Company NameSargas Power Yorkshire Limited
Company StatusDissolved
Company Number06087981
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 1 month ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)
Previous NamesPowerfuel Power Limited and 2CO Power (Yorkshire) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Henrik Fleischer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityNorwegian
StatusClosed
Appointed25 February 2015(8 years after company formation)
Appointment Duration6 years, 5 months (closed 10 August 2021)
RoleManaging Director
Country of ResidenceNorway
Correspondence Address2 Solligaten 0201
Oslo
Norway
Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameChristopher John Shaun Hardy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatfield Colliery
Waggons Way Stainforth
Doncaster
South Yorkshire
DN7 5TZ
Secretary NameColin John Brenchley
NationalityBritish
StatusResigned
Appointed07 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Birchfield Drive
Worksop
Nottinghamshire
S80 3DX
Director NameMr Michael John Stanley Gibbons
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 12 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameMr Grant Budge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatfield Colliery
Waggons Way Stainforth
Doncaster
South Yorkshire
DN7 5TZ
Director NameMr Lewis Alan Gillies
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Adrian Lumley-Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAyres Barn Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Secretary NameAdrian Lumley-Smith
NationalityBritish
StatusResigned
Appointed06 May 2011(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 06 February 2012)
RoleCompany Director
Correspondence AddressAyres Barn Ayres End Lane
Harpenden
Hertfordshire
AL5 1AL
Director NameMr Jonathan Michael Briggs
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Secretary NameMr Dean Hislop
StatusResigned
Appointed06 February 2012(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2013)
RoleCompany Director
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Dean Evan Hislop
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Graeme Frank Miller
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Farnham Road
Guildford
Surrey
GU2 4RG
Director NameMr Trevor Paul Nash
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameMr Dewi Ab-Iorwerth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.2coenergy.com
Email address[email protected]
Telephone020 30059670
Telephone regionLondon

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

9.8m at £1Sargas Power Don Valley Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,252,547
Cash£11,813,373
Current Liabilities£18,933,300

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 July 2011Delivered on: 11 July 2011
Persons entitled: Societe Generale, London Branch

Classification: A security over cash agreement
Secured details: All monies due or to become due from the company and ngcl to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit meaning each credit balance from time to time on the escrow account see image for full details.
Outstanding
16 July 2008Delivered on: 25 July 2008
Satisfied on: 9 July 2011
Persons entitled: Vtb Bank Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 March 2008Delivered on: 19 March 2008
Satisfied on: 9 July 2011
Persons entitled: Vtb Bank Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights regarding land, equipment, investments, key contracts, intellectual property, debts, goodwill and uncalled capital. See image for full details.
Fully Satisfied

