SEVERN TRENT POWER GENERATION LIMITED

SEVERN TRENT POWER GENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEVERN TRENT POWER GENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02651131
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEVERN TRENT POWER GENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELAYFINE LIMITEDOct 03, 1991Oct 03, 1991

    What are the latest accounts for SEVERN TRENT POWER GENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SEVERN TRENT POWER GENERATION 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

    1 pagesDS01

    Confirmation statement made on Jun 01, 2019 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 04, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resolution to strike off 26/03/2019
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    10 pagesAA

    legacy

    211 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    10 pagesAA

    legacy

    196 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Mark James Dovey as a director on Dec 14, 2017

    1 pagesTM01

    Notification of Severn Trent Water Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Who are the officers of SEVERN TRENT POWER GENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Aline Anne
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    191589150001
    JACKSON, John Anthony
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United KingdomIrishDirector190509470001
    KENNEDY, Bronagh
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritishGeneral Counsel And Company Secretary165715410001
    MCPHEELY, Robert Craig
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritishAccountant104273610001
    ARMITAGE, Matthew
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    157948630001
    BRIERLEY, Richard Paul
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Secretary
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    146001360001
    CHETTLE, David
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    Secretary
    Arden
    4 Leire Lane
    LE17 5JP Dunton Bassett
    Leicestershire
    British39794800007
    MATTIN, David William
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    Secretary
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    BritishSecretary2509430001
    MOTTRAM, Clive Jonathan
    3 Avenue Close
    Dorridge
    B93 8LB Solihull
    Secretary
    3 Avenue Close
    Dorridge
    B93 8LB Solihull
    British101320990002
    PORRITT, Kerry Anne Abigail
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    Secretary
    Brushwood House
    22 Clarence Road
    WR14 3EH Great Malvern
    Worcestershire
    BritishChartered Secretary166987180001
    WILKINSON, Caroline Lesley
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    Secretary
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    British68331390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DOVEY, Mark James, Mr.
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritishGroup Tax Manager166254070001
    MARTIN, Richard Stephen Stuart
    8 Moss Grove
    CV8 2WB Kenilworth
    Warwickshire
    Director
    8 Moss Grove
    CV8 2WB Kenilworth
    Warwickshire
    BritishCompany Director64095610002
    MATTIN, David William
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    Director
    Moonrakers
    Dark Lane Bliss Gate Rock
    DY14 9YN Kidderminster
    Worcestershire
    BritishCompany Secretary2509430001
    PORRITT, Kerry Anne Abigail
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    EnglandBritishChartered Secretary166987180001
    SEDDON, Anthony
    Briar Cottage
    109 Northwood Lane Darley Dale
    DE4 2HS Matlock
    Derbyshire
    Director
    Briar Cottage
    109 Northwood Lane Darley Dale
    DE4 2HS Matlock
    Derbyshire
    BritishWater Manager59442180002
    SEDDON, Anthony
    Willsersley
    Leamington Hastings Road Birdingbury
    CV23 8EF Rugby
    Warwickshire
    Director
    Willsersley
    Leamington Hastings Road Birdingbury
    CV23 8EF Rugby
    Warwickshire
    BritishWater Manager59442180001
    SENIOR, Paul Michael
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritishCompany Director120413260001
    TYLER, Gerard Peter
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritishChartered Accountant40481670003
    UPSTONE, Michael Peter
    Primrose Cottage
    87 Main Street
    LE6 0AF Newton Linford
    Leicestershire
    Director
    Primrose Cottage
    87 Main Street
    LE6 0AF Newton Linford
    Leicestershire
    BritishDirector7962630001
    WILKINSON, Caroline Lesley
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    Director
    55 Inglewood Grove
    B74 3LN Sutton Coldfield
    West Midlands
    BritishAssistant Company Secretary68331390001
    YATES, Michael Leslie
    Avonmead
    Broad Lane Tanworth In Arden
    B94 5DP Solihull
    West Midlands
    Director
    Avonmead
    Broad Lane Tanworth In Arden
    B94 5DP Solihull
    West Midlands
    EnglandBritishGeneral Manager33207890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SEVERN TRENT POWER GENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Severn Trent Water Limited
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Apr 06, 2016
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number2366686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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