Fredericia
Dk 7000
Director Name | Mr Shezad Abedi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 137 Abbots Gardens London N2 0JJ |
Director Name | Mr Alexander Scott Lambie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Eton Court Eton Avenue London NW3 3HJ |
Secretary Name | Mr Paul Llewellyn |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty'N Y Berllan Rudry Caerphilly CF83 3DF Wales |
Director Name | Mr Stephen Edmund Foster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 02 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Bridge End Warwick CV34 6PB |
Secretary Name | Mrs Melanie Jane Kincaid Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 43 Heol Y Barcud Thornhill Cardiff CF14 9JB Wales |
Director Name | Mr Frank Richard Shed |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berwick House Shoreham Road Otford Kent TN14 5RN |
Director Name | Mr Alastair Douglas Fraser |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Durrants Farm Hadleigh Ipswich Suffolk IP7 6LA |
Director Name | Mr Bent Christensen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 March 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2011) |
Role | Senior Vice President |
Country of Residence | Denmark |
Correspondence Address | Sanddal Strandsti 1 Fredericia Dk-7000 Denmark |
Director Name | Per Holmgaard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 March 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 March 2010) |
Role | Vice President |
Correspondence Address | Ver Fjorden 10 Lynby Kirk Hyllinge Dk-4060 Denmark |
Director Name | Mr Ian James Crummack |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 May 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Whitelands Rainow Macclesfield Cheshire SK10 5UU |
Director Name | Jens Erik Pedersen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 September 2014) |
Role | Senior Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy Kraftvaerksvej 53 Fredericia Dk-7000 Denmark |
Telephone | 01633 293600 |
---|---|
Telephone region | Newport |
Registered Address | Orsted, 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
72.7m at £1 | Dong Energy Thermal Power A/s 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,214,363 |
Cash | £33,991 |
Current Liabilities | £333,233 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 September 2008 | Delivered on: 4 September 2008 Satisfied on: 16 November 2012 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent for the Benefit of the Finance Parties) Classification: Security assignment of agreement Secured details: All monies due or to become due from severn power holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the assigned contract, see image for full details. Fully Satisfied |
---|---|
10 April 2008 | Delivered on: 11 April 2008 Satisfied on: 12 November 2008 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent for the Benefit of the Finance Parties) Classification: Deed of security assignment of agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future right, title and interest in and to the assigned contract, including all moneys payable to the assignor, and any claims, awards and judgments in favour of the assignor, under or in connection with the assigned contract. See image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 10 April 2008 Satisfied on: 17 November 2009 Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee Classification: Spfl account security agreement Secured details: All monies due or to become due from the company, any obligor, severn power holdings limited and/or the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in each deposit being each credit balance from time to time on account number 31286206 see image for full details. Fully Satisfied |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2021 | Application to strike the company off the register (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
19 October 2020 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to Orsted, 5 Howick Place London SW1P 1WG on 19 October 2020 (1 page) |
19 September 2020 | Registered office address changed from C/O C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB to 9th Floor 107 Cheapside London EC2V 6DN on 19 September 2020 (1 page) |
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
10 November 2017 | Change of details for Dong Energy a/S as a person with significant control on 30 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 February 2016 | Solvency Statement dated 25/01/16 (1 page) |
23 February 2016 | Statement of capital on 23 February 2016
|
23 February 2016 | Statement by Directors (1 page) |
23 February 2016 | Solvency Statement dated 25/01/16 (1 page) |
23 February 2016 | Statement of capital on 23 February 2016
|
23 February 2016 | Statement by Directors (1 page) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
28 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
