SPARK ENERGY LIMITED
Overview
| Company Name | SPARK ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC301188 |
| 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 SPARK ENERGY LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPARK ENERGY LIMITED located?
| Registered Office Address | Grampian House 200 Dunkeld Road PH1 3GH Perth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPARK ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MBM SHELFCO (17) LIMITED | Apr 24, 2006 | Apr 24, 2006 |
What are the latest accounts for SPARK ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SPARK ENERGY 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 | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC3011880018 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3011880015 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3011880016 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3011880019 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3011880017 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 39 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Adrian James Letts as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Thomas Castell as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2021 with updates | 5 pages | CS01 | ||
legacy | 90 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 33 pages | AA | ||
legacy | 78 pages | PARENT_ACC | ||
Appointment of Mr William Thomas Castell as a director on Jan 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Fitzpatrick as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Appointment of Mr Raman Bhatia as a director on Jan 18, 2021 | 2 pages | AP01 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Hamish Duncan Adam Osborn as a director on Jan 12, 2021 | 1 pages | TM01 | ||
Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB United Kingdom to Grampian House 200 Dunkeld Road Perth PH1 3GH on Dec 14, 2020 | 1 pages | AD01 | ||
Who are the officers of SPARK ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHATIA, Raman | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | England | British | 270583010001 | |||||
| CASEY, Vincent Francis | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | England | British | 178791810001 | |||||
| HARDING, Debbie Mary | Secretary | Dunsdale Road TD7 5EB Selkirk Ettrick Riverside United Kingdom | 199027490001 | |||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | 133157900001 | |||||||
| CASTELL, William Thomas | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | England | British | 248424970001 | |||||
| DARLING, Peter John | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | 112278310003 | |||||
| DARLING, Peter John | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | 112278310003 | |||||
| FITZPATRICK, Stephen James | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | England | British | 250455850001 | |||||
| FLETCHER, Christopher George Alvan | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | 37648250001 | |||||
| GAULD, Chris | Director | Dunsdale Road TD7 5EB Selkirk Ettrick Riverside United Kingdom | Scotland | British | 121215600005 | |||||
| LEEMING, Nicholas John | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | 152402490001 | |||||
| LETTS, Adrian James | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | 113080180005 | |||||
| LYON, Kevin John | Director | Dunsdale Road TD7 5EB Selkirk Ettrick Riverside United Kingdom | Scotland | British | 114851270001 | |||||
| MUSTO, Adrian Arnold | Director | Floor 7 Castle Street EH2 3AH Edinburgh 5th United Kingdom | England | British | 150471180001 | |||||
| NOBLE, Timothy Peter, Sir | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | United Kingdom | British | 685750001 | |||||
| OSBORN, Hamish Duncan Adam | Director | Dunsdale Road TD7 5EB Selkirk Ettrick Riverside United Kingdom | Scotland | British | 155166850013 | |||||
| PAGET, James Hedley | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Switzerland | British | 141767290002 | |||||
| ROSA, Joao Vicente Goncalves | Director | Greycoat Place SW1P 1SB London 2 United Kingdom | England | Portuguese | 166127180001 | |||||
| TRIGG, Christopher Michael | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom | Scotland | British | 95759190003 | |||||
| MBM NOMINEES LIMITED | Director | 107 George Street EH2 3ES Edinburgh Midlothian | 106913730001 |
Who are the persons with significant control of SPARK ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ovo Energy Ltd | Nov 28, 2018 | Rivergate Temple Quay BS1 6ED Bristol 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spark Bidco Limited | Aug 25, 2016 | 25-27 Buckingham Palace Road SW1W 0PP London Warwick House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPARK ENERGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 01, 2020 Delivered On Oct 19, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 01, 2020 Delivered On Oct 05, 2020 | Satisfied | ||
Brief description Various trade marks registered in the name spark energy limited, including: "spark" bearing UK trademark number UK00003039260; "spark energy" bearing UK trademark number UK00002437457. For additional details please refer to schedule 5 of the security instrument and schedule 6 to the appended debenture dated 14 january 2020. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 06, 2020 Delivered On Aug 17, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 14, 2020 Delivered On Jan 30, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 14, 2020 Delivered On Jan 20, 2020 | Satisfied | ||
Brief description Various trademarks registered in the name of spark energy limited including: "spark energy" bearing united kingdom trademark number UK00002437457; "spark" bearing united kingdom trademark number UK00003039260. For additional details please refer to schedule 6 of the security instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 10, 2019 Delivered On Jan 14, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 02, 2017 Delivered On May 17, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 21, 2017 Delivered On May 02, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 21, 2017 Delivered On May 02, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Apr 21, 2017 Delivered On May 02, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 28, 2016 Delivered On May 06, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Dec 24, 2015 Delivered On Jan 11, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 24, 2015 Delivered On Jan 11, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Dec 24, 2015 Delivered On Jan 08, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jan 07, 2014 Delivered On Jan 09, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Dec 02, 2013 Delivered On Dec 12, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Aug 05, 2011 Delivered On Aug 10, 2011 | Satisfied | Amount secured £915,000 due in terms of the loan agreements | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On May 19, 2008 Delivered On May 21, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Jul 26, 2007 Delivered On Aug 14, 2007 | 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