ENRON POWER OPERATIONS LIMITED

ENRON POWER OPERATIONS LIMITED

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

    Company NameENRON POWER OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02463988
    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 POWER OPERATIONS LIMITED?

    • (7487) /

    Where is ENRON POWER OPERATIONS LIMITED located?

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

    What were the previous names of ENRON POWER OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 495) LIMITEDJan 26, 1990Jan 26, 1990

    What are the latest accounts for ENRON POWER OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 1999

    What is the status of the latest annual return for ENRON POWER OPERATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENRON POWER OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of completion of voluntary arrangement

    2 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 15, 2014

    3 pages1.3

    Notice of completion of voluntary arrangement

    10 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 22, 2014

    4 pages1.3

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

    5 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

    3 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 22, 2013

    3 pages1.3

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

    6 pages2.15

    Termination of appointment of Michael Brown as a director

    1 pagesTM01

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

    6 pages2.15

    Termination of appointment of Susan Kelly as a secretary

    1 pagesTM02

    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

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 22, 2012

    3 pages1.3

    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

    Voluntary arrangement supervisor's abstract of receipts and payments to Jun 22, 2011

    3 pages1.3

    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 19, 2011

    2 pagesAD01

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

    3 pages2.15

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

    3 pages2.15

    Who are the officers of ENRON POWER OPERATIONS 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
    BritishCompany Executive63727860003
    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
    BritishDirector66293600003
    SHERRIFF, John Richard
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    Director
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    AmericanCompany Executive75230490002
    BALDWIN, Robert Henry, Dr
    195 Pavilion Road
    SW1X 0BJ London
    Secretary
    195 Pavilion Road
    SW1X 0BJ London
    American38355230001
    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
    ALFORD, Bradley Keith
    64 Limerston Street
    SW10 0HJ London
    Director
    64 Limerston Street
    SW10 0HJ London
    AmericanCompany Executive52996970001
    BALDWIN, Robert Henry, Dr
    195 Pavilion Road
    SW1X 0BJ London
    Director
    195 Pavilion Road
    SW1X 0BJ London
    AmericanCompany Executive38355230001
    BANNANTINE, James Martin
    48 Thornhill Square
    Barnsbury
    N1 1BE London
    Director
    48 Thornhill Square
    Barnsbury
    N1 1BE London
    Us CitizenCompany Executive20833590001
    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 KingdomBritishCompany Executive66293640001
    CHAPPELL, John Andrew
    Harvest Cottage
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    Director
    Harvest Cottage
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    BritishChartered Mechanical Engineer90508560001
    CHIVERS, Paul Clifford
    7 Randolph Road
    W9 1AN London
    Director
    7 Randolph Road
    W9 1AN London
    EnglandBritishCompany Executive60708370001
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    AmericanCompany Executive45391440001
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    AmericanCo Executive45664990002
    HENDERSON, John Carl
    4742-40 Post Oak Timber
    77056 Houston
    Texas
    Us
    Director
    4742-40 Post Oak Timber
    77056 Houston
    Texas
    Us
    AmericanCompany Executive42691680002
    HUNEKE, Kurt Steven
    54 Castellain Road
    W9 1EX London
    Director
    54 Castellain Road
    W9 1EX London
    UsaFinance Executive64886660001
    KASKEL, Raymond Russell
    8 Princess Mews
    NW3 5AP London
    Director
    8 Princess Mews
    NW3 5AP London
    UsaCorporate Executive12156190001
    LEWIS, David John
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    United KingdomBritishCompany Executive45359210001
    MCCARTY, Danny Joe
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    AmericanCo Exec67339150001
    MCLEOD, Andrew John
    Pear Tree Cottage
    Main Street
    DL7 9EA Thornton Le Moor
    North Yorkshire
    Director
    Pear Tree Cottage
    Main Street
    DL7 9EA Thornton Le Moor
    North Yorkshire
    EnglandBritishCompany Executive89501900001
    MCMAHON, Jeffrey
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    Director
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    AmericanCo Executive45665560001
    NEBERGALL, Bradford Clay
    10 Christchurch Hill
    NW3 1LB London
    Director
    10 Christchurch Hill
    NW3 1LB London
    AmericanCompany Executive42691610001
    OVERFIELD, Adam Joseph
    22 Waterlow Road
    RH2 7EX Reigate
    Surrey
    Director
    22 Waterlow Road
    RH2 7EX Reigate
    Surrey
    BritishDepartment Head79057510001
    OXLEY, David Richard
    2345 Bering Drive Appartment 518
    Houston
    Texas
    77057
    United States
    Director
    2345 Bering Drive Appartment 518
    Houston
    Texas
    77057
    United States
    BritishExecutive63723030002
    PERRY, Nicholas Edwin Vaughan
    37 Orchard Avenue
    CR0 8UB Croydon
    Director
    37 Orchard Avenue
    CR0 8UB Croydon
    EnglandBritishCompany Executive38941950002
    RICE, Kenneth Duane
    4531 Birch
    Bellaire
    Texas
    Usa
    Director
    4531 Birch
    Bellaire
    Texas
    Usa
    United StatesCompany Executive52997960001
    ROBERTS, Geoffrey
    16 Dunnan Lane
    Houston
    Texas 77381
    Usa
    Director
    16 Dunnan Lane
    Houston
    Texas 77381
    Usa
    AmericanCompant Executive79016010001
    SELLENS, Nigel Peter
    40 Airedale Avenue
    W4 2NW London
    Director
    40 Airedale Avenue
    W4 2NW London
    EnglandBritishCompany Executive36025130003
    SKILLING, Jeffrey Keith
    1912 North Boulevard
    77098 Houston
    Texas
    Usa
    Director
    1912 North Boulevard
    77098 Houston
    Texas
    Usa
    United StatesCompany Executive45393000003
    WAY, Anthony Richard
    1 Firs End
    Southside
    SL9 8NZ Gerrards Cross
    Buckinghamshire
    Director
    1 Firs End
    Southside
    SL9 8NZ Gerrards Cross
    Buckinghamshire
    BritishEngineer70583760001
    WINGROVE, Gerald Langdon
    96 Albert Street
    NW1 7NE London
    Director
    96 Albert Street
    NW1 7NE London
    United KingdomBritishAccountant34815220001

