FCC ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFCC ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069253
    JurisdictionScotland
    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 FCC ENERGY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FCC ENERGY LIMITED located?

    Registered Office Address
    4 Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FCC ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAWSE ELLON (HAULAGE) LIMITEDAug 31, 1979Aug 31, 1979

    What are the latest accounts for FCC ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for FCC ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Greengairs Landfill Meikle Drumgray Greengairs Airdrie Lanarkshire ML6 7TD on Nov 29, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2012

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2012

    Statement of capital on Jul 23, 2012

    • Capital: GBP 100
    SH01

    Appointment of Mrs Victoria Bunton as a secretary on Oct 26, 2011

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Caterina De Feo as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed tawse ellon (haulage) LIMITED\certificate issued on 06/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 06, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2010

    RES15

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of Leslie Cassells as a director

    1 pagesTM01

    Termination of appointment of James Meredith as a director

    1 pagesTM01

    Appointment of Mr Paul Taylor as a director

    2 pagesAP01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    8 pagesAA

    Who are the officers of FCC ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUNTON, Victoria
    Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    4
    Secretary
    Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    4
    164512140001
    FAVIER TILSTON, Claire
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British117647490002
    ORTS-LLOPIS, Vicente Federico
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    Director
    900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West
    United KingdomSpanishFinance Director147551840001
    TAYLOR, Paul
    Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    4
    Director
    Atlantic Quay
    70 York Street
    G2 8JX Glasgow
    4
    United KingdomBritishChief Executive Officer147757950001
    BOLTON, Jonathan Mark
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Secretary
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    British15931960007
    CALDER, Samantha Jane
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    Secretary
    Cowslip Cottage
    Roade Hill Ashton
    NN7 2JH Northampton
    Northamptonshire
    British75830790003
    CANNON, Sara Philipa
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    Secretary
    15 Weathercock Lane
    MK17 8NP Woburn Sands
    Buckinghamshire
    British223577480001
    DE FEO, Caterina
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    Secretary
    Pavilion Drive
    NN4 7RG Northampton
    Ground Floor West, 900
    United Kingdom
    ItalianChartered Secretary140556050001
    HARDMAN, Steven Neville
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    Secretary
    The Wing Jaggards House
    Jaggards Lane Neston
    SN13 9SF Corsham
    Wiltshire
    British93743250001
    KING, Jane Leslie
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    Secretary
    The Old Sty
    Alderton
    NN12 7LN Towcester
    Northamptonshire
    British66970590001
    TAWSE, Albert Massie
    2 Mackie Place
    AB1 1PF Aberdeen
    Aberdeenshire
    Secretary
    2 Mackie Place
    AB1 1PF Aberdeen
    Aberdeenshire
    British207520003
    WATERHOUSE, Alan
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    Secretary
    2a Norwood Grove
    Birkenshaw
    BD11 2NP Bradford
    West Yorkshire
    British24588340001
    AVERILL, Michael Charles Edward
    Fir Tree House 61 Chiltern Road
    Long Crendon
    HP18 9BZ Aylesbury
    Buckinghamshire
    Director
    Fir Tree House 61 Chiltern Road
    Long Crendon
    HP18 9BZ Aylesbury
    Buckinghamshire
    BritishDirector24913560001
    BURNS, Phillip Wesley
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    Director
    Flat 15
    12 Bourchier Street
    W1D 4HZ London
    United KingdomBritishFinance160550800001
    CASSELLS, Leslie James Davidson
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    BritishFinance Director95347040005
    CLARKE, Michael James
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    Director
    Derwen House
    Kibblestone Road
    ST15 8UJ Stone
    Staffordshire
    EnglandBritishFinance Director154591790014
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritishDirector37289200002
    HARDMAN, Steven Neville
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    Director
    Ground Floor West 900 Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Northamptonshire
    BritishSolicitor93743250006
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    BritishChief Executive29339860005
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    BritishDirector29339860005
    STEWART, Quentin Richard
    The Lodge
    106 Aberdeen Park Islington
    N5 2BA London
    Director
    The Lodge
    106 Aberdeen Park Islington
    N5 2BA London
    BritishDirector94880800001
    TAWSE, Colin Robert
    Kinharrachie House
    AB41 8PP Ellon
    Aberdeenshire
    Director
    Kinharrachie House
    AB41 8PP Ellon
    Aberdeenshire
    ScotlandBritishHaulage Contractor207530001
    TAWSE, Isobel Mary
    Denebank
    AB4 9 Ellon
    Aberdeenshire
    Director
    Denebank
    AB4 9 Ellon
    Aberdeenshire
    BritishHaulage Contractor207540001

    Does FCC ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 26, 2004
    Delivered On Sep 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 10, 2004Registration of a charge (410)
    • Jan 31, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 26, 2004
    Delivered On Sep 01, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 2004Registration of a charge (410)
    • Jan 05, 2005Alteration to a floating charge (466 Scot)
    • Jan 26, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 12, 2004
    Delivered On Jul 16, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee
    Transactions
    • Jul 16, 2004Registration of a charge (410)
    • Sep 01, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 05, 2004
    Delivered On Jul 20, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over any property; various fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Jul 20, 2004Registration of a charge (410)
    • Jan 26, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 24, 1999
    Delivered On Jan 10, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Farms of wester hatton and blackdog and wester hatton farmhouse, balmedie, aberdeenshire.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 10, 2000Registration of a charge (410)
    • May 30, 2000Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 18, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 25, 1999Registration of a charge (410)
    • May 20, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 15, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Wester hatton farmhouse, balmedie, aberdeenshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 1995Registration of a charge (410)
    • Jan 17, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 03, 1993
    Delivered On Mar 05, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Wester hatton and blackdog farms, parish of belhelvie, county of aberdeen(see paper apart to document).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 05, 1993Registration of a charge (410)
    • Jan 17, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 20, 1986
    Delivered On Jun 02, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 02, 1986Registration of a charge
    • Dec 24, 1999Statement of satisfaction of a charge in full or part (419a)

    Does FCC ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 15, 2013Dissolved on
    Nov 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Notesscottish-insolvency-info

    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