DERBY COGENERATION LIMITED

DERBY COGENERATION LIMITED

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

    Company NameDERBY COGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03175728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DERBY COGENERATION LIMITED?

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

    Where is DERBY COGENERATION LIMITED located?

    Registered Office Address
    Moor Lane
    Derby
    DE24 8BJ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DERBY COGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DERBY COGENERATION 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

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2016

    Statement of capital on Mar 10, 2016

    • Capital: GBP 15,000,000
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 08/01/2016
    RES13

    Appointment of Andrew Harvey-Wrate as a director on Aug 31, 2015

    2 pagesAP01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Delrose Joy Goma as a secretary on Aug 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 15,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Appointment of Mr Alistair David Katsuhiko Mackenzie as a director

    2 pagesAP01

    Termination of appointment of Christopher Handy as a director

    1 pagesTM01

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 15,000,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Robert Stevenson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 20, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Christopher Handy as a director

    1 pagesTM01

    Who are the officers of DERBY COGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARVEY-WRATE, Andrew
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    EnglandBritish161075660001
    MACKENZIE, Alistair David Katsuhiko
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc
    Derbyshire
    England
    United KingdomBritish188777330001
    ALFLATT, Mark
    3 Seymour Drive
    BR2 8RE Bromley
    Kent
    Secretary
    3 Seymour Drive
    BR2 8RE Bromley
    Kent
    British97446640002
    ASHFIELD, John Richard
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    Secretary
    4 Peckham Gardens
    Mackworth
    DE22 4FY Derby
    British23703150001
    BLACK, Alan Gordon
    Flat 3 Craven Court
    29-31 Craven Road
    W2 3BX London
    Secretary
    Flat 3 Craven Court
    29-31 Craven Road
    W2 3BX London
    British125593690001
    BROOK, Martin Anthony
    14 Harewood Road
    Allestree
    DE22 2JN Derby
    Secretary
    14 Harewood Road
    Allestree
    DE22 2JN Derby
    British80531960001
    DOHERTY, Christopher
    Lillesden Frith
    The Moor
    TN18 4QS Hawkhurst
    Kent
    Secretary
    Lillesden Frith
    The Moor
    TN18 4QS Hawkhurst
    Kent
    British52122650001
    GOMA, Delrose Joy
    Moor Lane
    Derby
    DE24 8BJ
    Secretary
    Moor Lane
    Derby
    DE24 8BJ
    British58167220001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    PANTON, Iain Michael
    Old School House
    Cubley
    DE6 2EY Ashbourne
    Derbyshire
    Secretary
    Old School House
    Cubley
    DE6 2EY Ashbourne
    Derbyshire
    Scottish96229710006
    WEST, Alan Edward
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    Secretary
    163 Burley Lane
    Quarndon
    DE6 4JS Derby
    Derbyshire
    British1661580001
    BEE, David Aiston
    6 Moor Court
    Whitburn
    SR6 7JU Sunderland
    Director
    6 Moor Court
    Whitburn
    SR6 7JU Sunderland
    EnglandBritish59956220001
    BINNERSLEY, Mark Adrian
    The Tannery
    Back Street
    SN6 6PD Ashton Keynes
    Wiltshire
    Director
    The Tannery
    Back Street
    SN6 6PD Ashton Keynes
    Wiltshire
    British66473120001
    BOUGHTON, Steven
    11 Meadow Pleck Lane
    Dickens Heath
    B90 1SN Shirley
    West Midlands
    Director
    11 Meadow Pleck Lane
    Dickens Heath
    B90 1SN Shirley
    West Midlands
    British76419070001
    CAREY, Paul Michael
    29 Newton Willows
    TN3 9RF Groombridge
    East Sussex
    Director
    29 Newton Willows
    TN3 9RF Groombridge
    East Sussex
    United KingdomBritish95666060001
    CHEATHAM, John Bishop
    72 Carlton Hill
    NW8 0ET London
    Director
    72 Carlton Hill
    NW8 0ET London
