ENRON CAPITAL & TRADE RESOURCES LIMITED

ENRON CAPITAL & TRADE RESOURCES LIMITED

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

    Company NameENRON CAPITAL & TRADE RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02415924
    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 ENRON CAPITAL & TRADE RESOURCES LIMITED?

    • (4010) /
    • (4525) /
    • (7415) /

    Where is ENRON CAPITAL & TRADE RESOURCES LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENRON CAPITAL & TRADE RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENRON EUROPE LIMITEDAug 23, 1991Aug 23, 1991
    ENRON POWER (U.K.) LIMITEDDec 13, 1989Dec 13, 1989
    SHELFCO (NO. 432) LIMITEDAug 22, 1989Aug 22, 1989

    What are the latest accounts for ENRON CAPITAL & TRADE RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2000

    What is the status of the latest annual return for ENRON CAPITAL & TRADE RESOURCES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENRON CAPITAL & TRADE RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's abstract of receipts and payments to May 07, 2014

    7 pages2.15

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments to Nov 28, 2013

    3 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2013

    4 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2013

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2013

    9 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2012

    3 pages2.15

    Termination of appointment of Michael Brown as a director

    1 pagesTM01

    Administrator's abstract of receipts and payments to Nov 28, 2012

    3 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2012

    3 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2012

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2012

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2012

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2012

    3 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2011

    3 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2011

    3 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2011

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2011

    9 pages2.15

    Registered office address changed from * Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT* on May 18, 2011

    2 pagesAD01

    Administrator's abstract of receipts and payments to Nov 28, 2010

    6 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2010

    3 pages2.15

    Who are the officers of ENRON CAPITAL & TRADE RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYSON, Fernley Keith
    Oak House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Oak House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    British63727860003
    EDGLEY, Anne Janette
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    British66293600003
    LEWIS, Richard Bowes
    65 Balham Park Road
    Wandsworth
    SW12 8DZ London
    Director
    65 Balham Park Road
    Wandsworth
    SW12 8DZ London
    British69977060003
    SHERRIFF, John Richard
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    Director
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    American75230490002
    STALEY, Stuart
    Flat 7
    Pembridge Place
    W2 4XB London
    Director
    Flat 7
    Pembridge Place
    W2 4XB London
    Usa84593660001
    THOMPSON, John Purifoy
    79 Marsham Street
    SW1P 4SA London
    Director
    79 Marsham Street
    SW1P 4SA London
    United States76927600001
    BALDWIN, Robert Henry
    14 Berkeley Street
    W1X 5AD London
    Secretary
    14 Berkeley Street
    W1X 5AD London
    Us Citizen17990140001
    BLANKEMEYER, Susanne
    45 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Secretary
    45 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    British36418950001
    BOYD, Justin Martin Alexander
    208 Frobisher House
    Dolphin Square
    SW1V 3LL London
    Secretary
    208 Frobisher House
    Dolphin Square
    SW1V 3LL London
    British38355590001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Secretary
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    British66293640001
    FEDUCHIN, Nicola Tamaris
    3 Hill House
    1 Highfield
    SO41 9GB Lymington
    Hampshire
    Secretary
    3 Hill House
    1 Highfield
    SO41 9GB Lymington
    Hampshire
    British31746720001
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    SEFTON, Scott Matthew
    249 Pavilion Road
    SW1X 0BP London
    Secretary
    249 Pavilion Road
    SW1X 0BP London
    British41834870001
    STYLES, Peter Richard
    35 Spring Gardens
    SW1A 2BA London
    Secretary
    35 Spring Gardens
    SW1A 2BA London
    British91098160001
    ALFORD, Bradley Keith
    64 Limerston Street
    SW10 0HJ London
    Director
    64 Limerston Street
    SW10 0HJ London
    American52996970001
    BALDWIN, Robert Henry, Doctor
    95 Pavilion Road
    SW1 London
    Director
    95 Pavilion Road
    SW1 London
    Us Citizen17990140002
    BANNANTINE, James Martin
    48 Thornhill Square
    Barnsbury
    N1 1BE London
    Director
    48 Thornhill Square
    Barnsbury
    N1 1BE London
    Us Citizen20833590001
    BEASLEY, Kevin Whaley
    64 The Marlowes
    NW8 6NA London
    Director
    64 The Marlowes
    NW8 6NA London
    United States60481440001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    CHIVERS, Paul Clifford
    7 Randolph Road
    W9 1AN London
    Director
    7 Randolph Road
    W9 1AN London
    EnglandBritish60708370001
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    American45391440001
    DIMICHELE, Richard Guido
    3 Mansion Gardens
    NW3 7NG London
    Director
    3 Mansion Gardens
    NW3 7NG London
    American49673910001
    EASTAUGH, Guy Edward
    21 Racton Road
    SW6 1LW London
    Director
    21 Racton Road
    SW6 1LW London
    British54480230001
    FITZGERALD, Jay Land
    20 Phillimore Gardens
    W8 7QE London
    Director
    20 Phillimore Gardens
    W8 7QE London
    United States51562620001
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    American45664990002
    GOLD, Joseph Allen
    26 Campden Grove
    W8 4JQ London
    Director
    26 Campden Grove
    W8 4JQ London
    United States75575020001
    HODGE, Ralph Noel
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    Director
    Anstye Place
    Anstye
    RH17 5AJ Haywards Heath
    West Sussex
    British37679770001
    HUNEKE, Kurt Steven
    54 Castellain Road
    W9 1EX London
    Director
    54 Castellain Road
    W9 1EX London
    Usa64886660001
    KASKEL, Raymond Russell
    8 Princess Mews
    NW3 5AP London
    Director
    8 Princess Mews
    NW3 5AP London
    Usa12156190001
    KELLY, Robert Corby
    19 Berkeley Street
    W1X 5AE London
    Director
    19 Berkeley Street
    W1X 5AE London
    Us Citizen17990150002
    LEWIS, David John
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    EnglandBritish45359210001
    MCCARTY, Danny Joe
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    American67339150001
    MCCONNELL, Michael Scott
    3 The Marlowes
    NW8 6NB London
    Director
    3 The Marlowes
    NW8 6NB London
    United States44643030001
    MCMAHON, Jeffrey
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    Director
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    American45665560001
    NEBERGALL, Bradford Clay
    10 Christchurch Hill
    NW3 1LB London
    Director
    10 Christchurch Hill
    NW3 1LB London
    American42691610001

