EDL OPERATIONS (LFG 1) LIMITED
Overview
| Company Name | EDL OPERATIONS (LFG 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02618416 |
| 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 EDL OPERATIONS (LFG 1) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is EDL OPERATIONS (LFG 1) LIMITED located?
| Registered Office Address | C/O ENERGY DEVELOPMENTS (UK) LIMITED 206-216 Marylebone Road NW1 6JQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDL OPERATIONS (LFG 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAST MIDLANDS ELECTRICITY GENERATION (DEVELOPMENT) LIMITED | Jul 18, 1991 | Jul 18, 1991 |
| GRAVITAS 1014 LIMITED | Jun 07, 1991 | Jun 07, 1991 |
What are the latest accounts for EDL OPERATIONS (LFG 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for EDL OPERATIONS (LFG 1) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EDL OPERATIONS (LFG 1) 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 | 5 pages | DS01 | ||||||||||
All of the property or undertaking has been released from charge 3 | 5 pages | MR05 | ||||||||||
Annual return made up to Jun 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Paul James Andrews as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steve Cowman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Steve Cowman on Jul 03, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Stephen Cake as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Kent as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve Cowman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Gregory James Pritchard on Jul 02, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for David Kent on Jul 02, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stephen Cake as a director | 2 pages | AP01 | ||||||||||
Appointment of Miss Sarah Elizabeth Coates as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Mark Jones as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 38 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 13 pages | MG01 | ||||||||||
Annual return made up to Jun 07, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 6 pages | AA | ||||||||||
Who are the officers of EDL OPERATIONS (LFG 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COATES, Sarah Elizabeth | Secretary | Marylebone Road NW1 6JQ London 206-216 | 168620870001 | |||||||
| ANDREWS, Paul James | Director | Marylebone Road NW1 6JQ London 206-216 | England | British | 185516510001 | |||||
| PRITCHARD, Gregory James | Director | Marylebone Road NW1 6JQ London 206-216 | Australia | Australian | 77304650006 | |||||
| DAWES, Julie Viviene | Secretary | Water Mill House Haughton DN22 8DY Retford Nottinghamshire | British | 68436760002 | ||||||
| JONES, Mark Christopher | Secretary | 28 Fordwych Court Shoot Up Hill NW2 3PH London | British | 96497600002 | ||||||
| SEDGWICK, Duncan Roy | Secretary | 55 Lambourne Drive Wollaton NG8 1GR Nottingham Notts | British | 89448710001 | ||||||
| STERGOULIS, Evan Andrew | Secretary | 32 Homefield Road W4 2LW London | Australian | 84867600001 | ||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Nominee Secretary | 25-31 Moorgate London | 900007520001 | |||||||
| BARBER-LOMAX, Elizabeth Mary | Director | Ash Cottage 59 Whitting Street IP33 1NP Bury St Edmunds Suffolk | British | 52825880001 | ||||||
| BOON, Christopher John | Director | 3 Crest View HA5 1AN Pinner Middlesex | England | British | 12086480001 | |||||
| CAKE, Stephen | Director | Marylebone Road NW1 6JQ London 206-216 | United Kingdom | British | 169187250001 | |||||
| CHAMP, Philip James | Director | Bridlewood 18 Kighill Lane NG15 9HN Ravenshead Nottingham | United Kingdom | British | 36642860002 | |||||
| COWMAN, Steve | Director | Marylebone Road NW1 6JQ London 206-216 | Usa | Irish | 172417050001 | |||||
| GOALBY, Stephen Vincent | Director | 30 Lichfield Lane NG18 4RE Mansfield Nottinghamshire | England | British | 13716150001 | |||||
| JACKSON, Nigel Spencer | Director | 27 St Johns Road NW11 0PE London | England | British | 53249050001 | |||||
| JOHNS, Michael Stephen Mackelcan | Nominee Director | 22 Bowerdean Street London | British | 900007510001 | ||||||
| KENT, David | Director | Marylebone Road NW1 6JQ London 206-216 | United Kingdom | British | 89415450002 | |||||
| KEOHANE, James Anthony | Director | 3 Main Street Woodborough NG14 6EA Nottingham Nottinghamshire | British | 26047200001 | ||||||
| LIVERSIDGE, Pamela Edwards | Director | 309 Ecclesall Road South S11 9PW Sheffield South Yorkshire | British | 59507910001 | ||||||
| MABON, Jesse Dickson, The Right Honourable Doctor | Director | 57 Hillway Highgate N6 6AD London | British | 762560001 | ||||||
| MCSHERRY, David Edward | Director | 91 Warren Road RH2 0BW Reigate Surrey | United Kingdom | British | 78387960001 | |||||
| PAHOR, Walter Philip | Director | 55 New Street Brighton 3186 Melbourne Victoria 3186 Australia | Australian | 47161910002 | ||||||
| RAYNE, Andrew William | Director | 14 Mortimer Road Ealing W13 8NG London | New Zealander | 63424290001 | ||||||
| READ, Martin Andrew | Director | 12 Pinfold Close Woodborough NG14 6DP Nottingham Nottinghamshire | British | 3583210001 | ||||||
| STERGOULIS, Evan Andrew | Director | 32 Homefield Road W4 2LW London | Australian | 84867600001 | ||||||
| WALTON, David | Director | 42 Elers Road Ealing W13 9QD London | England | British | 11119540001 |
Does EDL OPERATIONS (LFG 1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 08, 2011 Delivered On Jul 27, 2011 | Outstanding | Amount secured All monies due or to become due from a security provider to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of collateral charge | Created On Sep 09, 2003 Delivered On Sep 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company or bio energy (UK) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that l/h property k/a the "landfill gas plant site and compound" at waverley wood farm, weston lane, bubbenhall t/n WK387142. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 22, 2000 Delivered On Dec 29, 2000 | Satisfied | Amount secured All monies due or to become due from the company or bio energy (UK) limited ("the borrower") to the chargee notwithstanding anything to the contrary in the deed the total principal amount recoverable under the deed is limited to the amount of £35,000,000 (all as defined therein) | |
Short particulars The l/h property k/a landfill gas plant site and compound at waverley wood farm weston lane bubbenhall together with the project agreement, any insurance policy, (all as defined therein). See the mortgage charge document for full details. | ||||
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