Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BOYLE ELECTRICAL GENERATION LTD.
Company Information for

BOYLE ELECTRICAL GENERATION LTD.

GLASGOW, SCOTLAND, G5,
Company Registration Number
SC320995
Private Limited Company
Dissolved

Dissolved 2015-10-09

Company Overview

About Boyle Electrical Generation Ltd.
BOYLE ELECTRICAL GENERATION LTD. was founded on 2007-04-13 and had its registered office in Glasgow. The company was dissolved on the 2015-10-09 and is no longer trading or active.

Key Data
Company Name
BOYLE ELECTRICAL GENERATION LTD.
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Filing Information
Company Number SC320995
Date formed 2007-04-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2015-10-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-27 21:12:26
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 BOYLE ELECTRICAL GENERATION LTD.

Current Directors
Officer Role Date Appointed
WILLIAM JOHN AIKEN
Company Secretary 2011-05-13
WILLIAM JOHN AIKEN
Director 2011-05-13
THOMAS ALEXANDER THORP
Director 2010-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN WILSON
Director 2010-06-04 2012-09-19
FORESIGHT FUND MANAGERS LIMITED
Company Secretary 2009-08-24 2011-05-13
DAVID HURST-BROWN
Director 2007-04-13 2011-05-13
RAYMOND JOHN SPENCER
Director 2009-09-03 2011-05-13
HOWARD JAMES DAVIES
Director 2007-04-13 2009-08-24
CRAIG MCNEIL
Company Secretary 2007-04-13 2009-08-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2007-04-13 2007-04-13
JORDANS (SCOTLAND) LIMITED
Nominated Director 2007-04-13 2007-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN AIKEN WORLDWIDE WHITCHURCH WEEKEND LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2016-12-06
WILLIAM JOHN AIKEN TOGETHER GREEN LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2016-05-31
WILLIAM JOHN AIKEN TITANIUM INSTALLATIONS LIMITED Director 2014-11-14 CURRENT 2012-08-01 Dissolved 2017-04-09
WILLIAM JOHN AIKEN PROCESS TECHNOLOGIES LIMITED Director 2014-11-14 CURRENT 2005-02-23 Active - Proposal to Strike off
WILLIAM JOHN AIKEN AD GENERATION 1 LIMITED Director 2014-09-12 CURRENT 2014-08-07 Dissolved 2017-12-19
WILLIAM JOHN AIKEN JENSON GREEN SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2015-08-18
WILLIAM JOHN AIKEN HVAR SOLAR LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-01-05
WILLIAM JOHN AIKEN SPLIT SOLAR LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-01-05
WILLIAM JOHN AIKEN LICHFIELD INFRASTRUCTURE 9 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
WILLIAM JOHN AIKEN SALISBURY INFRASTRUCTURE 1 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
WILLIAM JOHN AIKEN HEREFORD INFRASTRUCTURE 8 LIMITED Director 2014-06-26 CURRENT 2012-03-12 Dissolved 2015-03-31
WILLIAM JOHN AIKEN LEISURE EFFICIENCY IV LIMITED Director 2014-05-07 CURRENT 2012-07-11 Dissolved 2014-09-09
WILLIAM JOHN AIKEN SHOTCLIP LIMITED Director 2014-04-03 CURRENT 2013-08-14 Active - Proposal to Strike off
WILLIAM JOHN AIKEN LEISURE EFFICIENCY III LIMITED Director 2013-06-12 CURRENT 2012-07-11 Dissolved 2014-07-08
WILLIAM JOHN AIKEN CARLISLE INFRASTRUCTURE 11 LIMITED Director 2013-03-20 CURRENT 2012-03-12 Dissolved 2014-08-26
WILLIAM JOHN AIKEN EXETER INFRASTRUCTURE 7 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
WILLIAM JOHN AIKEN ELY INFRASTRUCTURE 6 LIMITED Director 2013-02-06 CURRENT 2012-03-12 Dissolved 2014-07-08
WILLIAM JOHN AIKEN TELESTO SOLAR LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2014-04-29
WILLIAM JOHN AIKEN GREENERSITE LIMITED Director 2012-10-30 CURRENT 2008-02-29 Active
WILLIAM JOHN AIKEN WORCESTER INFRASTRUCTURE 10 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-10-22
WILLIAM JOHN AIKEN BATH INFRASTRUCTURE 14 LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2013-10-22
WILLIAM JOHN AIKEN LEISURE EFFICIENCY II LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-07-08
WILLIAM JOHN AIKEN WHOLESALE EFFICIENCY II LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2014-07-08
WILLIAM JOHN AIKEN DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. Director 2011-05-13 CURRENT 2007-04-18 Dissolved 2014-04-25
WILLIAM JOHN AIKEN WITHION POWER LIMITED Director 2011-05-13 CURRENT 2007-04-13 Dissolved 2015-07-29
WILLIAM JOHN AIKEN FD PROVISION LIMITED Director 2009-01-15 CURRENT 2009-01-15 Dissolved 2016-02-23
THOMAS ALEXANDER THORP FORESIGHT SMT LIMITED Director 2015-01-16 CURRENT 2004-08-12 Dissolved 2017-09-05
THOMAS ALEXANDER THORP THE SKILLS GROUP LIMITED Director 2013-05-08 CURRENT 2010-02-16 Dissolved 2017-03-22
THOMAS ALEXANDER THORP ABACUS WOOD BRIDGEND LIMITED Director 2011-12-31 CURRENT 2006-08-30 Dissolved 2017-06-07
THOMAS ALEXANDER THORP SILVIGEN LIMITED Director 2011-03-24 CURRENT 2005-08-18 Dissolved 2014-05-19
THOMAS ALEXANDER THORP ABACUS WOOD LIMITED Director 2011-03-01 CURRENT 2007-12-18 Dissolved 2017-04-06
THOMAS ALEXANDER THORP DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. Director 2010-06-04 CURRENT 2007-04-18 Dissolved 2014-04-25
THOMAS ALEXANDER THORP WITHION POWER LIMITED Director 2010-06-04 CURRENT 2007-04-13 Dissolved 2015-07-29

