PELAMIS WAVE POWER LIMITED

PELAMIS WAVE POWER LIMITED

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

    Company NamePELAMIS WAVE POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182368
    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 PELAMIS WAVE POWER LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PELAMIS WAVE POWER LIMITED located?

    Registered Office Address
    KPMG LLP
    Saltire Court 20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PELAMIS WAVE POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEAN POWER DELIVERY LIMITEDJan 26, 1998Jan 26, 1998

    What are the latest accounts for PELAMIS WAVE POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for PELAMIS WAVE POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    24 pages2.26B(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of resignation of administrator

    1 pages2.29B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    22 pages2.15B(Scot)

    Statement of administrator's proposal

    27 pages2.16B(Scot)

    Satisfaction of charge SC1823680017 in full

    1 pagesMR04

    Appointment of an administrator

    3 pages2.11B(Scot)

    Registered office address changed from 31 Bath Road Edinburgh EH6 7AH to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Nov 28, 2014

    2 pagesAD01

    Group of companies' accounts made up to Dec 31, 2013

    33 pagesAA

    Registration of charge 1823680018

    7 pagesMR01

    Annual return made up to Jan 26, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1,675,674.02
    SH01

    Registration of charge 1823680017

    4 pagesMR01

    Group of companies' accounts made up to Dec 31, 2012

    34 pagesAA

    Termination of appointment of Per Pedersen as a director

    1 pagesTM01

    legacy

    7 pagesMG01s

    Annual return made up to Jan 26, 2013 with full list of shareholders

    14 pagesAR01

    Who are the officers of PELAMIS WAVE POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEED, Stuart George Mackie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritishDirector119417460001
    DOMANIG, Gina
    19 Haslihalde
    Uetikon Am See
    8707
    Switzerland
    Director
    19 Haslihalde
    Uetikon Am See
    8707
    Switzerland
    SwitzerlandUsaFund Manager127416090001
    VASLET, Charles
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    SwitzerlandBritishDirector161625860001
    YEMM, Richard William
    St Mary's Place
    Joppa
    EH15 2QF Edinburgh
    4
    Midlothian
    Director
    St Mary's Place
    Joppa
    EH15 2QF Edinburgh
    4
    Midlothian
    ScotlandScottishManaging Director56502480004
    DIETRICH, Richard
    19 Warrender Park Terrace
    EH9 1EF Edinburgh
    Scotland
    Secretary
    19 Warrender Park Terrace
    EH9 1EF Edinburgh
    Scotland
    British48255140003
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    BritishAccountant197885470001
    SECRETAR SECURITIES LIMITED
    249 West George Street
    G2 4RB Glasgow
    Secretary
    249 West George Street
    G2 4RB Glasgow
    77605900001
    CARCAS, Max Chesney
    5 Strathearn Road
    EH9 2AH Edinburgh
    Director
    5 Strathearn Road
    EH9 2AH Edinburgh
    ScotlandBritishBusiness Development Director67564700004
    DAVIES, Michael Edwin
    Flat 2f2, 11 Montpelier
    EH10 4LZ Edinburgh
    Midlothian
    Director
    Flat 2f2, 11 Montpelier
    EH10 4LZ Edinburgh
    Midlothian
    BritishManager76066820001
    DERUNGS, Bruno
    Mailen
    Bergstasse 129
    Ch-8706
    Switzerland
    Director
    Mailen
    Bergstasse 129
    Ch-8706
    Switzerland
    SwitzerlandSwissInvestment Manager132719800001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Director
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    EnglandBritishAccountant197885470001
    ERSKINE, Richard
    Borgenbraten 111
    1388 Borgen
    Norway
    Director
    Borgenbraten 111
    1388 Borgen
    Norway
    NorwayNorwegianInvestment Director82068930001
    FABBRI, Marco
    7 Fermor Road
    Forest Hill
    SE23 2HW London
    Director
    7 Fermor Road
    Forest Hill
    SE23 2HW London
    United KingdomItalianCompany Director81147040001
    FROILAND, Arne
    24 Malmoyv
    Oslow
    0198
    Norway
    Director
    24 Malmoyv
    Oslow
    0198
    Norway
    NorwegianInvestment Director127213860001
    KRIEK, Cornelius Johannes
    Bath Road
    EH6 7AH Edinburgh
    31
    Scotland
    Director
    Bath Road
    EH6 7AH Edinburgh
    31
    Scotland
    Great BritainSouth AfricanChief Executive147393100001
    LINDLEY, David
    Woodfield House
    Farm Lane, Jordans
    HP9 2UP Beaconsfield
    Buckinghamshire
    Director
    Woodfield House
    Farm Lane, Jordans
    HP9 2UP Beaconsfield
    Buckinghamshire
    BritishEngineer84553070001
    METCALF, Philip Casson
    48 High Street
    Sharnbrook
    MK44 1PF Bedford
    Director
    48 High Street
    Sharnbrook
    MK44 1PF Bedford
    EnglandBritishCeo153263680001
    MIDDELTHON, Hans
    Dyce
    AB21 0HA Aberdeen
    Crook O'Don
    Aberdeenshire
    United Kingdom
    Director
    Dyce
    AB21 0HA Aberdeen
    Crook O'Don
    Aberdeenshire
    United Kingdom
    United KingdomNorwegianPartner, Venture Capital137878350001
    MOYNIHAN, Colin Berkeley, Lord
    Frant Place
    Wadhurst Road, Frant
    TN3 9EJ Tunbridge Wells
    East Sussex
    Director
    Frant Place
    Wadhurst Road, Frant
    TN3 9EJ Tunbridge Wells
    East Sussex
    EnglandBritishCompany Director78913240007
    OPERTO, Gianni
    Loorenrain 16
    8053 Zurich
    Switzerland
    Director
    Loorenrain 16
    8053 Zurich
    Switzerland
    ItalianPrivate Equity Principal81146990001
    OPERTO, Giovanni Maria
    Bergwisenstrasse 13
    Ebmatingen 8123
    Zh
    Switzerland
    Director
    Bergwisenstrasse 13
    Ebmatingen 8123
    Zh
    Switzerland
    ItalianPrincipal103532480001
    PEDERSEN, Per Hornung
    Bath Road
    EH6 7AH Edinburgh
    31
    Scotland
    Director
    Bath Road
    EH6 7AH Edinburgh
    31
    Scotland
    DenmarkDanishDirector164018530001

