Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DERBY COGENERATION LIMITED
Company Information for

DERBY COGENERATION LIMITED

DERBY, DE24,
Company Registration Number
03175728
Private Limited Company
Dissolved

Dissolved 2018-05-01

Company Overview

About Derby Cogeneration Ltd
DERBY COGENERATION LIMITED was founded on 1996-03-20 and had its registered office in Derby. The company was dissolved on the 2018-05-01 and is no longer trading or active.

Key Data
Company Name
DERBY COGENERATION LIMITED
 
Legal Registered Office
DERBY
 
Filing Information
Company Number 03175728
Date formed 1996-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-01
Type of accounts DORMANT
Last Datalog update: 2018-05-11 10:57:43
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DERBY COGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HARVEY-WRATE
Director 2015-08-31
ALISTAIR DAVID KATSUHIKO MACKENZIE
Director 2014-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
DELROSE JOY GOMA
Company Secretary 1999-09-24 2015-08-31
CHRISTOPHER PETER HANDY
Director 2010-01-01 2014-06-20
ROBERT JOHN STEVENSON
Director 2003-07-30 2013-01-29
CHRISTOPHER PETER HANDY
Director 2010-01-01 2010-01-01
ALAN GORDON BLACK
Company Secretary 2007-10-26 2007-12-31
JOHN BISHOP CHEATHAM
Director 2004-11-17 2007-12-31
IAIN MICHAEL PANTON
Company Secretary 2005-01-05 2007-10-10
CRAIG FORREST
Director 2003-08-22 2007-03-29
MARK ALFLATT
Company Secretary 2004-04-01 2005-01-05
MARK MICHAEL MENCEL
Director 2003-03-20 2004-12-23
MARTIN ANTHONY BROOK
Company Secretary 2002-02-07 2004-04-01
RICHARD MARK JONES
Director 2002-02-07 2003-08-22
MARTIN PARKES
Director 1998-07-17 2003-07-30
DAVID AISTON BEE
Director 1998-07-17 2003-01-29
STEVEN BOUGHTON
Director 2000-11-24 2002-10-03
SIMON ANDREW JAMESON
Director 2001-12-04 2002-10-03
DAVID LAWRENCE TOLLEY
Director 2001-12-04 2002-10-03
CHRISTOPHER DOHERTY
Company Secretary 1997-03-05 2002-02-07
WILLIAM R KELLY
Director 1996-07-08 2002-02-06
MARK ADRIAN BINNERSLEY
Director 2000-01-14 2001-12-04
CHERYL JOANNE MILLINGTON
Director 2000-05-15 2001-05-25
ROBERT JOHN STEVENSON
Director 2000-01-24 2000-09-29
PATRICK PAUL MONTANARO
Director 1999-05-28 2000-05-15
JOHN RICHARD ASHFIELD
Company Secretary 1998-05-01 1999-09-24
PAUL MICHAEL CAREY
Director 1997-03-24 1999-09-24
ALAN KEITH ROBINSON
Director 1998-01-30 1999-05-28
GARETH CHARLES EVANS
Director 1996-07-26 1998-07-17
KEVIN BENJAMIN SMITH
Director 1996-07-08 1998-07-17
ALAN EDWARD WEST
Company Secretary 1996-07-22 1998-04-30
VINCENT RICHARD HARRIS
Director 1996-07-26 1998-01-30
DEAN NICHOLAS VANECH
Director 1996-07-08 1997-03-24
IRENE LESLEY HARRISON
Nominated Secretary 1996-03-20 1996-07-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-03-20 1996-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HARVEY-WRATE BROOKS INSPECTION SOLUTIONS LIMITED Director 2015-11-20 CURRENT 2008-04-07 Dissolved 2017-04-25
ANDREW HARVEY-WRATE ROLLS ROYCE (IRELAND) Director 2015-09-17 CURRENT 2002-02-08 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE DIRECTORATE LIMITED Director 2015-08-31 CURRENT 2009-02-24 Dissolved 2016-02-23
ANDREW HARVEY-WRATE SPARE IPG 3 LIMITED Director 2015-08-31 CURRENT 1944-10-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG (CEL) LIMITED Director 2015-08-31 CURRENT 1994-02-17 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 11 LIMITED Director 2015-08-31 CURRENT 1956-08-10 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 22 LIMITED Director 2015-08-31 CURRENT 1960-01-18 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 28 LIMITED Director 2015-08-31 CURRENT 1902-03-15 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL & MARINE GAS TURBINES LIMITED Director 2015-08-31 CURRENT 1991-01-29 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER SYSTEMS LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE TRANSMISSION & DISTRIBUTION LIMITED Director 2015-08-31 CURRENT 1996-04-03 Active - Proposal to Strike off
