NOVERA ENERGY GENERATION NO. 3 LIMITED
Overview
Company Name | NOVERA ENERGY GENERATION NO. 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02984572 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NOVERA ENERGY GENERATION NO. 3 LIMITED?
Company Name | From | Until |
---|---|---|
ARBUTUS PROJECTS (UK) LIMITED | Dec 30, 2002 | Dec 30, 2002 |
CLP PROJECTS LIMITED | Mar 29, 1995 | Mar 29, 1995 |
ROXWELL ENERGY LIMITED | Oct 28, 1994 | Oct 28, 1994 |
What are the latest accounts for NOVERA ENERGY GENERATION NO. 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for NOVERA ENERGY GENERATION NO. 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Oct 11, 2022 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of James Huxley Milne as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Philippe Marianne Machiels as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Jonathan Gregson as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Michael Holton as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of NOVERA ENERGY GENERATION NO. 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213710001 | |||||||
MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | Lawyer | 220566330001 | ||||
PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | Director Of Operations | 198076630001 | ||||
REID, Keith Alan | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | United Kingdom | British | Cfo | 179486220003 | ||||
ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201246050001 | |||||||
BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194567030001 | |||||||
CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||
CRAIG, Martin | Secretary | 6 Burlington Road N10 1NJ London | British | Company Secretary | 40902650003 | |||||
FITZHERBERT, David Henry | Secretary | 12 Gordon Place W8 4JD London | Irish | Company Director | 74254060001 | |||||
OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||
PENTECOST, Alexandra Helen | Secretary | 2 Stratton Villas Milbourne SN16 9JB Malmesbury Wiltshire | British | 70254590001 | ||||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Finance Director | 294355310001 | ||||
AXFORD, Eric Sidney | Director | La Pierre Blanche Mont Es Croix JE3 8EN St Brelade Jersey C I | Jersey | British | Accountant | 56102260002 | ||||
BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Chief Financial Officer | 148856600001 | ||||
EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | Gm Finance | 109659860001 | |||||
FITZHERBERT, David Henry | Director | 12 Gordon Place W8 4JD London | United Kingdom | Irish | Company Director | 74254060001 | ||||
FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | Ceo | 109928450001 | ||||
GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | Operations Director | 148918290002 | ||||
GREGSON, Paul Jonathan | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Human Resources Director | 154908310001 | ||||
HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | Solicitor | 93743250007 | ||||
HEWSON, John Francis | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | British | Development Director | 120308140001 | ||||
HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | England | British | Chief Finance Officer | 238940970001 | ||||
HOLTON, Michael Damien | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | England | British | Finance Director | 220533770001 | ||||
MACHIELS, Eric Philippe Marianne | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | Belgian | Director | 125748990002 | ||||
MILLER, David Muir | Director | The Old Boat House Inn 1 Warrington Lane WA13 0UH Lymm Cheshire | United Kingdom | British | Ceo | 69864850004 | ||||
QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | Cfo | 113941780001 | |||||
ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | Finance Director | 108158250002 | ||||
WEST, Andrew Thomas | Director | 4 Filkins Hall Filkins GL7 3JJ Lechdale Gloucestershire | United Kingdom | British | Investment Banker | 79568920001 | ||||
WYNDHAM, Harry Hugh Patrick | Director | 56 Stockwell Park Crescent SW9 0DG London | England | British | Environmental Specialist | 37118660001 | ||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
Who are the persons with significant control of NOVERA ENERGY GENERATION NO. 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Novera Energy (Holdings 2) Limited | Apr 06, 2016 | Pavilion Drive Northampton Business Park NN4 7YJ Northampton 500 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NOVERA ENERGY GENERATION NO. 3 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NOVERA ENERGY GENERATION NO. 3 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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