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

SOUTHERN ENERGY UK GENERATION LIMITED

200-202 ALDERSGATE STREET, LONDON, EC1A,
Company Registration Number
03321733
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Southern Energy Uk Generation Ltd
SOUTHERN ENERGY UK GENERATION LIMITED was founded on 1997-02-20 and had its registered office in 200-202 Aldersgate Street. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
SOUTHERN ENERGY UK GENERATION LIMITED
 
Legal Registered Office
200-202 ALDERSGATE STREET
LONDON
 
Previous Names
HARBOURFLAME LIMITED24/04/1997
Filing Information
Company Number 03321733
Date formed 1997-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-19
Type of accounts FULL
Last Datalog update: 2016-02-11 13:53:00
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 SOUTHERN ENERGY UK GENERATION LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ANN DUNNE
Company Secretary 2014-08-19
EDITH JEANNIE STIRRUP
Company Secretary 2003-10-20
RUTH MARETTA WHITE
Company Secretary 2001-08-01
JOHN ESSON DAVIDSON
Director 2015-04-02
JEFFREY CRAIG MCCALL
Director 2013-08-01
GARY STUART TAYLOR
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT BLAKEMORE
Director 2013-04-16 2015-04-02
JOANNA ELISE LEE
Director 2010-12-10 2013-08-30
DAVID BRIGNALL
Director 2011-05-03 2013-04-16
STEPHEN GERALD WILLIAM LINGARD
Director 2009-02-11 2013-04-16
DALE ANTHONY HUNTINGTON
Director 2006-11-15 2011-04-08
GEORGE HUVELLE ARMISTEAD
Director 2004-12-20 2010-10-15
DANIEL GREEN OGLESBY
Director 2004-07-15 2006-11-15
GEORGE HUVELLE ARMISTEAD
Director 2000-05-25 2004-07-15
CAROLE WATTS POULTER
Director 2002-02-15 2004-07-15
JAMES DEAS MCMORRAN
Director 2000-10-11 2003-12-31
THOMAS EDWARD COOK
Company Secretary 2002-11-11 2003-10-20
DERRYL LYNN COLLINS
Company Secretary 2000-11-03 2002-11-11
JOHN PETER GALBRAITH
Director 2000-10-11 2002-02-15
CHRISTOPHER JAMES EDWARDS
Company Secretary 2000-07-13 2000-11-03
ADRIAN COLLIN CUTHBERT HODGSON
Director 2000-05-25 2000-10-04
BRIAN ANDREW HARRIS
Company Secretary 2000-04-30 2000-05-25
CARSON BIVINS HARRELD
Director 2000-04-30 2000-05-25
BRIAN ANDREW HARRIS
Director 2000-04-30 2000-05-25
MILES WILLIAM MCHUGH
Company Secretary 1999-10-01 2000-04-30
MILES WILLIAM MCHUGH
Director 1999-10-01 2000-04-30
TOMMY CHISHOLM
Company Secretary 1997-04-23 1999-10-01
SAMUEL DABBS
Director 1997-04-23 1999-10-01
RAYMOND DUNLAP HILL
Director 1997-04-23 1999-10-01
MILES WILLIAM MCHUGH
Director 1998-04-01 1999-10-01
RICHARD JAMES PERSHING
Director 1997-04-23 1999-10-01
THOMAS GARNER BOREN
Director 1997-04-23 1999-07-19
MARK RANDALL OGLE
Director 1997-04-28 1998-04-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1997-02-20 1997-04-04
PETER JOHN CHARLTON
Nominated Director 1997-02-20 1997-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MARETTA WHITE HUMBER LPG TERMINAL LIMITED Company Secretary 2009-04-05 CURRENT 1986-03-07 Active
RUTH MARETTA WHITE CRUDE OIL TERMINALS (HUMBER) LIMITED Company Secretary 2009-04-05 CURRENT 1955-09-09 Active
RUTH MARETTA WHITE PHILLIPS 66 EUROPEAN POWER LIMITED Company Secretary 2001-08-01 CURRENT 1999-02-17 Active - Proposal to Strike off
JOHN ESSON DAVIDSON JET PETROLEUM LIMITED Director 2017-10-23 CURRENT 1988-03-09 Active
JOHN ESSON DAVIDSON JIFFY LIMITED Director 2015-04-02 CURRENT 1954-06-16 Dissolved 2016-11-29
JOHN ESSON DAVIDSON PHILLIPS 66 UK HOLDINGS LIMITED Director 2015-04-02 CURRENT 2011-11-21 Active
JOHN ESSON DAVIDSON PHILLIPS 66 CS LIMITED Director 2015-04-02 CURRENT 1993-04-16 Active - Proposal to Strike off
JOHN ESSON DAVIDSON JET PETROL LIMITED Director 2015-04-02 CURRENT 1994-04-06 Active
JOHN ESSON DAVIDSON PHILLIPS 66 LIMITED Director 2015-04-02 CURRENT 1954-02-10 Active
JOHN ESSON DAVIDSON FUELS INDUSTRY UK LIMITED Director 2014-12-12 CURRENT 1978-12-08 Active
KAWSAR AHMED SUMAN WILLS ACADEMIA LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2015-07-21
JEFFREY CRAIG MCCALL PHILLIPS 66 TVEC LIMITED Director 2012-04-19 CURRENT 2009-11-24 Dissolved 2014-12-30
JEFFREY CRAIG MCCALL TEES VALLEY CHP LIMITED Director 2012-04-19 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR PHILLIPS 66 TVEC LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR TEES VALLEY CHP LIMITED Director 2013-08-01 CURRENT 2009-11-24 Dissolved 2014-12-30
GARY STUART TAYLOR PHILLIPS 66 TRADING LIMITED Director 2013-05-17 CURRENT 2011-11-04 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 UK HOLDINGS LIMITED Director 2013-05-17 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 UK FUNDING LIMITED Director 2013-05-17 CURRENT 2011-11-25 Active
GARY STUART TAYLOR PHILLIPS 66 CS LIMITED Director 2013-05-17 CURRENT 1993-04-16 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 TS LIMITED Director 2013-05-17 CURRENT 2011-11-04 Active
GARY STUART TAYLOR PHILLIPS 66 TREASURY LIMITED Director 2013-05-17 CURRENT 2011-11-21 Active
GARY STUART TAYLOR PHILLIPS 66 EUROPEAN POWER LIMITED Director 2012-09-20 CURRENT 1999-02-17 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 UK DEVELOPMENT LIMITED Director 2012-09-03 CURRENT 2012-08-07 Active - Proposal to Strike off
GARY STUART TAYLOR PHILLIPS 66 LIMITED Director 2012-05-14 CURRENT 1954-02-10 Active
GARY STUART TAYLOR PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED Director 2012-04-04 CURRENT 2012-01-12 Active

