RED TILE WIND LIMITED
Overview
| Company Name | RED TILE WIND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05170511 |
| 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 RED TILE WIND LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RED TILE 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 RED TILE WIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD 2745 LIMITED | Jul 05, 2004 | Jul 05, 2004 |
What are the latest accounts for RED TILE WIND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RED TILE 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 | 1 pages | DS01 | ||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on May 15, 2018 with updates | 5 pages | CS01 | ||
Termination of appointment of Owen John Henry Forster as a director on Feb 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Geraldine Marie Roseline Anceau as a director on Feb 01, 2018 | 1 pages | TM01 | ||
Appointment of Mr Hassaan Majid as a director on Feb 01, 2018 | 2 pages | AP01 | ||
Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on Jan 30, 2018 | 1 pages | PSC07 | ||
Notification of Edf Energy Renewables Limited as a person with significant control on Jan 30, 2018 | 2 pages | PSC02 | ||
Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on Nov 23, 2017 | 2 pages | PSC05 | ||
Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on Nov 24, 2017 | 1 pages | AD01 | ||
Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on Nov 24, 2017 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Matthieu Thomas Hue as a director on Mar 29, 2017 | 2 pages | AP01 | ||
Termination of appointment of Christian Dominique Yves Marie Egal as a director on Feb 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Denis Rouhier as a director on Feb 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Gwen Susan Parry-Jones as a director on Feb 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Matthew Sykes as a director on Feb 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Bruno Kold Larsen as a director on Nov 21, 2016 | 1 pages | TM01 | ||
Appointment of Geraldine Marie Roseline Anceau as a director on Nov 21, 2016 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||
Who are the officers of RED TILE WIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIND, Susan Elizabeth | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 195217160001 | |||||||
| HUE, Matthieu Thomas | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | French | 183883770001 | |||||
| MAJID, Hassaan | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | 227170770002 | |||||
| CAMERON, Eaun Porter, Dr | Secretary | 25 Shirleys Ditchling BN6 8UD Hassocks West Sussex | British | 105005170001 | ||||||
| GROVES, David William | Secretary | 27 Mallow Way CV23 0UE Rugby Warwickshire | British | 100872020003 | ||||||
| HENDERSON, Robert Raymond | Secretary | Grosvenor Place SW1X 7EN London 40 United Kingdom | British | 65382610002 | ||||||
| HAMMONDS SECRETARIES LIMITED | Nominee Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026750001 | |||||||
| ANCEAU, Geraldine Marie Roseline | Director | Grosvenor Place Victoria SW1X 7EN London 40 England England | France | French | 220722130001 | |||||
| ANDRE, Yvon Jean Marie | Director | 9 Rue Des Dardanelles Paris 75017 France | French | 109739740001 | ||||||
| BAK-AAGAARD, Uffe | Director | Alpinavej 10 Stilling Skanderborg Dk 8660 Denmark | Danish | 104749360001 | ||||||
| BAKER, David Simon George | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | British | 197462530001 | |||||
| CROUZAT, Philippe | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | 127904930002 | |||||
| EGAL, Christian Dominique Yves Marie | Director | Grosvenor Place SW1X 7EN London 40 | 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 | Grosvenor Place SW1X 7EN London 40 | Scotland | British | 183996210001 | |||||
| JUIN, Laurence | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | 153653210001 | |||||
| LARSEN, Bruno Kold | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | Denmark | Danish | 133554920011 | |||||
| PARRY-JONES, Gwen Susan | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | British | 187892980001 | |||||
| ROUHIER, Denis | Director | Grosvenor Place SW1X 7EN London 40 United Kingdom | France | French | 178861260001 | |||||
| SYKES, Matthew | Director | Gso Business Park G74 5PG East Kilbride British Energy Scotland | England | British | 265741250001 | |||||
| TROUSSEAU, Michel | Director | 12 Avenue Hector Berliox 78530 Buc Paris France | France | French | 133550820001 | |||||
| HAMMONDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900026740001 |
Who are the persons with significant control of RED TILE WIND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edf Energy Renewables Limited | Jan 30, 2018 | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| 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 | Yes | ||||||||||
| |||||||||||||
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