ANDREW HARVEY-WRATE R-R INDUSTRIAL CONTROLS LIMITED Director 2015-08-31 CURRENT 1977-11-17 Active
ANDREW HARVEY-WRATE OXYGENAIRE LIMITED Director 2015-08-31 CURRENT 1941-10-09 Active - Proposal to Strike off
ANDREW HARVEY-WRATE OPTIMIZED SYSTEMS AND SOLUTIONS LIMITED Director 2015-08-31 CURRENT 1999-01-13 Active - Proposal to Strike off
ANDREW HARVEY-WRATE NEI ALLEN LIMITED Director 2015-08-31 CURRENT 1936-11-18 Dissolved 2017-01-03
ANDREW HARVEY-WRATE 02065665 LIMITED Director 2015-08-31 CURRENT 1986-10-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE JOHN HASTIE OF GREENOCK (HOLDINGS) LIMITED Director 2015-08-31 CURRENT 1960-12-23 Active - Proposal to Strike off
ANDREW HARVEY-WRATE CROSSLEY PREMIER ENGINES (SALES) LIMITED Director 2015-08-31 CURRENT 1961-09-05 Dissolved 2017-01-10
ANDREW HARVEY-WRATE SPARE IPG (AGL) LIMITED Director 2015-08-31 CURRENT 1999-11-11 Dissolved 2017-04-04
ANDREW HARVEY-WRATE MANSFIELD HOLDINGS LIMITED Director 2015-08-31 CURRENT 2003-06-04 Dissolved 2017-04-11
ANDREW HARVEY-WRATE STONE VICKERS LIMITED Director 2015-08-31 CURRENT 1985-09-27 Dissolved 2017-08-22
ANDREW HARVEY-WRATE JOHN THOMPSON 00315157 LIMITED Director 2015-08-31 CURRENT 1936-07-12 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE INDUSTRIAL POWER INVESTMENTS LIMITED Director 2015-08-31 CURRENT 1901-05-16 Active - Proposal to Strike off
ANDREW HARVEY-WRATE A.P.E. -ALLEN GEARS LIMITED Director 2015-08-31 CURRENT 1953-09-14 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 18 LIMITED Director 2015-08-31 CURRENT 1987-03-30 Active - Proposal to Strike off
ANDREW HARVEY-WRATE RALLYSWIFT LIMITED Director 2015-08-31 CURRENT 1997-11-25 Active - Proposal to Strike off
ANDREW HARVEY-WRATE SPARE IPG 15 LIMITED Director 2015-08-31 CURRENT 1955-12-08 Active - Proposal to Strike off
ANDREW HARVEY-WRATE DERBY SPECIALIST FABRICATIONS LIMITED Director 2015-08-31 CURRENT 1977-12-06 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE ENGINE CONTROLS HOLDINGS LIMITED Director 2015-08-31 CURRENT 2008-08-29 Dissolved 2018-05-22
ANDREW HARVEY-WRATE ROLLS-ROYCE AERO ENGINE SERVICES LIMITED Director 2015-08-31 CURRENT 1993-06-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE COMMERCIAL AERO ENGINES LIMITED Director 2015-08-31 CURRENT 1993-10-29 Active
ANDREW HARVEY-WRATE ROLLS LAVAL HEAT EXCHANGERS LIMITED Director 2015-08-31 CURRENT 1994-02-22 Active
ANDREW HARVEY-WRATE ROLLS-ROYCE PLACEMENTS LIMITED Director 2015-08-31 CURRENT 2003-11-11 Active
ANDREW HARVEY-WRATE SPARE IPG 27 LIMITED Director 2015-08-31 CURRENT 1893-06-05 Active - Proposal to Strike off
ANDREW HARVEY-WRATE BROWN BROTHERS & COMPANY, LIMITED Director 2015-08-31 CURRENT 1901-11-30 Active
ANDREW HARVEY-WRATE JOHN THOMPSON COCHRAN LIMITED Director 2015-08-31 CURRENT 1923-03-21 Active
ANDREW HARVEY-WRATE REYROLLE BELMOS LIMITED Director 2015-08-31 CURRENT 1943-02-20 Active - Proposal to Strike off
ANDREW HARVEY-WRATE TIMEC 1487 LIMITED Director 2015-08-31 CURRENT 1920-05-21 Active
ANDREW HARVEY-WRATE DEESIDE TITANIUM LIMITED Director 2015-08-31 CURRENT 1978-11-24 Active - Proposal to Strike off
ANDREW HARVEY-WRATE ROLLS-ROYCE SECRETARIAT LIMITED Director 2011-06-24 CURRENT 2009-02-24 Dissolved 2016-02-23
ALISTAIR DAVID KATSUHIKO MACKENZIE HEARTLANDS POWER LIMITED Director 2014-06-23 CURRENT 1997-03-18 Active - Proposal to Strike off
ALISTAIR DAVID KATSUHIKO MACKENZIE WHITETOWER ENERGY LIMITED Director 2014-06-23 CURRENT 1997-12-08 Active
ALISTAIR DAVID KATSUHIKO MACKENZIE EXETER POWER LIMITED Director 2014-06-20 CURRENT 1996-12-13 Dissolved 2017-08-08
ALISTAIR DAVID KATSUHIKO MACKENZIE CROYDON ENERGY LIMITED Director 2014-06-20 CURRENT 1997-01-02 Dissolved 2017-08-08
ALISTAIR DAVID KATSUHIKO MACKENZIE SPARE RRPD (BEL) LIMITED Director 2014-06-20 CURRENT 1997-11-04 Dissolved 2017-01-17
