SSE INSOURCE ENERGY LIMITED

SSE INSOURCE ENERGY LIMITED

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

    Company NameSSE INSOURCE ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05888980
    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 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 AddressNo

    What were the previous names of SSE INSOURCE ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSOURCE ENERGY LIMITEDSep 07, 2006Sep 07, 2006
    QUAYSHELFCO 1201 LIMITEDJul 27, 2006Jul 27, 2006

    What are the latest accounts for SSE INSOURCE ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SSE INSOURCE ENERGY 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 Jun 16, 2018 with updates

    4 pagesCS01

    Termination of appointment of Melissa Jane Hope as a director on Oct 20, 2017

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jun 16, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 3,106,390
    SH01

    Termination of appointment of Derrick Davidson Allan as a director on Mar 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 3,106,390
    SH01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Appointment of Peter Grant Lawns as a secretary on Nov 26, 2014

    2 pagesAP03

    Termination of appointment of Lawrence John Vincent Donnelly as a secretary on Nov 26, 2014

    1 pagesTM02

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 3,106,390
    SH01

    Group of companies' accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registered office address changed from * 5 Deansway Worcester Worcestershire WR1 2JG* on May 10, 2013

    2 pagesAD01

    Termination of appointment of Ian Cooke as a director

    2 pagesTM01

    Appointment of Mr Derrick Davidson Allan as a director

    3 pagesAP01

    Appointment of Lawrence John Vincent Donnelly as a secretary

    2 pagesAP03

    Who are the officers of SSE INSOURCE ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    192978350001
    HAYWARD, Mark Richard
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    United Kingdom
    Director
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    United Kingdom
    EnglandBritishManager151366620001
    DONNELLY, Lawrence John Vincent
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    178133990001
    STOCKWELL, Anthony Howard
    Five Farthings
    Mansel Road Wimbledon
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road Wimbledon
    SW19 4AA London
    BritishCompany Secretary88273130001
    WILLIAMS, Claire Anne
    New Street Square
    EC4A 3BF London
    6th Floor 5
    Secretary
    New Street Square
    EC4A 3BF London
    6th Floor 5
    152389320001
    HARRISON CLARK (SECRETARIAL) LTD
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    Secretary
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number4735061
    97826980001
    NQH (CO SEC) LIMITED
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    Secretary
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    75423270001
    ALLAN, Derrick Davidson
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishManager130261830001
    ASHWORTH, Paul Francis
    29 Broom Water
    TW11 9QJ Teddington
    Middlesex
    Director
    29 Broom Water
    TW11 9QJ Teddington
    Middlesex
    EnglandBritishCompany Director97945420001
    COOKE, Ian Stanley
    60 Beaumont Drive
    KT4 8FG Worcester Park
    Surrey
    Director
    60 Beaumont Drive
    KT4 8FG Worcester Park
    Surrey
    United KingdomBritishDirector98055080003
    DEED, Stuart George Mackie
    6 Torwoodlee
    PH1 1SY Perth
    Perthshire
    Director
    6 Torwoodlee
    PH1 1SY Perth
    Perthshire
    ScotlandBritishInvestment Manager119417460001
    DELAY, Thomas Auguste Read
    14 Gerard Road
    Barnes
    SW13 9RG London
    Director
    14 Gerard Road
    Barnes
    SW13 9RG London
    EnglandBritishChief Executive77940350001
    FULLER, Samantha Ankara
    Edina Place
    EH7 5RN Edinburgh
    27 1
    United Kingdom
    Director
    Edina Place
    EH7 5RN Edinburgh
    27 1
    United Kingdom
    United KingdomBritish & UsaCompany Director153304220001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritishDirector213163040001
    HOPE, Melissa Jane
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritishInvestment Manager170238300001
    SCOTT, John Michael
    Kingzetts House
    Crowle Road Tibberton
    WR9 7NT Droitwich
    Worcestershire
    Director
    Kingzetts House
    Crowle Road Tibberton
    WR9 7NT Droitwich
    Worcestershire
    United KingdomBritishChemical Engineer126702650001
    WORDSWORTH, Andrew Christopher
    Great Brooks
    The Green Leigh
    TN11 8QR Tonbridge
    Kent
    Director
    Great Brooks
    The Green Leigh
    TN11 8QR Tonbridge
    Kent
    United KingdomBritishInvestment Manager110729710001
    NQH LIMITED
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc309396
    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 SSE INSOURCE ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sse Venture Capital Limited
    Transactions
    • Jun 12, 2010Registration of a charge (MG01)

    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