PADARN POWER COMPANY LIMITED

PADARN POWER COMPANY LIMITED

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

    Company NamePADARN POWER COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02577647
    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 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 AddressNo

    What were the previous names of PADARN POWER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUREAGENT LIMITEDJan 28, 1991Jan 28, 1991

    What are the latest accounts for PADARN POWER COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for PADARN POWER COMPANY 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

    4 pagesDS01

    Director's details changed for Mr David Paul Tilstone on Jun 16, 2012

    2 pagesCH01

    Annual return made up to Jan 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 175,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2011

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2011 to Jan 31, 2011

    3 pagesAA01

    Secretary's details changed for James Robert Mckellar on Mar 28, 2011

    3 pagesCH03

    Director's details changed for James Robert Mckellar on Mar 28, 2011

    4 pagesCH01

    Registered office address changed from 31 Serlby Court Somerset Square London W14 8EF on Apr 08, 2011

    2 pagesAD01

    Annual return made up to Jan 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jan 28, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Nicholas Simon Curtis on Jan 10, 2010

    2 pagesCH01

    Accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    Who are the officers of PADARN POWER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELLAR, James Robert
    St James's Gardens
    W11 4RB London
    7
    Secretary
    St James's Gardens
    W11 4RB London
    7
    British66732120001
    CURTIS, Nicholas Simon
    2 Saint Barnabas Villas
    Stockwell
    SW8 2EH London
    Director
    2 Saint Barnabas Villas
    Stockwell
    SW8 2EH London
    United KingdomBritish75334550001
    MCKELLAR, James Robert
    St James's Gardens
    W11 4RB London
    7
    Director
    St James's Gardens
    W11 4RB London
    7
    EnglandBritish66732120002
    BOYCE, Crispin John
    125 Pembroke Road
    Clifton
    BS8 3ES Bristol
    Avon
    Secretary
    125 Pembroke Road
    Clifton
    BS8 3ES Bristol
    Avon
    British5620950001
    BOYCE, Crispin John
    125 Pembroke Road
    Clifton
    BS8 3ES Bristol
    Avon
    Secretary
    125 Pembroke Road
    Clifton
    BS8 3ES Bristol
    Avon
    British5620950001
    DEVERSON, David Leonard
    3 Lockwood Street
    YO25 6RU Driffield
    East Yorkshire
    Secretary
    3 Lockwood Street
    YO25 6RU Driffield
    East Yorkshire
    British4826530001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    MCINNES, Charles Malcolm
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    Secretary
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    British81330480001
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Secretary
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    British21883690003
    SHAW, Thomas Leslie, Dr
    The Old Vicarage
    Ston Easton
    BA3 4DN Bath
    Secretary
    The Old Vicarage
    Ston Easton
    BA3 4DN Bath
    British7428160001
    THOMAS, Richard Prichard
    Kiltynan
    St Davids Road
    LL55 1BH Caernarfon
    Gwynedd
    Secretary
    Kiltynan
    St Davids Road
    LL55 1BH Caernarfon
    Gwynedd
    British34290260001
    WILLIAMS, David James, Dr
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    Secretary
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    British155170640001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANTHONY, Paul
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British81406540001
    BOYCE, Crispin John
    125 Pembroke Road
    Clifton
    BS8 3ES Bristol
    Avon
    Director
    125 Pembroke Road
    Clifton
    BS8 3ES Bristol
    Avon
    British5620950001
    BOYCE, Crispin John
    125 Pembroke Road
    Clifton
    BS8 3ES Bristol
    Avon
    Director
    125 Pembroke Road
    Clifton
    BS8 3ES Bristol
    Avon
    British5620950001
    CHILTON, Malcolm David
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    Director
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    United KingdomBritish145829100001
    ELLIS, John Henry
    Tyn Llidiart
    Waunfawr
    LL55 3AG Caernarfon
    Gwynedd
    Director
    Tyn Llidiart
    Waunfawr
    LL55 3AG Caernarfon
    Gwynedd
    British41021070001
    GENT, Gerard Thomas
    7 Larch Close
    Langford
    BS18 7HF Bristol
    Avon
    Director
    7 Larch Close
    Langford
    BS18 7HF Bristol
    Avon
    British40782330001
    JONES, Alun Ffred
    Dolfelin Lon Dwr
    Llanllyfni
    LL54 6RP Caernarfon
    Gwynedd
    Cymru
    Director
    Dolfelin Lon Dwr
    Llanllyfni
    LL54 6RP Caernarfon
    Gwynedd
    Cymru
    WalesCymro20748530001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    British102259090001
    KING, William John
    The Old Laundry
    Little Horwood
    MK17 0PG Milton Keynes
    Buckinghamshire
    Director
    The Old Laundry
    Little Horwood
    MK17 0PG Milton Keynes
    Buckinghamshire
    EnglandBritish74570800001
    LAW, William Moran
    Ebenezer House Mill Hill
    Ellerker
    HU15 2DG Brough
    East Yorkshire
    Director
    Ebenezer House Mill Hill
    Ellerker
    HU15 2DG Brough
    East Yorkshire
    EnglandBritish4826540001
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritish67201010001
    MUIR, David Scott
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    29 Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    UkBritish21883690003
    OWENS, David William
    The Garden House
    Marlow Bridge Lane
    SL7 1RH Marlow
    Buckinghamshire
    Director
    The Garden House
    Marlow Bridge Lane
    SL7 1RH Marlow
    Buckinghamshire
    United KingdomBritish110731260001
    SALISBURY, Eric Salvage
    Plas Rhosdican
    Ffordd Llanfaglan
    LL54 5RL Caernarfon
    Gwynned
    Director
    Plas Rhosdican
    Ffordd Llanfaglan
    LL54 5RL Caernarfon
    Gwynned
    WalesBritish2467670001
    SHAW, Thomas Leslie, Dr
    The Old Vicarage
    Ston Easton
    BA3 4DN Bath
    Director
    The Old Vicarage
    Ston Easton
    BA3 4DN Bath
    United KingdomBritish7428160001
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritish67692310003
    SWARBRICK, Gerard Joseph
    39 Upper Cranbrook Road
    Westbury Park
    BS6 7UR Bristol
    Director
    39 Upper Cranbrook Road
    Westbury Park
    BS6 7UR Bristol
    EnglandBritish27850210001
    TILSTONE, David Paul
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    C/O Macquarie Bank Limited
    United Kingdom
    Director
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    C/O Macquarie Bank Limited
    United Kingdom
    United KingdomBritish117871440001
    WILKINSON, Edwin John
    Sheldon Lodge 5 Stone Lodge Walk
    IP2 9AP Ipswich
    Suffolk
    Director
    Sheldon Lodge 5 Stone Lodge Walk
    IP2 9AP Ipswich
    Suffolk
    EnglandBritish86926370001
    WILLIAMS, David James, Dr
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    Director
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    United KingdomBritish155170640001

    Does PADARN POWER COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • British Gas Trading Limited
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    • Nov 18, 2005Statement that part or whole of property from a floating charge has been released (403b)
    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
    • Midland Bank PLC
    Transactions
    • Jun 25, 1993Registration of a charge (395)
    • Jun 26, 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