    Does ENRON CAPITAL & TRADE RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment in respect of a deed of covenant and charge over indemnity account
    Created On Mar 03, 1997
    Delivered On Mar 21, 1997
    Satisfied
    Amount secured
    All moneys debts and liabilities which at 4TH july 1996 were or had been or at any time since 4TH july 1996 may be or become due owing or incurred by thornbeam limited (the issuer) to the chargee (as trustee for the noteholders pursuant to the trust deed) under or in connection with any security document (as defined)
    Short particulars
    All the companys right claims title benefit and interest present and future in and to (I) the indemnity account and any future credit balances and (ii) any future authorised investments credited to the securities account or acquired on its behalf from cash in the indemnity account or from the sale or redemption proceeds from any such authorised investments. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York, London Office
    Transactions
    • Mar 21, 1997Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Recoverable tax credit payments account charge
    Created On Jul 04, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from thornbeam limited to the chargee under or in connection with any security documents (as defined)
    Short particulars
    The company agreed in the charge to hold on trust and forthwith pay to the trustee for application in accordance with the trust deed any payment or distribution in cash or in kind received from the issuer other than out of moneys credited to the recoverable tax credit payments account. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York (As Trustee for Itself and the Note Holders)
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Working capital facility set out in a letter
    Created On Jul 04, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from thornbeam limited to the chargee under or in connection with any security documents (as defined)
    Short particulars
    The company agreed in the facility agreement to hold on trust and forthwith pay to the trustee for application in accordance with the trust deed any payment or distribution in cash or in kind received from the issuer other than moneys credited to the recoverable tax credit payments account. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York (As Trustee for Itself and the Holders of the Notes)
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant and charge over indemnity account
    Created On Jul 04, 1996
    Delivered On Jul 18, 1996
    Satisfied
    Amount secured
    All monies due or to become due from thornbeam limited to the chargee under or in connection with any security documents (as defined)
    Short particulars
    All its right claims title benefit and interest present and future in and to (I) the indemnity account (ii) any future authorised investments. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York (As Trustee for Itself and the Holders of the Notes)
    Transactions
    • Jul 18, 1996Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Shares mortgage
    Created On Dec 22, 1993
    Delivered On Jan 10, 1994
    Satisfied
    Amount secured
    All obligations and liabilities on any account whatsoever of the borrower to the chargee as security agent and trustee for the finance parties (as defined)to which the borrower is a party and all obligations on any account whatsoever of the company to any finance party under the shares mortgage or deed (as defined)
    Short particulars
    All dividends paid ,all stocks and shares,securities,in respect of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Investment Bank Limited (The Security Agent)
    Transactions
    • Jan 10, 1994Registration of a charge (395)
    • May 11, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ENRON CAPITAL & TRADE RESOURCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2001Administration started
    May 07, 2014Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Neville Barry Kahn
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    D.M. Ghosh
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London

    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