WHINNEY HILL ENERGY 2 LIMITED
Overview
| Company Name | WHINNEY HILL ENERGY 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03754359 |
| 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 WHINNEY HILL ENERGY 2 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is WHINNEY HILL ENERGY 2 LIMITED located?
| Registered Office Address | 6th Floor 33 Holborn EC1N 2HT London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHINNEY HILL ENERGY 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for WHINNEY HILL ENERGY 2 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) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 29, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 25, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||||||||||||||
Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on Apr 25, 2018 | 1 pages | CH03 | ||||||||||||||
Confirmation statement made on Apr 25, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Secretary's details changed for Company Secretary Sharna Ludlow on Mar 16, 2018 | 1 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||||||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Matthew George Setchell on Feb 20, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||||||
Termination of appointment of Tim James Senior as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew George Setchell as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT | 2 pages | AD04 | ||||||||||||||
Who are the officers of WHINNEY HILL ENERGY 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
| LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | 146527710002 | |||||||||
| SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 157021230004 | |||||||||
| WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | 86926370001 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579570001 | |||||||||||
| FITZHERBERT, David Henry | Secretary | 12 Gordon Place W8 4JD London | Irish | 74254060001 | ||||||||||
| GOOLD, James Edward Ian | Secretary | 37 Lavender Sweep SW11 1DY London | British | 63011810002 | ||||||||||
| LUDLOW, Sharna, Company Secretary | Secretary | Holborn EC1N 2HT London 33 England England | 208745520001 | |||||||||||
| PENTECOST, Alexandra Helen | Secretary | 2 Stratton Villas Milbourne SN16 9JB Malmesbury Wiltshire | British | 70254590001 | ||||||||||
| WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 204136920001 | |||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| FITZHERBERT, David Henry | Director | 12 Gordon Place W8 4JD London | United Kingdom | Irish | 74254060001 | |||||||||
| GOOLD, James Edward Ian | Director | 37 Lavender Sweep SW11 1DY London | British | 63011810002 | ||||||||||
| HOLMES, Randall Duane | Director | 36 Neustadt Lane 10514 Chappaqua New York Ny 10514 Usa | American | 64549270001 | ||||||||||
| PATON, John Derek | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | United Kingdom | British | 76165310001 | |||||||||
| SENIOR, Timothy James, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | 244462470001 | |||||||||
| SWANSON, Robert Ernest | Director | 119 Turtle Point Road Tuxedo Park New York 10987 Usa | American | 95188450001 | ||||||||||
| THORNEYCROFT, Maxwell Bennett | Director | 80 Elgin Crescent W11 2JL London | United Kingdom | British | 3367180002 | |||||||||
| TILSTONE, David Paul | Director | 12 Manor Road TN4 8UE Tunbridge Wells Kent | United Kingdom | British | 117871440001 | |||||||||
| WEST, Andrew Thomas | Director | 4 Filkins Hall Filkins GL7 3JJ Lechdale Gloucestershire | United Kingdom | British | 79568920001 | |||||||||
| WILSON, Douglas Ralph | Director | 312 Highland Avenue 07450 Ridgewood New Jersey 07450 Usa | American | 91734800002 | ||||||||||
| WYNDHAM, Harry Hugh Patrick | Director | 56 Stockwell Park Crescent SW9 0DG London | England | British | 37118660001 |
Who are the persons with significant control of WHINNEY HILL ENERGY 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clpe Projects 2 Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WHINNEY HILL ENERGY 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Jan 21, 2010 Delivered On Jan 22, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Feb 22, 2007 Delivered On Mar 09, 2007 | Satisfied | Amount secured The secured obligations under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All land equipment insurances debts goodwill and uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 04, 2006 Delivered On May 17, 2006 | Satisfied | Amount secured All monies due or to become due from the company,by each borrower and each other project company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its interest in the property,together with all buildings and fixtures thereon,the proceeds of sale of all or any part thereof and the benefit of any covenants. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Oct 16, 2001 Delivered On Oct 30, 2001 | Satisfied | Amount secured All money and all obligations and liabilities due or to become due by the chargor to the chargee (the bank) under or pursuant to the composite guarantee and debenture dated 30TH june 2000 and the deed of accession and all moneys and liabilities now or hereafter due owing or incurred to the bank (including without limitation all moneys and liabilities due owing or incurred under or pursuant to the facility agreement) by each other company on any account whatsoever (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
| ||||
| Composite guarantee and debenture | Created On Jul 03, 2000 Delivered On Jul 21, 2000 | Satisfied | 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 | |
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
| ||||
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