    American80283550001
    EVANS, Gareth Charles
    17 Chapmans Walk
    SS9 2UZ Leigh On Sea
    Essex
    Director
    17 Chapmans Walk
    SS9 2UZ Leigh On Sea
    Essex
    EnglandBritish206710210001
    FORREST, Craig
    32 Cowley Road
    Mortlake
    SW14 8QB London
    Director
    32 Cowley Road
    Mortlake
    SW14 8QB London
    British92090690001
    HANDY, Christopher Peter
    Moor Lane
    Derby
    DE24 8BJ
    Director
    Moor Lane
    Derby
    DE24 8BJ
    EnglandBritish148386840001
    HANDY, Christopher Peter
    Moor Lane
    Derby
    DE24 8BJ
    Director
    Moor Lane
    Derby
    DE24 8BJ
    EnglandBritish148386840001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish22138120001
    JAMESON, Simon Andrew
    5 Westcroft
    CB3 7EJ Comberton
    Cambridgeshire
    Director
    5 Westcroft
    CB3 7EJ Comberton
    Cambridgeshire
    British79531850001
    JONES, Richard Mark
    28 Evensyde
    WD18 8WQ Croxley Green
    Hertfordshire
    Director
    28 Evensyde
    WD18 8WQ Croxley Green
    Hertfordshire
    British80604030001
    KELLY, William R
    45 Boscobel Place
    SW1W 9PE London
    Director
    45 Boscobel Place
    SW1W 9PE London
    United KingdomAmerican89629300001
    MENCEL, Mark Michael
    Marrowells Lodge
    35 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    Director
    Marrowells Lodge
    35 Oatlands Chase
    KT13 9RP Weybridge
    Surrey
    British87658950001
    MILLINGTON, Cheryl Joanne
    Highwood Hall Farm
    Highwood Hall Lane, Pimlico
    HP3 8SJ Hemel Hempstead
    Hertfordshire
    Director
    Highwood Hall Farm
    Highwood Hall Lane, Pimlico
    HP3 8SJ Hemel Hempstead
    Hertfordshire
    United KingdomBritish70310490001
    MONTANARO, Patrick Paul
    Swallett House
    Main Road, Christian Malford
    SN15 4DD Chippenham
    Wiltshire
    Director
    Swallett House
    Main Road, Christian Malford
    SN15 4DD Chippenham
    Wiltshire
    British65880670001
    PARKES, Martin
    Marroby House Main Street
    Hatfield
    DN7 6PG Doncaster
    South Yorkshire
    Director
    Marroby House Main Street
    Hatfield
    DN7 6PG Doncaster
    South Yorkshire
    British76934920001
    ROBINSON, Alan Keith
    4 Mount Close
    The Mount Highclere
    RG20 9QT Newbury
    Berkshire
    Director
    4 Mount Close
    The Mount Highclere
    RG20 9QT Newbury
    Berkshire
    British56308170001
    SMITH, Kevin Benjamin
    25 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    25 Oxshott Way
    KT11 2RU Cobham
    Surrey
    American56153650001
    STEVENSON, Robert John
    11 Canaway Walk
    WS15 2XU Rugeley
    Staffordshire
    Director
    11 Canaway Walk
    WS15 2XU Rugeley
    Staffordshire
    EnglandBritish68567850001
    STEVENSON, Robert John
    11 Canaway Walk
    WS15 2XU Rugeley
    Staffordshire
    Director
    11 Canaway Walk
    WS15 2XU Rugeley
    Staffordshire
    EnglandBritish68567850001
    TOLLEY, David Lawrence
    High Ridge
    Lanham Lane
    SO22 5JT Winchester
    Hampshire
    Director
    High Ridge
    Lanham Lane
    SO22 5JT Winchester
    Hampshire
    British79874760001
    VANECH, Dean Nicholas
    70
    Furnace Road
    07930 Chester
    New Jersey
    Usa
    Director
    70
    Furnace Road
    07930 Chester
    New Jersey
    Usa
    Usa48953770001
    WALLIS, David Pringle
    14 The Maples
    Chesterton
    GL7 1TQ Cirencester
    Gloucestershire
    Director
    14 The Maples
    Chesterton
    GL7 1TQ Cirencester
    Gloucestershire
    United KingdomBritish53731360001

    Who are the persons with significant control of DERBY COGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Apr 06, 2016
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3479694
    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 DERBY COGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 18, 1996
    Delivered On Dec 03, 1996
    Outstanding
    Amount secured
    All money and liabilities now due or to become due from the company to the chargee pursuant to the terms of the facility agreement and/or the 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
    • National Power PLC
    Transactions
    • Dec 03, 1996Registration of a charge (395)

    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