BRITISH ENERGY LIMITED
Overview
| Company Name | BRITISH ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC162273 |
| 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 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 Address | No |
What were the previous names of BRITISH ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH ENERGY PLC | Dec 13, 1995 | Dec 13, 1995 |
What are the latest accounts for BRITISH ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BRITISH ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Mark Stephen Hartley as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Matthew Sykes as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 | 6 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 Bond Finance 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 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 123 pages | PARENT_ACC | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||||||
legacy | 125 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Who are the officers of BRITISH ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTLEY, Mark Stephen | Director | G2 8JB Glasgow 6 Atlantic Quay Scotland | England | British | 307765480001 | |||||
| TOMBLIN, David | Director | G2 8JB Glasgow 6 Atlantic Quay Scotland | England | British | 244235810001 | |||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| MACDONALD, Jean Elizabeth | Secretary | G74 5PG East Kilbride Gso Business Park Scotland | British | 137587550001 | ||||||
| ALEXANDER, Mike | Director | 8 Bearswood End HP9 2NR Beaconsfield Buckinghamshire | British | 100407690001 | ||||||
| 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 | |||||
| BIGGAM, Robin Adair, Sir | Director | Streatley House LU3 3PS Streatley Bedfordshire | British | 8396890001 | ||||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BULLOCK, John | Director | Braddocks Oak Avenue TN13 1PR Sevenoaks Kent | British | 27610060002 | ||||||
| COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 90266090006 | ||||||
| COLOMBANI, Pascal, Monsieur | Director | 3 Rue De Logelbach 75017 Paris France | French | 90266000001 | ||||||
| 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 | ||||||
| DELUCCA, John J | Director | 314 Ardmore Road 07423 Ho-Ho-Kus New Jersey Usa | American | 96268040001 | ||||||
| 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 | ||||||
| GUYLER, Robert | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | Scotland | British | 280445900001 | |||||
| HARLEY, Ian | Director | 28 Kingswood Way Selsdon CR2 8QP South Croydon Surrey | British | 25941180002 | ||||||
| HAWLEY, Robert, Dr | Director | Summerfield Rendcomb GL7 7HB Cirencester Gloucestershire | England | British | 69538520002 | |||||
| HAWTHORNE, Duncan | Director | 918 Greg's Trail Kincardine N2z2x3 Ontario Canada | Canada | British | 110344240001 | |||||
| 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 | ||||||
| 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 | |||||
| LOUGH, Keith Geddes | Director | Lochside PA12 4JH Lochwinnoch Renfrewshire | United Kingdom | British | 101630860001 | |||||
| LOW, Michael Brian John | Director | Grange House Somerford Keynes GL7 6EW Cirencester Gloucestershire | British | 76638420001 | ||||||
| MACDONALD, Jean Elizabeth | Director | Gso Business Park G74 5PG East Kilbride British Energy | Scotland | British | 4947170004 | |||||
| MITCHELL, David Fraser | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 197462520001 | |||||
| MONTAGUE, Adrian Alastair, Sir | Director | Pegsdon Barns Pegsdon SG5 3JZ Hitchin Hertfordshire | British | 70647930002 | ||||||
| PRYDE, David | Director | 6 Paddock Lane 06880 Westport Ct United States | American | 100376190001 | ||||||
| ROBB, John Weddell, Sir | Director | The Heath House Queens Drive Oxshott KT22 0PB Leatherhead Surrey | British | 3422680002 | ||||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 |
Who are the persons with significant control of BRITISH ENERGY 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 Bond Finance Limited | May 24, 2019 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| British Energy Bond Finance Plc | Apr 06, 2016 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH ENERGY 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
| ||||
| 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
| ||||
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