TOOLEY WIND DEVELOPMENT 2 LIMITED

TOOLEY WIND DEVELOPMENT 2 LIMITED

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

    Company NameTOOLEY WIND DEVELOPMENT 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05199126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOOLEY WIND DEVELOPMENT 2 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TOOLEY WIND DEVELOPMENT 2 LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOLEY WIND DEVELOPMENT 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFINIS WIND DEVELOPMENT 2 LIMITEDSep 10, 2013Sep 10, 2013
    NOVERA WIND ENERGY LIMITEDAug 06, 2004Aug 06, 2004

    What are the latest accounts for TOOLEY WIND DEVELOPMENT 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TOOLEY WIND DEVELOPMENT 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 13, 2018

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    31 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Aug 09, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2017

    LRESSP

    Consolidation of shares on Jul 11, 2017

    6 pagesSH02

    Change of details for Infinis Wind Development Holdings Limited as a person with significant control on Jul 13, 2017

    2 pagesPSC05

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 14, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2017

    RES15

    Statement of capital on Jul 12, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Simon Murray Heyes as a director on Jun 15, 2017

    1 pagesTM01

    Termination of appointment of Steven Neville Hardman as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Jacqueline Long as a secretary on Dec 08, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Director's details changed for Dr Eric Philippe Marianne Machiels on Mar 22, 2016

    2 pagesCH01

    Who are the officers of TOOLEY WIND DEVELOPMENT 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245660001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566800001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    British75830790003
    HULLEY, Christine Wyn
    Park Lane
    Canning Vale
    10
    Wa 6 155
    Australia
    Secretary
    Park Lane
    Canning Vale
    10
    Wa 6 155
    Australia
    Australian135173920001
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213720001
    OLDROYD, Elizabeth Alexandra
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    BritishSolicitor98205520001
    OLDROYD, Elizabeth Alexandra
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    Secretary
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    British98205520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritishFinance Director294355310001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    EnglandBritishChief Financial Officer148856600001
    BUXTON, Tony Martyn
    Oaklands
    Somerford Road
    GL7 1FA Cirencester
    33
    Glos
    United Kingdom
    Director
    Oaklands
    Somerford Road
    GL7 1FA Cirencester
    33
    Glos
    United Kingdom
    EnglandBritishGeneral Manager Business132588550002
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritishCeo109928450001
    GIBBINS, Stewart Charles
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United KingdomBritishOperations Director148918290001
    GREGSON, Paul Jonathan
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    EnglandBritishHuman Resources Director154908310001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritishSolicitor93743250007
    HEWSON, John Francis
    30 Bedford Street
    London
    WC2E 9ED
    Director
    30 Bedford Street
    London
    WC2E 9ED
    United KingdomBritishDevelopment Director120308140001
    HEYES, Simon Murray
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    United KingdomBritishDirector189332050001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    EnglandBritishChief Finance Officer238940970001
    MACHIELS, Eric Philippe Marianne
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBelgianDirector125748990002
    QUINLAN, Rory John
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Director
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    AustralianCfo113941780001
    ROUND, Richard Calvin
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    Director
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    UkBritishFinance Director108158250002
    SCAYSBROOK, David Andrew
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Director
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    AustralianExecutive Chairman97490770001
    TAYLOR, David George Lucian
    12 Castle Terrace
    EH1 2DP Edinburgh
    Director
    12 Castle Terrace
    EH1 2DP Edinburgh
    BritishDirector54638250002
    WILDE, Robert
    Litchfield House
    Mill Road Kislingbury
    NN7 4BB Northampton
    Director
    Litchfield House
    Mill Road Kislingbury
    NN7 4BB Northampton
    United KingdomBritishChartered Accountant112173570001

    Who are the persons with significant control of TOOLEY WIND DEVELOPMENT 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tooley Wind Development Holdings Limited
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    500
    England
    Apr 06, 2016
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    500
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (England And Wales) Companies House
    Registration Number08186497
    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 TOOLEY WIND DEVELOPMENT 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Nov 19, 2007
    Delivered On Nov 26, 2007
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in (a) the shares (b) any rights accruing to, derived from or otherwise connected with the shares (including dividends and proceeds of disposal); and (c) any warrants, options and other rights to subscribe for or otherwise acquire shares.
    Persons Entitled
    • Fortis Bank S.A./N.V. on Behalf of Itself and the Finance Parties
    Transactions
    • Nov 26, 2007Registration of a charge (395)
    • Jan 08, 2014All of the property or undertaking has been released from the charge (MR05)

    Does TOOLEY WIND DEVELOPMENT 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2017Commencement of winding up
    Feb 05, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Andrew Flint
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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