SEVERN TRENT POWER GENERATION LIMITED
Overview
Company Name | SEVERN TRENT POWER GENERATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02651131 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEVERN TRENT POWER GENERATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SEVERN TRENT POWER GENERATION LIMITED located?
Registered Office Address | Severn Trent Centre 2 St John's Street CV1 2LZ Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEVERN TRENT POWER GENERATION LIMITED?
Company Name | From | Until |
---|---|---|
RELAYFINE LIMITED | Oct 03, 1991 | Oct 03, 1991 |
What are the latest accounts for SEVERN TRENT POWER GENERATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for SEVERN TRENT POWER GENERATION 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 04, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
legacy | 211 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
legacy | 196 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Mark James Dovey as a director on Dec 14, 2017 | 1 pages | TM01 | ||||||||||
Notification of Severn Trent Water Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SEVERN TRENT POWER GENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Aline Anne | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | 191589150001 | |||||||
JACKSON, John Anthony | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | Irish | Director | 190509470001 | ||||
KENNEDY, Bronagh | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | General Counsel And Company Secretary | 165715410001 | ||||
MCPHEELY, Robert Craig | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Accountant | 104273610001 | ||||
ARMITAGE, Matthew | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 157948630001 | |||||||
BRIERLEY, Richard Paul | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 146001360001 | |||||||
CHETTLE, David | Secretary | Arden 4 Leire Lane LE17 5JP Dunton Bassett Leicestershire | British | 39794800007 | ||||||
MATTIN, David William | Secretary | Moonrakers Dark Lane Bliss Gate Rock DY14 9YN Kidderminster Worcestershire | British | Secretary | 2509430001 | |||||
MOTTRAM, Clive Jonathan | Secretary | 3 Avenue Close Dorridge B93 8LB Solihull | British | 101320990002 | ||||||
PORRITT, Kerry Anne Abigail | Secretary | Brushwood House 22 Clarence Road WR14 3EH Great Malvern Worcestershire | British | Chartered Secretary | 166987180001 | |||||
WILKINSON, Caroline Lesley | Secretary | 55 Inglewood Grove B74 3LN Sutton Coldfield West Midlands | British | 68331390001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DOVEY, Mark James, Mr. | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Group Tax Manager | 166254070001 | ||||
MARTIN, Richard Stephen Stuart | Director | 8 Moss Grove CV8 2WB Kenilworth Warwickshire | British | Company Director | 64095610002 | |||||
MATTIN, David William | Director | Moonrakers Dark Lane Bliss Gate Rock DY14 9YN Kidderminster Worcestershire | British | Company Secretary | 2509430001 | |||||
PORRITT, Kerry Anne Abigail | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Chartered Secretary | 166987180001 | ||||
SEDDON, Anthony | Director | Briar Cottage 109 Northwood Lane Darley Dale DE4 2HS Matlock Derbyshire | British | Water Manager | 59442180002 | |||||
SEDDON, Anthony | Director | Willsersley Leamington Hastings Road Birdingbury CV23 8EF Rugby Warwickshire | British | Water Manager | 59442180001 | |||||
SENIOR, Paul Michael | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Company Director | 120413260001 | ||||
TYLER, Gerard Peter | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Chartered Accountant | 40481670003 | ||||
UPSTONE, Michael Peter | Director | Primrose Cottage 87 Main Street LE6 0AF Newton Linford Leicestershire | British | Director | 7962630001 | |||||
WILKINSON, Caroline Lesley | Director | 55 Inglewood Grove B74 3LN Sutton Coldfield West Midlands | British | Assistant Company Secretary | 68331390001 | |||||
YATES, Michael Leslie | Director | Avonmead Broad Lane Tanworth In Arden B94 5DP Solihull West Midlands | England | British | General Manager | 33207890001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of SEVERN TRENT POWER GENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Severn Trent Water Limited | Apr 06, 2016 | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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