SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED

SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED

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

    Company NameSUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03064440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITEDOct 05, 2010Oct 05, 2010
    LONDON POWER SB LIMITEDApr 27, 2000Apr 27, 2000
    ENRON SB LIMITEDApr 10, 1997Apr 10, 1997
    IPG HOLDINGS LIMITEDJul 13, 1995Jul 13, 1995
    DRESSNEWS LIMITEDJun 05, 1995Jun 05, 1995

    What are the latest accounts for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2020
    Next Accounts Due OnMar 31, 2021
    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What is the status of the latest confirmation statement for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 15, 2021
    Next Confirmation Statement DueMay 29, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2020
    OverdueYes

    What are the latest filings for SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    26 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    22 pagesAM16

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    27 pagesAM10

    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 pagesAD01

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Termination of appointment of Michael David Higginbotham as a director on Feb 09, 2021

    1 pagesTM01

    Appointment of Mr Scott Mcnally Magie as a director on Feb 04, 2021

    2 pagesAP01

    Termination of appointment of Alter Domus (Uk) Limited as a secretary on Jan 01, 2021

    1 pagesTM02

    Termination of appointment of Kevin Mccullough as a director on Nov 25, 2020

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    37 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Who are the officers of SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDER, Jeffrey James
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    EnglandBritish231110670001
    MAGIE, Scott Mcnally
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    United StatesAmerican273994420001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Secretary
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    British66293640001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    SEFTON, Scott Matthew
    249 Pavilion Road
    SW1X 0BP London
    Secretary
    249 Pavilion Road
    SW1X 0BP London
    British41834870001
    SOUTO, Joe
    Mallard Way
    Swansea Vale
    SA7 0AJ Swansea
    16 Axis Court
    Secretary
    Mallard Way
    Swansea Vale
    SA7 0AJ Swansea
    16 Axis Court
    146087270001
    ALTER DOMUS (UK) LIMITED
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Secretary
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Identification TypeUK Limited Company
    Registration Number7562881
    168128980002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEAMENT, Ian Roger
    24 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    Director
    24 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    British29378140001
    CADOUX HUDSON, Humphrey Alan Edward
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British86232470003
    CHAPPELL, John Andrew
    Harvest Cottage
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    Director
    Harvest Cottage
    Poundfield Lane
    SL6 9RY Cookham
    Berkshire
    British90508560001
    CHIVERS, Paul Clifford
    7 Randolph Road
    W9 1AN London
    Director
    7 Randolph Road
    W9 1AN London
    EnglandBritish60708370001
    CORBALLY, Kathryn
    7 Burnham Avenue
    HP9 2JA Beaconsfield
    Buckinghamshire
    Director
    7 Burnham Avenue
    HP9 2JA Beaconsfield
    Buckinghamshire
    British41280200001
    CUTTILL, Paul Andrew
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    Director
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    British116268290001
    DANIELS, Christopher John
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    Director
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    British72808850001
    DE RIVAZ, Vincent
    20 Astell Street
    Chelsea
    SW3 3RU London
    Director
    20 Astell Street
    Chelsea
    SW3 3RU London
    French83671130001
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    American45391440001
    DIMICHELE, Richard Guido
    3 Mansion Gardens
    NW3 7NG London
    Director
    3 Mansion Gardens
    NW3 7NG London
    American49673910001
    DYSON, Fernley Keith
    The Picketts
    15 Picketts Road
    IP11 7JT Old Felixstowe
    Suffolk
    Director
    The Picketts
    15 Picketts Road
    IP11 7JT Old Felixstowe
    Suffolk
    British63727860001
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    American45664990002
    HIGGINBOTHAM, Michael David
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    EnglandBritish195480240001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LAWRENCE, Martin Charles
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    EnglandBritish121114690001
    LESCOEUR, Bruno Jean
    20 Astell Street
    SW3 Chelsea
    London
    Director
    20 Astell Street
    SW3 Chelsea
    London
    French61729960008
    LEWIS, David John
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    EnglandBritish45359210001
    LORY, Ronan Emmanuel
    Mallard Way
    Swansea Vale
    SA7 0AJ Swansea
    16 Axis Court
    Director
    Mallard Way
    Swansea Vale
    SA7 0AJ Swansea
    16 Axis Court
    United KingdomFrench163104520001
    MCCARTY, Danny Joe
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    American67339150001
    MCCULLOUGH, Kevin
    15 Canada Square
    E14 5GL London
    C/O Kpmg Llp
    Director
    15 Canada Square
    E14 5GL London
    C/O Kpmg Llp
    United KingdomBritish193351870001
    MCLEISH, Douglas Stuart
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritish174474590001
    MCMAHON, Jeffrey
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    Director
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    American45665560001
    METCALFE, Edward
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritish124389930003
    NATH, Avtansini
    The Orchard 9 The Village
    Orton Longueville
    PE2 7DN Peterborough
    Director
    The Orchard 9 The Village
    Orton Longueville
    PE2 7DN Peterborough
    British54322580001
    NORMAN, Angus Tindale
    11 Granville Road
    Walmer
    CT14 7LU Deal
    Kent
    Director
    11 Granville Road
    Walmer
    CT14 7LU Deal
    Kent
    British80532370001
    OTERO-NOVAS MIRANDA, Irene
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    United KingdomSpanish241974140002
    PARSONS, Gordon Ian Winston
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish183966450004

    Who are the persons with significant control of SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    Apr 06, 2016
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    No
    Legal FormUk - Private Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03812284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2020Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    James Robert Tucker
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    David John Pike
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Gareth Slater
    9th Floor, 10 Fleet Place
    London
    practitioner
    9th Floor, 10 Fleet Place
    London

    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