SUTTON BRIDGE (TRANSACTIONS) LIMITED
Overview
| Company Name | SUTTON BRIDGE (TRANSACTIONS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06978551 |
| 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 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 Address | No |
What were the previous names of SUTTON BRIDGE (TRANSACTIONS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDF ENERGY (TRANSACTIONS) LIMITED | Sep 30, 2010 | Sep 30, 2010 |
| EDF ENERGY (SUTTON BRIDGE POWER B) LIMITED | Aug 03, 2009 | Aug 03, 2009 |
What are the latest accounts for SUTTON BRIDGE (TRANSACTIONS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SUTTON BRIDGE (TRANSACTIONS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Michael David Higginbotham as a director on Feb 09, 2021 | 1 pages | TM01 | ||
Appointment of Mr Scott Mcnally Magie as a director on Feb 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alter Domus (Uk) Limited as a secretary on Jan 05, 2021 | 1 pages | TM02 | ||
Termination of appointment of Kevin Mccullough as a director on Nov 25, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jeffrey James Holder as a director on Aug 05, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Metcalfe as a director on Jun 28, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gordon Ian Winston Parsons as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Termination of appointment of Irene Otero-Novas Miranda as a director on Jun 29, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Registration of charge 069785510005, created on Mar 25, 2019 | 103 pages | MR01 | ||
Satisfaction of charge 069785510002 in full | 4 pages | MR04 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Director's details changed for Dr Edward Metcalfe on Oct 22, 2018 | 2 pages | CH01 | ||
Director's details changed for Irene Otero-Novas Miranda on Oct 22, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Gordon Ian Winston Parsons on Jan 01, 2017 | 2 pages | CH01 | ||
Confirmation statement made on Jun 19, 2018 with updates | 4 pages | CS01 | ||
Appointment of Irene Otero-Novas Miranda as a director on Feb 23, 2018 | 2 pages | AP01 | ||
Who are the officers of SUTTON BRIDGE (TRANSACTIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLDER, Jeffrey James | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent United Kingdom | England | British | 231110670001 | |||||||||
| MAGIE, Scott Mcnally | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent | United States | American | 273994420001 | |||||||||
| HIGSON, Robert Ian | Secretary | Clavert Road RH4 1LT Dorking Springfield Surrey | Other | 129868600001 | ||||||||||
| LAWRIE, Karen Nicola | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 | 165167510001 | |||||||||||
| SMITH, Steven Barrie | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | British | 177437010001 | ||||||||||
| SOUTO, Joe | Secretary | The Goffs BN21 1HE Eastbourne 48a East Sussex | British | 162938450001 | ||||||||||
| ALTER DOMUS (UK) LIMITED | Secretary | St. Swithin's Lane EC4N 8AD London 18 England |
| 168128980002 | ||||||||||
| HIGGINBOTHAM, Michael David | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent Wales | England | British | 195480240001 | |||||||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | German | 139944600001 | ||||||||||
| LAWRENCE, Martin Charles | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | British | 139944610001 | ||||||||||
| LAWRIE, Karen Nicola | Director | Grosvenor Place Victoria SW1X 7EN London 40 | England | British/American | 138798580001 | |||||||||
| LORY, Ronan Emmanuel | Director | Grosvenor Place Victoria SW1X 7EN London 40 | United Kingdom | French | 163104520001 | |||||||||
| MCCULLOUGH, Kevin | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent Wales | United Kingdom | British | 193351870001 | |||||||||
| MCLEISH, Douglas Stuart | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | England | British | 174474590001 | |||||||||
| METCALFE, Edward | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | British | 124389930003 | |||||||||
| OTERO-NOVAS MIRANDA, Irene | Director | West Nash Road Nash NP18 2BZ Newport Severn Power Station Gwent United Kingdom | United Kingdom | Spanish | 241974140002 | |||||||||
| PARSONS, Gordon Ian Winston | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 183966450004 | |||||||||
| PATERSON, Robert Murray | Director | Centenary Way Sutton Bridge PE12 9TF Spalding Sutton Bridge Power Station Lincolnshire United Kingdom | England | British | 177565490001 | |||||||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 England England | United Kingdom | Italian | 237119580001 | |||||||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 | |||||||||
| WALBRIDGE, Jonathan Paul | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | 139791650050 |
Who are the persons with significant control of SUTTON BRIDGE (TRANSACTIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calon Energy (Sutton Bridge) Limited | Apr 06, 2016 | West Nash Road Nash NP18 2BZ Newport Severn Power Station Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SUTTON BRIDGE (TRANSACTIONS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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