SPARK ENERGY LIMITED

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

    Company NameSPARK ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC301188
    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 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 AddressNo

    What were the previous names of SPARK ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MBM SHELFCO (17) LIMITEDApr 24, 2006Apr 24, 2006

    What are the latest accounts for SPARK ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SPARK ENERGY 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 Oct 28, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge SC3011880018 in full

    1 pagesMR04

    Satisfaction of charge SC3011880015 in full

    1 pagesMR04

    Satisfaction of charge SC3011880016 in full

    1 pagesMR04

    Satisfaction of charge SC3011880019 in full

    1 pagesMR04

    Satisfaction of charge SC3011880017 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    39 pagesAA

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Adrian James Letts as a director on Mar 01, 2022

    1 pagesTM01

    Termination of appointment of William Thomas Castell as a director on Jan 10, 2022

    1 pagesTM01

    Confirmation statement made on Oct 28, 2021 with updates

    5 pagesCS01

    legacy

    90 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    33 pagesAA

    legacy

    78 pagesPARENT_ACC

    Appointment of Mr William Thomas Castell as a director on Jan 18, 2021

    2 pagesAP01

    Termination of appointment of Stephen James Fitzpatrick as a director on Jan 18, 2021

    1 pagesTM01

    Appointment of Mr Raman Bhatia as a director on Jan 18, 2021

    2 pagesAP01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Hamish Duncan Adam Osborn as a director on Jan 12, 2021

    1 pagesTM01

    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 pagesAD01

    Who are the officers of SPARK ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BHATIA, Raman
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    EnglandBritish270583010001
    CASEY, Vincent Francis
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    EnglandBritish178791810001
    HARDING, Debbie Mary
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    United Kingdom
    Secretary
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    United Kingdom
    199027490001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    133157900001
    CASTELL, William Thomas
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    EnglandBritish248424970001
    DARLING, Peter John
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritish112278310003
    DARLING, Peter John
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritish112278310003
    FITZPATRICK, Stephen James
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    EnglandBritish250455850001
    FLETCHER, Christopher George Alvan
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritish37648250001
    GAULD, Chris
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    United Kingdom
    Director
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    United Kingdom
    ScotlandBritish121215600005
    LEEMING, Nicholas John
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    United KingdomBritish152402490001
    LETTS, Adrian James
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritish113080180005
    LYON, Kevin John
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    United Kingdom
    Director
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    United Kingdom
    ScotlandBritish114851270001
    MUSTO, Adrian Arnold
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    United Kingdom
    Director
    Floor
    7 Castle Street
    EH2 3AH Edinburgh
    5th
    United Kingdom
    EnglandBritish150471180001
    NOBLE, Timothy Peter, Sir
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    United KingdomBritish685750001
    OSBORN, Hamish Duncan Adam
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    United Kingdom
    Director
    Dunsdale Road
    TD7 5EB Selkirk
    Ettrick Riverside
    United Kingdom
    ScotlandBritish155166850013
    PAGET, James Hedley
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    SwitzerlandBritish141767290002
    ROSA, Joao Vicente Goncalves
    Greycoat Place
    SW1P 1SB London
    2
    United Kingdom
    Director
    Greycoat Place
    SW1P 1SB London
    2
    United Kingdom
    EnglandPortuguese166127180001
    TRIGG, Christopher Michael
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    ScotlandBritish95759190003
    MBM NOMINEES LIMITED
    107 George Street
    EH2 3ES Edinburgh
    Midlothian
    Director
    107 George Street
    EH2 3ES Edinburgh
    Midlothian
    106913730001

