UK POWER RESERVE (SOUTH CORNELLY) LIMITED

UK POWER RESERVE (SOUTH CORNELLY) LIMITED

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

    Company NameUK POWER RESERVE (SOUTH CORNELLY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07923609
    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 UK POWER RESERVE (SOUTH CORNELLY) LIMITED?

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

    Where is UK POWER RESERVE (SOUTH CORNELLY) LIMITED located?

    Registered Office Address
    6th Floor, Radcliffe House
    Blenheim Court
    B91 2AA Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UK POWER RESERVE (SOUTH CORNELLY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK POWER RESERVE (YORKSHIRE) LIMITEDJan 25, 2012Jan 25, 2012

    What are the latest accounts for UK POWER RESERVE (SOUTH CORNELLY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for UK POWER RESERVE (SOUTH CORNELLY) 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

    3 pagesDS01

    Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020

    2 pagesAP01

    Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020

    1 pagesTM01

    Confirmation statement made on Jan 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019

    1 pagesTM01

    Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS

    1 pagesAD03

    Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019

    1 pagesTM01

    Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on Apr 18, 2019

    1 pagesAD01

    Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019

    2 pagesAP03

    Registered office address changed from Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 18, 2019

    1 pagesAD01

    Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019

    1 pagesTM02

    Full accounts made up to Mar 31, 2018

    16 pagesAA

    Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019

    2 pagesAP01

    Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019

    1 pagesTM01

    Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Jan 25, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 079236090002 in full

    1 pagesMR04

    Satisfaction of charge 079236090003 in full

    1 pagesMR04

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018

    2 pagesAP01

    Appointment of Mr Sriram Narayanan as a director on May 31, 2018

    2 pagesAP01

    Who are the officers of UK POWER RESERVE (SOUTH CORNELLY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDS, Stephen Christopher
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    Secretary
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    257692880001
    HANDS, Stephen Christopher
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandBritishSenior Vice President205116300001
    KOSS, Andrew Robert
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    Director
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    EnglandBritishExecutive Director157160710002
    GRANT, Paul Robert
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Secretary
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    166186860001
    MOUNTFORD, Andrew Joseph
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    Secretary
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    244886760001
    ADDIS, Jonathan Peter
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    Director
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    EnglandBritishFinance Director260439420001
    AHMAD, Nauman
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandPakistaniBusiness Executive246516040001
    EMRICH, Timothy Wayne
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    Director
    Blenheim Court
    Warwick Road
    B91 2AA Solihull
    Radcliffe House
    West Midlands
    England
    United KingdomAmericanDirector158386210003
    NARAYANAN, Sriram
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    SingaporeIndianBusiness Executive247333720001
    TOMLINSON, Paul David
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    Director
    Wilton International
    TS90 8WS Middlesbrough
    Sembcorp Uk Headquarters
    United Kingdom
    EnglandBritishDirector255393500001
    WALTERS, David Lee
    N.Classen
    Suite 4000
    OK7 3106 Oklahoma
    2915
    Oklahoma City
    Usa
    Director
    N.Classen
    Suite 4000
    OK7 3106 Oklahoma
    2915
    Oklahoma City
    Usa
    UsaAmericanDirector158386200001
    WITHER, Sam Kieron
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    Director
    Blenheim Court
    B91 2AA Solihull
    6th Floor, Radcliffe House
    England
    United KingdomBritishCommercial Director189666950001

    Who are the persons with significant control of UK POWER RESERVE (SOUTH CORNELLY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Power Reserve Limited
    6th Floor
    Blenheim Court
    Solihull
    Radcliffe House
    West Midlands
    United Kingdom
    Apr 06, 2016
    6th Floor
    Blenheim Court
    Solihull
    Radcliffe House
    West Midlands
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number07385282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UK POWER RESERVE (SOUTH CORNELLY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 16, 2015
    Delivered On Nov 20, 2015
    Satisfied
    Brief description
    South cornelly industrial estate bridgend t/no CYM576441.
    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
    • Nov 20, 2015Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 16, 2015
    Delivered On Nov 19, 2015
    Satisfied
    Brief description
    South cornelly industrial estate, bridgend t/no CYM576441.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee)
    Transactions
    • Nov 19, 2015Registration of a charge (MR01)
    • Jan 16, 2019Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Nov 19, 2012
    Delivered On Dec 01, 2012
    Outstanding
    Amount secured
    £186,000.00 due or to become due
    Short particulars
    All interest in a deposit account.
    Persons Entitled
    • Michael John Standen
    Transactions
    • Dec 01, 2012Registration 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