BRITISH ENERGY LIMITED

BRITISH ENERGY LIMITED

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

    Company NameBRITISH ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162273
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRITISH ENERGY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRITISH ENERGY LIMITED located?

    Registered Office Address
    6 Atlantic Quay
    G2 8JB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ENERGY PLCDec 13, 1995Dec 13, 1995

    What are the latest accounts for BRITISH ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRITISH ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Stephen Hartley as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Matthew Sykes as a director on Apr 01, 2023

    1 pagesTM01

    Registered office address changed from , Edf Energy Gso Business Park, East Kilbride, Scotland, G74 5PG to 6 Atlantic Quay Glasgow G2 8JB on Mar 22, 2023

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 19, 2022 with updates

    6 pagesCS01

    Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on Dec 14, 2021

    2 pagesPSC02

    Cessation of British Energy Bond Finance Limited as a person with significant control on Dec 14, 2021

    1 pagesPSC07

    Statement of capital on Jan 07, 2022

    • Capital: GBP 1.4465
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account and capital reserve account reduced to £0 14/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    22 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    legacy

    123 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    23 pagesAA

    legacy

    125 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of BRITISH ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Mark Stephen
    G2 8JB Glasgow
    6 Atlantic Quay
    Scotland
    Director
    G2 8JB Glasgow
    6 Atlantic Quay
    Scotland
    EnglandBritish307765480001
    TOMBLIN, David
    G2 8JB Glasgow
    6 Atlantic Quay
    Scotland
    Director
    G2 8JB Glasgow
    6 Atlantic Quay
    Scotland
    EnglandBritish244235810001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    MACDONALD, Jean Elizabeth
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Secretary
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    British137587550001
    ALEXANDER, Mike
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    Director
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    British100407690001
    ANDERSON, Roy
    Flat 9, Osborne House
    Pent House, Queens Road
    GL50 2LL Cheltenham
    Gloucestershire
    Director
    Flat 9, Osborne House
    Pent House, Queens Road
    GL50 2LL Cheltenham
    Gloucestershire
    British100726100001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish50003350005
    BIGGAM, Robin Adair, Sir
    Streatley House
    LU3 3PS Streatley
    Bedfordshire
    Director
    Streatley House
    LU3 3PS Streatley
    Bedfordshire
    British8396890001
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BULLOCK, John
    Braddocks
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    Director
    Braddocks
    Oak Avenue
    TN13 1PR Sevenoaks
    Kent
    British27610060002
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British90266090006
    COLOMBANI, Pascal, Monsieur
    3 Rue De Logelbach
    75017 Paris
    France
    Director
    3 Rue De Logelbach
    75017 Paris
    France
    French90266000001
    COWELL, Brian
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    United KingdomBritish140186800001
    CROOKS, Stuart
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish183999610002
    DAVIES, Charles Noel, Sir
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    Director
    Downshires
    West End
    RG10 0NN Waltham St Lawrence
    Berkshire
    British637660001
    DELUCCA, John J
    314 Ardmore Road
    07423 Ho-Ho-Kus
    New Jersey
    Usa
    Director
    314 Ardmore Road
    07423 Ho-Ho-Kus
    New Jersey
    Usa
    American96268040001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritish37327260002
    GILCHRIST, David Stuart
    15 Aytoun Road
    Pollokshields
    G41 5RL Glasgow
    Director
    15 Aytoun Road
    Pollokshields
    G41 5RL Glasgow
    British76828710003
    GUYLER, Robert
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    ScotlandBritish280445900001
    HARLEY, Ian
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    Director
    28 Kingswood Way
    Selsdon
    CR2 8QP South Croydon
    Surrey
    British25941180002
    HAWLEY, Robert, Dr
    Summerfield
    Rendcomb
    GL7 7HB Cirencester
    Gloucestershire
    Director
    Summerfield
    Rendcomb
    GL7 7HB Cirencester
    Gloucestershire
    EnglandBritish69538520002
    HAWTHORNE, Duncan
    918 Greg's Trail
    Kincardine N2z2x3
    Ontario
    Canada
    Director
    918 Greg's Trail
    Kincardine N2z2x3
    Ontario
    Canada
    CanadaBritish110344240001
    HILL, Robert Charles Finch, Sir
    The Old School House
    Laverton
    BA3 6QZ Bath
    Director
    The Old School House
    Laverton
    BA3 6QZ Bath
    EnglandBritish43073460001
    HOLLINS, Peter Thomas
    10d Kinnear Road
    EH3 5PE Edinburgh
    Director
    10d Kinnear Road
    EH3 5PE Edinburgh
    British56803330002
    JEFFREY, Robin Campbell, Dr
    71d Partickhill Road
    G11 5AD Glasgow
    Director
    71d Partickhill Road
    G11 5AD Glasgow
    British34426500002
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritish55649070001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    LOUGH, Keith Geddes
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    United KingdomBritish101630860001
    LOW, Michael Brian John
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    Director
    Grange House
    Somerford Keynes
    GL7 6EW Cirencester
    Gloucestershire
    British76638420001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    ScotlandBritish4947170004
    MITCHELL, David Fraser
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish197462520001
    MONTAGUE, Adrian Alastair, Sir
    Pegsdon Barns
    Pegsdon
    SG5 3JZ Hitchin
    Hertfordshire
    Director
    Pegsdon Barns
    Pegsdon
    SG5 3JZ Hitchin
    Hertfordshire
    British70647930002
    PRYDE, David
    6 Paddock Lane
    06880 Westport
    Ct
    United States
    Director
    6 Paddock Lane
    06880 Westport
    Ct
    United States
    American100376190001
    ROBB, John Weddell, Sir
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    The Heath House Queens Drive
    Oxshott
    KT22 0PB Leatherhead
    Surrey
    British3422680002
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalian159333940001

    Who are the persons with significant control of BRITISH ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Dec 14, 2021
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc270184
    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.
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    May 24, 2019
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc270186
    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.
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Apr 06, 2016
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc270186
    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 BRITISH ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nuclear Liabilities Fund Limited
    Transactions
    • Feb 03, 2005Registration of a charge (410)
    Intimation of assignment
    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
    Short particulars
    All intra group receivables which are now or may be at any time hereafter to be or become due and owing to the company from eggborough power (holdings) limited, eggborough power limited, british energy LP, british energy us holdings inc and british energy renewables limited to the lender and all rights of action past, present and future relating thereto.
    Persons Entitled
    • The Secretary of State for Trade and Industry
    Transactions
    • Nov 28, 2002Registration of a charge (410)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (419a)
    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
    • The Secretary of State for Trade and Industry
    Transactions
    • Oct 11, 2002Registration of a charge (410)
    • Nov 26, 2002Alteration to a floating charge (466 Scot)
    • Dec 11, 2002Alteration to a floating charge (466 Scot)
    • Mar 03, 2003Alteration to a floating charge (466 Scot)
    • Jan 17, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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