LONDON & CAMBRIDGE ENERGY LIMITED

LONDON & CAMBRIDGE ENERGY LIMITED

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

    Company NameLONDON & CAMBRIDGE ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC404328
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LONDON & CAMBRIDGE ENERGY LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is LONDON & CAMBRIDGE ENERGY LIMITED located?

    Registered Office Address
    7 Exchange Crescent
    Conference Square
    EH3 8AN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON & CAMBRIDGE ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILI (RE) ONE LIMITEDJul 28, 2011Jul 28, 2011

    What are the latest accounts for LONDON & CAMBRIDGE ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LONDON & CAMBRIDGE ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    6 pagesLIQ13(Scot)

    Termination of appointment of Jane Hamilton as a director on Jan 31, 2020

    1 pagesTM01

    Registered office address changed from - Pitheavlis Perth PH2 0NH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Sep 20, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Sep 03, 2019

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Sep 03, 2019

    2 pagesAP01

    Appointment of Miss Jane Hamilton as a director on Sep 03, 2019

    2 pagesAP01

    Termination of appointment of Frederick Henry Murray as a director on Sep 03, 2019

    1 pagesTM01

    Satisfaction of charge SC4043280005 in full

    4 pagesMR04

    Confirmation statement made on Aug 29, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Confirmation statement made on Jul 23, 2018 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge SC4043280004 in full

    4 pagesMR04

    Satisfaction of charge SC4043280001 in full

    4 pagesMR04

    Satisfaction of charge SC4043280003 in full

    4 pagesMR04

    Satisfaction of charge SC4043280002 in full

    4 pagesMR04

    Satisfaction of charge SC4043280006 in full

    4 pagesMR04

    Satisfaction of charge SC4043280007 in full

    4 pagesMR04

    Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on Nov 03, 2017

    2 pagesPSC05

    Cessation of Yoogen 1 Llp as a person with significant control on Nov 03, 2017

    1 pagesPSC07

    Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on Nov 06, 2017

    1 pagesAD01

    Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on Nov 03, 2017

    2 pagesAP01

    Appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 03, 2017

    2 pagesAP04

    Who are the officers of LONDON & CAMBRIDGE ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Identification TypeEuropean Economic Area
    Registration Number02084205
    1278390004
    BROWN, Nathaniel Damian Jonathan
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    United KingdomBritishInvestment Manager235091780001
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritishDirector89567200001
    SALISBURY, Tracey Jayne
    G1 3BX Glasgow
    110 Queen Street
    United Kingdom
    Secretary
    G1 3BX Glasgow
    110 Queen Street
    United Kingdom
    209154740001
    FIDALGO DA COSTA VAZ RAHIMO, Isaac
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    United KingdomPortugueseInvestment Manager239828000001
    HALL, Jonathan Mark
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    United KingdomBritishCompany Director58704430003
    HAMILTON, Jane
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    Director
    Conference Square
    EH3 8AN Edinburgh
    7 Exchange Crescent
    United KingdomBritishCompany Secretary 254042380001
    HITCHCOX, John
    W1U 2FA London
    2 Bentinck Street
    United Kingdom
    Director
    W1U 2FA London
    2 Bentinck Street
    United Kingdom
    United KingdomBritishDirector74381670003
    JOHAL, Jagdish Singh
    W1U 2FA London
    2 Bentinck Street
    United Kingdom
    Director
    W1U 2FA London
    2 Bentinck Street
    United Kingdom
    EnglandBritishDirector87544080005
    MURRAY, Frederick Henry
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    EnglandBritishAsset Manager239803780001
    SUTTON, Carl David
    Funthams Lane
    PE7 2PB Whittlesey
    Nene Lodge
    Peterborough
    United Kingdom
    Director
    Funthams Lane
    PE7 2PB Whittlesey
    Nene Lodge
    Peterborough
    United Kingdom
    United KingdomBritishDirector150881640025
    SUTTON, Nicholas Robert
    Funthams Lane
    PE7 2PB Whittlesey
    Nene Lodge
    Peterborough
    United Kingdom
    Director
    Funthams Lane
    PE7 2PB Whittlesey
    Nene Lodge
    Peterborough
    United Kingdom
    United KingdomBritishDirector73695340004
    THORPE, Andrew Matthew
    W1U 2FA London
    2 Bentinck Street
    United Kingdom
    Director
    W1U 2FA London
    2 Bentinck Street
    United Kingdom
    United KingdomBritishDirector74381550001
    WILSON, Mark Thomas
    33 Bothwell Road
    ML3 0AS Hamilton
    The Shires
    Scotland
    Director
    33 Bothwell Road
    ML3 0AS Hamilton
    The Shires
    Scotland
    ScotlandBritishCompany Director162324570001

    Who are the persons with significant control of LONDON & CAMBRIDGE ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Yoogen 1 Llp
    W1U 2FA London
    2 Bentinck Street
    United Kingdom
    Apr 06, 2016
    W1U 2FA London
    2 Bentinck Street
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration NumberOc378795
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Medium Scale Wind No.1 Limited
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Apr 06, 2016
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number08608752
    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 LONDON & CAMBRIDGE ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 04, 2016
    Delivered On Mar 07, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 07, 2016Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 04, 2016
    Delivered On Mar 09, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 09, 2016Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 23, 2014
    Delivered On Feb 03, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 03, 2014Registration of a charge (MR01)
    • Sep 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 11, 2013
    Satisfied
    Brief description
    Tenants interest in lease of 4750 square metres of ground at nethercarswell, neilston, glasgow REN132763.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 2013Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2013
    Delivered On Dec 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 27, 2013
    Delivered On Dec 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 20, 2013
    Delivered On Nov 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 22, 2013Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)

    Does LONDON & CAMBRIDGE ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2020Due to be dissolved on
    Sep 13, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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