TREGULLAND WINDFARM LIMITED

TREGULLAND WINDFARM LIMITED

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

    Company NameTREGULLAND WINDFARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02904846
    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 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 AddressNo

    What are the latest accounts for TREGULLAND WINDFARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TREGULLAND WINDFARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(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 pagesAD01

    Change of details for Cold Northcott Windfarm Limited as a person with significant control on Nov 23, 2017

    2 pagesPSC05

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Appointment of Mr Matthieu Thomas Hue as a director on Mar 29, 2017

    2 pagesAP01

    Termination of appointment of Denis Rouhier as a director on Feb 01, 2017

    1 pagesTM01

    Termination of appointment of Christian Dominique Yves Marie Egal as a director on Feb 01, 2017

    1 pagesTM01

    Termination of appointment of Bruno Kold Larsen as a director on Nov 21, 2016

    1 pagesTM01

    Appointment of Geraldine Marie Roseline Anceau as a director on Nov 21, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Christian Dominique Yves Marie Egal on Jan 01, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Christian Dominique Yves Marie Egal as a director on Jul 09, 2015

    2 pagesAP01

    Termination of appointment of Laurence Juin as a director on Jul 09, 2015

    1 pagesTM01

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Robert Raymond Henderson as a secretary on Feb 11, 2015

    1 pagesTM02

    Director's details changed for Lawrence Juin on Feb 05, 2015

    2 pagesCH01

    Annual return made up to Jan 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    5 pagesAR01

    Who are the officers of TREGULLAND WINDFARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANCEAU, Geraldine Marie Roseline
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    FranceFrenchCompany Director220722130001
    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
    EnglandFrenchCompany Director183883770001
    HARDIE III, George William
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    Secretary
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    AmericanDirector75914880001
    HENDERSON, Robert Raymond
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    BritishCheif Financial Officer65382610001
    JOHNSON, Andrew Robert
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    Secretary
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    BritishCompany Secretary9845710001
    LARSEN, Bruno Kold
    Egernsundvej 1
    Silkeborg
    8600
    Denmark
    Secretary
    Egernsundvej 1
    Silkeborg
    8600
    Denmark
    DanishDirector133554920001
    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
    Nominee Secretary
    18 Claremont Road
    Highgate
    N6 5BY London
    British900008780001
    CHESTER, Peter Francis, Dr
    Tanglewood
    Pyle Hill
    GU22 0SR Woking
    Surrey
    Nominee Director
    Tanglewood
    Pyle Hill
    GU22 0SR Woking
    Surrey
    British900008770001
    CLINGENSMITH, Robert Lamont
    5 Morningside
    Plumbland, Aspatria
    CA7 2EY Wigton
    Cumbria
    Director
    5 Morningside
    Plumbland, Aspatria
    CA7 2EY Wigton
    Cumbria
    AmericanManager Energy Co54465360002
    CROUZAT, Philippe
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrenchChief Financial Officer127904930002
    EGAL, Christian Dominique Yves Marie
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrenchCompany Director199687190001
    EVANS, Thomas John
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    Director
    Iona Strathallan Close
    Darley Dale
    DE4 2HJ Matlock
    Derbyshire
    EnglandBritishEngineer38384630001
    HARDIE III, George William
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    Director
    6858 Carolyn Crest
    Dallas
    Texas 75214
    Usa
    AmericanDirector75914880001
    JACKSON, Roderick James
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    Director
    2 One Tree Lane
    HP9 2BU Beaconsfield
    Buckinghamshire
    BritishCompany Director58381220001
    JOHNSON, Andrew Robert
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    Director
    5 Plough Farm Close
    HA4 7GH Ruislip
    Middlesex
    United KingdomBritishChartered Secretary9845710001
    JUIN, Laurence
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrenchDeputy Cheif Execeutive Officer178861240001
    KNIGHT, Gordon Malcolm
    Treetops 38 Hale Road
    Wendover
    HP22 6NF Aylesbury
    Buckinghamshire
    Nominee Director
    Treetops 38 Hale Road
    Wendover
    HP22 6NF Aylesbury
    Buckinghamshire
    British900008760001
    LARSEN, Bruno Kold
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    DenmarkDanishExecutive133554920016
    MOURATOGLOU, Paris Paraskevas
    64 Boulevard D' Inkermann
    Neuilly Sur Seine
    92200
    France
    Director
    64 Boulevard D' Inkermann
    Neuilly Sur Seine
    92200
    France
    FranceFrenchDirector88093180001
    ROUHIER, Denis
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrenchGroup Chief Financial Officer178861260001
    SMITH, John Reginald
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    Director
    20 Port Drive
    Hillingdon
    UB10 0BJ Uxbridge
    Middlesex
    BritishCompany Director27379830001
    TROUSSEAU, Michel
    12 Avenue Hector Berliox
    78530 Buc
    Paris
    France
    Director
    12 Avenue Hector Berliox
    78530 Buc
    Paris
    France
    FranceFrenchDirector133550820001

    Who are the persons with significant control of TREGULLAND WINDFARM 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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02629572
    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 TREGULLAND WINDFARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Australia and New Zealand Banking Group Limited (As Security Trustee)
    Transactions
    • Apr 02, 2003Registration of a charge (395)
    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
    • Fortis Bank S.A./N.V.
    Transactions
    • Sep 05, 2002Registration of a charge (395)
    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
    • 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)
    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)

    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