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

SARGAS POWER YORKSHIRE LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
06087981
Private Limited Company
Liquidation

Company Overview

About Sargas Power Yorkshire Ltd
SARGAS POWER YORKSHIRE LIMITED was founded on 2007-02-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Sargas Power Yorkshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SARGAS POWER YORKSHIRE LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR 2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in GU2
 
Previous Names
2CO POWER (YORKSHIRE) LIMITED27/02/2015
POWERFUEL POWER LIMITED16/05/2011
Filing Information
Company Number 06087981
Company ID Number 06087981
Date formed 2007-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-10 08:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARGAS POWER YORKSHIRE LIMITED
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.
Companies with same name SARGAS POWER YORKSHIRE LIMITED
The following companies were found which have the same name as SARGAS POWER YORKSHIRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SARGAS POWER YORKSHIRE LIMITED Unknown

Company Officers of SARGAS POWER YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
HENRIK FLEISCHER
Director 2015-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
DEWI AB-IORWERTH
Director 2014-12-23 2017-04-01
MICHAEL JOHN STANLEY GIBBONS
Director 2007-03-19 2017-03-13
TREVOR PAUL NASH
Director 2014-12-23 2015-02-25
LEWIS ALAN GILLIES
Director 2011-05-06 2014-12-23
GRAEME FRANK MILLER
Director 2012-09-07 2014-12-23
DEAN HISLOP
Company Secretary 2012-02-06 2013-11-27
DEAN EVAN HISLOP
Director 2012-09-07 2013-11-27
ADRIAN LUMLEY-SMITH
Director 2011-05-06 2013-11-27
JONATHAN MICHAEL BRIGGS
Director 2011-09-16 2012-07-31
ADRIAN LUMLEY-SMITH
Company Secretary 2011-05-06 2012-02-06
CHRISTOPHER JOHN SHAUN HARDY
Director 2007-02-07 2011-04-21
COLIN JOHN BRENCHLEY
Company Secretary 2007-02-07 2011-04-05
GRANT BUDGE
Director 2007-10-23 2010-12-09
RICHARD JOHN BUDGE
Director 2007-02-07 2010-12-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-02-07 2007-02-07
WATERLOW NOMINEES LIMITED
Nominated Director 2007-02-07 2007-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRIK FLEISCHER SARGAS POWER UK LIMITED Director 2015-02-25 CURRENT 2014-12-16 Active - Proposal to Strike off
HENRIK FLEISCHER SARGAS POWER DON VALLEY LIMITED Director 2015-02-25 CURRENT 2014-12-17 Active - Proposal to Strike off
HENRIK FLEISCHER SARGAS POWER HOLDINGS LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off

