FIRST WINDFARM HOLDINGS LIMITED
Overview
| Company Name | FIRST WINDFARM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02664824 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FIRST WINDFARM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for FIRST WINDFARM HOLDINGS 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 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
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 | 1 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 18, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Edf Energy Renewables Limited as a person with significant control on Mar 16, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on Mar 16, 2018 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Hassaan Majid as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Owen John Henry Forster as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geraldine Marie Roseline Anceau as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on Nov 23, 2017 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of FIRST WINDFARM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIND, Susan Elizabeth | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England | 195217100001 | |||||||
| HUE, Matthieu Thomas | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England | England | French | 183883770001 | |||||
| MAJID, Hassaan | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England | England | British | 227170770002 | |||||
| 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 | ||||||
| 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 | |||||
| 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 | |||||
| LINDLEY, David | Director | Woodfield House Farm Lane, Jordans HP9 2UP Beaconsfield Buckinghamshire | British | 84553070001 | ||||||
| LOPEZ-CACICEDO, Carlos, Dr | Director | Chaucers Ogbourne Maizey SN8 1XB Marlborough Wiltshire | Spanish | 14105600003 | ||||||
| LORD, Richard | Director | 31 Sweetcroft Lane UB10 9LE Hillingdon Middlesex | British | 32964470001 | ||||||
| MOURATOGLOU, Paris Paraskevas | Director | 64 Boulevard D' Inkermann Neuilly Sur Seine 92200 France | France | French | 88093180001 | |||||
| OGLE, Roger Anthony | Director | Fewster Barn Fewster Road GL6 0DH Nailsworth Gloucestershire | United Kingdom | British | 78166840001 |
Who are the persons with significant control of FIRST WINDFARM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Renewables Limited | Mar 16, 2018 | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Edf Energy Renewables Holdings Limited | Apr 06, 2016 | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FIRST WINDFARM HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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