BRITISH ENERGY BOND FINANCE LIMITED

BRITISH ENERGY BOND FINANCE LIMITED

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

    Company NameBRITISH ENERGY BOND FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC270186
    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 BOND FINANCE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BRITISH ENERGY BOND FINANCE 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 BOND FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH ENERGY BOND FINANCE PLCApr 30, 2008Apr 30, 2008
    BRITISH ENERGY HOLDINGS PLCJul 02, 2004Jul 02, 2004

    What are the latest accounts for BRITISH ENERGY BOND FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BRITISH ENERGY BOND FINANCE 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

    Confirmation statement made on May 19, 2022 with updates

    4 pagesCS01

    Statement of capital on Jan 10, 2022

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account and capital reserve account reduced to £0 14/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Edf Energy Nuclear Generation Group Limited as a person with significant control on Jun 24, 2021

    2 pagesPSC02

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Cessation of Nuclear Liabilities Fund Limited as a person with significant control on Jun 24, 2021

    1 pagesPSC07

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Susan Elizabeth Lind as a secretary on Feb 01, 2021

    2 pagesAP03

    Termination of appointment of Sarah Ellen Merritt as a secretary on Jan 31, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Brian Cowell as a director on Dec 02, 2019

    1 pagesTM01

    Appointment of Matthew Sykes as a director on Dec 02, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Miscellaneous

    Interim accounts 31/03/2019
    4 pagesMISC

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    50 pagesMAR

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Confirmation statement made on May 15, 2019 with updates

    5 pagesCS01

    Who are the officers of BRITISH ENERGY BOND FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIND, Susan Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    279850530001
    SYKES, Matthew
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish265741250001
    TOMBLIN, David
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish244235810001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British50003350005
    GOODING, Claire Rachel
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    190392660001
    MACDONALD, Jean Elizabeth
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    Secretary
    G74 5PG East Kilbride
    Gso Business Park
    Scotland
    British137587550001
    MERRITT, Sarah Ellen
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Secretary
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    250638930001
    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
    154632690001
    ALEXANDER, Mike
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    Director
    8 Bearswood End
    HP9 2NR Beaconsfield
    Buckinghamshire
    British100407690001
    ANDERSON, Roy
    Flat 9, Osborne House
    Pent House, Queens Road
    GL50 2LL Cheltenham
    Gloucestershire
    Director
    Flat 9, Osborne House
    Pent House, Queens Road
    GL50 2LL Cheltenham
    Gloucestershire
    British100726100001
    ARMOUR, Robert Malcolm
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish50003350005
    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
    COLEY, William Alfred
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British90266090006
    COLOMBANI, Pascal, Monsieur
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    French90266000003
    COWELL, Brian
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    United KingdomBritish140186800002
    CROOKS, Stuart
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Director
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    EnglandBritish183999610002
    DAVIES, Robert John
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    British62023220004
    DELUCCA, John J
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    American96268040003
    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
    HARLEY, Ian
    Britsih Energy, Systems House
    Alba Campus
    EH54 7EG Livingston
    West Lothian
    Director
    Britsih Energy, Systems House
    Alba Campus
    EH54 7EG Livingston
    West Lothian
    British25941180003
    KUSTERER, Thomas Andreas
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    United KingdomGerman137548090001
    MACDONALD, Jean Elizabeth
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    ScotlandBritish4947170004
    MACDONALD, Jean Elizabeth, Dr
    32 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    Director
    32 Hills Road
    ML10 6LQ Strathaven
    Lanarkshire
    UkBritish4947170002
    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
    MONTAGUE, Adrian Alastair, Sir
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    United KingdomBritish70647930007
    PRYDE, David
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    American100376190003
    ROSSI, Simone
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    UkItalian159333940001
    SPOTTISWOODE, Clare Mary Joan
    British Energy Systems House
    Alba Campus
    EH54 7EG Livingston
    West Lothian
    Director
    British Energy Systems House
    Alba Campus
    EH54 7EG Livingston
    West Lothian
    United KingdomBritish45303770002
    SPURR, Andrew, Dr
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritish48134150004
    WALMSLEY, Robert, Sir
    Pagan Solicitors
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    Director
    Pagan Solicitors
    12 St Catherine Street
    KY15 4HW Cupar
    Fife
    United KingdomBritish92095590003

    Who are the persons with significant control of BRITISH ENERGY BOND FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    Jun 24, 2021
    Gso Business Park
    G74 5PG East Kilbride
    Edf Energy
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc270184
    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 BOND FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 14, 2005
    Delivered On Feb 03, 2005
    Outstanding
    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)

    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