KILGARTH ENERGY LIMITED
Overview
| Company Name | KILGARTH ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC195538 |
| 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 KILGARTH ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is KILGARTH ENERGY LIMITED located?
| Registered Office Address | c/o PINSENT MASONS LLP Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KILGARTH ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for KILGARTH ENERGY 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 | 4 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 29, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 21, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 24, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 24, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on Apr 24, 2018 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on Mar 16, 2018 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||||||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Matthew George Setchell on Feb 20, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||||||
Termination of appointment of Tim James Senior as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew George Setchell as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of KILGARTH ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
| LATHAM, Paul Stephen | Director | c/o Pinsent Masons Llp Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian | United Kingdom | British | 146527710002 | |||||||||
| SETCHELL, Matthew George | Director | c/o Pinsent Masons Llp Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian | England | British | 157021230004 | |||||||||
| WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | 86926370001 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579360001 | |||||||||||
| FITZHERBERT, David Henry | Secretary | 12 Gordon Place W8 4JD London | Irish | 74254060001 | ||||||||||
| GOOLD, James Edward Ian | Secretary | 37 Lavender Sweep SW11 1DY London | British | 63011810002 | ||||||||||
| LUDLOW, Sharna, Company Secretary | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208037670001 | |||||||||||
| PENTECOST, Alexandra Helen | Secretary | 2 Stratton Villas Milbourne SN16 9JB Malmesbury Wiltshire | British | 70254590001 | ||||||||||
| WARD, Karen | Secretary | c/o Pinsent Masons Llp Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian | 204136760001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| FITZHERBERT, David Henry | Director | 12 Gordon Place W8 4JD London | United Kingdom | Irish | 74254060001 | |||||||||
| GOOLD, James Edward Ian | Director | 37 Lavender Sweep SW11 1DY London | British | 63011810002 | ||||||||||
| HOLMES, Randall Duane | Director | 36 Neustadt Lane 10514 Chappaqua New York Ny 10514 Usa | American | 64549270001 | ||||||||||
| PATON, John Derek | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | United Kingdom | British | 76165310001 | |||||||||
| SENIOR, Timothy James, Dr | Director | c/o Pinsent Masons Llp Princes Exchange 1 Earl Grey Street EH3 9AQ Edinburgh Midlothian | England | British | 244462470001 | |||||||||
| SWANSON, Robert Ernest | Director | 119 Turtle Point Road Tuxedo Park New York 10987 Usa | American | 95188450001 | ||||||||||
| THORNEYCROFT, Maxwell Bennett | Director | 80 Elgin Crescent W11 2JL London | United Kingdom | British | 3367180002 | |||||||||
| TILSTONE, David Paul | Director | 12 Manor Road TN4 8UE Tunbridge Wells Kent | United Kingdom | British | 117871440001 | |||||||||
| WEST, Andrew Thomas | Director | 4 Filkins Hall Filkins GL7 3JJ Lechdale Gloucestershire | United Kingdom | British | 79568920001 | |||||||||
| WILSON, Douglas Ralph | Director | 312 Highland Avenue 07450 Ridgewood New Jersey 07450 Usa | American | 91734800002 | ||||||||||
| WYNDHAM, Harry Hugh Patrick | Director | 56 Stockwell Park Crescent SW9 0DG London | England | British | 37118660001 |
Who are the persons with significant control of KILGARTH ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clpe Projects 2 Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KILGARTH ENERGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation in security | Created On Sep 12, 2011 Delivered On Sep 26, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Right, title and interest in and to the assigned document and related rights. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debentures | Created On Jan 21, 2010 Delivered On Feb 02, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 05, 2010 Delivered On Jan 26, 2010 | 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
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 22, 2007 Delivered On Mar 08, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars First legal mortgage, fixed charges and floating charge - see form 410 continuation sheet for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Feb 22, 2007 Delivered On Mar 08, 2007 | 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
| ||||
| Bond & floating charge | Created On May 04, 2006 Delivered On May 19, 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
| ||||
Transactions
| ||||
| Floating charge | Created On May 04, 2006 Delivered On May 17, 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Oct 16, 2001 Delivered On Oct 30, 2001 | Satisfied | Amount secured All sums due under the floating charge and the facility agreement dated 5 july 2000 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jun 30, 2000 Delivered On Jul 04, 2000 | 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