BRITISH ENERGY TRADING AND SALES LIMITED
Overview
| Company Name | BRITISH ENERGY TRADING AND SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC200887 |
| 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 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 Address | No |
What were the previous names of BRITISH ENERGY TRADING AND SALES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH ENERGY POWER AND ENERGY TRADING LIMITED | May 08, 2000 | May 08, 2000 |
| BE INVESTMENTS NO.6 LIMITED | Nov 02, 1999 | Nov 02, 1999 |
| ROCKUNIQUE LIMITED | Oct 20, 1999 | Oct 20, 1999 |
What are the latest accounts for BRITISH ENERGY TRADING AND SALES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for BRITISH ENERGY TRADING AND SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Cessation of Nuclear Liabilities Fund Limited as a person with significant control on Sep 20, 2018 | 1 pages | PSC07 | ||||||||||
Notification of British Energy Limited as a person with significant control on Sep 20, 2018 | 2 pages | PSC02 | ||||||||||
Statement of capital on Jul 30, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of David Tomblin as a director on Feb 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Fraser Mitchell as a director on Feb 05, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Frederic Mayoux as a director on Feb 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Dr Neville Towers as a director on Feb 22, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Who are the officers of BRITISH ENERGY TRADING AND SALES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUTO, Joe | Secretary | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | 175260810001 | |||||||
| TOMBLIN, David | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 244235810001 | |||||
| TOWERS, Neville, Dr | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | United Kingdom | British | 102815570001 | |||||
| ARMOUR, Robert Malcolm | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 50003350005 | ||||||
| LAWRIE, Karen Nicola | Secretary | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | British | 138732390001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ALEXANDER, Mike | Director | 8 Bearswood End HP9 2NR Beaconsfield Buckinghamshire | British | 100407690001 | ||||||
| ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | 50003350005 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BROOKSHAW, Terry | Director | Saddlers Field Bowbridge Lane, Prestbury GL52 3BJ Cheltenham Gloucestershire | British | 78425070001 | ||||||
| CLEMENTS, Andrew Arthur | Director | 27 Grange Court Road Westbury On Trym BS9 4DR Bristol | British | 52249820001 | ||||||
| COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 90266090006 | ||||||
| GUYLER, Robert | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | Scotland | British | 280445900001 | |||||
| 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 | |||||
| LAWRENCE, Martin Charles | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | England | British | 121114690001 | |||||
| LORY, Ronan Emmanuel | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | United Kingdom | French | 163104520001 | |||||
| LOUGH, Keith Geddes | Director | Lochside PA12 4JH Lochwinnoch Renfrewshire | United Kingdom | British | 101630860001 | |||||
| LOVEDAY, Mark Aaron | Director | Gso Business Park G74 5PG East Kilbride British Energy | England | British | 132563110001 | |||||
| MACDONALD, Jean Elizabeth | Director | Gso Business Park G74 5PG East Kilbride British Energy | Scotland | British | 4947170004 | |||||
| MAYOUX, Frederic | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | United Kingdom | French | 164087810001 | |||||
| MITCHELL, David Fraser | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | 197462520001 | |||||
| MOORE, Steven | Director | Gso Business Park G74 5PG East Kilbride British Energy | England | British | 132563370001 | |||||
| O'HARA, Neil | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 97935470003 | ||||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 | |||||
| SEARLES, John | Director | Gso Business Park G74 5PG East Kilbride British Energy | England | British | 132563260001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of BRITISH ENERGY TRADING AND SALES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Energy Limited | Sep 20, 2018 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nuclear Liabilities Fund Limited | Apr 06, 2017 | 65 Haymarket Terrace EH12 5HD Edinburgh Citypoint United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH ENERGY TRADING AND SALES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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