EGGBOROUGH POWER (HOLDINGS) LIMITED
Overview
Company Name | EGGBOROUGH POWER (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC201083 |
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 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 Address | No |
What were the previous names of EGGBOROUGH POWER (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH ENERGY INVESTMENT (NO.7) LIMITED | Nov 16, 1999 | Nov 16, 1999 |
HARVESTBOOK LIMITED | Oct 26, 1999 | Oct 26, 1999 |
What are the latest accounts for EGGBOROUGH POWER (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EGGBOROUGH POWER (HOLDINGS) 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Jul 23, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 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 | ||||||||||
Appointment of Brian Cowell as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Crooks as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Director's details changed for Mr Stuart Crooks on Aug 18, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stuart Crooks as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Lawrence as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EGGBOROUGH POWER (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COWELL, Brian | Director | Gso Business Park G74 5PG East Kilbride British Energy Scotland | United Kingdom | British | Company Director | 140186800001 | ||||
TOMBLIN, David | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | Accountant | 244235810001 | ||||
MACDONALD, Jean Elizabeth | Secretary | Gso Business Park G74 5PG East Kilbride British Energy | British | 4947170004 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
ARMOUR, Robert Malcolm | Director | Gso Business Park G74 5PG East Kilbride British Energy | United Kingdom | British | Solicitor | 50003350005 | ||||
BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Company Director | 983300008 | |||||
BROOKSHAW, Terry | Director | Saddlers Field Bowbridge Lane, Prestbury GL52 3BJ Cheltenham Gloucestershire | British | Director | 78425070001 | |||||
COLEY, William Alfred | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Director | 90266090006 | |||||
CROOKS, Stuart | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | Company Director | 183999610002 | ||||
GUYLER, Robert | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | Scotland | British | Accountant | 280445900001 | ||||
KIRWAN, Michael Ralph | Director | 18 Greenhill Gardens EH10 4BW Edinburgh Lothian | Scotland | British | Fianance Director | 55649070001 | ||||
KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | Cfo | 137548090001 | ||||
LANGLEY, Michael James | Director | 13 Nelson Street EH3 6LF Edinburgh Midlothian | British | Director | 70818670002 | |||||
LAWRENCE, Martin Charles | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | England | British | Managing Director | 121114690001 | ||||
LOUGH, Keith Geddes | Director | Lochside PA12 4JH Lochwinnoch Renfrewshire | United Kingdom | British | Director | 101630860001 | ||||
MACDONALD, Jean Elizabeth | Director | Gso Business Park G74 5PG East Kilbride British Energy | Scotland | British | Solicitor | 4947170004 | ||||
MITCHELL, David Fraser | Director | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland | England | British | Company Director | 197462520001 | ||||
O'HARA, Neil | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Company Director | 97935470003 | |||||
ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | Chief Financial Officer | 159333940001 | ||||
TOMLINSON, Paul David | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | Station Director | 116742500003 | |||||
WAKEFIELD, Peter | Director | British Energy,System House Alba Campus EH54 7EG Livingston West Lothian | British | Safety & Technical Director | 110792380002 | |||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of EGGBOROUGH POWER (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
British Energy Limited | Apr 06, 2016 | Gso Business Park G74 5PG East Kilbride Edf Energy Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EGGBOROUGH POWER (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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