LLANGWYRYFON WINDFARM LIMITED

LLANGWYRYFON WINDFARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLLANGWYRYFON WINDFARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LLANGWYRYFON WINDFARM LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is LLANGWYRYFON WINDFARM LIMITED located?

    Registered Office Address
    Alexander House 1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LLANGWYRYFON WINDFARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for LLANGWYRYFON WINDFARM LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024

    What are the latest filings for LLANGWYRYFON WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Statement of capital on Nov 13, 2023

    • Capital: GBP 15
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Appointment of Mr Ian Jessop as a director on Aug 01, 2023

    2 pagesAP01

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Melanie Shanker as a secretary on Nov 24, 2022

    2 pagesAP03

    Termination of appointment of Laura Katherine Chare as a secretary on Nov 24, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr Piero Maggio as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Matthieu Thomas Hue as a director on Dec 22, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Laura Katherine Chare as a secretary on Nov 23, 2020

    2 pagesAP03

    Termination of appointment of Susan Elizabeth Lind as a secretary on Nov 23, 2020

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Who are the officers of LLANGWYRYFON WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANKER, Melanie
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    303164910001
    JESSOP, Ian
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    ScotlandBritish312208460001
    MAGGIO, Piero
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    Director
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    EnglandBritish296324960001
    MAJID, Hassaan
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritish227170770002
    CHARE, Laura Katherine
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    280497110001
    COLLINGWOOD, Martin Bernard
    727 Beverley High Road
    HU6 7ER Hull
    North Humberside
    Secretary
    727 Beverley High Road
    HU6 7ER Hull
    North Humberside
    British70996440001
    HARDIE III, George William
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    Secretary
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    American75914880001
    HENDERSON, Robert Raymond
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    British65382610001
    JOHNSON, Andrew Robert
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    Secretary
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    British9845710001
    LARSEN, Bruno Kold
    Egernsundvej 1
    Silkeborg
    8600
    Denmark
    Secretary
    Egernsundvej 1
    Silkeborg
    8600
    Denmark
    Danish133554920001
    LIND, Susan Elizabeth
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    195217140001
    RAMSAY, Andrew Stephen James
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    Secretary
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    British76376410001
    SAMPSON, Jeremy Andrew
    10 Rowan Place
    HP6 6UR Amersham
    Buckinghamshire
    Secretary
    10 Rowan Place
    HP6 6UR Amersham
    Buckinghamshire
    British37740260002
    SHEPHERD, Clare Marie Ann
    18 Claremont Road
    Highgate
    N6 5BY London
    Secretary
    18 Claremont Road
    Highgate
    N6 5BY London
    British36244350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANCEAU, Geraldine Marie Roseline
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    FranceFrench220722130001
    ANDRE, Yvon Jean Marie
    9 Rue Des Dardanelles
    Paris 75017
    France
    Director
    9 Rue Des Dardanelles
    Paris 75017
    France
    French109739740001
    BAKER, David Simon George
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United KingdomBritish197462530001
    CHESTER, Peter Francis, Dr
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    Director
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    British21707600003
    CLINGENSMITH, Robert Lamont
    5 Morningside
    Plumbland, Aspatria
    CA7 2EY Wigton
    Cumbria
    Director
    5 Morningside
    Plumbland, Aspatria
    CA7 2EY Wigton
    Cumbria
    American54465360002
    CROUZAT, Philippe
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrench127904930002
    EGAL, Christian Dominique Yves Marie
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrench199687190001
    EVANS, Thomas John
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    Director
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    EnglandBritish38384630001
    FORSTER, Owen John Henry
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritish208859480001
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    British34143350001
    GUYLER, Robert
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    ScotlandBritish183996210001
    HARDIE III, George William
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    Director
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    American75914880001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish22138120001
    HUE, Matthieu Thomas
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandFrench183883770001
    JACKSON, Roderick James
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British58381220001
    JOHNSON, Andrew Robert
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    Director
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    United KingdomBritish9845710001
    JUIN, Laurence
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrench153653210001
    KNIGHT, Gordon Malcolm
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    Director
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    British35969440001
    LARSEN, Bruno Kold
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    DenmarkDanish133554920016
    LESTRADE, Pierre-Arthur, Maurice, Michel
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    GreeceFrench276922120001

    Who are the persons with significant control of LLANGWYRYFON WINDFARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Mandarin Road
    Rainton Bridge Business Park, Houghton Le Spring
    DH4 5RA Sunderland
    Alexander House
    England
    England
    Mar 16, 2018
    1 Mandarin Road
    Rainton Bridge Business Park, Houghton Le Spring
    DH4 5RA Sunderland
    Alexander House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06658187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    1 Mandarin Road
    Rainton Bridge Business Park, Houghton Le Spring
    DH4 5RA Sunderland
    Alexander House
    England
    England
    Apr 06, 2016
    1 Mandarin Road
    Rainton Bridge Business Park, Houghton Le Spring
    DH4 5RA Sunderland
    Alexander House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02664824
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0