DRAX GCO LIMITED

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

    Company NameDRAX GCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05677568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DRAX GCO LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is DRAX GCO LIMITED located?

    Registered Office Address
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DRAX GCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DRAX GCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2017

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    All of the property or undertaking has been released from charge 056775680007

    1 pagesMR05

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    All of the property or undertaking has been released from charge 056775680006

    1 pagesMR05

    Accounts for a small company made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Change of details for Drax Finance Limited as a person with significant control on Apr 05, 2017

    2 pagesPSC05

    Director's details changed for Mr Andrew Robert Koss on Jun 19, 2017

    2 pagesCH01

    Registration of charge 056775680006, created on May 05, 2017

    97 pagesMR01

    Registration of charge 056775680007, created on May 05, 2017

    87 pagesMR01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Confirmation statement made on Aug 31, 2016 with updates

    4 pagesCS01

    Appointment of Mr David Mccallum as a secretary on Apr 29, 2016

    2 pagesAP03

    Termination of appointment of Philip Martin White as a secretary on Apr 29, 2016

    1 pagesTM02

    Appointment of Mr Dwight Daniel Willard Gardiner as a director on Jan 01, 2016

    2 pagesAP01

    Termination of appointment of Paul Taylor as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Michael Iain Scott as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Mr Andrew Robert Koss as a director on Jan 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Aug 31, 2015 no member list

    3 pagesAR01

    Appointment of Mr Michael Iain Scott as a director on May 31, 2015

    2 pagesAP01

    Who are the officers of DRAX GCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCALLUM, David
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Secretary
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    207737010001
    GARDINER, Dwight Daniel Willard
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Director
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    United KingdomBritish,American76076980002
    KOSS, Andrew Robert
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Director
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    EnglandEnglish157160710002
    WHITE, Philip Martin
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Secretary
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    British41789910004
    BOYD, Gordon Alexander
    2d Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    Director
    2d Ivywell Road
    Sneyd Park
    BS9 1NX Bristol
    Avon
    EnglandBritish95101490003
    QUINLAN, Anthony James
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Director
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    EnglandBritish108324240013
    SCOTT, Michael Iain
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Director
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    EnglandBritish192056350001
    TAYLOR, Paul
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Director
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    EnglandBritish137098140003
    THOMPSON, Dorothy Carrington
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    Director
    Drax Power Station
    YO8 8PH Selby
    North Yorkshire
    United KingdomBritish109558650002

    Who are the persons with significant control of DRAX GCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Drax
    YO8 8PH Selby
    Drax Power Station
    England
    Apr 06, 2016
    Drax
    YO8 8PH Selby
    Drax Power Station
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number5562058
    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 DRAX GCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 05, 2017
    Delivered On May 09, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Agent
    Transactions
    • May 09, 2017Registration of a charge (MR01)
    • Nov 24, 2017All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On May 05, 2017
    Delivered On May 10, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deborah Keedy
    • Nicholas Parker
    • Thomas Evans
    • Philip Hudson
    Transactions
    • May 10, 2017Registration of a charge (MR01)
    • Nov 24, 2017All of the property or undertaking has been released from the charge (MR05)
    • More Than Four Persons Entitled Yes
    A security deed
    Created On Dec 20, 2012
    Delivered On Dec 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (The Security Agent)
    Transactions
    • Dec 24, 2012Registration of a charge (MG01)
    • Nov 24, 2017All of the property or undertaking has been released from the charge (MR05)
    Security agreement
    Created On Jul 28, 2011
    Delivered On Aug 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 10, 2011Registration of a charge (MG01)
    • Jan 07, 2013Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On May 05, 2010
    Delivered On May 24, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • May 24, 2010Registration of a charge (MG01)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    A supplemental debenture
    Created On Aug 03, 2009
    Delivered On Aug 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Jan 18, 2006
    Delivered On Feb 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Feb 01, 2006Registration of a charge (395)
    • Aug 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does DRAX GCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2017Commencement of winding up
    Oct 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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