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
2015-10-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-094.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-07-094.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 206 VINCENT STREET GLASGOW G2 5SG UNITED KINGDOM
2013-07-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM SUITE 20 12 SOUTH BRIDGE EDINBURGH EH1 1DD
2013-04-19LATEST SOC19/04/13 STATEMENT OF CAPITAL;GBP 145606.817
2013-04-19AR0113/04/13 FULL LIST
2012-09-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON
2012-05-30AR0113/04/12 FULL LIST
2012-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2012 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG
2011-07-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-07-12RES01ADOPT ARTICLES 16/06/2011
2011-07-12RES13AUTHORISE QUORUM 16/06/2011
2011-06-06AR0113/04/11 FULL LIST
2011-06-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORESIGHT FUND MANAGERS LIMITED / 14/04/2010
2011-06-01AP03SECRETARY APPOINTED WILLIAM JOHN AIKEN
2011-06-01AP01DIRECTOR APPOINTED WILLIAM JOHN AIKEN
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPENCER
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HURST-BROWN
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY FORESIGHT FUND MANAGERS LIMITED
2011-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20RES01ADOPT ARTICLES 23/12/2010
2011-01-20SH0123/12/10 STATEMENT OF CAPITAL GBP 1145606.55
2011-01-20SH0123/12/10 STATEMENT OF CAPITAL GBP 1145200
2010-06-29AP01DIRECTOR APPOINTED ALAN WILSON
2010-06-25AA30/09/09 TOTAL EXEMPTION FULL
2010-06-25AP01DIRECTOR APPOINTED THOMAS ALEXANDER THORP
2010-05-21AR0113/04/10 NO CHANGES
2009-09-22288aDIRECTOR APPOINTED RAYMOND JOHN SPENCER
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM, SUITE 404, 151 WEST GEORGE STREET, GLASGOW, G2 2JJ
2009-09-04288aSECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY CRAIG MCNEIL
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR HOWARD DAVIES
2009-05-15363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-14363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-13RES04GBP NC 1000000/1500000 07/12/2007
2008-03-13123NC INC ALREADY ADJUSTED 07/12/07
2008-03-13RES01ADOPT ARTICLES 07/12/2007
2008-03-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-1388(2)AD 07/12/07 GBP SI 1132000@1=1132000 GBP IC 1/1132001
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CAMBRIDGE HOUSE, 8 CAMBRIDGE STREET, GLASGOW, G2 3DZ
2007-04-30225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08
2007-04-19288bSECRETARY RESIGNED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288aNEW DIRECTOR APPOINTED
2007-04-19288bDIRECTOR RESIGNED
2007-04-19288aNEW SECRETARY APPOINTED
2007-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 BOYLE ELECTRICAL GENERATION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-05
Resolutions for Winding-up2013-07-19
Appointment of Liquidators2013-07-19
Notices to Creditors2013-07-19
Fines / Sanctions
No fines or sanctions have been issued against BOYLE ELECTRICAL GENERATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOYLE ELECTRICAL GENERATION LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BOYLE ELECTRICAL GENERATION LTD.

