KIRKHEATON WIND LIMITED

KIRKHEATON WIND LIMITED

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

    Company NameKIRKHEATON WIND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02771937
    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 KIRKHEATON WIND LIMITED?

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

    Where is KIRKHEATON WIND 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 were the previous names of KIRKHEATON WIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK GAS & ELECTRIC LIMITEDJan 21, 1993Jan 21, 1993
    KILDALE LIMITEDDec 08, 1992Dec 08, 1992

    What are the latest accounts for KIRKHEATON WIND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for KIRKHEATON WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAP01

    Statement of capital on Jul 03, 2023

    • Capital: GBP 257
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    2 pagesAP03

    Full accounts made up to Dec 31, 2021

    32 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

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

    1 pagesTM02

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

    2 pagesAP03

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Who are the officers of KIRKHEATON WIND 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
    303067320001
    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
    280497220001
    ELLIOTT, John
    18 Frosterley Drive
    DH3 4SJ Great Lumley
    County Durham
    Secretary
    18 Frosterley Drive
    DH3 4SJ Great Lumley
    County Durham
    British157550030001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    HIGSON, Robert Ian
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    Secretary
    Springfield
    Calvert Road
    RH4 1LT Dorking
    Surrey
    British61249910002
    KACZOROWSKI, Stephane
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Secretary
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    187107410001
    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
    200530650001
    SOUTO, Joe
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Secretary
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    146431380001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    ANCEAU, Geraldine Marie Roseline
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    FranceFrench220722130001
    BAKER, David Simon George
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomBritish197462530001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    CHANDLER, Malcolm George
    40 Earnshaw Way
    Beaumont Park
    NE25 9UN Whitley Bay
    Tyne & Wear
    Director
    40 Earnshaw Way
    Beaumont Park
    NE25 9UN Whitley Bay
    Tyne & Wear
    British32594940001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglish72946860001
    CUTTILL, Paul Andrew
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    Director
    25 Bushey Avenue
    South Woodford
    E18 2DT London
    British116268290001
    DANIELS, Christopher John
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    Director
    Mistletoe Cottage
    57 Wickham Hill
    BN6 9NR Hurstpierpoint
    West Sussex
    British72808850001
    DIXON, Adrian
    155 Norwich Road
    Wroxham
    NR12 8RZ Norwich
    Norfolk
    Director
    155 Norwich Road
    Wroxham
    NR12 8RZ Norwich
    Norfolk
    United KingdomBritish125881320001
    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
    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
    GUYLER, Robert
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    ScotlandBritish183996210001
    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
    LARSEN, Bruno Kold
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    DenmarkDanish178861250001
    LAWLESS, Philip Stewart, Dr
    Old Courthouse
    Kirkwhelpington
    NE19 2RS Newcastle Upon Tyne
    Director
    Old Courthouse
    Kirkwhelpington
    NE19 2RS Newcastle Upon Tyne
    EnglandBritish92885220001
    LAWRENCE, Martin Charles
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United Kingdom
    EnglandBritish121114690001
    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
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritish52698930001
    LORY, Ronan Emmanuel
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    Director
    40 Grosvenor Place
    Victoria
    SW1X 7EN London
    United KingdomFrench163104520001
    NORMAN, Angus Tindale
    11 Granville Road
    Walmer
    CT14 7LU Deal
    Kent
    Director
    11 Granville Road
    Walmer
    CT14 7LU Deal
    Kent
    British80532370001
    STILL, David John
    Redpath
    Haltwhistle
    NE49 0LG Northumberland
    Ivy Cottage
    England
    England
    Director
    Redpath
    Haltwhistle
    NE49 0LG Northumberland
    Ivy Cottage
    England
    England
    United KingdomBritish9482280007
    TAYLOR, Richard Charles
    3 King Edwards Court Front Street
    Tynemouth
    NE30 4DZ North Shields
    Tyne & Wear
    Director
    3 King Edwards Court Front Street
    Tynemouth
    NE30 4DZ North Shields
    Tyne & Wear
    British69207290003
    VERDI, Joseph
    Fairlight Cottage
    Off Holtye Road
    RH19 3QF East Grinstead
    West Sussex
    Director
    Fairlight Cottage
    Off Holtye Road
    RH19 3QF East Grinstead
    West Sussex
    British103102930001
    WINGROVE, Gerald Langdon
    96 Albert Street
    NW1 7NE London
    Director
    96 Albert Street
    NW1 7NE London
    United KingdomBritish34815220001

    Who are the persons with significant control of KIRKHEATON WIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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.

    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