Company number 05677568
Status Active
Incorporation Date 17 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DRAX POWER STATION, SELBY, NORTH YORKSHIRE, YO8 8PH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Appointment of Mr David Mccallum as a secretary on 29 April 2016. The most likely internet sites of DRAX GCO LIMITED are www.draxgco.co.uk, and www.drax-gco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Drax Gco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05677568. Drax Gco Limited has been working since 17 January 2006.
The present status of the company is Active. The registered address of Drax Gco Limited is Drax Power Station Selby North Yorkshire Yo8 8ph. . MCCALLUM, David is a Secretary of the company. GARDINER, Dwight Daniel Willard is a Director of the company. KOSS, Andrew Robert is a Director of the company. Secretary WHITE, Philip Martin has been resigned. Director BOYD, Gordon Alexander has been resigned. Director QUINLAN, Anthony James has been resigned. Director SCOTT, Michael Iain has been resigned. Director TAYLOR, Paul has been resigned. Director THOMPSON, Dorothy Carrington has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Director
TAYLOR, Paul
Resigned: 31 December 2015
Appointed Date: 09 December 2011
57 years old
Persons With Significant Control
Drax Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DRAX GCO LIMITED Events
03 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
03 May 2016
Appointment of Mr David Mccallum as a secretary on 29 April 2016
03 May 2016
Termination of appointment of Philip Martin White as a secretary on 29 April 2016
06 Jan 2016
Appointment of Mr Dwight Daniel Willard Gardiner as a director on 1 January 2016
...
... and 47 more events
01 Feb 2006
Particulars of mortgage/charge
27 Jan 2006
Resolutions
-
ELRES ‐
Elective resolution
27 Jan 2006
Resolutions
-
ELRES ‐
Elective resolution
27 Jan 2006
Resolutions
-
ELRES ‐
Elective resolution
17 Jan 2006
Incorporation
20 December 2012
A security deed
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 July 2011
Security agreement
Delivered: 10 August 2011
Status: Satisfied
on 7 January 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 May 2010
Supplemental debenture
Delivered: 24 May 2010
Status: Satisfied
on 1 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
A supplemental debenture
Delivered: 14 August 2009
Status: Satisfied
on 1 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 January 2006
Deed of accession
Delivered: 1 February 2006
Status: Satisfied
on 1 August 2011
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…