LONDON & CAMBRIDGE ENERGY LIMITED
Overview
Company Name | LONDON & CAMBRIDGE ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC404328 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LONDON & CAMBRIDGE ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
ILI (RE) ONE LIMITED | Jul 28, 2011 | Jul 28, 2011 |
What are the latest accounts for LONDON & CAMBRIDGE ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for LONDON & CAMBRIDGE ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 6 pages | LIQ13(Scot) | ||||||||||
Termination of appointment of Jane Hamilton as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from - Pitheavlis Perth PH2 0NH Scotland to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on Sep 20, 2019 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Jane Hamilton as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Henry Murray as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge SC4043280005 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Aug 29, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC4043280004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4043280001 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4043280003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4043280002 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4043280006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge SC4043280007 in full | 4 pages | MR04 | ||||||||||
Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC05 | ||||||||||
Cessation of Yoogen 1 Llp as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on Nov 06, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on Nov 03, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Nov 03, 2017 | 2 pages | AP04 | ||||||||||
Who are the officers of LONDON & CAMBRIDGE ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helens England |
| 1278390004 | ||||||||||
BROWN, Nathaniel Damian Jonathan | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | British | Investment Manager | 235091780001 | ||||||||
ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | Director | 89567200001 | ||||||||
SALISBURY, Tracey Jayne | Secretary | G1 3BX Glasgow 110 Queen Street United Kingdom | 209154740001 | |||||||||||
FIDALGO DA COSTA VAZ RAHIMO, Isaac | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | Portuguese | Investment Manager | 239828000001 | ||||||||
HALL, Jonathan Mark | Director | Welbeck Street W1G 8DR London 39 England | United Kingdom | British | Company Director | 58704430003 | ||||||||
HAMILTON, Jane | Director | Conference Square EH3 8AN Edinburgh 7 Exchange Crescent | United Kingdom | British | Company Secretary | 254042380001 | ||||||||
HITCHCOX, John | Director | W1U 2FA London 2 Bentinck Street United Kingdom | United Kingdom | British | Director | 74381670003 | ||||||||
JOHAL, Jagdish Singh | Director | W1U 2FA London 2 Bentinck Street United Kingdom | England | British | Director | 87544080005 | ||||||||
MURRAY, Frederick Henry | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | Asset Manager | 239803780001 | ||||||||
SUTTON, Carl David | Director | Funthams Lane PE7 2PB Whittlesey Nene Lodge Peterborough United Kingdom | United Kingdom | British | Director | 150881640025 | ||||||||
SUTTON, Nicholas Robert | Director | Funthams Lane PE7 2PB Whittlesey Nene Lodge Peterborough United Kingdom | United Kingdom | British | Director | 73695340004 | ||||||||
THORPE, Andrew Matthew | Director | W1U 2FA London 2 Bentinck Street United Kingdom | United Kingdom | British | Director | 74381550001 | ||||||||
WILSON, Mark Thomas | Director | 33 Bothwell Road ML3 0AS Hamilton The Shires Scotland | Scotland | British | Company Director | 162324570001 |
Who are the persons with significant control of LONDON & CAMBRIDGE ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Yoogen 1 Llp | Apr 06, 2016 | W1U 2FA London 2 Bentinck Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Medium Scale Wind No.1 Limited | Apr 06, 2016 | 1 Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LONDON & CAMBRIDGE ENERGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does LONDON & CAMBRIDGE ENERGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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