    Does PELAMIS WAVE POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 10, 2014
    Delivered On Feb 18, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Feb 18, 2014Registration of a charge (MR01)
    A registered charge
    Created On Nov 01, 2013
    Delivered On Nov 06, 2013
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 06, 2013Registration of a charge (MR01)
    • Jan 19, 2015Satisfaction of a charge (MR04)
    Deed of confirmation
    Created On Feb 20, 2013
    Delivered On Mar 02, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital(amended loan agreement see form for further details).
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Mar 02, 2013Registration of a charge (MG01s)
    Deed of confirmation
    Created On Jan 07, 2013
    Delivered On Jan 10, 2013
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital (loan agreement, restatement agreement; see form for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jan 10, 2013Registration of a charge (MG01s)
    Deed of confirmation
    Created On Feb 28, 2012
    Delivered On Mar 13, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Charged assets: the whole property assets and undertaking (including uncalled capital) both present and future of the charging company please see form for details.
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Mar 13, 2012Registration of a charge (MG01s)
    Bond & floating charge
    Created On Oct 26, 2011
    Delivered On Oct 27, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Oct 27, 2011Registration of a charge (MG01s)
    Floating charge
    Created On May 26, 2011
    Delivered On Jun 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • E.on Climate & Renewables UK Limited
    Transactions
    • Jun 09, 2011Registration of a charge (MG01s)
    • Oct 29, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Apr 12, 2006
    Delivered On Apr 25, 2006
    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
    • General Electric Capital Corporation
    Transactions
    • Apr 25, 2006Registration of a charge (410)
    • Apr 17, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Apr 28, 2005
    Delivered On May 19, 2005
    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
    • Sam Sustainability Private Equity LP & Sam Equity Energy Fund LP
    Transactions
    • May 19, 2005Registration of a charge (410)
    • Dec 13, 2005Alteration to a floating charge (466 Scot)
    • Feb 07, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 28, 2005
    Delivered On May 19, 2005
    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
    • Norsk Hydro Technology Ventures As
    Transactions
    • May 19, 2005Registration of a charge (410)
    • Dec 13, 2005Alteration to a floating charge (466 Scot)
    • Feb 07, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 28, 2005
    Delivered On May 19, 2005
    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
    • Carbon Trust Investments Limited
    Transactions
    • May 19, 2005Registration of a charge (410)
    • Dec 13, 2005Alteration to a floating charge (466 Scot)
    • Apr 03, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 28, 2005
    Delivered On May 19, 2005
    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
    • 3I Group PLC
    Transactions
    • May 19, 2005Registration of a charge (410)
    • Dec 13, 2005Alteration to a floating charge (466 Scot)
    • Feb 17, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 13, 2003
    Delivered On Nov 19, 2003
    Satisfied
    Amount secured
    All sums due pursuant to the terms of the loan stock instrument
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Norsk Hydro Technology Ventures As
    Transactions
    • Nov 19, 2003Registration of a charge (410)
    • Jun 29, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 20, 2003
    Delivered On Feb 04, 2003
    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
    • 3I Group PLC
    Transactions
    • Feb 04, 2003Registration of a charge (410)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 20, 2003
    Delivered On Jan 28, 2003
    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
    • Sam Sustainability Private Equity Fund LP
    Transactions
    • Jan 28, 2003Registration of a charge (410)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 20, 2003
    Delivered On Jan 28, 2003
    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
    • Norsk Hydro Technology Ventures As
    Transactions
    • Jan 28, 2003Registration of a charge (410)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 20, 2003
    Delivered On Jan 28, 2003
    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
    • Sam Private Equity Energy Fund LP
    Transactions
    • Jan 28, 2003Registration of a charge (410)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 18, 2002
    Delivered On Feb 01, 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
    • Norsk Hydro Technology Ventures As
    Transactions
    • Feb 01, 2002Registration of a charge (410)
    • Dec 16, 2002Statement of satisfaction of a charge in full or part (419a)

    Does PELAMIS WAVE POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2014Administration started
    Jun 23, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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