WHINNEY HILL ENERGY 2 LIMITED

WHINNEY HILL ENERGY 2 LIMITED

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

    Company NameWHINNEY HILL ENERGY 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03754359
    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 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 AddressNo

    What are the latest accounts for WHINNEY HILL ENERGY 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for WHINNEY HILL ENERGY 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2019

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The issued shares capital of the company redeuced from £37,485.59 to £0.01 by cancelling and extinguishing 3,748,558 ordinary shares of £0.01 each in the capital of the company 13/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 25, 2019 with updates

    4 pagesCS01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    5 pagesAA

    Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018

    2 pagesCH01

    Secretary's details changed for Company Secretary Sharna Ludlow on Apr 25, 2018

    1 pagesCH03

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Secretary's details changed for Company Secretary Sharna Ludlow on Mar 16, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Jun 30, 2017

    5 pagesAA

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018

    1 pagesTM02

    Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017

    2 pagesAP03

    Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017

    2 pagesAP01

    Confirmation statement made on Apr 27, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Matthew George Setchell on Feb 20, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Termination of appointment of Tim James Senior as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr Matthew George Setchell as a director on Oct 06, 2016

    2 pagesAP01

    Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT

    2 pagesAD04

    Who are the officers of WHINNEY HILL ENERGY 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number11677818
    253893850001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritish146527710002
    SETCHELL, Matthew George
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish157021230004
    WILKINSON, Edwin John
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    EnglandBritish86926370001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239579570001
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Secretary
    12 Gordon Place
    W8 4JD London
    Irish74254060001
    GOOLD, James Edward Ian
    37 Lavender Sweep
    SW11 1DY London
    Secretary
    37 Lavender Sweep
    SW11 1DY London
    British63011810002
    LUDLOW, Sharna, Company Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    208745520001
    PENTECOST, Alexandra Helen
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    Secretary
    2 Stratton Villas
    Milbourne
    SN16 9JB Malmesbury
    Wiltshire
    British70254590001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    204136920001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    FITZHERBERT, David Henry
    12 Gordon Place
    W8 4JD London
    Director
    12 Gordon Place
    W8 4JD London
    United KingdomIrish74254060001
    GOOLD, James Edward Ian
    37 Lavender Sweep
    SW11 1DY London
    Director
    37 Lavender Sweep
    SW11 1DY London
    British63011810002
    HOLMES, Randall Duane
    36 Neustadt Lane
    10514 Chappaqua
    New York Ny 10514
    Usa
    Director
    36 Neustadt Lane
    10514 Chappaqua
    New York Ny 10514
    Usa
    American64549270001
    PATON, John Derek
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    United KingdomBritish76165310001
    SENIOR, Timothy James, Dr
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritish244462470001
    SWANSON, Robert Ernest
    119 Turtle Point Road
    Tuxedo Park
    New York 10987
    Usa
    Director
    119 Turtle Point Road
    Tuxedo Park
    New York 10987
    Usa
    American95188450001
    THORNEYCROFT, Maxwell Bennett
    80 Elgin Crescent
    W11 2JL London
    Director
    80 Elgin Crescent
    W11 2JL London
    United KingdomBritish3367180002
    TILSTONE, David Paul
    12 Manor Road
    TN4 8UE Tunbridge Wells
    Kent
    Director
    12 Manor Road
    TN4 8UE Tunbridge Wells
    Kent
    United KingdomBritish117871440001
    WEST, Andrew Thomas
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    Director
    4 Filkins Hall
    Filkins
    GL7 3JJ Lechdale
    Gloucestershire
    United KingdomBritish79568920001
    WILSON, Douglas Ralph
    312 Highland Avenue
    07450 Ridgewood
    New Jersey 07450
    Usa
    Director
    312 Highland Avenue
    07450 Ridgewood
    New Jersey 07450
    Usa
    American91734800002
    WYNDHAM, Harry Hugh Patrick
    56 Stockwell Park Crescent
    SW9 0DG London
    Director
    56 Stockwell Park Crescent
    SW9 0DG London
    EnglandBritish37118660001

    Who are the persons with significant control of WHINNEY HILL ENERGY 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03966429
    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 WHINNEY HILL ENERGY 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fortis Bank, UK Branch
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 12, 2015Satisfaction of a charge (MR04)
    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
    • Fortis Bank S.A./N.V. on Behalf of Itself and the Finance Parties
    Transactions
    • Mar 09, 2007Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 2006Registration of a charge (395)
    • Mar 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2001Registration of a charge (395)
    • Mar 05, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 2000Registration of a charge (395)
    • Nov 02, 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