BRITISH ENERGY TRADING AND SALES LIMITED

BRITISH ENERGY TRADING AND SALES LIMITED

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

    Company NameBRITISH ENERGY TRADING AND SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200887
    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 TRADING AND SALES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BRITISH ENERGY TRADING AND SALES LIMITED located?

    Registered Office Address
    Edf Energy
    Gso Business Park
    G74 5PG East Kilbride
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH ENERGY TRADING AND SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ENERGY POWER AND ENERGY TRADING LIMITEDMay 08, 2000May 08, 2000
    BE INVESTMENTS NO.6 LIMITEDNov 02, 1999Nov 02, 1999
    ROCKUNIQUE LIMITEDOct 20, 1999Oct 20, 1999

    What are the latest accounts for BRITISH ENERGY TRADING AND SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BRITISH ENERGY TRADING AND SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 15, 2019 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Cessation of Nuclear Liabilities Fund Limited as a person with significant control on Sep 20, 2018

    1 pagesPSC07

    Notification of British Energy Limited as a person with significant control on Sep 20, 2018

    2 pagesPSC02

    Statement of capital on Jul 30, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    Appointment of David Tomblin as a director on Feb 05, 2018

    2 pagesAP01

    Termination of appointment of David Fraser Mitchell as a director on Feb 05, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Frederic Mayoux as a director on Feb 18, 2016

    1 pagesTM01

    Appointment of Dr Neville Towers as a director on Feb 22, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Who are the officers of BRITISH ENERGY TRADING AND SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTO, Joe
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    175260810001
    TOMBLIN, David
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish244235810001
    TOWERS, Neville, Dr
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    United KingdomBritish102815570001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    LAWRIE, Karen Nicola
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    British138732390001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Mike
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    Director
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    British100407690001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish50003350005
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British983300008
    BROOKSHAW, Terry
    Saddlers Field
    Bowbridge Lane, Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Saddlers Field
    Bowbridge Lane, Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    British78425070001
    CLEMENTS, Andrew Arthur
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    Director
    27 Grange Court Road
    Westbury On Trym
    BS9 4DR Bristol
    British52249820001
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British90266090006
    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
    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
    LAWRENCE, Martin Charles
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    EnglandBritish121114690001
    LORY, Ronan Emmanuel
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    United KingdomFrench163104520001
    LOUGH, Keith Geddes
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    United KingdomBritish101630860001
    LOVEDAY, Mark Aaron
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritish132563110001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    ScotlandBritish4947170004
    MAYOUX, Frederic
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    United KingdomFrench164087810001
    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
    MOORE, Steven
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritish132563370001
    O'HARA, Neil
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British97935470003
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalian159333940001
    SEARLES, John
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritish132563260001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Sep 20, 2018
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc162273
    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.
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Apr 06, 2017
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc164685
    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.

    Does BRITISH ENERGY TRADING AND SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral security deed
    Created On Jan 18, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights title and interest in money to the credit cash collateral account.
    Persons Entitled
    • Nasdaq Qmx Stockholm Ab
    Transactions
    • Jan 22, 2010Registration of a charge (MG01s)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    Charge on cash deposit
    Created On Dec 31, 2007
    Delivered On Jan 21, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over the deposit in account no.1070555.
    Persons Entitled
    • J. Aron & Company
    Transactions
    • Jan 21, 2008Registration of a charge (410)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    Charge on cash deposit
    Created On Dec 31, 2007
    Delivered On Jan 21, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over the deposit in account no.2863192.
    Persons Entitled
    • J. Aron & Company
    Transactions
    • Jan 21, 2008Registration of a charge (410)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 14, 2005
    Delivered On Feb 03, 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
    • Nuclear Liabilities Fund Limited
    Transactions
    • Feb 03, 2005Registration of a charge (410)
    • Sep 26, 2018Satisfaction of a charge (MR04)
    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)
    • Jan 17, 2005Statement of satisfaction of a charge in full or part (419a)

    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