments Ltd / 1
    United Kingdom
    EnglandBritish91780000002
    RUSHTON, David Jon
    1 Kingsway
    WC2B 6AN London
    John Laing Investments Limited
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Investments Limited
    United Kingdom
    EnglandBritish146861390008
    SINGH, Siddharth
    2 King Edward Street
    EC1A 1HQ London
    Bank Of America Merrill Lynch
    England
    Director
    2 King Edward Street
    EC1A 1HQ London
    Bank Of America Merrill Lynch
    England
    EnglandIndian199127930001
    SNOW, Henry
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Concessions
    Hertfordshire
    England
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Concessions
    Hertfordshire
    England
    EnglandBritish200064790001
    FEATHERSTONE, Derek William
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    Secretary
    33 Somersham
    Bridlewood Panshanger
    AL7 2PZ Welwyn Garden City
    Hertfordshire
    British38485580001
    ARMSTRONG, James
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    Director
    Olde Tyles
    Camp Road
    SL9 7PE Gerrards Cross
    Buckinghamshire
    British41035300001
    ARMSTRONG, Peter Richard
    Kingsway
    WC2B 6AN London
    John Laing Investments Ltd / 1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    John Laing Investments Ltd / 1
    United Kingdom
    EnglandBritish57858480002
    BATTERSBY, Adam Paul
    Bridge Access Road
    Aust
    BS35 4BD South Gloucestershire
    Director
    Bridge Access Road
    Aust
    BS35 4BD South Gloucestershire
    UkBritish151406280001
    BEATRIX, Marc Charles Marie
    11 Rue Saint Matthieu
    78550 Houdan
    France
    Director
    11 Rue Saint Matthieu
    78550 Houdan
    France
    French51928050001
    BEER, Christopher Paul Constantine
    Hartford House
    Rotherwick
    RG27 9BD Basingstoke
    Hampshire
    Director
    Hartford House
    Rotherwick
    RG27 9BD Basingstoke
    Hampshire
    British30112110001
    BOWLER, David William
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Plc
    Hertfordshire
    United Kingdom
    Director
    Astral House
    Imperial Way
    WD24 4WW Watford
    Vinci Plc
    Hertfordshire
    United Kingdom
    United KingdomBritish34940010004
    BOWLER, David William
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    Director
    Watling Lane
    OX10 7JG Dorcester On Thames
    14
    Oxon
    United KingdomBritish34940010004
    BREEM, Gilles Pierre Yves
    16 Allee Des Soudanes
    78430 Louveciennes
    France
    Director
    16 Allee Des Soudanes
    78430 Louveciennes
    France
    FranceFrench172689100001
    BRESOLIN, Antoine
    Rue De Vaucouleurs
    75011 Paris
    17
    Paris
    France
    Director
    Rue De Vaucouleurs
    75011 Paris
    17
    Paris
    France
    French128748800001
    BURGARD, Louis-Roch
    1 Cours Ferdinand De Lesseps
    Rueil Malmaison
    92851 Cedex
    Vinci Concessions
    France
    France
    Director
    1 Cours Ferdinand De Lesseps
    Rueil Malmaison
    92851 Cedex
    Vinci Concessions
    France
    France
    FranceFrench147849950001
    CAVILL, John Ivor
    Bridge Access Road
    Aust
    BS35 4BD South Gloucestershire
    Director
    Bridge Access Road
    Aust
    BS35 4BD South Gloucestershire
    United KingdomBritish165765030001
    CLOWES, Stephen Bernard
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    Director
    Hartsridge
    Harts Lane, South Godstone
    RH9 8LZ Godstone
    Surrey
    United KingdomBritish40195710004
    CONWAY, Jonathan Paul
    North Colonnade
    Canary Wharf
    E14 4BB London
    Barclays / 5
    England
    Director
    North Colonnade
    Canary Wharf
    E14 4BB London
    Barclays / 5
    England
    EnglandBritish160362360002
    DAUSSY, Philippe-Emmanuel
    3 Mail De L'Europe
    78170 La Celle Saint Cloud
    France
    Director
    3 Mail De L'Europe
    78170 La Celle Saint Cloud
    France
    French69893460001
    DE LACERDA TEIXEIRA ECOITO, Joao Paulo
    36 Rue Scheffer
    FOREIGN Paris
    F-75116
    France
    Director
    36 Rue Scheffer
    FOREIGN Paris
    F-75116
    France
    Portuguese80887220001
    DELSENY, Pierre-Louis
    Bridge Access Road
    BS35 4BD Aust
    Severn River Crossing Plc
    South Gloucestershire
    United Kingdom
    Director
    Bridge Access Road
    BS35 4BD Aust
    Severn River Crossing Plc
    South Gloucestershire
    United Kingdom
    FranceFrench85320750001
    ELLIOTT, Christopher James
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish31541950004
    ELLIOTT, Christopher James
    C/O Barclays De Zoete Wedd Ltd
    2 Swan Lane
    EC4 London
    Director
    C/O Barclays De Zoete Wedd Ltd
    2 Swan Lane
    EC4 London
    British31541950002
    EVANS, John Elwyn
    Fir Tree Farm South Row
    Redwick
    NP26 3DU Caldicot
    Gwent
    Director
    Fir Tree Farm South Row
    Redwick
    NP26 3DU Caldicot
    Gwent
    British118037000001
    EWER, Adrian James Henry
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    Director
    Blagdens House Bumpstead Road
    Hempstead
    CB10 2PW Saffron Walden
    Essex
    United KingdomBritish33196010002
    FOOT, David Alexander John
    Allington House
    150 Victoria Street
    SW1E 5LB London
    John Laing Investments Limited
    United Kingdom
    Director
    Allington House
    150 Victoria Street
    SW1E 5LB London
    John Laing Investments Limited
    United Kingdom
    United KingdomBritish178302820001
    FRIEND, Andrew Erskine
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    Director
    1 Priory Crescent
    BN7 1HP Lewes
    East Sussex
    EnglandBritish66359650001
    GIDWANI, Krishna
    2 King Edward Street
    EC1A 1HQ London
    Bank Of America Merrill Lynch
    Director
    2 King Edward Street
    EC1A 1HQ London
    Bank Of America Merrill Lynch
    United KingdomUnited States147844140001
    HASTE, Norman David
    3 Over Court Mews
    BS32 4DG Almondsbury
    South Gloucestershire
    Director
    3 Over Court Mews
    BS32 4DG Almondsbury
    South Gloucestershire
    British69499870004
    HOGG, Alan Campbell
    63 Brackley Road
    NN12 6DH Towcester
    South Northamptonshire
    Director
    63 Brackley Road
    NN12 6DH Towcester
    South Northamptonshire
    EnglandBritish74271800002
    HOOSON, Hugh Emlyn, Lord
    Summerfield Park
    Llanidloes
    SY18 6AQ Powys
    Director
    Summerfield Park
    Llanidloes
    SY18 6AQ Powys
    British31541960001

