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

SSE USKMOUTH ACQUISITION COMPANY LIMITED

READING, UNITED KINGDOM, RG1 3JH,
Company Registration Number
06917629
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About Sse Uskmouth Acquisition Company Ltd
SSE USKMOUTH ACQUISITION COMPANY LIMITED was founded on 2009-05-28 and had its registered office in Reading. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
SSE USKMOUTH ACQUISITION COMPANY LIMITED
 
Legal Registered Office
READING
UNITED KINGDOM
RG1 3JH
Other companies in RG1
 
Previous Names
SSE UKSMOUTH ACQUISITION COMPANY LIMITED29/07/2009
DUNWILCO (1621) LIMITED29/07/2009
Filing Information
Company Number 06917629
Date formed 2009-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-04-10
Type of accounts DORMANT
Last Datalog update: 2018-06-24 15:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SSE USKMOUTH ACQUISITION COMPANY 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.

Company Officers of SSE USKMOUTH ACQUISITION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
MARK RICHARD HAYWARD
Director 2013-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD SMITH
Director 2009-07-29 2016-05-31
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2009-07-29 2014-12-01
BRANDON JAMES RENNET
Director 2010-03-02 2013-03-13
ANTONY GAVIN DOMINIC BRYDON
Director 2009-07-29 2010-03-02
D.W. COMPANY SERVICES LIMITED
Company Secretary 2009-05-28 2009-07-29
D.W. COMPANY SERVICES LIMITED
Director 2009-05-28 2009-07-29
D.W. DIRECTOR 1 LIMITED
Director 2009-05-28 2009-07-29
COLIN THOMAS LAWRIE
Director 2009-05-28 2009-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD HAYWARD ENFINIUM ENERGY 2 LIMITED Director 2018-03-29 CURRENT 2017-08-10 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 1 LIMITED Director 2018-03-29 CURRENT 2011-07-20 Active
MARK RICHARD HAYWARD ENFINIUM FERRYBRIDGE 2 LIMITED Director 2018-03-29 CURRENT 2015-07-14 Active
MARK RICHARD HAYWARD ENFINIUM ENERGY LIMITED Director 2018-03-29 CURRENT 2005-06-27 Active
MARK RICHARD HAYWARD SLOUGH ENERGY SUPPLIES LIMITED Director 2016-07-13 CURRENT 1990-02-27 Active
MARK RICHARD HAYWARD SLOUGH UTILITY SERVICES LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD POWER FROM WASTE LIMITED Director 2016-07-13 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SLOUGH DOMESTIC ELECTRICITY LIMITED Director 2016-07-13 CURRENT 1997-12-29 Active
MARK RICHARD HAYWARD SSE MINERAL SOLUTIONS LIMITED Director 2013-09-25 CURRENT 2001-01-23 Active
MARK RICHARD HAYWARD SSE ROGERSTONE LIMITED Director 2013-04-22 CURRENT 2007-07-13 Active - Proposal to Strike off
MARK RICHARD HAYWARD SSE INSOURCE ENERGY LIMITED Director 2013-04-22 CURRENT 2006-07-27 Active - Proposal to Strike off
MARK RICHARD HAYWARD KEADBY GENERATION LIMITED Director 2013-03-29 CURRENT 1992-07-08 Active
MARK RICHARD HAYWARD SLOUGH ELECTRICITY CONTRACTS LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD FIBRE FUEL LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SSE GENERATION LIMITED Director 2013-03-29 CURRENT 1988-10-31 Active
MARK RICHARD HAYWARD SLOUGH HEAT & POWER LIMITED Director 2013-03-29 CURRENT 1921-04-09 Active
MARK RICHARD HAYWARD SSE PRODUCTION SERVICES LIMITED Director 2013-03-29 CURRENT 1990-05-08 Active
MARK RICHARD HAYWARD SSEPG (OPERATIONS) LIMITED Director 2013-03-29 CURRENT 1992-11-13 Active
MARK RICHARD HAYWARD FIBRE POWER (SLOUGH) LIMITED Director 2013-03-29 CURRENT 1994-02-24 Active
MARK RICHARD HAYWARD SSE MEDWAY OPERATIONS LIMITED Director 2010-05-07 CURRENT 1991-09-20 Active
MARK RICHARD HAYWARD MEDWAY POWER LIMITED Director 2010-05-07 CURRENT 1990-09-07 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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-11DS01APPLICATION FOR STRIKING-OFF
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-02PSC05PSC'S CHANGE OF PARTICULARS / SSE GENERATION LIMITED / 02/10/2017
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU
2017-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2015-11-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-06AR0101/11/15 FULL LIST
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-12-04AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0101/11/14 FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-11MISCSECTION 519
2014-03-10MISCAUDITORS RESIGNATION
2013-12-05AR0130/11/13 FULL LIST
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-15RES01ADOPT ARTICLES 02/05/2013
2013-05-15CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-29AP01DIRECTOR APPOINTED MARK RICHARD HAYWARD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON RENNET
2012-12-03AR0130/11/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0130/11/11 FULL LIST
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-09AR0130/11/10 FULL LIST
2010-05-28AR0128/05/10 FULL LIST
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYDON
2010-03-10AP01DIRECTOR APPOINTED BRANDON JAMES RENNET
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-20288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY D.W. COMPANY SERVICES LIMITED LOGGED FORM
2009-08-06288aSECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2009-08-06288aDIRECTOR APPOINTED PAUL RICHARD SMITH
2009-08-06288aDIRECTOR APPOINTED ANTONY GAVIN DOMINIC BRYDON
2009-08-03225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 5TH FLOOR, NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ ENGLAND
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN THOMAS LAWRIE
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED
2009-07-29CERTNMCOMPANY NAME CHANGED DUNWILCO (1621) LIMITED CERTIFICATE ISSUED ON 29/07/09
2009-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SSE USKMOUTH ACQUISITION COMPANY 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 SSE USKMOUTH ACQUISITION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 2009-08-13 Satisfied KBC FINANCE IRELAND AS SECURITY AGENT FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of SSE USKMOUTH ACQUISITION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SSE USKMOUTH ACQUISITION COMPANY LIMITED
Trademarks
We have not found any records of SSE USKMOUTH ACQUISITION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSE USKMOUTH ACQUISITION COMPANY 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 (70100 - Activities of head offices) as SSE USKMOUTH ACQUISITION COMPANY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SSE USKMOUTH ACQUISITION COMPANY 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 SSE USKMOUTH ACQUISITION COMPANY 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 SSE USKMOUTH ACQUISITION COMPANY 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.