BAGLAN GENERATING LIMITED

BAGLAN GENERATING LIMITED

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

    Company NameBAGLAN GENERATING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03689741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BAGLAN GENERATING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BAGLAN GENERATING LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What were the previous names of BAGLAN GENERATING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2487) LIMITEDDec 29, 1998Dec 29, 1998

    What are the latest accounts for BAGLAN GENERATING 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 BAGLAN GENERATING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 29, 2021
    Next Confirmation Statement DueJan 12, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2020
    OverdueYes

    What are the latest filings for BAGLAN GENERATING LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Termination of appointment of Michael David Higginbotham as a director on Feb 06, 2024

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    6 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Who are the officers of BAGLAN GENERATING 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
    EnglandBritishDirector231110670001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    BritishCompany Director38435990009
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    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
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    OAKWOOD CORPORATE SECRETARY LIMITED
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Secretary
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritishLegal Counsel56868460002
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    BritishLegal Advisor65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritishFinancial Controller49068160001
    DANIELL, Paul Nigel
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    Director
    7 Lucerne Drive
    Stadhampton
    OX44 7QT Oxford
    Oxfordshire
    BritishHr Manager62463920001
    DIGBY, Mark Damien
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    Director
    Calle Valle Del Roncal 71,
    Las Lomas
    28660 Boadilla Del Monte
    Madrid
    Spain
    IrishEurope Operations Manager103125610001
    DYCKHOFF, James Christopher
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishAccountant203266490001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritishTax Manager127244240001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    BritishCompany Director38435990009
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    BritishDirector38435990009
    HEPPENSTALL, Bruce Michael Amos
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    WalesBritishManager154931100001
    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
    EnglandBritishDirector195480240001
    HUBERT, Glenn Joseph
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    CanadaCanadianVice President, Private Debt172978940001
    LOWE, James Alfred
    Red Lodge, Bishops Heath
    Bishopsgate Road, Englefield Green
    TW20 0YJ Egham
    Surrey
    Director
    Red Lodge, Bishops Heath
    Bishopsgate Road, Englefield Green
    TW20 0YJ Egham
    Surrey
    British And UsaGen Business66020990001
    MCCULLOUGH, Kevin
    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
    United KingdomBritishChief Executive Officer193351870001
    MCLEISH, Douglas Stuart
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritishBanker174474590001
    METCALFE, Edward
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritishDirector124389930003
    MULHOLLAND, Diarmaid Patrick
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    ItalyIrishSales Engineer116288460001
    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 KingdomSpanishDirector 241974140002
    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 KingdomBritishAccountant183966450004
    PATERSON, Robert Murray
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    United Kingdom
    Director
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    United Kingdom
    United KingdomBritishChief Executive Officer177424320001
    PHILP, Harry
    11 Westmoreland Place
    Mount Avenue Ealing
    W5 1QE London
    Director
    11 Westmoreland Place
    Mount Avenue Ealing
    W5 1QE London
    EnglandBritishInvestment Banker74885510001
    PROBERT, Stephen William
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    BritishFinance Manager74884840003
    RISINGER, Marlin
    14 Argyll Road
    W8 7BG London
    Director
    14 Argyll Road
    W8 7BG London
    United StatesLawyer101299660001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    BritishSolicitor77049790002
    SAUL, Christopher Francis Irving
    11 Chepstow Villas
    W11 3EE London
    Director
    11 Chepstow Villas
    W11 3EE London
    United KingdomBritishSolicitor106157160001
    TROY, Teresa
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    CanadaCanadianChief Executive Office172980410001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritishTax Manager96648390001
    WALBRIDGE, Jonathan Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishBanker139791650050

    Who are the persons with significant control of BAGLAN GENERATING 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 FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08249830
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BAGLAN GENERATING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 25, 2019
    Delivered On Mar 29, 2019
    Outstanding
    Brief description
    Baglan power station, baglan, port talbot (title number CYM575178), among others. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 29, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    First fixed charge over accounts and first legal mortgage with respect to investments (as defined in the instrument). For more details please refer to the instrument.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 02, 2015
    Outstanding
    Brief description
    (1) freehold at baglan power station, baglan, port talbot, SA12 7GE registered at the land registry with title number CYM575178, (2) leasehold at tennant canal pumphouse, baglan bay, neath registered at the land registry with title number CYM371286 and CYM377544, (3) deed of grant relating to electricity assets dated 21 july 2006, (4) deed of easement of land dated 20 july 2007, (5) deed of grant relating to the tennant canal pipeline dated 21 july 2006, (6) deed of grant relating to the neath canal pipeline dated 21 july 2006, (7) deed of covenant regarding various property obligations dated 18 october 2012, (8) deed of grant relating to the tennant canal pipeline dated 3 july 2002, (9) deed of grant relating to the tennant canal pipeline dated 8 march 2004, (10) deed of grant relating to the tennant canal pipeline dated 3 july 2002, (11) deed of grant relating to the tennant canal pipeline dated 21 july 2006, (12) deed of grant relating to the tennant canal pipeline dated 21 july 2006, (13) deed of easement relating to the tennant canal pipeline dated 12 february 2007, (14) deed of grant of electricity cable easement dated 30 march 2007 and (15) lease of easement relating to the tennant canal pipeline dated 15 october 2001. for more details of land or intellectual property charged please refer to the instrument.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • May 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Brief description
    F/H title absolute in baglan power station baglan port talbot t/no CYM575178, l/h title absolute in tennant canal pumphouse baglan bay neath t/no CYM371286 and good l/h title in land adjoining the tennant canal pumphouse baglan bay neath t/no CYM377544.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch as Security Trustee
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Nov 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch as Security Trustee
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Nov 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch as Security Trustee
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Nov 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 16, 2013
    Delivered On Oct 18, 2013
    Satisfied
    Brief description
    F/H land t/no CYM575178 (land at baglan power station, baglan, port talbot). Notification of addition to or amendment of charge.
    Persons Entitled
    • Macquarie Bank Limited, London Branch
    Transactions
    • Oct 18, 2013Registration of a charge (MR01)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2013
    Delivered On Jul 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch
    Transactions
    • Jul 02, 2013Registration of a charge (MR01)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2013
    Delivered On Jul 02, 2013
    Satisfied
    Brief description
    F/H interest in land with title number:WA699 (land at baglan bay lying between the river neath and western avenue). Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch
    Transactions
    • Jul 02, 2013Registration of a charge (MR01)
    • Oct 18, 2013Part of the property or undertaking has been released from the charge (MR05)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    Charge over shares
    Created On Oct 18, 2012
    Delivered On Oct 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor, the company and si power holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares being 150,000,003 ordinary shares of £1 and all other shares owned by the chargor and related rights see image for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Oct 22, 2012Registration of a charge (MG01)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 04, 2000
    Delivered On Aug 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee granted by way of security for the performance of the obligationsof ige to perform an undertaking granted by ige to the mortgagee pursuant to schedule 10 to the sell-down agreement (as defined) that ige will procure that the bpl shares (as defined) are sold and transferred to the mortgage on the transfer date (as defined)
    Short particulars
    All shares in issue in the capital of baglan pipeline limited ("bpl") at the date of the legal mortgage and any other shares in the capital of bpl at any time and from time to time held by the mortgagor (all of such shares being the "bpl shares"). See the mortgage charge document for full details.
    Persons Entitled
    • Bp Chemicals Limited
    Transactions
    • Aug 05, 2000Registration of a charge (395)
    • Mar 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does BAGLAN GENERATING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2021Petition date
    Mar 24, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ 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