KIRKBY MOOR WINDFARM LIMITED

KIRKBY MOOR WINDFARM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKIRKBY MOOR WINDFARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KIRKBY MOOR WINDFARM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is KIRKBY MOOR WINDFARM LIMITED located?

    Registered Office Address
    Auckland House
    Lydiard Fields, Great Western Way
    SN5 8ZT Swindon
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KIRKBY MOOR WINDFARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIRBY MOOR WINDFARM LIMITEDNov 20, 1991Nov 20, 1991

    What are the latest accounts for KIRKBY MOOR WINDFARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for KIRKBY MOOR 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

    Termination of appointment of Penelope Anne Sainsbury as a secretary on Mar 08, 2012

    1 pagesTM02

    Full accounts made up to Apr 30, 2011

    9 pagesAA

    Annual return made up to Nov 20, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2011

    Statement of capital on Dec 01, 2011

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Dec 31, 2011 to Apr 30, 2011

    3 pagesAA01

    Registered office address changed from Auckland House, Lydiard Fields Great Western Way Swindon SN5 8ZT on Nov 09, 2011

    1 pagesAD01

    Register inspection address has been changed

    1 pagesAD02

    Statement of capital on Apr 19, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Nov 20, 2010 with full list of shareholders

    8 pagesAR01

    Appointment of Mrs Julia Lynch-Williams as a director

    2 pagesAP01

    Termination of appointment of Paul Cowling as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on Jan 19, 2010

    1 pagesAD01

    Annual return made up to Nov 20, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Peter James Williams on Dec 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of KIRKBY MOOR WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNCH-WILLIAMS, Julia
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish151681150001
    MOSELEY, Keith
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritish132360770001
    WILLIAMS, Peter James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish178381600001
    AHMED, Afshan
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    Secretary
    7 Balliol Road
    Caversham Heights
    RG4 7DT Reading
    Berkshire
    British58184990001
    COLLINGWOOD, Martin Bernard
    727 Beverley High Road
    HU6 7ER Hull
    North Humberside
    Secretary
    727 Beverley High Road
    HU6 7ER Hull
    North Humberside
    British70996440001
    RAMSAY, Andrew Stephen James
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    Secretary
    The Manse
    Langford
    GL7 3LW Lechlade
    Gloucestershire
    British76376410001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British84253540002
    SHEPHERD, Clare Marie Ann
    18 Claremont Road
    Highgate
    N6 5BY London
    Secretary
    18 Claremont Road
    Highgate
    N6 5BY London
    British36244350001
    WELLS, Simon John
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    Secretary
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    British67925360002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHESTER, Peter Francis, Dr
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    Director
    Tanglewood
    Pyle Hill Mayford
    GU22 0SR Woking
    Surrey
    British21707600003
    COWLING, Paul Leslie
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritish132361910001
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    British34143350001
    GACA, John Alexander
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    Director
    19 Walden Lodge Close
    SN10 5BU Devires
    Wiltshire
    British34143350001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish22138120001
    HEATHCOTE, Christopher John
    26 Elm Grove Road
    CF64 4AB Dinas Powys
    South Glamorgan
    Director
    26 Elm Grove Road
    CF64 4AB Dinas Powys
    South Glamorgan
    British41149730001
    JACKSON, Roderick James
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    British58381220001
    JONES, Stuart Nigel
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    Director
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    British41149470001
    KNIGHT, Gordon Malcolm
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    Director
    Treetops
    38 Hale Road
    HP22 6NF Wendover
    Buckinghamshire
    British35969440001
    LINDLEY, David
    Woodfield House
    Farm Lane, Jordans
    HP9 2UP Beaconsfield
    Buckinghamshire
    Director
    Woodfield House
    Farm Lane, Jordans
    HP9 2UP Beaconsfield
    Buckinghamshire
    British84553070001
    LOPEZ-CACICEDO, Carlos, Dr
    Chaucers
    Ogbourne Maizey
    SN8 1XB Marlborough
    Wiltshire
    Director
    Chaucers
    Ogbourne Maizey
    SN8 1XB Marlborough
    Wiltshire
    Spanish14105600003
    MACKEY, Michael David
    Deanehurst
    Tintern
    NP6 6SQ Chepstow
    Gwent
    Director
    Deanehurst
    Tintern
    NP6 6SQ Chepstow
    Gwent
    British34655370001
    MCCULLOUGH, Kevin
    2 St Nicholas Park
    Epworth
    DN9 1FB Doncaster
    Director
    2 St Nicholas Park
    Epworth
    DN9 1FB Doncaster
    EnglandBritish98063490001
    MOORE, Alan Geoffrey
    Bramble Combe 10 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    Director
    Bramble Combe 10 The Street
    Cherhill
    SN11 8XP Calne
    Wiltshire
    United KingdomBritish59113970001
    OGLE, Roger Anthony
    Fewster Barn
    Fewster Road
    GL6 0DH Nailsworth
    Gloucestershire
    Director
    Fewster Barn
    Fewster Road
    GL6 0DH Nailsworth
    Gloucestershire
    United KingdomBritish78166840001
    REES, Thomas Elfed
    109 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    Director
    109 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    Welsh32804770001
    REYNOLDS, Michael Gainey
    72 Wentworth Road
    Harborne
    B17 9SY Birmingham
    West Midlands
    Director
    72 Wentworth Road
    Harborne
    B17 9SY Birmingham
    West Midlands
    United KingdomBritish155214230001
    SMITH, John Reginald
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    Director
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    British27379830001
    THOMAS, James Anthony
    203 Cyncoed Road
    CF23 6AJ Cardiff
    Director
    203 Cyncoed Road
    CF23 6AJ Cardiff
    WalesWelsh94054670001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does KIRKBY MOOR WINDFARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge debenture
    Created On Jan 20, 1993
    Delivered On Jan 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any of the finance documents (as therein defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery ( see form 395 for full details ).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 1993Registration of a charge (395)
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)

    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