ENRON CAPITAL & TRADE RESOURCES LIMITED
Overview
| Company Name | ENRON CAPITAL & TRADE RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02415924 |
| 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 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 Address | No |
What were the previous names of ENRON CAPITAL & TRADE RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENRON EUROPE LIMITED | Aug 23, 1991 | Aug 23, 1991 |
| ENRON POWER (U.K.) LIMITED | Dec 13, 1989 | Dec 13, 1989 |
| SHELFCO (NO. 432) LIMITED | Aug 22, 1989 | Aug 22, 1989 |
What are the latest accounts for ENRON CAPITAL & TRADE RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2000 |
What is the status of the latest annual return for ENRON CAPITAL & TRADE RESOURCES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENRON CAPITAL & TRADE RESOURCES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Administrator's abstract of receipts and payments to May 07, 2014 | 7 pages | 2.15 | ||
Notice of discharge of Administration Order | 4 pages | 2.19 | ||
Administrator's abstract of receipts and payments to Nov 28, 2013 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2013 | 4 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2013 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to May 28, 2013 | 9 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2012 | 3 pages | 2.15 | ||
Termination of appointment of Michael Brown as a director | 1 pages | TM01 | ||
Administrator's abstract of receipts and payments to Nov 28, 2012 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2012 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2012 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to May 28, 2012 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to May 28, 2012 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to May 28, 2012 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2011 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2011 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2011 | 3 pages | 2.15 | ||
Administrator's abstract of receipts and payments to May 28, 2011 | 9 pages | 2.15 | ||
Registered office address changed from * Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT* on May 18, 2011 | 2 pages | AD01 | ||
Administrator's abstract of receipts and payments to Nov 28, 2010 | 6 pages | 2.15 | ||
Administrator's abstract of receipts and payments to Nov 28, 2010 | 3 pages | 2.15 | ||
Who are the officers of ENRON CAPITAL & TRADE RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYSON, Fernley Keith | Director | Oak House Broom Way KT13 9TG Weybridge Surrey | British | 63727860003 | ||||||
| EDGLEY, Anne Janette | Director | Apartment E 21 Monevetro 100 Battersea Church Road SW11 3YL London | British | 66293600003 | ||||||
| LEWIS, Richard Bowes | Director | 65 Balham Park Road Wandsworth SW12 8DZ London | British | 69977060003 | ||||||
| SHERRIFF, John Richard | Director | The Great Barn Powdermill Lane TN11 8PY Leigh Kent | American | 75230490002 | ||||||
| STALEY, Stuart | Director | Flat 7 Pembridge Place W2 4XB London | Usa | 84593660001 | ||||||
| THOMPSON, John Purifoy | Director | 79 Marsham Street SW1P 4SA London | United States | 76927600001 | ||||||
| BALDWIN, Robert Henry | Secretary | 14 Berkeley Street W1X 5AD London | Us Citizen | 17990140001 | ||||||
| BLANKEMEYER, Susanne | Secretary | 45 Pagoda Avenue TW9 2HQ Richmond Surrey | British | 36418950001 | ||||||
| BOYD, Justin Martin Alexander | Secretary | 208 Frobisher House Dolphin Square SW1V 3LL London | British | 38355590001 | ||||||
| BROWN, Michael Ross | Secretary | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | British | 66293640001 | ||||||
| FEDUCHIN, Nicola Tamaris | Secretary | 3 Hill House 1 Highfield SO41 9GB Lymington Hampshire | British | 31746720001 | ||||||
| KELLY, Susan Kathleen | Secretary | 13 Waldo Close Clapham SW4 9EY London | British | 71087960003 | ||||||
| SEFTON, Scott Matthew | Secretary | 249 Pavilion Road SW1X 0BP London | British | 41834870001 | ||||||
| STYLES, Peter Richard | Secretary | 35 Spring Gardens SW1A 2BA London | British | 91098160001 | ||||||
| ALFORD, Bradley Keith | Director | 64 Limerston Street SW10 0HJ London | American | 52996970001 | ||||||
| BALDWIN, Robert Henry, Doctor | Director | 95 Pavilion Road SW1 London | Us Citizen | 17990140002 | ||||||
| BANNANTINE, James Martin | Director | 48 Thornhill Square Barnsbury N1 1BE London | Us Citizen | 20833590001 | ||||||
| BEASLEY, Kevin Whaley | Director | 64 The Marlowes NW8 6NA London | United States | 60481440001 | ||||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| CHIVERS, Paul Clifford | Director | 7 Randolph Road W9 1AN London | England | British | 60708370001 | |||||
| DERRICK, James Vinson | Director | 1824 Larchmont Houston Texas 77019 Usa | American | 45391440001 | ||||||
| DIMICHELE, Richard Guido | Director | 3 Mansion Gardens NW3 7NG London | American | 49673910001 | ||||||
| EASTAUGH, Guy Edward | Director | 21 Racton Road SW6 1LW London | British | 54480230001 | ||||||
| FITZGERALD, Jay Land | Director | 20 Phillimore Gardens W8 7QE London | United States | 51562620001 | ||||||
| FREVERT, Mark Albert | Director | 4 St Marys Place Marloes Road W8 5UE London | American | 45664990002 | ||||||
| GOLD, Joseph Allen | Director | 26 Campden Grove W8 4JQ London | United States | 75575020001 | ||||||
| HODGE, Ralph Noel | Director | Anstye Place Anstye RH17 5AJ Haywards Heath West Sussex | British | 37679770001 | ||||||
| HUNEKE, Kurt Steven | Director | 54 Castellain Road W9 1EX London | Usa | 64886660001 | ||||||
| KASKEL, Raymond Russell | Director | 8 Princess Mews NW3 5AP London | Usa | 12156190001 | ||||||
| KELLY, Robert Corby | Director | 19 Berkeley Street W1X 5AE London | Us Citizen | 17990150002 | ||||||
| LEWIS, David John | Director | 46 Sutherland Avenue Petts Wood BR5 1RB Orpington Kent | England | British | 45359210001 | |||||
| MCCARTY, Danny Joe | Director | Heath Corner Queens Drive, Oxshott KT22 0PB Leatherhead Surrey | American | 67339150001 | ||||||
| MCCONNELL, Michael Scott | Director | 3 The Marlowes NW8 6NB London | United States | 44643030001 | ||||||
| MCMAHON, Jeffrey | Director | Flat 2 13-14 Vicarage Gate W8 4AG London | American | 45665560001 | ||||||
| NEBERGALL, Bradford Clay | Director | 10 Christchurch Hill NW3 1LB London | American | 42691610001 |
Does ENRON CAPITAL & TRADE RESOURCES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ENRON CAPITAL & TRADE RESOURCES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
|
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