Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPEYSIDE RENEWABLE ENERGY FINANCE PLC
Company Information for

SPEYSIDE RENEWABLE ENERGY FINANCE PLC

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
09094282
Public Limited Company
Liquidation

Company Overview

About Speyside Renewable Energy Finance Plc
SPEYSIDE RENEWABLE ENERGY FINANCE PLC was founded on 2014-06-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Speyside Renewable Energy Finance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SPEYSIDE RENEWABLE ENERGY FINANCE PLC
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in WC2B
 
Filing Information
Company Number 09094282
Company ID Number 09094282
Date formed 2014-06-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 30/09/2022
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 06:39:07
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 SPEYSIDE RENEWABLE ENERGY FINANCE PLC

Current Directors
Officer Role Date Appointed
TERESA SARAH HEDGES
Company Secretary 2017-01-19
DAVID RICHARD BRADBURY
Director 2014-08-16
JOHN MARK ISHERWOOD
Director 2015-05-19
MATTHEW PORTER
Director 2017-06-30
RICHARD MARCUS WHATELY
Director 2014-06-19
DAVID ADAM WHITEHURST
Director 2014-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GEORGE BREMNER
Director 2014-08-16 2017-06-30
PHILIP NAYLOR
Company Secretary 2015-09-04 2017-01-19
MARIA BERNADETTE LEWIS
Company Secretary 2014-08-16 2015-09-04
STEPHEN LESLIE RAY
Director 2014-08-16 2015-05-19
HENRY JOHN WARDE
Company Secretary 2014-06-19 2014-08-16
MAXWELL FRANCIS AITKEN
Director 2014-06-19 2014-08-16
HENRY JOHN WARDE
Director 2014-06-19 2014-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED Director 2018-06-04 CURRENT 2011-01-07 Active
DAVID RICHARD BRADBURY REGENTER MYATTS FIELD NORTH LIMITED Director 2018-06-04 CURRENT 2011-01-11 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (GRAVESEND) LIMITED Director 2018-04-30 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY JOHN LAING PENSION TRUST LIMITED(THE) Director 2017-04-20 CURRENT 1960-03-18 Active
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID RICHARD BRADBURY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID RICHARD BRADBURY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID RICHARD BRADBURY COUNTYROUTE 2 LIMITED Director 2013-08-21 CURRENT 1997-01-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) LIMITED Director 2013-08-16 CURRENT 1998-12-07 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) HOLDINGS LIMITED Director 2013-08-16 CURRENT 1998-12-31 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-08-16 CURRENT 2000-01-20 Active
DAVID RICHARD BRADBURY HEALTH (PEMBURY) LIMITED Director 2013-08-16 CURRENT 2004-12-09 Active
DAVID RICHARD BRADBURY KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2013-08-16 CURRENT 2007-10-16 Active
DAVID RICHARD BRADBURY SERVICES SUPPORT (BTP) LIMITED Director 2013-08-16 CURRENT 1999-01-07 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS A55 LIMITED Director 2012-03-29 CURRENT 1998-07-20 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 (HOLDINGS) LIMITED Director 2012-01-24 CURRENT 1994-06-16 Active
DAVID RICHARD BRADBURY UK HIGHWAYS M40 LIMITED Director 2012-01-24 CURRENT 1995-04-12 Active
DAVID RICHARD BRADBURY SLS HOLDING COMPANY LIMITED Director 2011-03-01 CURRENT 2009-09-01 Active
DAVID RICHARD BRADBURY SURREY LIGHTING SERVICES LIMITED Director 2011-03-01 CURRENT 2009-09-02 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
DAVID RICHARD BRADBURY CROYDON AND LEWISHAM LIGHTING SERVICES (HOLDINGS) LIMITED Director 2011-02-08 CURRENT 2011-02-08 Active
JOHN MARK ISHERWOOD MGT TEESSIDE LIMITED Director 2018-04-24 CURRENT 2008-04-23 Active
JOHN MARK ISHERWOOD ENCYCLIS IRELAND ASSETS LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active
JOHN MARK ISHERWOOD DALMATIA WTE EUR HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
JOHN MARK ISHERWOOD DALMATIA WTE EUR TOPCO LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
JOHN MARK ISHERWOOD CHAPTRE GREENCO LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
JOHN MARK ISHERWOOD CHAPTRE GREENCO HOLDINGS LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
JOHN MARK ISHERWOOD RAMPION OFFSHORE WIND LIMITED Director 2016-12-16 CURRENT 2010-03-23 Active
JOHN MARK ISHERWOOD TILBURY GREEN POWER HOLDINGS LIMITED Director 2016-03-14 CURRENT 2015-02-03 Active
JOHN MARK ISHERWOOD TILBURY GREEN POWER LIMITED Director 2016-03-14 CURRENT 2007-12-14 Active
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
JOHN MARK ISHERWOOD CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2015-05-19 CURRENT 2011-07-12 Active
JOHN MARK ISHERWOOD SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2015-05-19 CURRENT 2011-12-20 In Administration/Administrative Receiver
MATTHEW PORTER GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2018-06-08 CURRENT 2015-09-01 Active
MATTHEW PORTER GALLOPER WIND FARM LIMITED Director 2018-06-08 CURRENT 2010-07-20 Active
MATTHEW PORTER LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
MATTHEW PORTER SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2017-06-30 CURRENT 2011-07-12 Active
MATTHEW PORTER SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2017-06-30 CURRENT 2011-12-20 In Administration/Administrative Receiver
MATTHEW PORTER CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2017-06-30 CURRENT 2015-06-04 In Administration/Administrative Receiver
MATTHEW PORTER CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2017-06-30 CURRENT 2015-06-04 Active
MATTHEW PORTER UK GREEN COMMUNITY LENDING LIMITED Director 2017-02-03 CURRENT 2014-10-01 Active - Proposal to Strike off
RICHARD MARCUS WHATELY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-06-04 CURRENT 2015-06-04 In Administration/Administrative Receiver
RICHARD MARCUS WHATELY CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY FUNDING PLC Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2015-12-15
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-03-24 CURRENT 2011-07-12 Active
RICHARD MARCUS WHATELY SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2014-03-24 CURRENT 2011-12-20 In Administration/Administrative Receiver
DAVID ADAM WHITEHURST CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Director 2015-09-17 CURRENT 2015-06-04 In Administration/Administrative Receiver
DAVID ADAM WHITEHURST CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2015-06-04 Active
DAVID ADAM WHITEHURST SPEYSIDE RENEWABLE ENERGY PARTNERSHIP LIMITED Director 2014-08-16 CURRENT 2011-07-12 Active
DAVID ADAM WHITEHURST SPEYSIDE RENEWABLE ENERGY PARTNERSHIP HOLD CO LIMITED Director 2014-08-16 CURRENT 2011-12-20 In Administration/Administrative Receiver