ALISTAIR DAVID KATSUHIKO MACKENZIE VIKING POWER LIMITED Director 2014-06-20 CURRENT 1996-07-24 Dissolved 2017-08-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-31DS01APPLICATION FOR STRIKING-OFF
2017-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 15000000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 15000000
2016-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 15000000
2016-03-10AR0101/03/16 FULL LIST
2016-01-28CC04STATEMENT OF COMPANY'S OBJECTS
2016-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-28RES01ADOPT ARTICLES 08/01/2016
2015-09-22AP01DIRECTOR APPOINTED ANDREW HARVEY-WRATE
2015-09-09TM01TERMINATE DIR APPOINTMENT
2015-09-08TM02APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA
2015-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 15000000
2015-03-02AR0102/03/15 FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-24AP01DIRECTOR APPOINTED MR ALISTAIR DAVID KATSUHIKO MACKENZIE
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANDY
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 15000000
2014-04-01AR0120/03/14 FULL LIST
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0120/03/13 FULL LIST
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON
2012-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-23AR0120/03/12 FULL LIST
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANDY
2011-05-12AR0120/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0120/03/10 FULL LIST
2010-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HANDY
2010-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HANDY
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WESTLAKE
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM WESTLAKE / 17/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-04-08353LOCATION OF REGISTER OF MEMBERS
2008-01-25288bSECRETARY RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-11-02288aNEW SECRETARY APPOINTED
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB
2007-10-17288bSECRETARY RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-03-30363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23288cSECRETARY'S PARTICULARS CHANGED
2006-03-22363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-0388(2)RAD 21/12/05--------- £ SI 127544@1=127544 £ IC 14872456/15000000
2005-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-25363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10288bSECRETARY RESIGNED
2005-01-04288bDIRECTOR RESIGNED
2004-11-30288aNEW DIRECTOR APPOINTED
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-15288cSECRETARY'S PARTICULARS CHANGED
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bSECRETARY RESIGNED
2004-04-20363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-24288bDIRECTOR RESIGNED
2003-09-11288bDIRECTOR RESIGNED
2003-09-02288aNEW DIRECTOR APPOINTED
2003-08-08288aNEW DIRECTOR APPOINTED
2003-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-17363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-04-01288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to DERBY COGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DERBY COGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-12-03 Outstanding NATIONAL POWER PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DERBY COGENERATION LIMITED

Intangible Assets
Patents
We have not found any records of DERBY COGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERBY COGENERATION LIMITED
Trademarks
We have not found any records of DERBY COGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERBY COGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as DERBY COGENERATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DERBY COGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERBY COGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DERBY COGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.