LLANGWYRYFON WINDFARM LIMITED
Overview
| Company Name | LLANGWYRYFON WINDFARM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02664621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for LLANGWYRYFON WINDFARM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LLANGWYRYFON WINDFARM LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 15, 2024 |
What are the latest filings for LLANGWYRYFON WINDFARM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Nov 13, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Appointment of Mr Ian Jessop as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Melanie Shanker as a secretary on Nov 24, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laura Katherine Chare as a secretary on Nov 24, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Appointment of Mr Piero Maggio as a director on May 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on May 16, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on Dec 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthieu Thomas Hue as a director on Dec 22, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Laura Katherine Chare as a secretary on Nov 23, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Elizabeth Lind as a secretary on Nov 23, 2020 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LLANGWYRYFON WINDFARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHANKER, Melanie | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 303164910001 | |||||||
| JESSOP, Ian | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | Scotland | British | 312208460001 | |||||
| MAGGIO, Piero | Director | 1 Mandarin Road, Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England | England | British | 296324960001 | |||||
| MAJID, Hassaan | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | 227170770002 | |||||
| CHARE, Laura Katherine | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 280497110001 | |||||||
| COLLINGWOOD, Martin Bernard | Secretary | 727 Beverley High Road HU6 7ER Hull North Humberside | British | 70996440001 | ||||||
| HARDIE III, George William | Secretary | 6858 Carolyn Crest Dallas Texas 75214 Usa | American | 75914880001 | ||||||
| HENDERSON, Robert Raymond | Secretary | Grosvenor Place SW1X 7EN London 40 United Kingdom | British | 65382610001 | ||||||
| JOHNSON, Andrew Robert | Secretary | 5 Plough Farm Close HA4 7GH Ruislip Middlesex | British | 9845710001 | ||||||
| LARSEN, Bruno Kold | Secretary | Egernsundvej 1 Silkeborg 8600 Denmark | Danish | 133554920001 | ||||||
| LIND, Susan Elizabeth | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 195217140001 | |||||||
| RAMSAY, Andrew Stephen James | Secretary | The Manse Langford GL7 3LW Lechlade Gloucestershire | British | 76376410001 | ||||||
| SAMPSON, Jeremy Andrew | Secretary | 10 Rowan Place HP6 6UR Amersham Buckinghamshire | British | 37740260002 | ||||||
| SHEPHERD, Clare Marie Ann | Secretary | 18 Claremont Road Highgate N6 5BY London | British | 36244350001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANCEAU, Geraldine Marie Roseline | Director | Grosvenor Place Victoria SW1X 7EN London 40 England England | France | French | 220722130001 | |||||
| ANDRE, Yvon Jean Marie | Director | 9 Rue Des Dardanelles Paris 75017 France | French | 109739740001 | ||||||
| BAKER, David Simon George | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | British | 197462530001 | |||||
| CHESTER, Peter Francis, Dr | Director | Tanglewood Pyle Hill Mayford GU22 0SR Woking Surrey | British | 21707600003 | ||||||
| CLINGENSMITH, Robert Lamont | Director | 5 Morningside Plumbland, Aspatria CA7 2EY Wigton Cumbria | American | 54465360002 | ||||||
| CROUZAT, Philippe | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | 127904930002 | |||||
| EGAL, Christian Dominique Yves Marie | Director | Grosvenor Place SW1X 7EN London 40 | France | French | 199687190001 | |||||
| EVANS, Thomas John | Director | Iona Strathallan Close Darley Dale DE4 2HJ Matlock Derbyshire | England | British | 38384630001 | |||||
| FORSTER, Owen John Henry | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | 208859480001 | |||||
| GACA, John Alexander | Director | 19 Walden Lodge Close SN10 5BU Devires Wiltshire | British | 34143350001 | ||||||
| GUYLER, Robert | Director | Grosvenor Place SW1X 7EN London 40 | Scotland | British | 183996210001 | |||||
| HARDIE III, George William | Director | 6858 Carolyn Crest Dallas Texas 75214 Usa | American | 75914880001 | ||||||
| HARRIS, Vincent Richard | Director | Ashlea Whiteway View Stratton GL7 2HY Cirencester Gloucestershire | England | British | 22138120001 | |||||
| HUE, Matthieu Thomas | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | French | 183883770001 | |||||
| JACKSON, Roderick James | Director | 2 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 58381220001 | ||||||
| JOHNSON, Andrew Robert | Director | 5 Plough Farm Close HA4 7GH Ruislip Middlesex | United Kingdom | British | 9845710001 | |||||
| JUIN, Laurence | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | 153653210001 | |||||
| KNIGHT, Gordon Malcolm | Director | Treetops 38 Hale Road HP22 6NF Wendover Buckinghamshire | British | 35969440001 | ||||||
| LARSEN, Bruno Kold | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | Denmark | Danish | 133554920016 | |||||
| LESTRADE, Pierre-Arthur, Maurice, Michel | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | Greece | French | 276922120001 |
Who are the persons with significant control of LLANGWYRYFON WINDFARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Renewables Holdings Limited | Mar 16, 2018 | 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring DH4 5RA Sunderland Alexander House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| First Windfarm Holdings Limited | Apr 06, 2016 | 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring DH4 5RA Sunderland Alexander House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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