EGGBOROUGH POWER (HOLDINGS) LIMITED

EGGBOROUGH POWER (HOLDINGS) LIMITED

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

    Company NameEGGBOROUGH POWER (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC201083
    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 EGGBOROUGH POWER (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EGGBOROUGH POWER (HOLDINGS) 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 EGGBOROUGH POWER (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ENERGY INVESTMENT (NO.7) LIMITEDNov 16, 1999Nov 16, 1999
    HARVESTBOOK LIMITEDOct 26, 1999Oct 26, 1999

    What are the latest accounts for EGGBOROUGH POWER (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EGGBOROUGH POWER (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jul 23, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 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

    Appointment of Brian Cowell as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Stuart Crooks as a director on Oct 31, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Director's details changed for Mr Stuart Crooks on Aug 18, 2017

    2 pagesCH01

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 99
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 99
    SH01

    Appointment of Mr David Fraser Mitchell as a director on Apr 28, 2015

    AP01

    Termination of appointment of Robert Guyler as a director on Apr 28, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 99
    SH01

    Appointment of Mr Stuart Crooks as a director

    2 pagesAP01

    Termination of appointment of Martin Lawrence as a director

    1 pagesTM01

    Who are the officers of EGGBOROUGH POWER (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWELL, Brian
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Scotland
    United KingdomBritishCompany Director140186800001
    TOMBLIN, David
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritishAccountant244235810001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British4947170004
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritishSolicitor50003350005
    BILLINGHAM, Stephen Robert, Doctor
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishCompany Director983300008
    BROOKSHAW, Terry
    Saddlers Field
    Bowbridge Lane, Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    Director
    Saddlers Field
    Bowbridge Lane, Prestbury
    GL52 3BJ Cheltenham
    Gloucestershire
    BritishDirector78425070001
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishDirector90266090006
    CROOKS, Stuart
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritishCompany Director183999610002
    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
    ScotlandBritishAccountant280445900001
    KIRWAN, Michael Ralph
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    Director
    18 Greenhill Gardens
    EH10 4BW Edinburgh
    Lothian
    ScotlandBritishFianance Director55649070001
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGermanCfo137548090001
    LANGLEY, Michael James
    13 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    Director
    13 Nelson Street
    EH3 6LF Edinburgh
    Midlothian
    BritishDirector70818670002
    LAWRENCE, Martin Charles
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    EnglandBritishManaging Director121114690001
    LOUGH, Keith Geddes
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    Director
    Lochside
    PA12 4JH Lochwinnoch
    Renfrewshire
    United KingdomBritishDirector101630860001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    ScotlandBritishSolicitor4947170004
    MITCHELL, David Fraser
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritishCompany Director197462520001
    O'HARA, Neil
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishCompany Director97935470003
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalianChief Financial Officer159333940001
    TOMLINSON, Paul David
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    BritishStation Director116742500003
    WAKEFIELD, Peter
    British Energy,System House
    Alba Campus
    EH54 7EG Livingston
    West Lothian
    Director
    British Energy,System House
    Alba Campus
    EH54 7EG Livingston
    West Lothian
    BritishSafety & Technical Director110792380002
    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 EGGBOROUGH POWER (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Scotland
    Apr 06, 2016
    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.

    Does EGGBOROUGH POWER (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of share purchase agr & tax deed of covenant
    Created On Sep 08, 2000
    Delivered On Sep 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All of the company's book and other debts, the proceeds of the same and all other moneys due and owning to the company and the benefit of all rights, securities and guarantees of any nature enjoyed or held by it.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 2000Registration of a charge (410)
    • Apr 10, 2010Statement of satisfaction of a charge in full or part (MG02s)

    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