SPEYSIDE RENEWABLE ENERGY FINANCE PLC

SPEYSIDE RENEWABLE ENERGY FINANCE PLC

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

    Company NameSPEYSIDE RENEWABLE ENERGY FINANCE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 09094282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPEYSIDE RENEWABLE ENERGY FINANCE PLC?

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

    Where is SPEYSIDE RENEWABLE ENERGY FINANCE PLC located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPEYSIDE RENEWABLE ENERGY FINANCE PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SPEYSIDE RENEWABLE ENERGY FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 23, 2023

    7 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 24, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 8 White Oak Square, London Road Swanley Kent BR8 7AG England to 2nd Floor 110 Cannon Street London EC4N 6EU on Sep 05, 2022

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    28 pagesAA

    Satisfaction of charge 090942820001 in full

    1 pagesMR04

    Director's details changed for Mr Andrew Philip Graham Dixon on Oct 25, 2021

    2 pagesCH01

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Director's details changed for Mr Maxwell Francis Aitken on Feb 10, 2021

    2 pagesCH01

    Termination of appointment of Paul John Ireland as a director on Jan 20, 2021

    1 pagesTM01

    Termination of appointment of Egan Douglas Archer as a director on Jan 12, 2020

    1 pagesTM01

    Appointment of Mr Andrew Philip Graham Dixon as a director on Sep 03, 2020

    2 pagesAP01

    Appointment of Mr Charles George Alexander Mcleod as a director on Sep 03, 2020

    2 pagesAP01

    Termination of appointment of David Adam Whitehurst as a director on Sep 03, 2020

    1 pagesTM01

    Termination of appointment of David Richard Bradbury as a director on Sep 03, 2020

    1 pagesTM01

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr. David Richard Bradbury on Feb 11, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of SPEYSIDE RENEWABLE ENERGY FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    AITKEN, Maxwell Francis
    Sloane Avenue
    SW3 3DD London
    50
    United Kingdom
    Director
    Sloane Avenue
    SW3 3DD London
    50
    United Kingdom
    United KingdomBritishCompany Director128815750002
    DIXON, Andrew Philip Graham
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    EnglandBritishDirector231065280001
    MCLEOD, Charles George Alexander
    12 Old Bond Street
    W1S 4PW London
    1st Floor
    United Kingdom
    Director
    12 Old Bond Street
    W1S 4PW London
    1st Floor
    United Kingdom
    United KingdomBritishDirector136330100001
    HEDGES, Teresa Sarah
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    224632860001
    LEWIS, Maria Bernadette
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British190905210001
    NAYLOR, Philip
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    201584200001
    WARDE, Henry John
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    Secretary
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    188693330001
    AITKEN, Maxwell Francis
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    Director
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    United KingdomBritishCompany Director128815750002
    ARCHER, Egan Douglas, Dr
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    United KingdomBritishDevelopment Director259611840001
    BRADBURY, David Richard
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    EnglandBritishAsset Director109853290005
    BREMNER, Alexander George
    Level 7
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Director
    Level 7
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    ScotlandBritishDirector Of Portfolio Operations152806580003
    CASHIN, Benjamin Matthew
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    United KingdomBritishDirector166453810001
    IRELAND, Paul John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    EnglandBritishDirector225278790001
    ISHERWOOD, John Mark
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishPortfolio Director198396850001
    PORTER, Matthew
    Morrison Street
    EH3 8EX Edinburgh
    Atria 1 Level 7 144
    Scotland
    Director
    Morrison Street
    EH3 8EX Edinburgh
    Atria 1 Level 7 144
    Scotland
    United KingdomBritishBanker223985740001
    RAY, Stephen Leslie
    Millbank
    SW1P 4QP London
    13th Floor 21-24 Millbank Tower
    England
    Director
    Millbank
    SW1P 4QP London
    13th Floor 21-24 Millbank Tower
    England
    EnglandBritishDirector169241640001
    WARDE, Henry John
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    Director
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    United KingdomBritishCompany Director112749240001
    WHATELY, Richard Marcus
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    Director
    Dover Street
    W1S 4LJ London
    11
    United Kingdom
    EnglandBritishCompany Director147515030003
    WHITEHURST, David Adam
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    EnglandBritishInvestment Professional190823400001

    Who are the persons with significant control of SPEYSIDE RENEWABLE ENERGY FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    Apr 06, 2016
    Queens Road
    AB15 4YL Aberdeen
    13
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc413439
    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 SPEYSIDE RENEWABLE ENERGY FINANCE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 28, 2014
    Delivered On Sep 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bny Mellon Coporate Trustee Services Limited (As Security Trustee)
    Transactions
    • Sep 02, 2014Registration of a charge (MR01)
    • Mar 22, 2022Satisfaction of a charge (MR04)

    Does SPEYSIDE RENEWABLE ENERGY FINANCE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2022Commencement of winding up
    Jul 23, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Frederick Shambrook
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor, 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor, 110 Cannon Street
    EC4N 6EU London

    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