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
2021-05-10WU15Compulsory liquidation. Final meeting
2020-04-30WU07Compulsory liquidation winding up progress report
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/19 FROM C/O Wfw Llp 15 Appold Street London EC2A 2HB United Kingdom
2019-04-18WU04Compulsory liquidation appointment of liquidator
2019-02-27COCOMPCompulsory winding up order
2019-01-04DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBONS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DEWI AB-IORWERTH
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 9839072
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2017-02-07DISS40Compulsory strike-off action has been discontinued
2017-02-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10DISS16(SOAS)Compulsory strike-off action has been suspended
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-03-14CH01Director's details changed for Mr Michael John Stanley Gibbons on 2016-02-11
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 2 Co Power (Yorkshire) Limited C/O Wfw Llp, 15 Appold Street London EC2A 2HB
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 9839072
2016-03-14AR0107/02/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 9839072
2015-03-05AR0107/02/15 ANNUAL RETURN FULL LIST
2015-02-27RES15CHANGE OF NAME 25/02/2015
2015-02-27CERTNMCompany name changed 2CO power (yorkshire) LIMITED\certificate issued on 27/02/15
2015-02-26AP01DIRECTOR APPOINTED MR HENRIK FLEISCHER
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PAUL NASH
2015-01-16AP01DIRECTOR APPOINTED MR DEWI AB-IORWERTH
2015-01-16AP01DIRECTOR APPOINTED MR TREVOR PAUL NASH
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM 1 Farnham Road Guildford Surrey GU2 4RG
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MILLER
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GILLIES
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ALAN GILLIES / 24/03/2014
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-24AD02SAIL ADDRESS CREATED
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 9839072
2014-03-18AR0107/02/14 FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DEAN HISLOP
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LUMLEY-SMITH
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY DEAN HISLOP
2013-03-01AR0107/02/13 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 14 BUCKINGHAM STREET LONDON WC2N 6DF
2012-09-10AP01DIRECTOR APPOINTED MR DEAN EVAN HISLOP
2012-09-10AP01DIRECTOR APPOINTED MR GRAEME FRANK MILLER
2012-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRIGGS
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0107/02/12 FULL LIST
2012-02-07AP03SECRETARY APPOINTED MR DEAN HISLOP
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN LUMLEY-SMITH
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-22AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BRIGGS
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-03RES01ADOPT ARTICLES 27/05/2011
2011-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2011 FROM HATFIELD COLLIERY WAGGONS WAY STAINFORTH DONCASTER SOUTH YORKSHIRE DN7 5TZ
2011-05-27MG04STATEMENT 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
2011-05-27MG04STATEMENT 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
2011-05-18AP01DIRECTOR APPOINTED ADRIAN LUMLEY-SMITH
2011-05-18AP01DIRECTOR APPOINTED LEWIS ALAN GILLIES
2011-05-17AP03SECRETARY APPOINTED ADRIAN LUMLEY-SMITH
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARDY
2011-05-17SH0106/05/11 STATEMENT OF CAPITAL GBP 9839072.00
2011-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-16CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2011-05-16CERTNMCOMPANY NAME CHANGED POWERFUEL POWER LIMITED CERTIFICATE ISSUED ON 16/05/11
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY COLIN BRENCHLEY
2011-02-21AR0107/02/11 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BUDGE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUDGE
2011-01-06RES01ADOPT ARTICLES 09/12/2010
2011-01-06RES13REMOVE DIRS 09/12/2010
2011-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GRANT BUDGE
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUDGE
2010-12-30RES01ADOPT ARTICLES 09/12/2010
2010-12-30RES13COMPANY BUSINESS SECTIONS 1161 1162 09/12/2010
2010-12-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STANLEY GIBBONS / 07/05/2010
2010-03-01AR0107/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHAUN HARDY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STANLEY GIBBONS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT BUDGE / 01/03/2010
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-07-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-20363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: HATFIELD COLLIERY, EAST LANE STAINFORTH DONCASTER SOUTH YORKSHIRE DN7 5HG
2007-11-02288aNEW DIRECTOR APPOINTED
2007-05-14225ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07
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 SARGAS POWER YORKSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-04-04
Winding-Up Orders2019-02-13
Petitions to Wind Up (Companies)2018-07-27
Fines / Sanctions
No fines or sanctions have been issued against SARGAS POWER YORKSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY OVER CASH AGREEMENT 2011-07-11 Outstanding SOCIETE GENERALE, LONDON BRANCH
DEBENTURE 2008-07-16 Satisfied VTB BANK EUROPE PLC
DEBENTURE 2008-03-06 Satisfied VTB BANK EUROPE PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SARGAS POWER YORKSHIRE LIMITED

Intangible Assets
Patents
We have not found any records of SARGAS POWER YORKSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARGAS POWER YORKSHIRE LIMITED
Trademarks
We have not found any records of SARGAS POWER YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARGAS POWER YORKSHIRE 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 SARGAS POWER YORKSHIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SARGAS POWER YORKSHIRE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySARGAS POWER YORKSHIRE LIMITEDEvent Date2019-04-04
In the High Court of Justice Court Number: CR-2016-48 SARGAS POWER YORKSHIRE LIMITED (Company Number 06087981 ) Registered office: C/O WFW LLP, 15 Appold Street, London, EC2A 2HB Principal trading add…
 
Initiating party Event TypeWinding-Up Orders
Defending partySARGAS POWER YORKSHIRE LIMITEDEvent Date2019-02-06
In the High Court Of Justice case number 0010592 Official Receiver appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySARGAS POWER YORKSHIRE LIMITEDEvent Date2018-12-07
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (CHD) case number 010592 CR-2018-010592 A petition to wind up the above-named company Sargas Power Yorkshire Limited (Company number: 06087981) ("the Company") of C/O WFW LLP, 15 Appold Street, London, EC2A 2HB has been presented on 7 December 2018 by CANAL & RIVER TRUST of First Floor North Station House, 500 Elder Gate, Miton Keynes, MK9 1BB claiming to be a creditor of the Company, will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on Wednesday 6 February 2019 at 10:30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to the Petitioner (or the Petitioner's solicitor) in accordance with requirements of rule 7.14 by no later than 4pm on Tuesday 5 February 2019 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySARGAS POWER YORKSHIRE LIMITEDEvent Date2018-06-06
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2018-004670 A petition to wind up the above-named company Sargas Power Yorkshire Limited (Company number 06087981) (the Company) of C/O WFW LLP, 15 Appold Street, London, EC2A 2HB has been presented on 6 June 2018 by CANAL & RIVER TRUST of First Floor North Station House, 500 Elder Gate, Milton Keynes, MK9 1BB claiming to the a creditor of the Company will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on Wednesday 8 August 2018 at 10:30 a.m. (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must deliver a notice of intention to appear to the Petitioner (or the Petitioners solicitor) in accordance with requirements of rule 7.14 by not later than 4pm on Tuesday 7 August 2018 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARGAS POWER YORKSHIRE 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 SARGAS POWER YORKSHIRE 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.