SSE INSOURCE ENERGY LIMITED
Overview
Company Name | SSE INSOURCE ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05888980 |
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 SSE INSOURCE ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SSE INSOURCE ENERGY LIMITED located?
Registered Office Address | No.1 Forbury Place 43 Forbury Road RG1 3JH Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SSE INSOURCE ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
INSOURCE ENERGY LIMITED | Sep 07, 2006 | Sep 07, 2006 |
QUAYSHELFCO 1201 LIMITED | Jul 27, 2006 | Jul 27, 2006 |
What are the latest accounts for SSE INSOURCE ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SSE INSOURCE ENERGY 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 Jun 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Melissa Jane Hope as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Derrick Davidson Allan as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Peter Grant Lawns as a secretary on Nov 26, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Nov 26, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 5 Deansway Worcester Worcestershire WR1 2JG* on May 10, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ian Cooke as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Derrick Davidson Allan as a director | 3 pages | AP01 | ||||||||||
Appointment of Lawrence John Vincent Donnelly as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of SSE INSOURCE ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAWNS, Peter Grant | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 192978350001 | |||||||||||
HAYWARD, Mark Richard | Director | Widnes Road Cuerdley WA5 2UT Warrington Fiddler's Ferry Power Station United Kingdom | England | British | Manager | 151366620001 | ||||||||
DONNELLY, Lawrence John Vincent | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 178133990001 | |||||||||||
STOCKWELL, Anthony Howard | Secretary | Five Farthings Mansel Road Wimbledon SW19 4AA London | British | Company Secretary | 88273130001 | |||||||||
WILLIAMS, Claire Anne | Secretary | New Street Square EC4A 3BF London 6th Floor 5 | 152389320001 | |||||||||||
HARRISON CLARK (SECRETARIAL) LTD | Secretary | Deansway WR1 2JG Worcester 5 Worcestershire England |
| 97826980001 | ||||||||||
NQH (CO SEC) LIMITED | Secretary | Third Floor Narrow Quay House Prince Street BS1 4AH Bristol Avon | 75423270001 | |||||||||||
ALLAN, Derrick Davidson | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Manager | 130261830001 | ||||||||
ASHWORTH, Paul Francis | Director | 29 Broom Water TW11 9QJ Teddington Middlesex | England | British | Company Director | 97945420001 | ||||||||
COOKE, Ian Stanley | Director | 60 Beaumont Drive KT4 8FG Worcester Park Surrey | United Kingdom | British | Director | 98055080003 | ||||||||
DEED, Stuart George Mackie | Director | 6 Torwoodlee PH1 1SY Perth Perthshire | Scotland | British | Investment Manager | 119417460001 | ||||||||
DELAY, Thomas Auguste Read | Director | 14 Gerard Road Barnes SW13 9RG London | England | British | Chief Executive | 77940350001 | ||||||||
FULLER, Samantha Ankara | Director | Edina Place EH7 5RN Edinburgh 27 1 United Kingdom | United Kingdom | British & Usa | Company Director | 153304220001 | ||||||||
HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | United Kingdom | British | Director | 213163040001 | ||||||||
HOPE, Melissa Jane | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | United Kingdom | British | Investment Manager | 170238300001 | ||||||||
SCOTT, John Michael | Director | Kingzetts House Crowle Road Tibberton WR9 7NT Droitwich Worcestershire | United Kingdom | British | Chemical Engineer | 126702650001 | ||||||||
WORDSWORTH, Andrew Christopher | Director | Great Brooks The Green Leigh TN11 8QR Tonbridge Kent | United Kingdom | British | Investment Manager | 110729710001 | ||||||||
NQH LIMITED | Director | Third Floor Narrow Quay House Prince Street BS1 4AH Bristol Avon | 77273800001 |
Who are the persons with significant control of SSE INSOURCE ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sse Venture Capital Limited | Apr 06, 2016 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SSE INSOURCE ENERGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over shares | Created On May 25, 2010 Delivered On Jun 12, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge the shares and all alotments and dividends 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