PADARN POWER COMPANY LIMITED
Overview
| Company Name | PADARN POWER COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02577647 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PADARN POWER COMPANY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is PADARN POWER COMPANY LIMITED located?
| Registered Office Address | 7 St James's Gardens W11 4RB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PADARN POWER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUREAGENT LIMITED | Jan 28, 1991 | Jan 28, 1991 |
What are the latest accounts for PADARN POWER COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2011 |
What are the latest filings for PADARN POWER COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mr David Paul Tilstone on Jun 16, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Jan 31, 2011 | 3 pages | AA01 | ||||||||||
Secretary's details changed for James Robert Mckellar on Mar 28, 2011 | 3 pages | CH03 | ||||||||||
Director's details changed for James Robert Mckellar on Mar 28, 2011 | 4 pages | CH01 | ||||||||||
Registered office address changed from 31 Serlby Court Somerset Square London W14 8EF on Apr 08, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jan 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Nicholas Simon Curtis on Jan 10, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Mar 31, 2007 | 12 pages | AA | ||||||||||
Who are the officers of PADARN POWER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKELLAR, James Robert | Secretary | St James's Gardens W11 4RB London 7 | British | 66732120001 | ||||||
| CURTIS, Nicholas Simon | Director | 2 Saint Barnabas Villas Stockwell SW8 2EH London | United Kingdom | British | 75334550001 | |||||
| MCKELLAR, James Robert | Director | St James's Gardens W11 4RB London 7 | England | British | 66732120002 | |||||
| BOYCE, Crispin John | Secretary | 125 Pembroke Road Clifton BS8 3ES Bristol Avon | British | 5620950001 | ||||||
| BOYCE, Crispin John | Secretary | 125 Pembroke Road Clifton BS8 3ES Bristol Avon | British | 5620950001 | ||||||
| DEVERSON, David Leonard | Secretary | 3 Lockwood Street YO25 6RU Driffield East Yorkshire | British | 4826530001 | ||||||
| HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||
| MCINNES, Charles Malcolm | Secretary | 20 Willoughby Close Alveston BS35 3RW Bristol | British | 81330480001 | ||||||
| MUIR, David Scott | Secretary | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | British | 21883690003 | ||||||
| SHAW, Thomas Leslie, Dr | Secretary | The Old Vicarage Ston Easton BA3 4DN Bath | British | 7428160001 | ||||||
| THOMAS, Richard Prichard | Secretary | Kiltynan St Davids Road LL55 1BH Caernarfon Gwynedd | British | 34290260001 | ||||||
| WILLIAMS, David James, Dr | Secretary | Steepholme Pen Y Lan Road NP10 8RW Newport | British | 155170640001 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANTHONY, Paul | Director | Wentworth House St Leonards Hill SL4 4AT Windsor Berkshire | British | 81406540001 | ||||||
| BOYCE, Crispin John | Director | 125 Pembroke Road Clifton BS8 3ES Bristol Avon | British | 5620950001 | ||||||
| BOYCE, Crispin John | Director | 125 Pembroke Road Clifton BS8 3ES Bristol Avon | British | 5620950001 | ||||||
| CHILTON, Malcolm David | Director | 20 Prosper Meadow DY6 8BA Kingswinford West Midlands | United Kingdom | British | 145829100001 | |||||
| ELLIS, John Henry | Director | Tyn Llidiart Waunfawr LL55 3AG Caernarfon Gwynedd | British | 41021070001 | ||||||
| GENT, Gerard Thomas | Director | 7 Larch Close Langford BS18 7HF Bristol Avon | British | 40782330001 | ||||||
| JONES, Alun Ffred | Director | Dolfelin Lon Dwr Llanllyfni LL54 6RP Caernarfon Gwynedd Cymru | Wales | Cymro | 20748530001 | |||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||
| KING, William John | Director | The Old Laundry Little Horwood MK17 0PG Milton Keynes Buckinghamshire | England | British | 74570800001 | |||||
| LAW, William Moran | Director | Ebenezer House Mill Hill Ellerker HU15 2DG Brough East Yorkshire | England | British | 4826540001 | |||||
| MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | 67201010001 | |||||
| MUIR, David Scott | Director | 29 Fieldgate Lane CV8 1BT Kenilworth Warwickshire | Uk | British | 21883690003 | |||||
| OWENS, David William | Director | The Garden House Marlow Bridge Lane SL7 1RH Marlow Buckinghamshire | United Kingdom | British | 110731260001 | |||||
| SALISBURY, Eric Salvage | Director | Plas Rhosdican Ffordd Llanfaglan LL54 5RL Caernarfon Gwynned | Wales | British | 2467670001 | |||||
| SHAW, Thomas Leslie, Dr | Director | The Old Vicarage Ston Easton BA3 4DN Bath | United Kingdom | British | 7428160001 | |||||
| STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | 67692310003 | |||||
| SWARBRICK, Gerard Joseph | Director | 39 Upper Cranbrook Road Westbury Park BS6 7UR Bristol | England | British | 27850210001 | |||||
| TILSTONE, David Paul | Director | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London C/O Macquarie Bank Limited United Kingdom | United Kingdom | British | 117871440001 | |||||
| WILKINSON, Edwin John | Director | Sheldon Lodge 5 Stone Lodge Walk IP2 9AP Ipswich Suffolk | England | British | 86926370001 | |||||
| WILLIAMS, David James, Dr | Director | Steepholme Pen Y Lan Road NP10 8RW Newport | United Kingdom | British | 155170640001 |
Does PADARN POWER COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 18, 2005 Delivered On Apr 05, 2005 | Outstanding | Amount secured All monies due or to become due from meif renewable energy limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The real property, the tangible moveable property, the accounts, the intellectual property, goodwill & uncalled capital, investments, all monetary claims and related rights, insurance and related rights, all rights in relation to any assigned account floating charge all present and future assets and undertaking. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 24, 1993 Delivered On Jun 25, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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