EDL OPERATIONS (LFG 1) LIMITED

EDL OPERATIONS (LFG 1) LIMITED

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

    Company NameEDL OPERATIONS (LFG 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02618416
    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 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 AddressNo

    What were the previous names of EDL OPERATIONS (LFG 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAST MIDLANDS ELECTRICITY GENERATION (DEVELOPMENT) LIMITEDJul 18, 1991Jul 18, 1991
    GRAVITAS 1014 LIMITEDJun 07, 1991Jun 07, 1991

    What are the latest accounts for EDL OPERATIONS (LFG 1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for EDL OPERATIONS (LFG 1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDL OPERATIONS (LFG 1) 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

    5 pagesDS01

    All of the property or undertaking has been released from charge 3

    5 pagesMR05

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2014

    Statement of capital on Jun 13, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Appointment of Mr Paul James Andrews as a director

    2 pagesAP01

    Termination of appointment of Steve Cowman as a director

    1 pagesTM01

    Annual return made up to Jun 07, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Steve Cowman on Jul 03, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2012

    6 pagesAA

    Termination of appointment of Stephen Cake as a director

    1 pagesTM01

    Termination of appointment of David Kent as a director

    1 pagesTM01

    Appointment of Mr Steve Cowman as a director

    2 pagesAP01

    Annual return made up to Jun 07, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gregory James Pritchard on Jul 02, 2012

    2 pagesCH01

    Director's details changed for David Kent on Jul 02, 2012

    2 pagesCH01

    Appointment of Mr Stephen Cake as a director

    2 pagesAP01

    Appointment of Miss Sarah Elizabeth Coates as a secretary

    1 pagesAP03

    Termination of appointment of Mark Jones as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    13 pagesMG01

    Annual return made up to Jun 07, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    6 pagesAA

