SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED
Overview
| Company Name | SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 03064440 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED located?
| Registered Office Address | 10 Fleet Place EC4M 7QS London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITED | Oct 05, 2010 | Oct 05, 2010 |
| LONDON POWER SB LIMITED | Apr 27, 2000 | Apr 27, 2000 |
| ENRON SB LIMITED | Apr 10, 1997 | Apr 10, 1997 |
| IPG HOLDINGS LIMITED | Jul 13, 1995 | Jul 13, 1995 |
| DRESSNEWS LIMITED | Jun 05, 1995 | Jun 05, 1995 |
What are the latest accounts for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2020 |
| Next Accounts Due On | Mar 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2019 |
What is the status of the latest confirmation statement for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 15, 2021 |
| Next Confirmation Statement Due | May 29, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2020 |
| Overdue | Yes |
What are the latest filings for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Administrator's progress report | 26 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Notice of appointment of a replacement or additional administrator | 3 pages | AM11 | ||
Notice of order removing administrator from office | 22 pages | AM16 | ||
Administrator's progress report | 24 pages | AM10 | ||
Administrator's progress report | 23 pages | AM10 | ||
Administrator's progress report | 23 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 26 pages | AM10 | ||
Administrator's progress report | 23 pages | AM10 | ||
Administrator's progress report | 23 pages | AM10 | ||
Administrator's progress report | 24 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 27 pages | AM10 | ||
Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 23, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 24 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 24 pages | AM10 | ||
Termination of appointment of Michael David Higginbotham as a director on Feb 09, 2021 | 1 pages | TM01 | ||
Appointment of Mr Scott Mcnally Magie as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alter Domus (Uk) Limited as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Kevin Mccullough as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 37 pages | AM03 | ||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||
Who are the officers of SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLDER, Jeffrey James | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent United Kingdom | England | British | 231110670001 | |||||||||
| MAGIE, Scott Mcnally | Director | Fleet Place EC4M 7QS London 10 | United States | American | 273994420001 | |||||||||
| BROWN, Michael Ross | Secretary | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | British | 66293640001 | ||||||||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||||||
| SEFTON, Scott Matthew | Secretary | 249 Pavilion Road SW1X 0BP London | British | 41834870001 | ||||||||||
| SOUTO, Joe | Secretary | Mallard Way Swansea Vale SA7 0AJ Swansea 16 Axis Court | 146087270001 | |||||||||||
| ALTER DOMUS (UK) LIMITED | Secretary | St. Swithin's Lane EC4N 8AD London 18 England |
| 168128980002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BEAMENT, Ian Roger | Director | 24 The Grove Brookmans Park AL9 7RN Hatfield Hertfordshire | British | 29378140001 | ||||||||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | Grosvenor Place Victoria SW1X 7EN London 40 | British | 86232470003 | ||||||||||
| CHAPPELL, John Andrew | Director | Harvest Cottage Poundfield Lane SL6 9RY Cookham Berkshire | British | 90508560001 | ||||||||||
| CHIVERS, Paul Clifford | Director | 7 Randolph Road W9 1AN London | England | British | 60708370001 | |||||||||
| CORBALLY, Kathryn | Director | 7 Burnham Avenue HP9 2JA Beaconsfield Buckinghamshire | British | 41280200001 | ||||||||||
| CUTTILL, Paul Andrew | Director | 25 Bushey Avenue South Woodford E18 2DT London | British | 116268290001 | ||||||||||
| DANIELS, Christopher John | Director | Mistletoe Cottage 57 Wickham Hill BN6 9NR Hurstpierpoint West Sussex | British | 72808850001 | ||||||||||
| DE RIVAZ, Vincent | Director | 20 Astell Street Chelsea SW3 3RU London | French | 83671130001 | ||||||||||
| DERRICK, James Vinson | Director | 1824 Larchmont Houston Texas 77019 Usa | American | 45391440001 | ||||||||||
| DIMICHELE, Richard Guido | Director | 3 Mansion Gardens NW3 7NG London | American | 49673910001 | ||||||||||
| DYSON, Fernley Keith | Director | The Picketts 15 Picketts Road IP11 7JT Old Felixstowe Suffolk | British | 63727860001 | ||||||||||
| FREVERT, Mark Albert | Director | 4 St Marys Place Marloes Road W8 5UE London | American | 45664990002 | ||||||||||
| HIGGINBOTHAM, Michael David | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent Wales | England | British | 195480240001 | |||||||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||||||
| LAWRENCE, Martin Charles | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | England | British | 121114690001 | |||||||||
| LESCOEUR, Bruno Jean | Director | 20 Astell Street SW3 Chelsea London | French | 61729960008 | ||||||||||
| LEWIS, David John | Director | 46 Sutherland Avenue Petts Wood BR5 1RB Orpington Kent | England | British | 45359210001 | |||||||||
| LORY, Ronan Emmanuel | Director | Mallard Way Swansea Vale SA7 0AJ Swansea 16 Axis Court | United Kingdom | French | 163104520001 | |||||||||
| MCCARTY, Danny Joe | Director | Heath Corner Queens Drive, Oxshott KT22 0PB Leatherhead Surrey | American | 67339150001 | ||||||||||
| MCCULLOUGH, Kevin | Director | 15 Canada Square E14 5GL London C/O Kpmg Llp | United Kingdom | British | 193351870001 | |||||||||
| MCLEISH, Douglas Stuart | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | 174474590001 | |||||||||
| MCMAHON, Jeffrey | Director | Flat 2 13-14 Vicarage Gate W8 4AG London | American | 45665560001 | ||||||||||
| METCALFE, Edward | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | 124389930003 | |||||||||
| NATH, Avtansini | Director | The Orchard 9 The Village Orton Longueville PE2 7DN Peterborough | British | 54322580001 | ||||||||||
| NORMAN, Angus Tindale | Director | 11 Granville Road Walmer CT14 7LU Deal Kent | British | 80532370001 | ||||||||||
| OTERO-NOVAS MIRANDA, Irene | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent United Kingdom | United Kingdom | Spanish | 241974140002 | |||||||||
| PARSONS, Gordon Ian Winston | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 183966450004 |
Who are the persons with significant control of SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sutton Bridge Power Systems Holdings Limited | Apr 06, 2016 | West Nash Road Nash NP18 2BZ Newport Severn Power Station Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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