8 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Termination of appointment of Jens Erik Pedersen as a director on 12 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Ole Thomsen as a director on 12 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Ole Thomsen as a director on 12 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Jens Erik Pedersen as a director on 12 September 2014 (1 page) |
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
13 December 2013 | Registered office address changed from Uskmouth Power Station West Nash Road Nash Newport NP18 2BZ on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from Uskmouth Power Station West Nash Road Nash Newport NP18 2BZ on 13 December 2013 (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Register(s) moved to registered office address (1 page) |
3 May 2013 | Register(s) moved to registered office address (1 page) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 May 2011 | Termination of appointment of Bent Christensen as a director (1 page) |
20 May 2011 | Termination of appointment of Ian Crummack as a director (1 page) |
20 May 2011 | Termination of appointment of Bent Christensen as a director (1 page) |
20 May 2011 | Termination of appointment of Ian Crummack as a director (1 page) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Register(s) moved to registered inspection location (1 page) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Register inspection address has been changed (1 page) |
7 April 2011 | Register inspection address has been changed (1 page) |
1 December 2010 | Auditor's resignation (1 page) |
1 December 2010 | Auditor's resignation (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 April 2010 | Appointment of Jens Erik Pedersen as a director (3 pages) |
30 April 2010 | Termination of appointment of Per Holmgaard as a director (2 pages) |
30 April 2010 | Appointment of Jens Erik Pedersen as a director (3 pages) |
30 April 2010 | Termination of appointment of Per Holmgaard as a director (2 pages) |
28 April 2010 | Termination of appointment of Per Holmgaard as a director (1 page) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Termination of appointment of Per Holmgaard as a director (1 page) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
19 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
30 September 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
23 April 2009 | Memorandum and Articles of Association (4 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Memorandum and Articles of Association (4 pages) |
23 April 2009 | Resolutions
|
20 April 2009 | Return made up to 18/03/09; full list of members (10 pages) |
20 April 2009 | Return made up to 18/03/09; full list of members (10 pages) |
23 March 2009 | Director appointed ian crummack (2 pages) |
23 March 2009 | Appointment terminated director alexander lambie (1 page) |
23 March 2009 | Appointment terminated director alastair fraser (1 page) |
23 March 2009 | Appointment terminated director frank shed (1 page) |
23 March 2009 | Director appointed bent christensen (2 pages) |
23 March 2009 | Appointment terminated director frank shed (1 page) |
23 March 2009 | Appointment terminated secretary melanie jane kincaid manuel (1 page) |
23 March 2009 | Appointment terminated secretary melanie jane kincaid manuel (1 page) |
23 March 2009 | Director appointed per holmgaard (2 pages) |
23 March 2009 | Director appointed ian crummack (2 pages) |
23 March 2009 | Appointment terminated director alastair fraser (1 page) |
23 March 2009 | Director appointed per holmgaard (2 pages) |
23 March 2009 | Appointment terminated director alexander lambie (1 page) |
23 March 2009 | Director appointed bent christensen (2 pages) |
11 March 2009 | Nc inc already adjusted 05/03/09 (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Ad 05/03/09\gbp si 72666571@1=72666571\gbp ic 1/72666572\ (2 pages) |
11 March 2009 | Resolutions
|
11 March 2009 | Ad 05/03/09\gbp si 72666571@1=72666571\gbp ic 1/72666572\ (2 pages) |
11 March 2009 | Nc inc already adjusted 05/03/09 (2 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
10 October 2008 | Director appointed alastair douglas fraser (3 pages) |
10 October 2008 | Director appointed alastair douglas fraser (3 pages) |
9 October 2008 | Appointment terminated director stephen foster (1 page) |
9 October 2008 | Appointment terminated director stephen foster (1 page) |
25 September 2008 | Director appointed frank richard shed (2 pages) |
25 September 2008 | Director appointed frank richard shed (2 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 August 2008 | Appointment terminated director shezad abedi (1 page) |
11 August 2008 | Appointment terminated director shezad abedi (1 page) |
3 June 2008 | Appointment terminated secretary paul llewellyn (1 page) |
3 June 2008 | Secretary appointed melanie jane kincaid manuel (1 page) |
3 June 2008 | Appointment terminated secretary paul llewellyn (1 page) |
3 June 2008 | Secretary appointed melanie jane kincaid manuel (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 April 2008 | Director appointed stephen edmund foster (2 pages) |
8 April 2008 | Director appointed stephen edmund foster (2 pages) |
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Incorporation (17 pages) |