KEADBY POWER LIMITED

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

    Company NameKEADBY POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02548042
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KEADBY POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is KEADBY POWER LIMITED located?

    Registered Office Address
    Keadby Power Station
    P O Box 89 Keadby
    DN17 3AZ Scunthorpe
    North Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KEADBY POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    POPPYGROVE LIMITEDOct 12, 1990Oct 12, 1990

    What are the latest accounts for KEADBY POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for KEADBY POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Sally Fairbairn as a secretary on Dec 01, 2014

    2 pagesAP03

    Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Dec 01, 2014

    1 pagesTM02

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 200,000
    SH01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2013

    6 pagesAA

    Termination of appointment of Brandon James Rennet as a director on Mar 13, 2013

    1 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    10 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    10 pagesAA

    Appointment of Brandon James Rennet as a director

    3 pagesAP01

    Termination of appointment of Antony Brydon as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    Full accounts made up to Mar 31, 2008

    10 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    Who are the officers of KEADBY POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRBAIRN, Sally
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    193193030001
    SMITH, Paul Richard
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    Director
    Grampian House
    200 Dunkeld Road
    PH1 3GH Perth
    United KingdomBritish62067440001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    DONNELLY, Lawrence John Vincent
    31 Hillpark Way
    Blackhall
    EH4 7ST Edinburgh
    Midlothian
    Secretary
    31 Hillpark Way
    Blackhall
    EH4 7ST Edinburgh
    Midlothian
    British62794440001
    DUFTY, Kevan
    29 The Green Hawk Green
    SK6 7HT Stockport
    Cheshire
    Secretary
    29 The Green Hawk Green
    SK6 7HT Stockport
    Cheshire
    British89069560001
    HASTINGS, David Gillespie
    25 The Meadows
    Messingham
    DN17 3UD Scunthorpe
    South Humberside
    Secretary
    25 The Meadows
    Messingham
    DN17 3UD Scunthorpe
    South Humberside
    British47290770001
    NEWSOME, Michael John
    10 Athol Road
    Bramhall
    SK7 1BS Stockport
    Cheshire
    Secretary
    10 Athol Road
    Bramhall
    SK7 1BS Stockport
    Cheshire
    British40874420001
    ADAMS, Christopher George
    72 Westgate
    Hale
    WA15 9BB Altrincham
    Cheshire
    Director
    72 Westgate
    Hale
    WA15 9BB Altrincham
    Cheshire
    EnglandBritish35062520001
    ALEXANDER, Fraser Mcgregor
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    Director
    Green Yetts
    Doune Road
    FK15 9HR Dunblane
    Perthshire
    United KingdomBritish65278040002
    BRYDON, Antony Gavin Dominic, Dr
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    ScotlandBritish84781430001
    EASTABROOK, Barbara Kay
    82 St Werburghs Road
    Chorlton Cum Hardy
    M21 0UL Manchester
    Director
    82 St Werburghs Road
    Chorlton Cum Hardy
    M21 0UL Manchester
    British26027600001
    FAULKNER, Malcolm George
    14 Sudbury Drive
    Lostock
    BL6 4PP Bolton
    Lancashire
    Director
    14 Sudbury Drive
    Lostock
    BL6 4PP Bolton
    Lancashire
    United KingdomBritish35560560001
    GOLDSWORTHY, Peter
    Quinque 5 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    Quinque 5 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British6901020001
    GRAY, David Mclaren
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    Director
    Dykeneuk
    Butterstone
    PH8 0HA Dunkeld
    Perthshire
    ScotlandBritish140884530001
    MARCHANT, Ian Derek
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    Director
    45 Craigcrook Road
    EH4 3PH Edinburgh
    Midlothian
    United KingdomBritish29951280003
    MARTIN, James Henry
    Burn Brae House
    East Dron , Bridge Of Earn
    PH2 9HG Perth
    Perthshire
    Director
    Burn Brae House
    East Dron , Bridge Of Earn
    PH2 9HG Perth
    Perthshire
    British49728730002
    READ, Arnold Wadkin, Dr
    8 Gillespie Road
    EH13 0LL Edinburgh
    Lothian
    Director
    8 Gillespie Road
    EH13 0LL Edinburgh
    Lothian
    British501810001
    RENNET, Brandon James
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    Director
    Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House 200
    Perthshire
    United KingdomBritish135521350001
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritish4582280001
    SIGSWORTH, David, Prof.
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    9 Station Road
    EH30 9HY South Queensferry
    West Lothian
    United KingdomBritish4582280001
    WILMAN, Graham
    20 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    Director
    20 Sanderling Close
    Westhoughton
    BL5 2SP Bolton
    Lancashire
    British42205700001
    YOUNG, Alan Moffat
    46 Allan Road
    Killearn
    G63 9QE Glasgow
    Lanarkshire
    Director
    46 Allan Road
    Killearn
    G63 9QE Glasgow
    Lanarkshire
    ScotlandBritish5096340001
    YOUNG, Arnold Roger Alexander
    Lossiehall
    Liff
    DD2 5NJ Dundee
    Director
    Lossiehall
    Liff
    DD2 5NJ Dundee
    British72341120001

    Does KEADBY POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental debenture
    Created On Dec 17, 1992
    Delivered On Jan 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due fromeach obligor under the terms of any of the finance documents.
    Short particulars
    See relevant form 395 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
    • Union Bank of Switzerland
    Transactions
    • Jan 05, 1993Registration of a charge (395)
    • Apr 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Amending agreement
    Created On Dec 17, 1992
    Delivered On Jan 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of any of the finance documents
    Short particulars
    The following documents 1)the group agreements; 2) the novation agreements; and the parent company guarantee acknowledgement letters.
    Persons Entitled
    • Union Bank of Switzerland
    Transactions
    • Jan 05, 1993Registration of a charge (395)
    • Apr 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jun 09, 1992
    Delivered On Jun 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the the union bank of switzerland as agent and trustee for itself and certain other banks under the terms of this charge as defined.
    Short particulars
    By way of assignment, all of the present and future right, title and interest of the company in and to the significant agreements (including without limitation, all monies which at any time may be or become payable to the company pursuant thereto and the proceeds of all claims awards and judgements which may at any time be receivable or received by the company pursuant thereto (see form 395 for full details).
    Persons Entitled
    • Union Bank of Switzerlandas Agent for Itself and Certain Other Banks
    Transactions
    • Jun 12, 1992Registration of a charge (395)
    • Apr 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 1992
    Delivered On Apr 16, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to union bank of switzerland under the terms of the facility agreement and/or any finance documents and this debenture.
    Short particulars
    By way of legal mortage all the property as specified in schedule 1 (attached to form 395) together with all buildings and fixtures thereon ,the proceeds of sale of all or any part thereof, and the benefit of any covenants for title given or entered into by any predecessor in title of the company and any moneys paid or payable in respect of such covenants. Please see form 395 for full details.
    Persons Entitled
    • Union Bank of Switzerland
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Apr 18, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 18, 1991
    Delivered On Jul 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site of the former keadby power station, keadby, humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 1991Registration of a charge
    • Apr 18, 1997Statement of satisfaction of a charge in full or part (403a)

    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