BRITISH ENERGY GENERATION (UK) LIMITED
Overview
| Company Name | BRITISH ENERGY GENERATION (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC117121 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH ENERGY GENERATION (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRITISH ENERGY GENERATION (UK) LIMITED located?
| Registered Office Address | Edf Energy Gso Business Park G74 5PG East Kilbride Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH ENERGY GENERATION (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH NUCLEAR LIMITED | Apr 01, 1989 | Apr 01, 1989 |
What are the latest accounts for BRITISH ENERGY GENERATION (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRITISH ENERGY GENERATION (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 19, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on Dec 14, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of British Energy Limited as a person with significant control on Dec 14, 2021 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Jan 07, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of British Energy Limited as a person with significant control on Jun 24, 2021 | 2 pages | PSC02 | ||||||||||||||
Cessation of Nuclear Liabilities Fund Limited as a person with significant control on Jun 24, 2021 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Brian Cowell as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Matthew Sykes as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 19, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Brian Cowell on Jan 09, 2018 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of David Tomblin as a director on Feb 05, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BRITISH ENERGY GENERATION (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SYKES, Matthew | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 265741250001 | |||||
| TOMBLIN, David | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 244235810001 | |||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| DUKE, George Cartner | Secretary | Office Of The Solicitor To The Secretary Of State EH1 3 Edinburgh | British | 752180001 | ||||||
| MACDONALD, Jean Elizabeth | Secretary | G74 5PG East Kilbride Gso Business Park Scotland | British | 137587550001 | ||||||
| MACDONALD, Jean Elizabeth, Dr | Secretary | 32 Hills Road ML10 6LQ Strathaven Lanarkshire | British | 4947170002 | ||||||
| ALEXANDER, Mike | Director | 8 Bearswood End HP9 2NR Beaconsfield Buckinghamshire | British | 100407690001 | ||||||
| ANDERSON, David | Director | 506 Darvel Road Caldermill ML10 6QD Strathaven South Lanarkshire | British | 54207620001 | ||||||
| ANDERSON, Roy | Director | Flat 9, Osborne House Pent House, Queens Road GL50 2LL Cheltenham Gloucestershire | British | 100726100001 | ||||||
| ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 50003350005 | |||||
| BARNES, Richard Nigel | Director | 42 Victoria Avenue KT6 5DW Surbiton Surrey | British | 5240090001 | ||||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BLACKBURN, Philip | Director | 3 Trigoni Court KA30 8EJ Largs Ayrshire | British | 77273580001 | ||||||
| BOYD, Gordon Alexander | Director | 12 King Malcolm Close EH10 7JB Edinburgh | British | 78957030002 | ||||||
| BRADY, Paul Anthony, Dr | Director | 32 Grange Road EH9 1UL Edinburgh Midlothian | Scotland | British | 752150001 | |||||
| COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 90266090006 | ||||||
| COWELL, Brian | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | United Kingdom | British | 140186800001 | |||||
| CROOKS, Stuart | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 183999610002 | |||||
| DAVIES, Charles Noel, Sir | Director | Downshires West End RG10 0NN Waltham St Lawrence Berkshire | British | 637660001 | ||||||
| DUKE, George Cartner | Director | 167 Craiglea Drive EH10 5PT Edinburgh Midlothian | British | 752170001 | ||||||
| GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | 37327260002 | |||||
| GILCHRIST, David Stuart | Director | 15 Aytoun Road Pollokshields G41 5RL Glasgow | British | 76828710003 | ||||||
| GRANT, James Stevenson | Director | 24 Davieland Road Giffnock G46 7LL Glasgow | British | 45621560001 | ||||||
| GUYLER, Robert | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | Scotland | British | 280445900001 | |||||
| HANN, James, Sir | Director | Bramley Cottage Bullhouse Lane Wrington BS40 5NY Bristol North Somerset | British | 49051030001 | ||||||
| HILL, Robert Charles Finch, Sir | Director | The Old School House Laverton BA3 6QZ Bath | England | British | 43073460001 | |||||
| HOLLINS, Peter Thomas | Director | 10d Kinnear Road EH3 5PE Edinburgh | British | 56803330002 | ||||||
| JEFFREY, Robin Campbell, Dr | Director | 71d Partickhill Road G11 5AD Glasgow | British | 34426500002 | ||||||
| JEFFREY, Robin Campbell, Dr | Director | 71d Partickhill Road G11 5AD Glasgow | British | 34426500002 | ||||||
| JENKINS, George Edward Charles Jenkins | Director | 45 Edward Road BS21 7DT Clevedon Avon | British | 90012420001 | ||||||
| KIRWAN, Michael Ralph | Director | 18 Greenhill Gardens EH10 4BW Edinburgh Lothian | Scotland | British | 55649070001 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LIVESAY, Michael Howard, Admiral Sir | Director | Crosshill House Strathallan PH3 1LN Auchterarder Perthshire | British | 39479730001 | ||||||
| LOUGH, Keith Geddes | Director | Lochside PA12 4JH Lochwinnoch Renfrewshire | United Kingdom | British | 101630860001 |
Who are the persons with significant control of BRITISH ENERGY GENERATION (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Nuclear Generation Group Limited | Dec 14, 2021 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Energy Limited | Jun 24, 2021 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nuclear Liabilities Fund Limited | Apr 06, 2016 | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH ENERGY GENERATION (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jan 14, 2005 Delivered On Feb 03, 2005 | 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
| ||||
Transactions
| ||||
| Standard security | Created On Jan 14, 2005 Delivered On Jan 19, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Hunterston b power station, hunterston, ayrshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 14, 2005 Delivered On Jan 19, 2005 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Torness power station, east lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 04, 2002 Delivered On Dec 11, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Hunterston "b" power station, hunterston, ayrshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 04, 2002 Delivered On Dec 11, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Torness power station, innerwick, east lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intimation of assignation | Created On Nov 11, 2002 Delivered On Nov 28, 2002 | Satisfied | Amount secured The full and punctual payment, performance and discharge of all the secured liabilities as defined in the debenture | |
Short particulars All intra group receivables which are now or may at any time hereafter be or become due and owing to the company from british energy renewables limited to the lender and all rights of action past, present and future relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 26, 2002 Delivered On Oct 11, 2002 | 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
| ||||
Transactions
| ||||
| ||||
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