TREGULLAND WINDFARM LIMITED
Overview
Company Name | TREGULLAND WINDFARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02904846 |
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 TREGULLAND WINDFARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is TREGULLAND 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 TREGULLAND WINDFARM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TREGULLAND 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) | ||||||||||
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 | ||||||||||
Change of details for Cold Northcott Windfarm Limited as a person with significant control on Nov 23, 2017 | 2 pages | PSC05 | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Matthieu Thomas Hue as a director on Mar 29, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denis Rouhier as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Dominique Yves Marie Egal as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruno Kold Larsen as a director on Nov 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Geraldine Marie Roseline Anceau as a director on Nov 21, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Christian Dominique Yves Marie Egal on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Christian Dominique Yves Marie Egal as a director on Jul 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Juin as a director on Jul 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Raymond Henderson as a secretary on Feb 11, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Lawrence Juin on Feb 05, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TREGULLAND WINDFARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANCEAU, Geraldine Marie Roseline | Director | Grosvenor Place Victoria SW1X 7EN London 40 England England | France | French | Company Director | 220722130001 | ||||
HUE, Matthieu Thomas | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | French | Company Director | 183883770001 | ||||
HARDIE III, George William | Secretary | 6858 Carolyn Crest Dallas Texas 75214 Usa | American | Director | 75914880001 | |||||
HENDERSON, Robert Raymond | Secretary | Grosvenor Place SW1X 7EN London 40 United Kingdom | British | Cheif Financial Officer | 65382610001 | |||||
JOHNSON, Andrew Robert | Secretary | 5 Plough Farm Close HA4 7GH Ruislip Middlesex | British | Company Secretary | 9845710001 | |||||
LARSEN, Bruno Kold | Secretary | Egernsundvej 1 Silkeborg 8600 Denmark | Danish | Director | 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 | Nominee Secretary | 18 Claremont Road Highgate N6 5BY London | British | 900008780001 | ||||||
CHESTER, Peter Francis, Dr | Nominee Director | Tanglewood Pyle Hill GU22 0SR Woking Surrey | British | 900008770001 | ||||||
CLINGENSMITH, Robert Lamont | Director | 5 Morningside Plumbland, Aspatria CA7 2EY Wigton Cumbria | American | Manager Energy Co | 54465360002 | |||||
CROUZAT, Philippe | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | Chief Financial Officer | 127904930002 | ||||
EGAL, Christian Dominique Yves Marie | Director | Grosvenor Place SW1X 7EN London 40 | France | French | Company Director | 199687190001 | ||||
EVANS, Thomas John | Director | Iona Strathallan Close Darley Dale DE4 2HJ Matlock Derbyshire | England | British | Engineer | 38384630001 | ||||
HARDIE III, George William | Director | 6858 Carolyn Crest Dallas Texas 75214 Usa | American | Director | 75914880001 | |||||
JACKSON, Roderick James | Director | 2 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | Company Director | 58381220001 | |||||
JOHNSON, Andrew Robert | Director | 5 Plough Farm Close HA4 7GH Ruislip Middlesex | United Kingdom | British | Chartered Secretary | 9845710001 | ||||
JUIN, Laurence | Director | Grosvenor Place SW1X 7EN London 40 | France | French | Deputy Cheif Execeutive Officer | 178861240001 | ||||
KNIGHT, Gordon Malcolm | Nominee Director | Treetops 38 Hale Road Wendover HP22 6NF Aylesbury Buckinghamshire | British | 900008760001 | ||||||
LARSEN, Bruno Kold | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | Denmark | Danish | Executive | 133554920016 | ||||
MOURATOGLOU, Paris Paraskevas | Director | 64 Boulevard D' Inkermann Neuilly Sur Seine 92200 France | France | French | Director | 88093180001 | ||||
ROUHIER, Denis | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | Group Chief Financial Officer | 178861260001 | ||||
SMITH, John Reginald | Director | 20 Port Drive Hillingdon UB10 0BJ Uxbridge Middlesex | British | Company Director | 27379830001 | |||||
TROUSSEAU, Michel | Director | 12 Avenue Hector Berliox 78530 Buc Paris France | France | French | Director | 133550820001 |
Who are the persons with significant control of TREGULLAND WINDFARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cold Northcott Windfarm Limited | Apr 06, 2016 | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TREGULLAND WINDFARM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Mar 31, 2003 Delivered On Apr 02, 2003 | Outstanding | 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 All the assets and undertakings. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Aug 21, 2002 Delivered On Sep 05, 2002 | Outstanding | 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 | Outstanding | 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
|
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