SUTTON BRIDGE (TRANSACTIONS) LIMITED

SUTTON BRIDGE (TRANSACTIONS) LIMITED

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

    Company NameSUTTON BRIDGE (TRANSACTIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06978551
    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 SUTTON BRIDGE (TRANSACTIONS) LIMITED?

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

    Where is SUTTON BRIDGE (TRANSACTIONS) LIMITED located?

    Registered Office Address
    Severn Power Station West Nash Road
    Nash
    NP18 2BZ Newport
    Gwent
    Undeliverable Registered Office AddressNo

    What were the previous names of SUTTON BRIDGE (TRANSACTIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDF ENERGY (TRANSACTIONS) LIMITEDSep 30, 2010Sep 30, 2010
    EDF ENERGY (SUTTON BRIDGE POWER B) LIMITEDAug 03, 2009Aug 03, 2009

    What are the latest accounts for SUTTON BRIDGE (TRANSACTIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SUTTON BRIDGE (TRANSACTIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Michael David Higginbotham as a director on Feb 09, 2021

    1 pagesTM01

    Appointment of Mr Scott Mcnally Magie as a director on Feb 04, 2021

    2 pagesAP01

    Termination of appointment of Alter Domus (Uk) Limited as a secretary on Jan 05, 2021

    1 pagesTM02

    Termination of appointment of Kevin Mccullough as a director on Nov 25, 2020

    1 pagesTM01

    Appointment of Mr Jeffrey James Holder as a director on Aug 05, 2020

    2 pagesAP01

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Edward Metcalfe as a director on Jun 28, 2020

    1 pagesTM01

    Termination of appointment of Gordon Ian Winston Parsons as a director on Jun 29, 2020

    1 pagesTM01

    Termination of appointment of Irene Otero-Novas Miranda as a director on Jun 29, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Registration of charge 069785510005, created on Mar 25, 2019

    103 pagesMR01

    Satisfaction of charge 069785510002 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Director's details changed for Dr Edward Metcalfe on Oct 22, 2018

    2 pagesCH01

    Director's details changed for Irene Otero-Novas Miranda on Oct 22, 2018

    2 pagesCH01

    Director's details changed for Mr Gordon Ian Winston Parsons on Jan 01, 2017

    2 pagesCH01

    Confirmation statement made on Jun 19, 2018 with updates

    4 pagesCS01

    Appointment of Irene Otero-Novas Miranda as a director on Feb 23, 2018

    2 pagesAP01

    Who are the officers of SUTTON BRIDGE (TRANSACTIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDER, Jeffrey James
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    EnglandBritish231110670001
    MAGIE, Scott Mcnally
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United StatesAmerican273994420001
    HIGSON, Robert Ian
    Clavert Road
    RH4 1LT Dorking
    Springfield
    Surrey
    Secretary
    Clavert Road
    RH4 1LT Dorking
    Springfield
    Surrey
    Other129868600001
    LAWRIE, Karen Nicola
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    165167510001
    SMITH, Steven Barrie
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    British177437010001
    SOUTO, Joe
    The Goffs
    BN21 1HE Eastbourne
    48a
    East Sussex
    Secretary
    The Goffs
    BN21 1HE Eastbourne
    48a
    East Sussex
    British162938450001
    ALTER DOMUS (UK) LIMITED
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Secretary
    St. Swithin's Lane
    EC4N 8AD London
    18
    England
    Identification TypeUK Limited Company
    Registration Number7562881
    168128980002
    HIGGINBOTHAM, Michael David
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    EnglandBritish195480240001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    German139944600001
    LAWRENCE, Martin Charles
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    British139944610001
    LAWRIE, Karen Nicola
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    EnglandBritish/American138798580001
    LORY, Ronan Emmanuel
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United KingdomFrench163104520001
    MCCULLOUGH, Kevin
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    Wales
    United KingdomBritish193351870001
    MCLEISH, Douglas Stuart
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritish174474590001
    METCALFE, Edward
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritish124389930003
    OTERO-NOVAS MIRANDA, Irene
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    Director
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Gwent
    United Kingdom
    United KingdomSpanish241974140002
    PARSONS, Gordon Ian Winston
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish183966450004
    PATERSON, Robert Murray
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    United Kingdom
    Director
    Centenary Way
    Sutton Bridge
    PE12 9TF Spalding
    Sutton Bridge Power Station
    Lincolnshire
    United Kingdom
    EnglandBritish177565490001
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    United KingdomItalian237119580001
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalian159333940001
    WALBRIDGE, Jonathan Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish139791650050

    Who are the persons with significant control of SUTTON BRIDGE (TRANSACTIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    Apr 06, 2016
    West Nash Road
    Nash
    NP18 2BZ Newport
    Severn Power Station
    Wales
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08296825
    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.

    Does SUTTON BRIDGE (TRANSACTIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 25, 2019
    Delivered On Apr 01, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    First fixed charge over accounts and first legal mortgage with respect to investments (as defined in the instrument). For more details please refer to the instrument.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 02, 2015
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • May 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch as Security Trustee
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Nov 24, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 09, 2013
    Delivered On Dec 17, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch
    Transactions
    • Dec 17, 2013Registration of a charge (MR01)
    • Jun 10, 2014Satisfaction of a charge (MR04)

    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