HIGH HEDLEY HOPE WIND LIMITED
Overview
| Company Name | HIGH HEDLEY HOPE WIND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04079850 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HIGH HEDLEY HOPE WIND LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is HIGH HEDLEY HOPE WIND 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 Address | No |
What were the previous names of HIGH HEDLEY HOPE WIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROSSCO (505) LIMITED | Sep 28, 2000 | Sep 28, 2000 |
What are the latest accounts for HIGH HEDLEY HOPE WIND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HIGH HEDLEY HOPE WIND LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 15, 2024 |
What are the latest filings for HIGH HEDLEY HOPE WIND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Appointment of Mr Ian Jessop as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laura Katherine Chare as a secretary on Nov 24, 2022 | 1 pages | TM02 | ||
Appointment of Ms Melanie Shanker as a secretary on Nov 24, 2022 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Appointment of Mr Piero Maggio as a director on May 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on May 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthieu Thomas Hue as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Laura Katherine Chare as a secretary on Nov 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Susan Elizabeth Lind as a secretary on Nov 23, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||
Who are the officers of HIGH HEDLEY HOPE WIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHANKER, Melanie | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 303068100001 | |||||||
| JESSOP, Ian | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | Scotland | British | 312208460001 | |||||
| MAGGIO, Piero | Director | 1 Mandarin Road, Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England | England | British | 296324960001 | |||||
| MAJID, Hassaan | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | 227170770002 | |||||
| CHARE, Laura Katherine | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 280497260001 | |||||||
| ELLIOTT, John | Secretary | 18 Frosterley Drive DH3 4SJ Great Lumley County Durham | British | 157550030001 | ||||||
| GILES, Gail Valerie | Secretary | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||
| HIGSON, Robert Ian | Secretary | Springfield Calvert Road RH4 1LT Dorking Surrey | British | 61249910002 | ||||||
| KACZOROWSKI, Stephane | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 England England | 187107400001 | |||||||
| LIND, Susan Elizabeth | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 195217130001 | |||||||
| SOUTO, Joe | Secretary | 40 Grosvenor Place Victoria London SW1X 7EN | 146087300001 | |||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| ANCEAU, Geraldine Marie Roseline | Director | Grosvenor Place Victoria SW1X 7EN London 40 England England | France | French | 220722130001 | |||||
| BAKER, David Simon George | Director | 40 Grosvenor Place Victoria London SW1X 7EN | United Kingdom | British | 197462530001 | |||||
| CADOUX HUDSON, Humphrey Alan Edward | Director | Grosvenor Place Victoria SW1X 7EN London 40 | British | 86232470003 | ||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | 72946860001 | |||||
| CUTTILL, Paul Andrew | Director | 25 Bushey Avenue South Woodford E18 2DT London | British | 116268290001 | ||||||
| DANIELS, Christopher John | Director | Mistletoe Cottage 57 Wickham Hill BN6 9NR Hurstpierpoint West Sussex | British | 72808850001 | ||||||
| DIXON, Adrian | Director | 155 Norwich Road Wroxham NR12 8RZ Norwich Norfolk | United Kingdom | British | 125881320001 | |||||
| EGAL, Christian Dominique Yves Marie | Director | 40 Grosvenor Place Victoria London SW1X 7EN | France | French | 199687190001 | |||||
| FORSTER, Owen John Henry | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | 208859480001 | |||||
| GUYLER, Robert | Director | 40 Grosvenor Place Victoria London SW1X 7EN | Scotland | British | 183996210001 | |||||
| HUE, Matthieu Thomas | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | French | 183883770001 | |||||
| JUIN, Laurence | Director | 40 Grosvenor Place Victoria London SW1X 7EN | France | French | 178861240001 | |||||
| KUSTERER, Thomas Andreas | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | German | 137548090001 | |||||
| LARSEN, Bruno Kold | Director | 40 Grosvenor Place Victoria London SW1X 7EN | Denmark | Danish | 178861250001 | |||||
| LAWLESS, Philip Stewart, Dr | Director | Old Courthouse Kirkwhelpington NE19 2RS Newcastle Upon Tyne | England | British | 92885220001 | |||||
| LAWRENCE, Martin Charles | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | England | British | 121114690001 | |||||
| LESTRADE, Pierre-Arthur, Maurice, Michel | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | Greece | French | 276922120001 | |||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||
| LORY, Ronan Emmanuel | Director | 40 Grosvenor Place Victoria London SW1X 7EN | United Kingdom | French | 163104520001 | |||||
| NORMAN, Angus Tindale | Director | 11 Granville Road Walmer CT14 7LU Deal Kent | British | 80532370001 | ||||||
| PARRY-JONES, Gwen Susan | Director | 40 Grosvenor Place Victoria London SW1X 7EN | United Kingdom | British | 187892980001 | |||||
| ROSSI, Simone | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | Uk | Italian | 159333940001 |
Who are the persons with significant control of HIGH HEDLEY HOPE WIND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Renewables Holdings Limited | Apr 06, 2016 | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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