SEVERN RIVER CROSSING PLC
Overview
| Company Name | SEVERN RIVER CROSSING PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02379695 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SEVERN RIVER CROSSING PLC?
| Company Name | From | Until |
|---|---|---|
| LEGIBUS 1390 LIMITED | May 04, 1989 | May 04, 1989 |
What are the latest accounts for SEVERN RIVER CROSSING PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 08, 2018 |
What are the latest filings for SEVERN RIVER CROSSING PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 04, 2019 | 11 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location Bridge Access Road Aust Bristol BS35 4BD | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Bridge Access Road Aust Bristol BS35 4BD | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Kingsway London WC2B 6AN United Kingdom to Four Brindleyplace Birmingham Midlands B1 2HZ on Jan 03, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David William Bowler as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 023796950008 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Arthur Harold Moore as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bridge Access Road Aust South Gloucestershire BS35 4BD to 1 Kingsway London WC2B 6AN on Jun 13, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 08, 2018 | 32 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Jan 08, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Pierre-Louis Delseny as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Stephen Pearson on Sep 06, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Jon Rushton on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ryan Paul Hayward as a director on Apr 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Andrew Logue as a director on Apr 11, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 33 pages | AA | ||||||||||
Appointment of Mr Jiten Mistry as a director on Mar 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc Marie Joseph Neyrand as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SEVERN RIVER CROSSING PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWLE, James Alexander | Secretary | Bridge Access Road BS35 4BD Aust Severn River Crossing Plc South Gloucestershire United Kingdom | British | 65087010002 | ||||||
| HAYWARD, Ryan Paul | Director | One Churchill Place E14 5HP London Level 29 England | England | British | 230297320001 | |||||
| MISTRY, Jiten | Director | Churchill Place E14 5HP London 1 United Kingdom | England | British | 226325760001 | |||||
| NEYRAND, Marc Marie Joseph | Director | Rue Louis Bleriot 92500 Rueil-Malmaison 12-14 France | France | French | 225554460001 | |||||
| PEARSON, Andrew Stephen | Director | Kingsway WC2B 6AN London John Laing Investments Ltd / 1 United Kingdom | England | British | 91780000002 | |||||
| RUSHTON, David Jon | Director | 1 Kingsway WC2B 6AN London John Laing Investments Limited United Kingdom | England | British | 146861390008 | |||||
| SINGH, Siddharth | Director | 2 King Edward Street EC1A 1HQ London Bank Of America Merrill Lynch England | England | Indian | 199127930001 | |||||
| SNOW, Henry | Director | Astral House Imperial Way WD24 4WW Watford Vinci Concessions Hertfordshire England | England | British | 200064790001 | |||||
| FEATHERSTONE, Derek William | Secretary | 33 Somersham Bridlewood Panshanger AL7 2PZ Welwyn Garden City Hertfordshire | British | 38485580001 | ||||||
| ARMSTRONG, James | Director | Olde Tyles Camp Road SL9 7PE Gerrards Cross Buckinghamshire | British | 41035300001 | ||||||
| ARMSTRONG, Peter Richard | Director | Kingsway WC2B 6AN London John Laing Investments Ltd / 1 United Kingdom | England | British | 57858480002 | |||||
| BATTERSBY, Adam Paul | Director | Bridge Access Road Aust BS35 4BD South Gloucestershire | Uk | British | 151406280001 | |||||
| BEATRIX, Marc Charles Marie | Director | 11 Rue Saint Matthieu 78550 Houdan France | French | 51928050001 | ||||||
| BEER, Christopher Paul Constantine | Director | Hartford House Rotherwick RG27 9BD Basingstoke Hampshire | British | 30112110001 | ||||||
| BOWLER, David William | Director | Astral House Imperial Way WD24 4WW Watford Vinci Plc Hertfordshire United Kingdom | United Kingdom | British | 34940010004 | |||||
| BOWLER, David William | Director | Watling Lane OX10 7JG Dorcester On Thames 14 Oxon | United Kingdom | British | 34940010004 | |||||
| BREEM, Gilles Pierre Yves | Director | 16 Allee Des Soudanes 78430 Louveciennes France | France | French | 172689100001 | |||||
| BRESOLIN, Antoine | Director | Rue De Vaucouleurs 75011 Paris 17 Paris France | French | 128748800001 | ||||||
| BURGARD, Louis-Roch | Director | 1 Cours Ferdinand De Lesseps Rueil Malmaison 92851 Cedex Vinci Concessions France France | France | French | 147849950001 | |||||
| CAVILL, John Ivor | Director | Bridge Access Road Aust BS35 4BD South Gloucestershire | United Kingdom | British | 165765030001 | |||||
| CLOWES, Stephen Bernard | Director | Hartsridge Harts Lane, South Godstone RH9 8LZ Godstone Surrey | United Kingdom | British | 40195710004 | |||||
| CONWAY, Jonathan Paul | Director | North Colonnade Canary Wharf E14 4BB London Barclays / 5 England | England | British | 160362360002 | |||||
| DAUSSY, Philippe-Emmanuel | Director | 3 Mail De L'Europe 78170 La Celle Saint Cloud France | French | 69893460001 | ||||||
| DE LACERDA TEIXEIRA ECOITO, Joao Paulo | Director | 36 Rue Scheffer FOREIGN Paris F-75116 France | Portuguese | 80887220001 | ||||||
| DELSENY, Pierre-Louis | Director | Bridge Access Road BS35 4BD Aust Severn River Crossing Plc South Gloucestershire United Kingdom | France | French | 85320750001 | |||||
| ELLIOTT, Christopher James | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 31541950004 | |||||
| ELLIOTT, Christopher James | Director | C/O Barclays De Zoete Wedd Ltd 2 Swan Lane EC4 London | British | 31541950002 | ||||||
| EVANS, John Elwyn | Director | Fir Tree Farm South Row Redwick NP26 3DU Caldicot Gwent | British | 118037000001 | ||||||
| EWER, Adrian James Henry | Director | Blagdens House Bumpstead Road Hempstead CB10 2PW Saffron Walden Essex | United Kingdom | British | 33196010002 | |||||
| FOOT, David Alexander John | Director | Allington House 150 Victoria Street SW1E 5LB London John Laing Investments Limited United Kingdom | United Kingdom | British | 178302820001 | |||||
| FRIEND, Andrew Erskine | Director | 1 Priory Crescent BN7 1HP Lewes East Sussex | England | British | 66359650001 | |||||
| GIDWANI, Krishna | Director | 2 King Edward Street EC1A 1HQ London Bank Of America Merrill Lynch | United Kingdom | United States | 147844140001 | |||||
| HASTE, Norman David | Director | 3 Over Court Mews BS32 4DG Almondsbury South Gloucestershire | British | 69499870004 | ||||||
| HOGG, Alan Campbell | Director | 63 Brackley Road NN12 6DH Towcester South Northamptonshire | England | British | 74271800002 | |||||
| HOOSON, Hugh Emlyn, Lord | Director | Summerfield Park Llanidloes SY18 6AQ Powys | British | 31541960001 |
What are the latest statements on persons with significant control for SEVERN RIVER CROSSING PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 04, 2015 Delivered On Jun 09, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SEVERN RIVER CROSSING PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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