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
2024-04-23Voluntary liquidation. Notice of members return of final meeting
2023-10-07Voluntary liquidation Statement of receipts and payments to 2023-08-23
2022-09-22LRESSPResolutions passed:
  • Special resolution to wind up on 2022-08-24
2022-09-08Appointment of a voluntary liquidator
2022-09-08600Appointment of a voluntary liquidator
2022-09-05Voluntary liquidation declaration of solvency
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 8 White Oak Square, London Road Swanley Kent BR8 7AG England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 8 White Oak Square, London Road Swanley Kent BR8 7AG England
2022-09-05LIQ01Voluntary liquidation declaration of solvency
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090942820001
2021-10-25CH01Director's details changed for Mr Andrew Philip Graham Dixon on 2021-10-25
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-11CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2021-04-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-02-15CH01Director's details changed for Mr Maxwell Francis Aitken on 2021-02-10
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN IRELAND
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EGAN DOUGLAS ARCHER
2020-09-15AP01DIRECTOR APPOINTED MR CHARLES GEORGE ALEXANDER MCLEOD
2020-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD BRADBURY
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-02-11CH01Director's details changed for Mr. David Richard Bradbury on 2020-02-11
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-06-18AP01DIRECTOR APPOINTED DR EGAN DOUGLAS ARCHER
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MATTHEW CASHIN
2018-10-31AP01DIRECTOR APPOINTED MR MAXWELL FRANCIS AITKEN
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARCUS WHATELY
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARK ISHERWOOD
2018-09-28AP01DIRECTOR APPOINTED MR PAUL JOHN IRELAND
2018-09-28TM02Termination of appointment of Teresa Sarah Hedges on 2018-09-17
2018-09-28AP04Appointment of Hcp Management Services Limited as company secretary on 2018-09-17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-05-15CH01Director's details changed for Mr John Mark Isherwood on 2018-05-03
2018-04-06CH01Director's details changed for Mr David Richard Bradbury on 2017-01-09
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-20AP01DIRECTOR APPOINTED MR MATTHEW PORTER
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE BREMNER
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM 1 Kingsway London WC2B 6AN
2017-02-14TM02Termination of appointment of Philip Naylor on 2017-01-19
2017-02-14AP03Appointment of Teresa Sarah Hedges as company secretary on 2017-01-19
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-23AR0119/06/16 ANNUAL RETURN FULL LIST
2015-12-21AA01CURREXT FROM 31/12/2015 TO 31/03/2016
2015-10-07TM02APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS
2015-10-07AP03SECRETARY APPOINTED PHILIP NAYLOR
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-22AR0119/06/15 FULL LIST
2015-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA BERNADETTE LEWIS / 19/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADAM WHITEHURST / 19/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BRADBURY / 19/06/2015
2015-06-17AP01DIRECTOR APPOINTED JOHN MARK ISHERWOOD
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY
2014-09-29AP01DIRECTOR APPOINTED MR STEPHEN LESLIE RAY
2014-09-12AP01DIRECTOR APPOINTED MR DAVID RICHARD BRADBURY
2014-09-12TM02APPOINTMENT TERMINATED, SECRETARY HENRY WARDE
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR HENRY WARDE
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM
2014-09-12AP03SECRETARY APPOINTED MARIA BERNADETTE LEWIS
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL AITKEN
2014-09-12AP01DIRECTOR APPOINTED DAVID ADAM WHITEHURST
2014-09-12AP01DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090942820001
2014-07-03AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-06-20CERT8ACOMMENCE BUSINESS AND BORROW
2014-06-20SH50APPLICATION COMMENCE BUSINESS
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SPEYSIDE RENEWABLE ENERGY FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-09-01
Appointment of Liquidators2022-09-01
Fines / Sanctions
No fines or sanctions have been issued against SPEYSIDE RENEWABLE ENERGY FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SPEYSIDE RENEWABLE ENERGY FINANCE PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPEYSIDE RENEWABLE ENERGY FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SPEYSIDE RENEWABLE ENERGY FINANCE PLC
Trademarks
We have not found any records of SPEYSIDE RENEWABLE ENERGY FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPEYSIDE RENEWABLE ENERGY FINANCE PLC. 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 SPEYSIDE RENEWABLE ENERGY FINANCE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where SPEYSIDE RENEWABLE ENERGY FINANCE PLC 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 SPEYSIDE RENEWABLE ENERGY FINANCE PLC 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 SPEYSIDE RENEWABLE ENERGY FINANCE PLC 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.