BRITISH ENERGY DIRECT LIMITED

BRITISH ENERGY DIRECT LIMITED

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

    Company NameBRITISH ENERGY DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04935015
    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 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 AddressNo

    What were the previous names of BRITISH ENERGY DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC301 LIMITEDOct 16, 2003Oct 16, 2003

    What are the latest accounts for BRITISH ENERGY DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BRITISH ENERGY DIRECT 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, 2018 with updates

    4 pagesCS01

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Edf Energy Customers Plc as a person with significant control on Jan 11, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Appointment of Miss Katherine Rebecca Jacob as a director on Jan 12, 2017

    2 pagesAP01

    Termination of appointment of Mr John Edward Healy as a director on Nov 30, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Appointment of Mr Richard Tudor Hughes as a director on May 30, 2016

    2 pagesAP01

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Sidney Robert Salvador Cox as a director on Mar 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1
    SH01

    Appointment of Ms Beatrice Bigois as a director

    2 pagesAP01

    Appointment of Mr Mr John Edward Healy as a director

    2 pagesAP01

    Termination of appointment of Ronan Lory as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Joe Souto as a secretary

    1 pagesAP03

    Termination of appointment of Karen Lawrie as a secretary

    1 pagesTM02

    Who are the officers of BRITISH ENERGY DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTO, Joe
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Secretary
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    174992450001
    BIGOIS, Beatrice
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    United KingdomFrenchCompany Director187984870001
    HUGHES, Richard Tudor
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    United KingdomBritishCompany Director208887100001
    JACOB, Katherine Rebecca
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    EnglandBritishCompany Director223624510001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishCompany Secretary50003350005
    LAWRIE, Karen Nicola
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Secretary
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    British138732390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALEXANDER, Mike
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    Director
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    BritishChief Executive100407690001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritishCompany Secretary50003350005
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishCompany Director983300008
    BROOKSHAW, Terry
    Saddlers Field
    Bowbridge Lane, Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Saddlers Field
    Bowbridge Lane, Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    BritishDirector78425070001
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishDirector90266090006
    COX, Sidney Robert Salvador
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    United KingdomBritishContracts Manager100838530001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritishAccountant37327260002
    HEALY, Mr John Edward
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    United KingdomIrishCompany Director187275110001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGermanCfo137548090001
    LORY, Ronan Emmanuel
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    United KingdomFrenchCompany Director163104520001
    LOVEDAY, Mark Aaron
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritishCompany Director132563110001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    ScotlandBritishSolicitor4947170004
    O'HARA, Neil
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishCompany Director97935470003
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalianChief Financial Officer159333940001
    SEARLES, John
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritishCompany Director132563260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BRITISH ENERGY DIRECT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Apr 06, 2016
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2228297
    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 BRITISH ENERGY DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sp Manweb PLC
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Feb 21, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Sp Transmission Limited
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Feb 21, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Sp Distribution Limited
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Feb 21, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Nuclear Generation Decommissioning Fund Limited
    Transactions
    • Jan 17, 2005Registration of a charge (395)
    • Feb 11, 2010Statement that part or the whole of the property charged has been released (MG04)

    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