Filing History

11 May 2017Termination of appointment of Dewi Ab-Iorwerth as a director on 1 April 2017 (1 page)
11 May 2017Termination of appointment of Michael John Stanley Gibbons as a director on 13 March 2017 (1 page)
20 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Compulsory strike-off action has been discontinued (1 page)
6 February 2017Total exemption full accounts made up to 31 December 2015 (14 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Director's details changed for Mr Michael John Stanley Gibbons on 11 February 2016 (2 pages)
14 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 9,839,072
(6 pages)
14 March 2016Registered office address changed from 2 Co Power (Yorkshire) Limited C/O Wfw Llp, 15 Appold Street London EC2A 2HB to C/O Wfw Llp 15 Appold Street London EC2A 2HB on 14 March 2016 (1 page)
14 October 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,839,072
(6 pages)
5 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 9,839,072
(6 pages)
27 February 2015Company name changed 2CO power (yorkshire) LIMITED\certificate issued on 27/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-25
(3 pages)
26 February 2015Appointment of Mr Henrik Fleischer as a director on 25 February 2015 (2 pages)
26 February 2015Termination of appointment of Trevor Paul Nash as a director on 25 February 2015 (1 page)
16 January 2015Termination of appointment of Lewis Alan Gillies as a director on 23 December 2014 (1 page)
16 January 2015Termination of appointment of Graeme Frank Miller as a director on 23 December 2014 (1 page)
16 January 2015Appointment of Mr Dewi Ab-Iorwerth as a director on 23 December 2014 (2 pages)
16 January 2015Appointment of Mr Trevor Paul Nash as a director on 23 December 2014 (2 pages)
16 January 2015Registered office address changed from 1 Farnham Road Guildford Surrey GU2 4RG to 2 Co Power (Yorkshire) Limited C/O Wfw Llp, 15 Appold Street London EC2A 2HB on 16 January 2015 (1 page)
15 May 2014Director's details changed for Lewis Alan Gillies on 24 March 2014 (2 pages)
11 April 2014Full accounts made up to 31 December 2013 (12 pages)
24 March 2014Register inspection address has been changed (2 pages)
24 March 2014Register(s) moved to registered inspection location (2 pages)
18 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9,839,072
(5 pages)
18 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 9,839,072
(5 pages)
2 December 2013Full accounts made up to 31 December 2012 (14 pages)
27 November 2013Termination of appointment of Adrian Lumley-Smith as a director (1 page)
27 November 2013Termination of appointment of Dean Hislop as a director (1 page)
27 November 2013Termination of appointment of Dean Hislop as a secretary (1 page)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (7 pages)
8 January 2013Registered office address changed from 14 Buckingham Street London WC2N 6DF on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 14 Buckingham Street London WC2N 6DF on 8 January 2013 (1 page)
10 September 2012Appointment of Mr Graeme Frank Miller as a director (2 pages)
10 September 2012Appointment of Mr Dean Evan Hislop as a director (2 pages)
4 August 2012Termination of appointment of Jonathan Briggs as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (14 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 February 2012Appointment of Mr Dean Hislop as a secretary (1 page)
7 February 2012Termination of appointment of Adrian Lumley-Smith as a secretary (1 page)
28 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Appointment of Mr Jonathan Michael Briggs as a director (2 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 June 2011Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 3 June 2011 (2 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
3 June 2011Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 3 June 2011 (2 pages)
27 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (10 pages)
27 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (12 pages)
18 May 2011Appointment of Adrian Lumley-Smith as a director (3 pages)
18 May 2011Appointment of Lewis Alan Gillies as a director (3 pages)
17 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 9,839,072.00
(4 pages)
17 May 2011Appointment of Adrian Lumley-Smith as a secretary (3 pages)
17 May 2011Termination of appointment of Christopher Hardy as a director (2 pages)
17 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 9,839,072.00
(4 pages)
16 May 2011Company name changed powerfuel power LIMITED\certificate issued on 16/05/11
  • CONNOT ‐
(3 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 April 2011Termination of appointment of Colin Brenchley as a secretary (1 page)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Termination of appointment of Richard Budge as a director (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
6 January 2011Termination of appointment of Grant Budge as a director (2 pages)
6 January 2011Resolutions
  • RES13 ‐ Remove dirs 09/12/2010
(35 pages)
30 December 2010Termination of appointment of Richard Budge as a director (2 pages)
30 December 2010Termination of appointment of Grant Budge as a director (2 pages)
30 December 2010Statement of company's objects (2 pages)
30 December 2010Resolutions
  • RES13 ‐ Company business sections 1161 1162 09/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 August 2010Full accounts made up to 31 December 2009 (20 pages)
28 June 2010Director's details changed for Mr Michael John Stanley Gibbons on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Michael John Stanley Gibbons on 7 May 2010 (2 pages)
1 March 2010Director's details changed for Mr Michael John Stanley Gibbons on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Michael John Stanley Gibbons on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Grant Budge on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Christopher John Shaun Hardy on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Grant Budge on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Christopher John Shaun Hardy on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
28 July 2009Full accounts made up to 31 December 2008 (16 pages)
25 February 2009Return made up to 07/02/09; full list of members (4 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 February 2008Return made up to 07/02/08; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: hatfield colliery, east lane stainforth doncaster south yorkshire DN7 5HG (1 page)
2 November 2007New director appointed (2 pages)
14 May 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
23 April 2007Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007Secretary resigned (1 page)
7 February 2007Incorporation (20 pages)