SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED

SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED

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

    Company NameSUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03812284
    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 SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED located?

    Registered Office Address
    Severn Power Station West Nash Road
    Nash
    NP18 2BZ Newport
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDF ENERGY (SUTTON BRIDGE HOLDINGS) LIMITEDJun 30, 2003Jun 30, 2003
    SUTTON BRIDGE HOLDINGS LIMITEDOct 01, 1999Oct 01, 1999
    ALNERY NO. 1891 LIMITEDJul 22, 1999Jul 22, 1999

    What are the latest accounts for SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SUTTON BRIDGE POWER SYSTEMS HOLDINGS 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

    1 pagesDS01

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    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 05, 2021

    1 pagesTM02

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

    1 pagesTM01

    Appointment of Mr Jeffrey James Holder as a director on Aug 05, 2020

    2 pagesAP01

    Termination of appointment of Edward Metcalfe as a director on Jun 28, 2020

    1 pagesTM01

    Termination of appointment of Gordon Ian Winston Parsons as a director on Jun 29, 2020

    1 pagesTM01

    Termination of appointment of Irene Otero-Novas Miranda as a director on Jun 29, 2020

    1 pagesTM01

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Registration of charge 038122840007, created on Mar 25, 2019

    103 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Satisfaction of charge 038122840003 in full

    4 pagesMR04

    Satisfaction of charge 038122840002 in full

    4 pagesMR04

    Satisfaction of charge 038122840004 in full

    4 pagesMR04

    Director's details changed for Dr Edward Metcalfe on Oct 22, 2018

    2 pagesCH01

    Director's details changed for Irene Otero-Novas Miranda on Oct 22, 2018

    2 pagesCH01

    Director's details changed for Mr Gordon Ian Winston Parsons on Jan 01, 2017

    2 pagesCH01

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Appointment of Irene Otero-Novas Miranda as a director on Feb 23, 2018

    2 pagesAP01

    Who are the officers of SUTTON BRIDGE POWER SYSTEMS HOLDINGS 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
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    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
    SMITH, Steven Barrie
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    British177436000001
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Secretary
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    146087330001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    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
    BEAMENT, Ian Roger
    24 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    Director
    24 The Grove
    Brookmans Park
    AL9 7RN Hatfield
    Hertfordshire
    British29378140001
    BRIGGS, Anna Jane
    79 Bluehouse Lane
    RH8 0AP Oxted
    Surrey
    Director
    79 Bluehouse Lane
    RH8 0AP Oxted
    Surrey
    British66975310002
    CADOUX HUDSON, Humphrey Alan Edward
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    British86232470003
    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
    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
    GADD, Eric
    43 West Heath Drive
    NW11 7QG London
    Director
    43 West Heath Drive
    NW11 7QG London
    American66975570001
    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
    LORY, Ronan Emmanuel
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    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
    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 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
    METCALFE, Edward
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritish124389930003
    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
    PATERSON, Robert Murray
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    England
    Director
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    England
    United KingdomBritish177424320001
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalian159333940001
    SHERRIFF, John Richard
    63 Hampstead Way
    NW11 7DN London
    Director
    63 Hampstead Way
    NW11 7DN London
    British75230490001
    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 KingdomBritish139791650050
    WINGROVE, Gerald Langdon
    96 Albert Street
    NW1 7NE London
    Director
    96 Albert Street
    NW1 7NE London
    United KingdomBritish34815220001

    Who are the persons with significant control of SUTTON BRIDGE POWER SYSTEMS HOLDINGS 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 AuthorityUk Companies Act 2066
    Place RegisteredCompanies House
    Registration Number08296825
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 25, 2019
    Delivered On Apr 01, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 01, 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
    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
    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)
    Charge
    Created On Mar 27, 2013
    Delivered On Apr 02, 2013
    Satisfied
    Amount secured
    All monies due or to become due from an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the shares and all other shares from time to time legally and beneficially owned by the chargor any dividend interest or other distribution paid or payable in relation to any of the shares & related rights see image for full details.
    Persons Entitled
    • Macquarie Bank Limited London Branch
    Transactions
    • Apr 02, 2013Registration of a charge (MG01)
    • Jun 10, 2014Satisfaction of a charge (MR04)

    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