PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED

PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04587906
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED?

    • (7487) /

    Where is PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED located?

    Registered Office Address
    2nd Floor 20 Manchester Square
    W1U 3PZ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAXON WINDPOWER LIMITEDNov 12, 2002Nov 12, 2002

    What are the latest accounts for PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PARHAM AIRFIELD WINDFARM (HOLDINGS) 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

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Director's details changed for Mr Alexandre Fabien Labouret on Nov 30, 2010

    2 pagesCH01

    Annual return made up to Nov 12, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2010

    Statement of capital on Nov 30, 2010

    • Capital: GBP 4
    SH01

    Appointment of Mr Alexandre Mark Labouret as a director

    2 pagesAP01

    Termination of appointment of Richard Mardon as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Registered office address changed from 40 George Street London W1U 7DW on Jan 06, 2010

    1 pagesAD01

    Annual return made up to Nov 12, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    5 pagesAA

    Certificate of change of name

    Company name changed saxon windpower LIMITED\certificate issued on 21/08/07
    2 pagesCERTNM

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    2 pages363a

    Total exemption small company accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, John Patrick
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    Secretary
    14 Greystones Drive
    RH2 0HA Reigate
    Surrey
    British109748130002
    COLLINS, Emma Louise
    Upper Montagu Street
    WIH 1SD London
    29
    Director
    Upper Montagu Street
    WIH 1SD London
    29
    EnglandBritishDirector22092390014
    LABOURET, Alexandre Fabien
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    Director
    20 Manchester Square
    W1U 3PZ London
    2nd Floor
    EnglandFrenchCompany Director97657090002
    BANTON, Alison Joan
    1 Dolybont
    Corris
    SY20 9SZ Machynlleth
    Powys
    Secretary
    1 Dolybont
    Corris
    SY20 9SZ Machynlleth
    Powys
    BritishManagement Accountant41696960001
    WARD, Richard Dixon Maurice
    Millside House
    IP13 9QF Saxstead Green
    Suffolk
    Secretary
    Millside House
    IP13 9QF Saxstead Green
    Suffolk
    IrishCompany Director92754820001
    EDWARDS, Roderick Charles
    Abergarfan Isaf
    Pantperthog
    SY20 9RA Machynlleth
    Powys
    Director
    Abergarfan Isaf
    Pantperthog
    SY20 9RA Machynlleth
    Powys
    United KingdomBritishCompany Director36711380002
    HOLDCROFT, Andrew Darren
    Verdun
    Manningtree Road
    IP9 2TA Stutton
    Suffolk
    Director
    Verdun
    Manningtree Road
    IP9 2TA Stutton
    Suffolk
    BritishAccountant83074650001
    HOLDCROFT, Andrew Darren
    Verdun
    Manningtree Road
    IP9 2TA Stutton
    Suffolk
    Director
    Verdun
    Manningtree Road
    IP9 2TA Stutton
    Suffolk
    BritishCompany Director83074650001
    MARDON, Richard
    76 Dora Road
    SW19 7HH London
    Director
    76 Dora Road
    SW19 7HH London
    United KingdomBritishInvestment Director52726200003
    NEWLAND, Peter Dale
    Albro Castle
    Glanteifion, St Dogmaels
    SA43 3LH Cardigan
    Ceredigion
    Director
    Albro Castle
    Glanteifion, St Dogmaels
    SA43 3LH Cardigan
    Ceredigion
    WalesBritishCompany Director86966120001
    WARD, Richard Dixon Maurice
    Millside House
    IP13 9QF Saxstead Green
    Suffolk
    Director
    Millside House
    IP13 9QF Saxstead Green
    Suffolk
    IrishCompany Director92754820001

    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