BRITISH ENERGY DIRECT LIMITED
Overview
Company Name | BRITISH ENERGY DIRECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04935015 |
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 BRITISH ENERGY DIRECT LIMITED?
- Manufacture of electricity distribution and control apparatus (27120) / Manufacturing
- Other service activities n.e.c. (96090) / Other service activities
Where is BRITISH ENERGY DIRECT LIMITED located?
Registered Office Address | Barnett Way Barnwood GL4 3RS Gloucester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH ENERGY DIRECT LIMITED?
Company Name | From | Until |
---|---|---|
MC301 LIMITED | Oct 16, 2003 | Oct 16, 2003 |
What are the latest accounts for BRITISH ENERGY DIRECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BRITISH ENERGY DIRECT 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, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Edf Energy Customers Plc as a person with significant control on Jan 11, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Miss Katherine Rebecca Jacob as a director on Jan 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mr John Edward Healy as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Appointment of Mr Richard Tudor Hughes as a director on May 30, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sidney Robert Salvador Cox as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Beatrice Bigois as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Mr John Edward Healy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronan Lory as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Joe Souto as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Karen Lawrie as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BRITISH ENERGY DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOUTO, Joe | Secretary | Barnett Way Barnwood GL4 3RS Gloucester | 174992450001 | |||||||
BIGOIS, Beatrice | Director | Barnett Way Barnwood GL4 3RS Gloucester | United Kingdom | French | Company Director | 187984870001 | ||||
HUGHES, Richard Tudor | Director | Barnett Way Barnwood GL4 3RS Gloucester | United Kingdom | British | Company Director | 208887100001 | ||||
JACOB, Katherine Rebecca | Director | Barnett Way Barnwood GL4 3RS Gloucester | England | British | Company Director | 223624510001 | ||||
ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | Company Secretary | 50003350005 | |||||
LAWRIE, Karen Nicola | Secretary | Barnett Way Barnwood GL4 3RS Gloucester | British | 138732390001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALEXANDER, Mike | Director | 8 Bearswood End HP9 2NR Beaconsfield Buckinghamshire | British | Chief Executive | 100407690001 | |||||
ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | Company Secretary | 50003350005 | ||||
BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Company Director | 983300008 | |||||
BROOKSHAW, Terry | Director | Saddlers Field Bowbridge Lane, Prestbury GL52 3BJ Cheltenham Gloucestershire | British | Director | 78425070001 | |||||
COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Director | 90266090006 | |||||
COX, Sidney Robert Salvador | Director | Barnett Way Barnwood GL4 3RS Gloucester | United Kingdom | British | Contracts Manager | 100838530001 | ||||
GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | Accountant | 37327260002 | ||||
HEALY, Mr John Edward | Director | Barnett Way Barnwood GL4 3RS Gloucester | United Kingdom | Irish | Company Director | 187275110001 | ||||
KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | Cfo | 137548090001 | ||||
LORY, Ronan Emmanuel | Director | Barnett Way Barnwood GL4 3RS Gloucester | United Kingdom | French | Company Director | 163104520001 | ||||
LOVEDAY, Mark Aaron | Director | Gso Business Park G74 5PG East Kilbride British Energy | England | British | Company Director | 132563110001 | ||||
MACDONALD, Jean Elizabeth | Director | Gso Business Park G74 5PG East Kilbride British Energy | Scotland | British | Solicitor | 4947170004 | ||||
O'HARA, Neil | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Company Director | 97935470003 | |||||
ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | Chief Financial Officer | 159333940001 | ||||
SEARLES, John | Director | Gso Business Park G74 5PG East Kilbride British Energy | England | British | Company Director | 132563260001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRITISH ENERGY DIRECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edf Energy Customers Limited | Apr 06, 2016 | Grosvenor Place Victoria SW1X 7EN London 40 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BRITISH ENERGY DIRECT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge on cash deposit | Created On Dec 19, 2005 Delivered On Jan 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £1,690,000 credited to the account and any further sums from time to time standing to the credit of the account, all entitlements to interest and other rights from time to time accruing or arising. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on cash deposit | Created On Dec 19, 2005 Delivered On Jan 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £280,000 credited to the account and any further sums from time to time standing to the credit of the account, all entitlements to interest and other rights from time to time accruing or arising. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on cash deposit | Created On Dec 19, 2005 Delivered On Jan 05, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £1,075,000 credited to the account and any further sums from time to time standing to the credit of the account, all entitlements to interest and other rights from time to time accruing or arising. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 14, 2005 Delivered On Jan 17, 2005 | Outstanding | Amount secured All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sizewell power station and adjoining land suffolk t/no's SK160398,SK160390,SK160388 and SK155462, dungeness power station and adjoining land kent t/no 761827 hinkley point power station and adjoining land somerset t/no's ST127567 andst 127518 (for details of further properties charged please refer to for m 395) first fixed charge all of its rights in and to the charged securities which are are not scottish charge securities,floating charge,all its present and future assets,property,business,undertaking and uncalled capital and all rights under andin respect of any of the foregoing.. See the mortgage charge document 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