SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED
Overview
| Company Name | SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03812284 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDF ENERGY (SUTTON BRIDGE HOLDINGS) LIMITED | Jun 30, 2003 | Jun 30, 2003 |
| SUTTON BRIDGE HOLDINGS LIMITED | Oct 01, 1999 | Oct 01, 1999 |
| ALNERY NO. 1891 LIMITED | Jul 22, 1999 | Jul 22, 1999 |
What are the latest accounts for SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
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 05, 2021 | 1 pages | TM02 | ||
Termination of appointment of Kevin Mccullough as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey James Holder as a director on Aug 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Edward Metcalfe as a director on Jun 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gordon Ian Winston Parsons as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Irene Otero-Novas Miranda as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 038122840007, created on Mar 25, 2019 | 103 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||
Satisfaction of charge 038122840003 in full | 4 pages | MR04 | ||
Satisfaction of charge 038122840002 in full | 4 pages | MR04 | ||
Satisfaction of charge 038122840004 in full | 4 pages | MR04 | ||
Director's details changed for Dr Edward Metcalfe on Oct 22, 2018 | 2 pages | CH01 | ||
Director's details changed for Irene Otero-Novas Miranda on Oct 22, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Gordon Ian Winston Parsons on Jan 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||
Appointment of Irene Otero-Novas Miranda as a director on Feb 23, 2018 | 2 pages | AP01 | ||
Who are the officers of SUTTON BRIDGE POWER SYSTEMS HOLDINGS 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 | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent | 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 | ||||||||||
| SMITH, Steven Barrie | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | British | 177436000001 | ||||||||||
| SOUTO, Joe | Secretary | 40 Grosvenor Place Victoria SW1X 7EN London | 146087330001 | |||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALTER DOMUS (UK) LIMITED | Secretary | St. Swithin's Lane EC4N 8AD London 18 England |
| 168128980002 | ||||||||||
| BEAMENT, Ian Roger | Director | 24 The Grove Brookmans Park AL9 7RN Hatfield Hertfordshire | British | 29378140001 | ||||||||||
| BRIGGS, Anna Jane | Director | 79 Bluehouse Lane RH8 0AP Oxted Surrey | British | 66975310002 | ||||||||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | Grosvenor Place Victoria SW1X 7EN London 40 | British | 86232470003 | ||||||||||
| 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 | ||||||||||
| 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 | ||||||||||
| GADD, Eric | Director | 43 West Heath Drive NW11 7QG London | American | 66975570001 | ||||||||||
| 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 | ||||||||||
| LORY, Ronan Emmanuel | Director | 40 Grosvenor Place Victoria SW1X 7EN London | United Kingdom | French | 163104520001 | |||||||||
| MCCARTY, Danny Joe | Director | Heath Corner Queens Drive, Oxshott KT22 0PB Leatherhead Surrey | American | 67339150001 | ||||||||||
| MCCULLOUGH, Kevin | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent Wales | United Kingdom | British | 193351870001 | |||||||||
| MCLEISH, Douglas Stuart | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | 174474590001 | |||||||||
| METCALFE, Edward | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | 124389930003 | |||||||||
| 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 | |||||||||
| PATERSON, Robert Murray | Director | Centenary Way Sutton Bridge PE12 9TF Spalding Sutton Bridge Power Station Lincolnshire England | United Kingdom | British | 177424320001 | |||||||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 | |||||||||
| SHERRIFF, John Richard | Director | 63 Hampstead Way NW11 7DN London | British | 75230490001 | ||||||||||
| WALBRIDGE, Jonathan Paul | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 139791650050 | |||||||||
| WINGROVE, Gerald Langdon | Director | 96 Albert Street NW1 7NE London | United Kingdom | British | 34815220001 |
Who are the persons with significant control of SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calon Energy (Sutton Bridge) Limited | Apr 06, 2016 | West Nash Road Nash NP18 2BZ Newport Severn Power Station Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On May 30, 2014 Delivered On Jun 10, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 30, 2014 Delivered On Jun 10, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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