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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-26DS01APPLICATION FOR STRIKING-OFF
2015-04-02AP01DIRECTOR APPOINTED MR JOHN ESSON DAVIDSON
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKEMORE
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0120/02/15 FULL LIST
2014-09-04AP03SECRETARY APPOINTED MICHELLE ANN DUNNE
2014-04-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0120/02/14 FULL LIST
2013-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE
2013-08-08AP01DIRECTOR APPOINTED JEFFREY CRAIG MCCALL
2013-08-08AP01DIRECTOR APPOINTED GARY STUART TAYLOR
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 01/05/2013
2013-04-19AP01DIRECTOR APPOINTED MR DAVID ROBERT BLAKEMORE
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LINGARD
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGNALL
2013-03-27AR0120/02/13 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21AR0120/02/12 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 12/08/2011
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AP01DIRECTOR APPOINTED DAVID BRIGNALL
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DALE HUNTINGTON
2011-03-10AR0120/02/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED JOANNA ELISE LEE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARMISTEAD
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0120/02/10 FULL LIST
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / EDITH JEANNIE STIRRUP / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY HUNTINGTON / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERALD WILLIAM LINGARD / 22/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HUVELLE ARMISTEAD / 22/03/2010
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH MARETTA WHITE / 02/12/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288cSECRETARY'S CHANGE OF PARTICULARS / RUTH GORHAM / 01/05/2009
2009-03-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED STEPHEN GERALD, WILLIAM LINGARD
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR ROSS STALKER
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-29288bDIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11288cSECRETARY'S PARTICULARS CHANGED
2006-02-23363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-26288cSECRETARY'S PARTICULARS CHANGED
2005-03-16363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02288bDIRECTOR RESIGNED
2004-08-02288bDIRECTOR RESIGNED
2004-03-01363aRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-01-21288bDIRECTOR RESIGNED
2003-10-24288aNEW SECRETARY APPOINTED
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SOUTHERN ENERGY UK GENERATION 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 SOUTHERN ENERGY UK GENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERN ENERGY UK GENERATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SOUTHERN ENERGY UK GENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERN ENERGY UK GENERATION LIMITED
Trademarks
We have not found any records of SOUTHERN ENERGY UK GENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERN ENERGY UK GENERATION 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 (74990 - Non-trading company) as SOUTHERN ENERGY UK GENERATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERN ENERGY UK GENERATION 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 SOUTHERN ENERGY UK GENERATION 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 SOUTHERN ENERGY UK GENERATION LIMITED any grants or awards.
Ownership
    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.
    Other companies at postcode EC1A