CEFN CROES WINDFARM LIMITED
Overview
Company Name | CEFN CROES WINDFARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03493425 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CEFN CROES WINDFARM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CEFN CROES WINDFARM LIMITED located?
Registered Office Address | 8 Princes Parade L3 1QH Liverpool Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CEFN CROES WINDFARM LIMITED?
Company Name | From | Until |
---|---|---|
NEATSIGN LIMITED | Jan 15, 1998 | Jan 15, 1998 |
What are the latest accounts for CEFN CROES WINDFARM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for CEFN CROES WINDFARM LIMITED?
Annual Return |
|
---|
What are the latest filings for CEFN CROES WINDFARM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Feb 19, 2016 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2015 | 5 pages | 4.68 | ||||||||||
Termination of appointment of Samantha Jane Calder as a secretary on Dec 18, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to 8 Princes Parade Liverpool Merseyside L3 1QH on Jan 08, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rachel Ruffle as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Annette Marion Deveson as a director on Dec 03, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Rachel Ruffle on Dec 24, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Director's details changed for Miss Annette Marion Deveson on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Rachel Ruffle on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Appointment of Gordon Alexander Boyd as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Aikman as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Samantha Jane Calder as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Oldroyd as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CEFN CROES WINDFARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYD, Gordon Alexander | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | Chief Financial Officer | 148856600001 | ||||
HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | Solicitor | 93743250007 | ||||
CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | British | 75830790003 | ||||||
HULLEY, Christine Wyn | Secretary | 2 Felltop Drive Reddish Vale SK5 6YS Stockport Cheshire | British | 35745290001 | ||||||
MITCHELL, Christopher John | Secretary | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | British | 19750010001 | ||||||
OLDROYD, Elizabeth Alexandra | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | British | Solicitor | 98205520001 | |||||
FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Finance Director | 294355310001 | ||||
BART, Stephen Leonard | Director | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada | Canadian | Director | 85735170001 | |||||
DEVESON, Annette Marion | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley Res Group Hertfordshire United Kingdom | United Kingdom | British | Development Manager | 160135470001 | ||||
FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | Ceo | 109928450001 | ||||
GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | Director | 86673690001 | |||||
HEWSON, John Francis | Director | 30 Bedford Street London WC2E 9ED | United Kingdom | British | Development Director | 120308140001 | ||||
MAYS, Ian David, Dr | Director | Threeways Bragmans Lane Belsize Sarratt WD3 4NR Rickmansworth Hertfordshire | British | Managing Director | 27915290002 | |||||
MITCHELL, Christopher John | Director | 53 Stoke Lane Westbury On Trym BS9 3DW Bristol | United Kingdom | British | Solicitor | 19750010001 | ||||
O'NEILL, Michael Robert | Director | Langley Vale 134 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | Uk | British | Accountant | 83286550001 | ||||
OAKLAND, Jane Caroline | Director | The Old Stables The Street Alveston BS35 3SX Bristol | British | Solicitor | 56655600002 | |||||
PAINE, Andrew Malcolm | Director | 12a Percival Road CV22 5JP Rugby Warwickshire | England | British | Chartered Engineer | 94028450001 | ||||
QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | Cfo | 113941780001 | |||||
ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | Finance Director | 108158250002 | ||||
RUFFLE, Rachel | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley Res Group Hertfordshire United Kingdom | United Kingdom | British | Head Of Uk & Ireland | 130053180005 | ||||
SCAYSBROOK, David Andrew | Director | 7 Durrington Park Road Wimbledon SW20 8NU London | Australian | Executive Chairman | 97490770001 | |||||
SWARBRICK, Gerard Joseph | Director | 39 Upper Cranbrook Road Westbury Park BS6 7UR Bristol | England | British | Company Director | 27850210001 | ||||
TAPPER, James Brian | Director | 30 Cranbury Road SW6 2NT London | American | Managing Director | 89594500001 | |||||
WILDE, Robert | Director | Litchfield House Mill Road Kislingbury NN7 4BB Northampton | United Kingdom | British | Chartered Accountant | 112173570001 | ||||
FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Does CEFN CROES WINDFARM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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