SPEYSIDE RENEWABLE ENERGY FINANCE PLC
Overview
| Company Name | SPEYSIDE RENEWABLE ENERGY FINANCE PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 09094282 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SPEYSIDE RENEWABLE ENERGY FINANCE PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for SPEYSIDE RENEWABLE ENERGY FINANCE PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2023 | 7 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Satisfaction of charge 090942820001 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Andrew Philip Graham Dixon on Oct 25, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Director's details changed for Mr Maxwell Francis Aitken on Feb 10, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul John Ireland as a director on Jan 20, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Egan Douglas Archer as a director on Jan 12, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Philip Graham Dixon as a director on Sep 03, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles George Alexander Mcleod as a director on Sep 03, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Adam Whitehurst as a director on Sep 03, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Richard Bradbury as a director on Sep 03, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. David Richard Bradbury on Feb 11, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SPEYSIDE RENEWABLE ENERGY FINANCE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
| AITKEN, Maxwell Francis | Director | Sloane Avenue SW3 3DD London 50 United Kingdom | United Kingdom | British | Company Director | 128815750002 | ||||||||
| DIXON, Andrew Philip Graham | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom | England | British | Director | 231065280001 | ||||||||
| MCLEOD, Charles George Alexander | Director | 12 Old Bond Street W1S 4PW London 1st Floor United Kingdom | United Kingdom | British | Director | 136330100001 | ||||||||
| HEDGES, Teresa Sarah | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | 224632860001 | |||||||||||
| LEWIS, Maria Bernadette | Secretary | Kingsway WC2B 6AN London 1 | British | 190905210001 | ||||||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201584200001 | |||||||||||
| WARDE, Henry John | Secretary | Dover Street W1S 4LJ London 11 United Kingdom | 188693330001 | |||||||||||
| AITKEN, Maxwell Francis | Director | Dover Street W1S 4LJ London 11 United Kingdom | United Kingdom | British | Company Director | 128815750002 | ||||||||
| ARCHER, Egan Douglas, Dr | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England And Wales United Kingdom | United Kingdom | British | Development Director | 259611840001 | ||||||||
| BRADBURY, David Richard | Director | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | England | British | Asset Director | 109853290005 | ||||||||
| BREMNER, Alexander George | Director | Level 7 144 Morrison Street EH3 8EX Edinburgh Atria One Scotland | Scotland | British | Director Of Portfolio Operations | 152806580003 | ||||||||
| CASHIN, Benjamin Matthew | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England And Wales United Kingdom | United Kingdom | British | Director | 166453810001 | ||||||||
| IRELAND, Paul John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England And Wales United Kingdom | England | British | Director | 225278790001 | ||||||||
| ISHERWOOD, John Mark | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Portfolio Director | 198396850001 | ||||||||
| PORTER, Matthew | Director | Morrison Street EH3 8EX Edinburgh Atria 1 Level 7 144 Scotland | United Kingdom | British | Banker | 223985740001 | ||||||||
| RAY, Stephen Leslie | Director | Millbank SW1P 4QP London 13th Floor 21-24 Millbank Tower England | England | British | Director | 169241640001 | ||||||||
| WARDE, Henry John | Director | Dover Street W1S 4LJ London 11 United Kingdom | United Kingdom | British | Company Director | 112749240001 | ||||||||
| WHATELY, Richard Marcus | Director | Dover Street W1S 4LJ London 11 United Kingdom | England | British | Company Director | 147515030003 | ||||||||
| WHITEHURST, David Adam | Director | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | England | British | Investment Professional | 190823400001 |
Who are the persons with significant control of SPEYSIDE RENEWABLE ENERGY FINANCE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Speyside Renewable Energy Partnership Hold Co Limited | Apr 06, 2016 | Queens Road AB15 4YL Aberdeen 13 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPEYSIDE RENEWABLE ENERGY FINANCE PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does SPEYSIDE RENEWABLE ENERGY FINANCE PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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