    Who are the persons with significant control of SPARK ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ovo Energy Ltd
    Rivergate
    Temple Quay
    BS1 6ED Bristol
    1
    United Kingdom
    Nov 28, 2018
    Rivergate
    Temple Quay
    BS1 6ED Bristol
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06890795
    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.
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Aug 25, 2016
    25-27 Buckingham Palace Road
    SW1W 0PP London
    Warwick House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10145862
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SPARK ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited
    Transactions
    • Oct 19, 2020Registration of a charge (MR01)
    • Oct 13, 2022Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Oct 05, 2020Registration of a charge (MR01)
    • Oct 17, 2022Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited
    Transactions
    • Aug 17, 2020Registration of a charge (MR01)
    • Oct 13, 2022Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Jan 30, 2020Registration of a charge (MR01)
    • Oct 13, 2022Satisfaction of a charge (MR04)
    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
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Jan 20, 2020Registration of a charge (MR01)
    • Feb 13, 2020Part of the property or undertaking has been released from the charge (MR05)
    • Oct 13, 2022Satisfaction of a charge (MR04)
    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
    • Shell Energy Europe Limited
    Transactions
    • Jan 14, 2019Registration of a charge (MR01)
    • Jan 15, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2017
    Delivered On May 17, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch
    Transactions
    • May 17, 2017Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    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
    • Macquarie Bank Limited, London Branch
    Transactions
    • May 02, 2017Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    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
    • Macquarie Bank Limited, London Branch
    Transactions
    • May 02, 2017Registration of a charge (MR01)
    • May 02, 2017Alteration to a floating charge (466 Scot)
    • May 02, 2017Alteration to a floating charge (466 Scot)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Apr 21, 2017
    Delivered On May 02, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited, London Branch
    Transactions
    • May 02, 2017Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 06, 2016Registration of a charge (MR01)
    • May 12, 2016Alteration to a floating charge (466 Scot)
    • Jan 08, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 24, 2015
    Delivered On Jan 11, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Jan 11, 2016Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    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
    • Macquarie Bank Limited
    Transactions
    • Jan 11, 2016Registration of a charge (MR01)
    • Jan 11, 2016Alteration to a floating charge (466 Scot)
    • May 17, 2016Alteration to a floating charge (466 Scot)
    • May 02, 2017Alteration to a floating charge (466 Scot)
    • May 02, 2017Alteration to a floating charge (466 Scot)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Macquarie Bank Limited
    Transactions
    • Jan 08, 2016Registration of a charge (MR01)
    • Jan 11, 2016Alteration to a floating charge (466 Scot)
    • May 17, 2016Alteration to a floating charge (466 Scot)
    • Nov 26, 2018Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Robert Douglas Millar
    • Richard Burns
    • Claire Fletcher
    • Sir Timothy Noble
    Transactions
    • Jan 09, 2014Registration of a charge (MR01)
    • Jan 09, 2014Alteration to a floating charge (466 Scot)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    • More Than Four Persons Entitled Yes
    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
    • Morgan Stanley Capital Group Inc
    Transactions
    • Dec 12, 2013Registration of a charge (MR01)
    • Dec 19, 2013Alteration to a floating charge (466 Scot)
    • Jan 09, 2014Alteration to a floating charge (466 Scot)
    • Apr 06, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Sir Timothy Noble & Others
    Transactions
    • Aug 10, 2011Registration of a charge (MG01s)
    • Aug 10, 2011Alteration to a floating charge (466 Scot)
    • Dec 19, 2013Alteration to a floating charge (466 Scot)
    • Jan 09, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Sebsed Limited
    Transactions
    • May 21, 2008Registration of a charge (410)
    • Aug 05, 2008Alteration to a floating charge (466 Scot)
    • Aug 10, 2011Alteration to a floating charge (466 Scot)
    • Jun 22, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 14, 2007Registration of a charge (410)
    • Jul 30, 2008Alteration to a floating charge (466 Scot)
    • Aug 10, 2011Alteration to a floating charge (466 Scot)
    • Dec 19, 2013Alteration to a floating charge (466 Scot)
    • Jan 09, 2014Alteration to a floating charge (466 Scot)
    • Dec 05, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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