FIRST WINDFARM HOLDINGS LIMITED

FIRST WINDFARM HOLDINGS LIMITED

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

    Company NameFIRST WINDFARM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02664824
    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 FIRST WINDFARM HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FIRST WINDFARM HOLDINGS LIMITED located?

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

    What are the latest accounts for FIRST WINDFARM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FIRST WINDFARM HOLDINGS 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

    Restoration by order of the court

    3 pagesAC92

    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

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 18, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company ordinary shares cancelled 03/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 15, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on May 15, 2018 with updates

    5 pagesCS01

    Notification of Edf Energy Renewables Limited as a person with significant control on Mar 16, 2018

    2 pagesPSC02

    Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on Mar 16, 2018

    1 pagesPSC07

    Appointment of Mr Hassaan Majid as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Owen John Henry Forster as a director on Feb 01, 2018

    1 pagesTM01

    Termination of appointment of Geraldine Marie Roseline Anceau as a director on Feb 01, 2018

    1 pagesTM01

    Satisfaction of charge 6 in full

    4 pagesMR04

    Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on Nov 23, 2017

    2 pagesPSC05

    Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on Nov 24, 2017

    1 pagesAD01

    Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on Nov 24, 2017

    1 pagesAD01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Who are the officers of FIRST WINDFARM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIND, Susan Elizabeth
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    195217100001
    HUE, Matthieu Thomas
    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
    EnglandFrench183883770001
    MAJID, Hassaan
    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
    EnglandBritish227170770002
    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
    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
    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
    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
    LORD, Richard
    31 Sweetcroft Lane
    UB10 9LE Hillingdon
    Middlesex
    Director
    31 Sweetcroft Lane
    UB10 9LE Hillingdon
    Middlesex
    British32964470001
    MOURATOGLOU, Paris Paraskevas
    64 Boulevard D' Inkermann
    Neuilly Sur Seine
    92200
    France
    Director
    64 Boulevard D' Inkermann
    Neuilly Sur Seine
    92200
    France
    FranceFrench88093180001
    OGLE, Roger Anthony
    Fewster Barn
    Fewster Road
    GL6 0DH Nailsworth
    Gloucestershire
    Director
    Fewster Barn
    Fewster Road
    GL6 0DH Nailsworth
    Gloucestershire
    United KingdomBritish78166840001

    Who are the persons with significant control of FIRST WINDFARM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Mar 16, 2018
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06456689
    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
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Apr 06, 2016
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Yes
    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.

    Does FIRST WINDFARM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 31, 2003
    Delivered On Apr 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assets and undertakings. See the mortgage charge document for full details.
    Persons Entitled
    • Australia and New Zealand Banking Group Limited (As Security Trustee)
    Transactions
    • Apr 02, 2003Registration of a charge (395)
    • Jan 13, 2014All of the property or undertaking has been released from the charge (MR05)
    • Feb 14, 2014All of the property or undertaking has been released from the charge (MR05)
    • Dec 22, 2017Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Aug 21, 2002
    Delivered On Sep 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V.
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    • Apr 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite debenture between westbury windfarms limited, cemmaes windfarm limited, cold northcott windfarm limited, llangwyryfon windfarm limited, tregulland windfarm limited, great orton windfarm ii limited, first windfarm holdings limited, (together the "group members") and fortis bank S.A./N.V.
    Created On Oct 31, 2001
    Delivered On Nov 08, 2001
    Satisfied
    Amount secured
    All present and future moneys, obligations and liabilities from time to time due, (whether owed jointly or severally or in any capacity whatsoever of each group member to the chargee), owing or incurred by the company under or pursuant to: (a) the secured documents (b) the guarantees and indemnities given by the company under the debenture, which secure all the obligations under the secured documents and each of the company and the group members; and (c) all other provisions of the debenture (all terms as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V. as the Lender and the Account Bank and Its Successorsin Title, Assignees and Transferees
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    • Apr 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jan 23, 2001
    Delivered On Jan 24, 2001
    Satisfied
    Amount secured
    All monies obligations and liabbilities due or to become due from the company to the chargee under or pursuant to a facility agreement dated 3RD december 1998 a composite guarantee and debenture dated 3RD december 1998 , as amended by the debenture
    Short particulars
    The l/h property being llangwyrfron windfarm cemmaes windfarm and great orton windfarm. See the mortgage charge document for full details.
    Persons Entitled
    • Orix Ireland Limited
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    • Dec 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 03, 1998
    Delivered On Dec 17, 1998
    Satisfied
    Amount secured
    All moneys, obligations and liabilities from time to time due, owing or incurred by the company to the chargee under or pursuant to: (a) a facility agreement dated 3RD december 1998 and made between westbury windfarms limited (the "borrower") and the lender, as that agreement may from time to time be amended, varied, novated, supplemented or replaced (the "facility agreement"); or (b) the debenture
    Short particulars
    First fixed charges over all of the present and future assets of the company of the following types: land, interests in land and fixtures, plant, machinery and equipment, goodwill and uncalled capital; it also creates a first floating charge over all other present and future assets of the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Orix Ireland Limited (The "Lender")on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement
    Transactions
    • Dec 17, 1998Registration of a charge (395)
    • Dec 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 1992
    Delivered On Mar 13, 1992
    Satisfied
    Amount secured
    All monies due from the company to any bank secured creditors (as defined in the deed) on any account whatsoever under the terms of any of the finance documents (as defined in the deed)
    Short particulars
    (For full details see form 395 tc ref: M44). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 1992Registration of a charge (395)
    • Apr 03, 1996Statement 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