PROVEN ENERGY LIMITED

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

    Company NamePROVEN ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071400
    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 PROVEN ENERGY LIMITED?

    • (3663) /
    • (7420) /

    Where is PROVEN ENERGY LIMITED located?

    Registered Office Address
    Kpmg Llp, Restructuring
    191 West George Street
    G2 2LJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVEN ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROVEN ENGINEERING PRODUCTS LIMITEDMay 09, 1980May 09, 1980

    What are the latest accounts for PROVEN ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What is the status of the latest annual return for PROVEN ENERGY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PROVEN ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of ceasing to act as receiver or manager

    1 pages3(Scot)

    Notice of receiver's report

    20 pages3.5(Scot)

    Notice of the appointment of receiver by a holder of a floating charge

    2 pages1(Scot)

    Registered office address changed from Wardhead Park by Stewarton Ayrshire KA3 5LH on Sep 28, 2011

    2 pagesAD01

    Memorandum and Articles of Association

    23 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Dr Steve Mahon as a director

    2 pagesAP01

    Annual return made up to May 23, 2011 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2011

    Statement of capital on Jun 20, 2011

    • Capital: GBP 7,360,110
    SH01

    Termination of appointment of Jonathan Nowill as a director

    1 pagesTM01

    Director's details changed for Mr Andrew Mark Affleck on May 05, 2011

    2 pagesCH01

    Full accounts made up to May 31, 2010

    20 pagesAA

    Memorandum and Articles of Association

    23 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Annual return made up to May 23, 2010 with full list of shareholders

    12 pagesAR01

    Termination of appointment of Susanne Proven as a director

    1 pagesTM01

    Director's details changed for Andrew Mark Affleck on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Wjm Secretaries Limited on Oct 01, 2009

    1 pagesCH04

    Statement of capital following an allotment of shares on May 26, 2010

    • Capital: GBP 7,360,110.00
    5 pagesSH01

    Memorandum and Articles of Association

    22 pagesMEM/ARTS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Mr Paul Aston as a director

    2 pagesAP01

    Full accounts made up to May 31, 2009

    20 pagesAA

    Termination of appointment of Stephen Mahon as a director

    1 pagesTM01

    Who are the officers of PROVEN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WJM SECRETARIES LIMITED
    302 St Vincent Street
    G2 5RZ Glasgow
    Secretary
    302 St Vincent Street
    G2 5RZ Glasgow
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    AFFLECK, Andrew Mark
    Nassim Road #06
    Singapore
    37
    01 Singapore 258423
    Singapore
    Director
    Nassim Road #06
    Singapore
    37
    01 Singapore 258423
    Singapore
    SingaporeBritishCompany Director146431300002
    ASTON, Paul
    Acacia Grove
    HP4 3AJ Berkhamsted
    2a
    Herts
    England
    Director
    Acacia Grove
    HP4 3AJ Berkhamsted
    2a
    Herts
    England
    EnglandBritishCompany Director68449490002
    MAHON, Stephen William, Dr
    29 Foley Street
    W1W 7TH London
    Lca Essel House
    England
    Director
    29 Foley Street
    W1W 7TH London
    Lca Essel House
    England
    United KingdomBritishFund Manager221284760001
    PROVEN, Gordon
    Castle Cottage
    Portencross
    KA23 9QA West Kilbride
    Ayrshire
    Director
    Castle Cottage
    Portencross
    KA23 9QA West Kilbride
    Ayrshire
    ScotlandBritishEngineer54940002
    SIMPSON, Christopher David
    96 Mount View Road
    N4 4JX London
    Director
    96 Mount View Road
    N4 4JX London
    EnglandBritishChairman24616890001
    PROVEN, Susanne Murray Moncrieff
    Castle Cottage
    Portencross
    KA23 9QA West Kilbride
    Secretary
    Castle Cottage
    Portencross
    KA23 9QA West Kilbride
    British54930002
    MAHON, Stephen William, Dr
    9 Deacons Lane
    CB7 4PS Ely
    Cambridgeshire
    Director
    9 Deacons Lane
    CB7 4PS Ely
    Cambridgeshire
    EnglandBritishInvestment Officer82412780001
    MCMULLAN, Andrew Dominic
    9 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    Director
    9 Sandelswood End
    HP9 2NW Beaconsfield
    Buckinghamshire
    EnglandBritishManaging Director71544680002
    NOWILL, Jonathan Mark
    Brindley Croft Farm
    Onecote
    ST13 7RZ Leek
    Director
    Brindley Croft Farm
    Onecote
    ST13 7RZ Leek
    United KingdomBritishEngineering Director4213450002
    PROVEN, Norman Geoffrey
    Shore House
    Portencross
    KA23 9QA West Kilbride
    Ayrshire
    Director
    Shore House
    Portencross
    KA23 9QA West Kilbride
    Ayrshire
    BritishEngineer80978890001
    PROVEN, Susanne Murray Moncrieff
    Castle Cottage
    Portencross
    KA23 9QA West Kilbride
    Director
    Castle Cottage
    Portencross
    KA23 9QA West Kilbride
    ScotlandBritishSecretary54930002
    SHORROCK, Mark Christopher
    Lower Road
    Erlestoke
    SN10 5UE Wilts
    Brounkers Court Farm
    Director
    Lower Road
    Erlestoke
    SN10 5UE Wilts
    Brounkers Court Farm
    BritishFund Manager135141890001

    Does PROVEN ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 21, 2001
    Delivered On Dec 04, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Cottage, wardhead park, stewarton.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 2001Registration of a charge (410)
    Standard security
    Created On Nov 21, 2001
    Delivered On Dec 04, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Wardhead park hotel, stewarton.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 2001Registration of a charge (410)
    Standard security
    Created On Nov 21, 2001
    Delivered On Dec 04, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    A735, stewarton.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 04, 2001Registration of a charge (410)
    Standard security
    Created On Oct 31, 2001
    Delivered On Nov 19, 2001
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at moorfield industrial estate, kilmarnock.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 19, 2001Registration of a charge (410)
    Floating charge
    Created On Sep 26, 2001
    Delivered On Oct 02, 2001
    Outstanding
    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
    • Oct 02, 2001Registration of a charge (410)
    • 1Sep 22, 2011Appointment of a receiver or manager (1 Scot)
    • 1May 31, 2014Notice of ceasing to act as a receiver or manager (3 Scot)
      • Case Number 1
    Standard security
    Created On Jan 18, 1984
    Delivered On Jan 25, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground 0.25 acres at moorfield industrial estate.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 25, 1984Registration of a charge
    • Feb 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 20, 1981
    Delivered On May 28, 1981
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 28, 1981Registration of a charge
    • Oct 10, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 24, 1981
    Delivered On Apr 29, 1981
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 29, 1981Registration of a charge

    Does PROVEN ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    191 West George Street
    Glasgow
    G2 2LJ
    administrative receiver
    191 West George Street
    Glasgow
    G2 2LJ
    Gerard Anthony Friar
    191 West George Street
    Glasgow
    G2 2LJ
    administrative receiver
    191 West George Street
    Glasgow
    G2 2LJ
    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