    Does ENRON POWER OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 01, 2002
    Delivered On Mar 06, 2002
    Outstanding
    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
    The deposit and each and every debt represented by it.
    Persons Entitled
    • Sempra Metals Group Limited
    Transactions
    • Mar 06, 2002Registration of a charge (395)
    A dilapidations deposit deed
    Created On Mar 01, 2002
    Delivered On Mar 06, 2002
    Outstanding
    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
    The deposit and each and every debt represented by it.
    Persons Entitled
    • Sempra Metals Group Limited
    Transactions
    • Mar 06, 2002Registration of a charge (395)
    Amended and restated aircraft subleasing agreement between the compant (the "assignor"),wilmington trust company (the "assignee") and enron leasing partners L.P. (a delaware limited partnership),the "owner participant"
    Created On Sep 25, 2000
    Delivered On Oct 10, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease
    Short particulars
    All right,title and interest in and to and under each sublease and all renewals,rentals,payments and any other sums whatsoever due under each sublease; all proceeds of any insurance and all products and proceeds; all books and records including all tapes,cards,computer programmes,etc. See the mortgage charge document for full details.
    Persons Entitled
    • Wilmington Trust Company
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    Memorandum to a tenancy agreement
    Created On Apr 18, 1994
    Delivered On Jul 19, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a tenancy agreement
    Short particulars
    £1,500.
    Persons Entitled
    • Michael Reynolds Hepburn
    Transactions
    • Jul 19, 1994Registration of a charge (395)
    Tenancy agreement
    Created On Jun 07, 1993
    Delivered On Jun 09, 1993
    Outstanding
    Amount secured
    Any rent owed by the company to the chargee and/or any reasonable and proper sum which the chargee or W.R.beck property management (the landlord's agents) may incur or expend in remedying any failure of the company to comply with its obligations under the tenancy agreement
    Short particulars
    A deposit of £1,500 paid by the company to the landlord's agents as stakeholders at the commencement of the term.
    Persons Entitled
    • Michael Reynolds Hepburn C/O Simmons & Simmons
    Transactions
    • Jun 09, 1993Registration of a charge (395)

    Does ENRON POWER OPERATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2014Administration discharged
    Nov 29, 2001Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    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
    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
    2
    DateType
    Jun 23, 2006Date of meeting to approve CVA
    Aug 15, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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