    Who are the officers of EDL OPERATIONS (LFG 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Sarah Elizabeth
    Marylebone Road
    NW1 6JQ London
    206-216
    Secretary
    Marylebone Road
    NW1 6JQ London
    206-216
    168620870001
    ANDREWS, Paul James
    Marylebone Road
    NW1 6JQ London
    206-216
    Director
    Marylebone Road
    NW1 6JQ London
    206-216
    EnglandBritish185516510001
    PRITCHARD, Gregory James
    Marylebone Road
    NW1 6JQ London
    206-216
    Director
    Marylebone Road
    NW1 6JQ London
    206-216
    AustraliaAustralian77304650006
    DAWES, Julie Viviene
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    Secretary
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    British68436760002
    JONES, Mark Christopher
    28 Fordwych Court
    Shoot Up Hill
    NW2 3PH London
    Secretary
    28 Fordwych Court
    Shoot Up Hill
    NW2 3PH London
    British96497600002
    SEDGWICK, Duncan Roy
    55 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Notts
    Secretary
    55 Lambourne Drive
    Wollaton
    NG8 1GR Nottingham
    Notts
    British89448710001
    STERGOULIS, Evan Andrew
    32 Homefield Road
    W4 2LW London
    Secretary
    32 Homefield Road
    W4 2LW London
    Australian84867600001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    25-31 Moorgate
    London
    Nominee Secretary
    25-31 Moorgate
    London
    900007520001
    BARBER-LOMAX, Elizabeth Mary
    Ash Cottage 59 Whitting Street
    IP33 1NP Bury St Edmunds
    Suffolk
    Director
    Ash Cottage 59 Whitting Street
    IP33 1NP Bury St Edmunds
    Suffolk
    British52825880001
    BOON, Christopher John
    3 Crest View
    HA5 1AN Pinner
    Middlesex
    Director
    3 Crest View
    HA5 1AN Pinner
    Middlesex
    EnglandBritish12086480001
    CAKE, Stephen
    Marylebone Road
    NW1 6JQ London
    206-216
    Director
    Marylebone Road
    NW1 6JQ London
    206-216
    United KingdomBritish169187250001
    CHAMP, Philip James
    Bridlewood
    18 Kighill Lane
    NG15 9HN Ravenshead
    Nottingham
    Director
    Bridlewood
    18 Kighill Lane
    NG15 9HN Ravenshead
    Nottingham
    United KingdomBritish36642860002
    COWMAN, Steve
    Marylebone Road
    NW1 6JQ London
    206-216
    Director
    Marylebone Road
    NW1 6JQ London
    206-216
    UsaIrish172417050001
    GOALBY, Stephen Vincent
    30 Lichfield Lane
    NG18 4RE Mansfield
    Nottinghamshire
    Director
    30 Lichfield Lane
    NG18 4RE Mansfield
    Nottinghamshire
    EnglandBritish13716150001
    JACKSON, Nigel Spencer
    27 St Johns Road
    NW11 0PE London
    Director
    27 St Johns Road
    NW11 0PE London
    EnglandBritish53249050001
    JOHNS, Michael Stephen Mackelcan
    22 Bowerdean Street
    London
    Nominee Director
    22 Bowerdean Street
    London
    British900007510001
    KENT, David
    Marylebone Road
    NW1 6JQ London
    206-216
    Director
    Marylebone Road
    NW1 6JQ London
    206-216
    United KingdomBritish89415450002
    KEOHANE, James Anthony
    3 Main Street
    Woodborough
    NG14 6EA Nottingham
    Nottinghamshire
    Director
    3 Main Street
    Woodborough
    NG14 6EA Nottingham
    Nottinghamshire
    British26047200001
    LIVERSIDGE, Pamela Edwards
    309 Ecclesall Road South
    S11 9PW Sheffield
    South Yorkshire
    Director
    309 Ecclesall Road South
    S11 9PW Sheffield
    South Yorkshire
    British59507910001
    MABON, Jesse Dickson, The Right Honourable Doctor
    57 Hillway
    Highgate
    N6 6AD London
    Director
    57 Hillway
    Highgate
    N6 6AD London
    British762560001
    MCSHERRY, David Edward
    91 Warren Road
    RH2 0BW Reigate
    Surrey
    Director
    91 Warren Road
    RH2 0BW Reigate
    Surrey
    United KingdomBritish78387960001
    PAHOR, Walter Philip
    55 New Street
    Brighton
    3186 Melbourne
    Victoria 3186
    Australia
    Director
    55 New Street
    Brighton
    3186 Melbourne
    Victoria 3186
    Australia
    Australian47161910002
    RAYNE, Andrew William
    14 Mortimer Road
    Ealing
    W13 8NG London
    Director
    14 Mortimer Road
    Ealing
    W13 8NG London
    New Zealander63424290001
    READ, Martin Andrew
    12 Pinfold Close
    Woodborough
    NG14 6DP Nottingham
    Nottinghamshire
    Director
    12 Pinfold Close
    Woodborough
    NG14 6DP Nottingham
    Nottinghamshire
    British3583210001
    STERGOULIS, Evan Andrew
    32 Homefield Road
    W4 2LW London
    Director
    32 Homefield Road
    W4 2LW London
    Australian84867600001
    WALTON, David
    42 Elers Road
    Ealing
    W13 9QD London
    Director
    42 Elers Road
    Ealing
    W13 9QD London
    EnglandBritish11119540001

    Does EDL OPERATIONS (LFG 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Australia Bank Limited
    Transactions
    • Jul 27, 2011Registration of a charge (MG01)
    • Jun 30, 2014All of the property or undertaking has been released from the charge (MR05)
    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
    • Australia and New Zealand Banking Group Limited
    Transactions
    • Sep 11, 2003Registration of a charge (395)
    • Sep 14, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Australia and New Zealand Banking Group Limited (The "Agent")
    Transactions
    • Dec 29, 2000Registration of a charge (395)
    • Sep 14, 2006Statement 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