EDL (UK) LFG GENERATION LIMITED
MILTON KEYNES EDL OPERATIONS (HOLDINGS) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1JL

Company number 05916628
Status Active
Incorporation Date 25 August 2006
Company Type Private Limited Company
Address CHANCERY HOUSE, 199 SILBURY BOULEVARD, MILTON KEYNES, MK9 1JL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Paul James Andrews as a director on 10 February 2017; Termination of appointment of Gregory James Pritchard as a director on 7 October 2016; Confirmation statement made on 25 August 2016 with updates. The most likely internet sites of EDL (UK) LFG GENERATION LIMITED are www.edluklfggeneration.co.uk, and www.edl-uk-lfg-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Edl Uk Lfg Generation Limited is a Private Limited Company. The company registration number is 05916628. Edl Uk Lfg Generation Limited has been working since 25 August 2006. The present status of the company is Active. The registered address of Edl Uk Lfg Generation Limited is Chancery House 199 Silbury Boulevard Milton Keynes Mk9 1jl. . BARTHOLOMEW, David James is a Director of the company. TRUELOVE, David is a Director of the company. Secretary JONES, Mark Christopher has been resigned. Secretary MERRIOTT, Sarah Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Paul James has been resigned. Director CAKE, Stephen has been resigned. Director COWMAN, Steve has been resigned. Director KENT, David has been resigned. Director MERRIOTT, Sarah Elizabeth has been resigned. Director PRITCHARD, Gregory James has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BARTHOLOMEW, David James
Appointed Date: 22 October 2015
64 years old

Director
TRUELOVE, David
Appointed Date: 22 October 2015
50 years old

Resigned Directors

Secretary
JONES, Mark Christopher
Resigned: 05 April 2012
Appointed Date: 25 August 2006

Secretary
MERRIOTT, Sarah Elizabeth
Resigned: 18 May 2016
Appointed Date: 06 April 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 August 2006
Appointed Date: 25 August 2006

Director
ANDREWS, Paul James
Resigned: 10 February 2017
Appointed Date: 03 February 2014
58 years old

Director
CAKE, Stephen
Resigned: 30 October 2012
Appointed Date: 16 May 2012
66 years old

Director
COWMAN, Steve
Resigned: 03 February 2014
Appointed Date: 21 September 2012
67 years old

Director
KENT, David
Resigned: 30 October 2012
Appointed Date: 25 August 2006
58 years old

Director
MERRIOTT, Sarah Elizabeth
Resigned: 18 May 2016
Appointed Date: 22 October 2015
49 years old

Director
PRITCHARD, Gregory James
Resigned: 07 October 2016
Appointed Date: 25 August 2006
63 years old

Persons With Significant Control

Bio Energy (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDL (UK) LFG GENERATION LIMITED Events

15 Feb 2017
Termination of appointment of Paul James Andrews as a director on 10 February 2017
14 Oct 2016
Termination of appointment of Gregory James Pritchard as a director on 7 October 2016
05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
19 May 2016
Termination of appointment of Sarah Elizabeth Merriott as a director on 18 May 2016
19 May 2016
Termination of appointment of Sarah Elizabeth Merriott as a secretary on 18 May 2016
...
... and 56 more events
20 Sep 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2006
Ad 08/09/06--------- £ si 11110327@1=11110327 £ ic 1/11110328
20 Sep 2006
Accounting reference date shortened from 31/08/07 to 30/06/07
25 Aug 2006
Secretary resigned
25 Aug 2006
Incorporation

EDL (UK) LFG GENERATION LIMITED Charges

8 July 2011
Debenture
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: National Austrialia Bank Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Anz Fiduciary Services Pty Limited,as Trustee for Itself and the Other Persons
Description: Fixed and floating charges over the undertaking and all…
29 June 2007
Supplemental legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Anz Fiduciary Services Pty Limited
Description: L/H rainham landfill site coldharbour lane rainham t/no…
29 June 2007
Supplemental deed to a debenture
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Anz Fiduciary Services Pty Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
8 September 2006
Debenture
Delivered: 9 July 2007
Status: Outstanding
Persons entitled: Anz Fiduciary Services Pty Limited
Description: The investments; the key contracts; the portfolio account;…
8 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Anz Fiduciary Services Pty Limited (The Security Trustee) as Trustee for Itself and the Otherpersons Defined as Finance Parties in the Facili Anz Fiduciary Services Pty Limited (The Security Trustee) as Trustee for Itself and the Otherty Agreement
Description: Fixed and floating charges over the undertaking and all…