Intangible Assets
Patents
We have not found any records of BOYLE ELECTRICAL GENERATION LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BOYLE ELECTRICAL GENERATION LTD.
Trademarks
We have not found any records of BOYLE ELECTRICAL GENERATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOYLE ELECTRICAL GENERATION LTD.. 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 BOYLE ELECTRICAL GENERATION LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BOYLE ELECTRICAL GENERATION LTD. 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 TypeFinal Meetings
Defending partyBOYLE ELECTRICAL GENERATION LTD.Event Date2015-06-01
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London, EC2R 6AY on 7 July 2015 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 12 July 2013 Office Holder details: Anthony Cliff Spicer and Panos Papas (IP Nos. 9071 and 8035) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4422 Anthony Cliff Spicer , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBOYLE ELECTRICAL GENERATION LTD.Event Date2013-07-19
Company Number: SC320995 206 St Vincent Street, Glasgow, G2 5SG Principal Trading Address: Suite 20, 12 South Bridge, Edinburgh, EH1 1DD. At a General Meeting of the above named Company, duly convened and held at 25 Moorgate, London, EC2R 6AY on 12 July 2013 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Cliff Spicer and Panos Papas, both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, (IP Nos. 9071 and 8035) be and are hereby appointed as Joint Liquidators of the Company and that the Liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Miriam Lepackova John Aiken , Director
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBOYLE ELECTRICAL GENERATION LTD.Event Date2013-07-19
Company Number: SC320995 Name of Company: BOYLE ELECTRICAL GENERATION LTD . Nature of Business: Gasification plant. Type of Liquidation: Creditors. Address of Registered Office: 206 St Vincent Street, Glasgow, G2 5SG. Principal Trading Address: Suite 20, 12 South Bridge, Edinburgh, EH1 1DD. Liquidators' Names and Address: Anthony Cliff Spicer and Panos Papas, both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. Office Holder Numbers: 9071 and 8035. Further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Miriam Lepackova Date of Appointment: 12 July 2013. By whom Appointed: Members and Creditors.
 
Initiating party Event TypeNotices to Creditors
Defending partyBOYLE ELECTRICAL GENERATION LTD.Event Date2013-07-19
Company Number: SC320995 206 St Vincent Street, Glasgow, G2 5SG Principal Trading Address: Suite 20, 12 South Bridge, Edinburgh, EH1 1DD. Notice is hereby given that the Creditors of the above-named Company are required on or before 2 September 2013 to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators of the Company, Anthony Cliff Spicer and Panos Papas (IP Nos. 9071 and 8035) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 12 July 2013 Further details contact: The Joint Liquidators, Tel: 020 7131 4000. Alternative contact: Miriam Lepackova Anthony Cliff Spicer and Panos Papas , Joint Liquidators 15 July 2013.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOYLE ELECTRICAL GENERATION LTD. 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 BOYLE ELECTRICAL GENERATION LTD. 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.