MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED

MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED

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

    Company NameMYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471396
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBIENT ENERGY LIMITEDDec 12, 1997Dec 12, 1997
    PLEDGEPOWER LIMITEDNov 26, 1997Nov 26, 1997

    What are the latest accounts for MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Termination of appointment of David Huw Griffiths as a director on Mar 02, 2021

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 11, 2020

    10 pagesLIQ03

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Register(s) moved to registered inspection location 16 st Martins Le Grand St Martins House London EC1A 4EN

    2 pagesAD03

    Register inspection address has been changed to 16 st Martins Le Grand St Martins House London EC1A 4EN

    2 pagesAD02

    Registered office address changed from C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN England to 1 More London Place London SE1 2AF on Jan 08, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2019

    LRESSP

    Termination of appointment of David Mel Zuydam as a director on Jan 01, 2020

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Appointment of Mr David Mel Zuydam as a director on Jul 11, 2019

    2 pagesAP01

    Termination of appointment of Katerina Brown as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Scott Leitch Mackenzie as a director on Jan 30, 2019

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Feb 26, 2019

    • Capital: GBP 0.721245
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 19/02/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew William Lee as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Mark Alan Walters as a director on Dec 05, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800001
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201246090001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566980001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    British75830790003
    HULLEY, Christine Wyn
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    Secretary
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    British35745290001
    KENNA, Jeffrey Paul, Dr
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    Secretary
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    BritishDirector2042580002
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204212660001
    MITCHELL, Christopher John
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    Secretary
    53 Stoke Lane
    Westbury On Trym
    BS9 3DW Bristol
    British19750010001
    OLDROYD, Elizabeth Alexandra
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    Secretary
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    British98205520001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishFinance Director294355310001
    BART, Stephen Leonard
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    Director
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    CanadianDirector85735170001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    EnglandBritishChief Financial Officer148856600001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritishCertified Accountant11806560001
    BROWN, Katerina
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    Director
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    ScotlandBritishAccountant232165890001
    DAUCE, David Peter
    16 Abbotts Walk
    GL7 3DB Lechlade
    Gloucestershire
    Director
    16 Abbotts Walk
    GL7 3DB Lechlade
    Gloucestershire
    BritishCommercial Director7304980001
    EDWARDS, Mark Simon
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    Director
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    BritishGm - Finance109659860001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritishCeo109928450001
    GANNON, Shane Michael
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Director
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    AustralianDirector86673690001
    GANNON, Shane Michael
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Director
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    AustralianDirector86673690001
    GRIFFITHS, David Huw
    St Martins House
    16 St Martins Le Grand
    ECA1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    Director
    St Martins House
    16 St Martins Le Grand
    ECA1A 4EN London
    C/O Morton Fraser Llp
    United Kingdom
    United KingdomBritishCoo177733400003
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritishSolicitor93743250007
    HEWSON, John Francis
    30 Bedford Street
    London
    WC2E 9ED
    Director
    30 Bedford Street
    London
    WC2E 9ED
    United KingdomBritishDevelopment Director120308140001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritishChief Finance Officer238940970001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    BritishInvestment Banker102259090001
    KENNA, Jeffrey Paul, Dr
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    Director
    Overmoor Farm
    Neston
    SN13 9TZ Corsham
    Wiltshire
    EnglandBritishEnergy2042580002
    LEE, Andrew William
    c/o Morton Fraser Llp
    16 St. Martin's Le Grand
    EC1A 4EN London
    St Martins House
    United Kingdom
    Director
    c/o Morton Fraser Llp
    16 St. Martin's Le Grand
    EC1A 4EN London
    St Martins House
    United Kingdom
    United KingdomBritishEnergy Finance Professional87527870001
    MACHIELS, Eric Philippe Marianne, Dr
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    Director
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    United KingdomBelgiumDirector125748990001
    MACKENZIE, Scott Leitch
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    Director
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    ScotlandBritishDirector277478140001
    MILLER, David Muir
    The Old Boat House Inn
    1 Warrington Lane
    WA13 0UH Lymm
    Cheshire
    Director
    The Old Boat House Inn
    1 Warrington Lane
    WA13 0UH Lymm
    Cheshire
    United KingdomBritishCeo69864850004
    NAGLE, Michael
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    Director
    16 St. Martin's Le Grand
    St Martins House
    EC1A 4EN London
    C/O Morton Fraser
    England
    United KingdomBritishCompany Director29436380007
    QUINLAN, Rory John
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Director
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    AustralianCfo113941780001
    ROUND, Richard Calvin
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    Director
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    UkBritishFinance Director108158250002
    SCAYSBROOK, David Andrew
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Director
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    AustralianExecutive Chairman97490770001

    Who are the persons with significant control of MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infinis Wind Holdings Limited
    16 St. Martin's Le Grand
    EC1A 4EN London
    St Martins House
    England
    Apr 30, 2017
    16 St. Martin's Le Grand
    EC1A 4EN London
    St Martins House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityComapnies Act 2006
    Place RegisteredEngland & Wales
    Registration Number7086998
    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 MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2017
    Delivered On Dec 29, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors)
    Transactions
    • Dec 29, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 09, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Intellectual property. The chargor charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means:. (A) all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading;. (B) any intellectual property that supplements or replaces intellectual property described in (a) above; and. (C) any intellectual property acquired after the date of this deed which is designated as intellectual property by a chargor and the security agent at or about the time of its acquisition. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Dec 18, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 14, 2012
    Delivered On Sep 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Sep 21, 2012Registration of a charge (MG01)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 14, 2005
    Delivered On Jan 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties 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
    • Barclays Bank PLC (The "Security Trustee")
    Transactions
    • Jan 20, 2005Registration of a charge (395)
    • Jan 29, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 2004
    Delivered On Jan 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from nm renewable energy (holdings 2) limited 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
    • British Gas Trading Limited
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    • Feb 19, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 2003
    Delivered On May 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Fortis Bank S.A./N.V.(As Agent and Security Trustess for Itself and Fortis Lease UK Limited)
    Transactions
    • May 07, 2003Registration of a charge (395)
    • Jul 10, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2022Due to be dissolved on
    Dec 12, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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