    What are the latest statements on persons with significant control for SEVERN RIVER CROSSING PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does SEVERN RIVER CROSSING PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 04, 2015
    Delivered On Jun 09, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Trustees of the Severn River Crossing PLC Pension Fund
    Transactions
    • Jun 09, 2015Registration of a charge (MR01)
    • Jul 30, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 01, 2013
    Delivered On Jul 09, 2013
    Satisfied
    Brief description
    1) except as prohibited under the concession agreement, the freehold and leasehold property of the company both present and future, all buildings and fixtures, fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests of the company in or over land of whatever description both present and future;. 2) all the right, title and interest of the company in all fixed plant and machinery on any freehold or leasehold property forming part of the charged property from time to time hired, leased or rented by the company from third parties or acquired by the company from third parties on a hire, instalment or conditional purchase basis including the company's right to any refund of rentals or other payments;. 3) the intellectual property rights as defined in the charge dated 1 july 2013.. 4) all other plant and machinery, fittings and equipment now or at any time hereafter belonging to the company or in which the company is legally, beneficially or otherwise interested, wherever situated and whether or not affixed to any freehold or leasehold property of the company. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 09, 2013Registration of a charge (MR01)
    • Apr 01, 2014Satisfaction of a charge (MR04)
    A second priority supplemental fixed and floating charge debenture
    Created On Dec 20, 2002
    Delivered On Jan 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due by the company to the stockholders (or any of them) or the trustees under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Prudential Assurance Company Limited as Trustee for Itself and the Stockholders
    Transactions
    • Jan 02, 2003Registration of a charge (395)
    • Dec 28, 2016Satisfaction of a charge (MR04)
    A third priority supplemental fixed and floating charge debenture
    Created On Dec 20, 2002
    Delivered On Jan 02, 2003
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Secretary of State for Transport
    Transactions
    • Jan 02, 2003Registration of a charge (395)
    • Dec 28, 2016Satisfaction of a charge (MR04)
    First priority supplemental fixed and floating charge debenture
    Created On Dec 20, 2002
    Delivered On Dec 21, 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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America Securities Limited (As Trustee for the First Ranking Creditors)
    Transactions
    • Dec 21, 2002Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Second priority fixed & floating charge debenture
    Created On Oct 29, 1990
    Delivered On Nov 09, 1990
    Satisfied
    Amount secured
    £131,000,000 6 % index linked debenture stock of the company and all other moneys intended to be secured by the trust deed dated 29.10.90
    Short particulars
    (Please see doc M397 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Nov 09, 1990Registration of a charge
    • Jul 15, 2013Satisfaction of a charge (MR04)
    First priority fixed & floating charge debenture
    Created On Oct 29, 1990
    Delivered On Nov 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the first ranking creditors (as defined) under the terms of the banks facility agreement, the eib facility agreement and the swap liabilities (as defined)
    Short particulars
    (Please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bank of America International Limited
    Transactions
    • Nov 08, 1990Registration of a charge
    • Feb 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Third priority fixed & floating charge debenture.
    Created On Oct 29, 1990
    Delivered On Nov 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any of the financing agreements (as defined)
    Short particulars
    (Please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Secretary of State for Transport.
    Transactions
    • Nov 07, 1990Registration of a charge
    • Oct 15, 2015Satisfaction of a charge (MR04)

    Does SEVERN RIVER CROSSING PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2018Commencement of winding up
    Sep 08, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Michael Hawes
    4 Brindley Place
    B1 2HZ Birmingham
    practitioner
    4 Brindley Place
    B1 2HZ Birmingham

    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