NOVERA ENERGY GENERATION NO. 3 LIMITED

NOVERA ENERGY GENERATION NO. 3 LIMITED

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

    Company NameNOVERA ENERGY GENERATION NO. 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02984572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NOVERA ENERGY GENERATION NO. 3 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is NOVERA ENERGY GENERATION NO. 3 LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited 4th Floor
    Abbey House
    M2 4AB 32 Booth Street
    Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVERA ENERGY GENERATION NO. 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARBUTUS PROJECTS (UK) LIMITEDDec 30, 2002Dec 30, 2002
    CLP PROJECTS LIMITEDMar 29, 1995Mar 29, 1995
    ROXWELL ENERGY LIMITEDOct 28, 1994Oct 28, 1994

    What are the latest accounts for NOVERA ENERGY GENERATION NO. 3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NOVERA ENERGY GENERATION NO. 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 12, 2021

    LRESSP

    Liquidators' statement of receipts and payments to Oct 11, 2022

    10 pagesLIQ03

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Nov 03, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Co wind up 12/10/2021
    RES13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Jul 31, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    17 pagesAA

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Appointment of James Huxley Milne as a director on Dec 08, 2016

    2 pagesAP01

    Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Paul Jonathan Gregson as a director on Dec 08, 2016

    1 pagesTM01

    Appointment of Michael Holton as a director on Dec 08, 2016

    2 pagesAP01

    Who are the officers of NOVERA ENERGY GENERATION NO. 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213710001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritishLawyer220566330001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritishDirector Of Operations198076630001
    REID, Keith Alan
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    United KingdomBritishCfo179486220003
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246050001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194567030001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    British75830790003
    CRAIG, Martin
    6 Burlington Road
    N10 1NJ London
    Secretary
    6 Burlington Road
    N10 1NJ London
    BritishCompany Secretary40902650003
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Secretary
    12 Gordon Place
    W8 4JD London
    IrishCompany Director74254060001
    OLDROYD, Elizabeth Alexandra
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    Secretary
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    British98205520001
    PENTECOST, Alexandra Helen
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    Secretary
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    British70254590001
    TEMPLES (NOMINEES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Secretary
    152 City Road
    EC1V 2NX London
    900004500001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishFinance Director294355310001
    AXFORD, Eric Sidney
    La Pierre Blanche
    Mont Es Croix
    JE3 8EN St Brelade
    Jersey
    C I
    Director
    La Pierre Blanche
    Mont Es Croix
    JE3 8EN St Brelade
    Jersey
    C I
    JerseyBritishAccountant56102260002
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishChief Financial Officer148856600001
    EDWARDS, Mark Simon
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    Director
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    BritishGm Finance109659860001
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Director
    12 Gordon Place
    W8 4JD London
    United KingdomIrishCompany Director74254060001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritishCeo109928450001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    United KingdomBritishOperations Director148918290002
    GREGSON, Paul Jonathan
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishHuman Resources Director154908310001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritishSolicitor93743250007
    HEWSON, John Francis
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United KingdomBritishDevelopment Director120308140001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritishChief Finance Officer238940970001
    HOLTON, Michael Damien
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    EnglandBritishFinance Director220533770001
    MACHIELS, Eric Philippe Marianne
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    EnglandBelgianDirector125748990002
    MILLER, David Muir
    The Old Boat House Inn
    1 Warrington Lane
    WA13 0UH Lymm
    Cheshire
    Director
    The Old Boat House Inn
    1 Warrington Lane
    WA13 0UH Lymm
    Cheshire
    United KingdomBritishCeo69864850004
    QUINLAN, Rory John
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Director
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    AustralianCfo113941780001
    ROUND, Richard Calvin
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    Director
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    UkBritishFinance Director108158250002
    WEST, Andrew Thomas
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    Director
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    United KingdomBritishInvestment Banker79568920001
    WYNDHAM, Harry Hugh Patrick
    56 Stockwell Park Crescent
    SW9 0DG London
    Director
    56 Stockwell Park Crescent
    SW9 0DG London
    EnglandBritishEnvironmental Specialist37118660001
    TEMPLES (PROFESSIONAL SERVICES) LIMITED
    152 City Road
    EC1V 2NX London
    Nominee Director
    152 City Road
    EC1V 2NX London
    900004490001

    Who are the persons with significant control of NOVERA ENERGY GENERATION NO. 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Novera Energy (Holdings 2) Limited
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    500
    England
    Apr 06, 2016
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    500
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (England And Wales) Companies House
    Registration Number05272425
    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.

    Does NOVERA ENERGY GENERATION NO. 3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 14, 2012
    Delivered On Sep 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties 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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Sep 21, 2012Registration of a charge (MG01)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 16, 2006
    Delivered On Feb 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest from time to time in and to each of the following assets,the real property,the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • Carclays Bank PLC (The "Security Trustee")
    Transactions
    • Feb 17, 2006Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Share charge deed
    Created On Nov 23, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to any financing document or hedging instrument pursuant to clause 2 of the deed as defined therein
    Short particulars
    All of the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limitedas Security Trustee for the Senior Creditors Asdefined Therein
    Transactions
    • Dec 13, 1995Registration of a charge (395)
    • May 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Cross guarantee and debenture
    Created On Nov 23, 1995
    Delivered On Dec 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies as defined therein to the chargee under any financing document or hedging instrument as defined in the cross guarantee and debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limitedas Security Trustee for the Senior Creditors Asdefined Therein
    Transactions
    • Dec 13, 1995Registration of a charge (395)
    • May 21, 2005Statement of satisfaction of a charge in full or part (403a)

    Does NOVERA ENERGY GENERATION NO. 3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2021Commencement of winding up
    Apr 30, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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