WIND ENERGY (HANNA) LIMITED

WIND ENERGY (HANNA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWIND ENERGY (HANNA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05333107
    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 WIND ENERGY (HANNA) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is WIND ENERGY (HANNA) LIMITED located?

    Registered Office Address
    c/o CAPITA COMPANY SECRETARIAL SERVICES
    40 Dukes Place
    EC3A 7NH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WIND ENERGY (HANNA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for WIND ENERGY (HANNA) 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

    Annual return made up to Jan 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 484,571
    SH01

    Termination of appointment of Robin William Duncan as a director on Nov 02, 2015

    1 pagesTM01

    Termination of appointment of Mark Edward Reynolds as a director on Nov 02, 2015

    1 pagesTM01

    Termination of appointment of Carla Michelle Tully as a director on Nov 02, 2015

    1 pagesTM01

    Director's details changed for Mark Edward Reynolds on Oct 28, 2015

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 10, 2015

    • Capital: GBP 484,571
    3 pagesSH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Robin William Duncan as a director on Jul 13, 2015

    2 pagesAP01

    Termination of appointment of Stephen Ramsay Rainsford Hannay as a director on Jul 13, 2015

    1 pagesTM01

    Annual return made up to Jan 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 483,571
    SH01

    Appointment of Ms Carla Michelle Tully as a director on Dec 11, 2014

    2 pagesAP01

    Termination of appointment of Mark Edward Miller as a director on Dec 11, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 09, 2014

    • Capital: GBP 483,571
    3 pagesSH01

    Registered office address changed from C/O Capita Registrars 2Nd Floor Ibex House the Minories London EC3N 1DX to C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH on Nov 12, 2014

    1 pagesAD01

    Director's details changed for Mark Edward Reynolds on Sep 02, 2014

    3 pagesCH01

    Director's details changed for Magnus William Lachlan Macintyre on Sep 02, 2014

    3 pagesCH01

    Statement of capital following an allotment of shares on Jun 06, 2014

    • Capital: GBP 480,571
    3 pagesSH01

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Statement of capital following an allotment of shares on Apr 07, 2014

    • Capital: GBP 479,571
    3 pagesSH01

    Appointment of Mr Stephen Ramsay Rainsford Hannay as a director

    3 pagesAP01

    Termination of appointment of Elizabeth Foot as a director

    2 pagesTM01

    Director's details changed for Elizabeth Catherine Foot on Feb 01, 2014

    3 pagesCH01

    Who are the officers of WIND ENERGY (HANNA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael
    Mayfield Lane
    TN5 6JE Wadhurst
    Amberley
    East Sussex
    Director
    Mayfield Lane
    TN5 6JE Wadhurst
    Amberley
    East Sussex
    United KingdomBritishCompany Director329351480001
    MACINTYRE, Magnus William Lachlan
    Higher Hadspen
    BA7 7LX Castle Cary
    Priddles Hill House
    Somerset
    Director
    Higher Hadspen
    BA7 7LX Castle Cary
    Priddles Hill House
    Somerset
    EnglandBritishCompany Director87423300008
    ARNOLD, Barbara Valerie
    6 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    Secretary
    6 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    British117710130001
    EVANS, Harriet
    25 Avondale Place
    EH8 5HX Edinburgh
    Secretary
    25 Avondale Place
    EH8 5HX Edinburgh
    British101946050001
    ARNOLD, Barbara Valerie
    6 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    Director
    6 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    BritishDirector117710130001
    BARRETT, Peter, Mr.
    37 Twickenham Road
    TW11 8AH Teddington
    Director
    37 Twickenham Road
    TW11 8AH Teddington
    United KingdomBritishManaging Director Uk Wind Deve71778070002
    BOTTOMLEY, John Nelson
    Rue Du Carroz
    1278 La Rippe
    8a
    Switzerland
    Director
    Rue Du Carroz
    1278 La Rippe
    8a
    Switzerland
    SwitzerlandItalianDirector132016620001
    COOPER, Thomas Hornby Graham
    The Grange
    Exton
    LE15 8BN Oakham
    Leicestershire
    Director
    The Grange
    Exton
    LE15 8BN Oakham
    Leicestershire
    EnglandBritishChartered Surveyor41412560001
    DUNCAN, Robin William
    c/o Capita Company Secretarial Services
    Dukes Place
    EC3A 7NH London
    40
    Director
    c/o Capita Company Secretarial Services
    Dukes Place
    EC3A 7NH London
    40
    ScotlandBritishProject Developer199491830001
    ELLINGHAUS, Brison Richard
    11 Belgrave Place
    EH4 3AW Edinburgh
    Director
    11 Belgrave Place
    EH4 3AW Edinburgh
    United KingdomAmericanDirector125711160001
    FOOT, Elizabeth Catherine
    The Old School Offices
    2 Dalmahoy
    EH27 8EB Kirkbewton
    C/O Wind Energy (Services) Limited
    Scotland
    Director
    The Old School Offices
    2 Dalmahoy
    EH27 8EB Kirkbewton
    C/O Wind Energy (Services) Limited
    Scotland
    UkBritishNone182513210002
    HALL, Edward Childs
    1352 Lewinsville Mews Ct
    Mclean
    Virginia 22102
    Usa
    Director
    1352 Lewinsville Mews Ct
    Mclean
    Virginia 22102
    Usa
    UsaVice President Wind Generation115297000001
    HANNAY, Stephen Ramsay Rainsford
    2 Dalmahoy
    EH27 8EB Kirknewton
    The Old School Offices
    Midlothian
    Uk
    Director
    2 Dalmahoy
    EH27 8EB Kirknewton
    The Old School Offices
    Midlothian
    Uk
    ScotlandBritishProject Director183382970001
    HUNTER, Steven Paul
    c/o Capita Registrars
    Floor Ibex House
    The Minories
    EC3N 1DX London
    2nd
    United Kingdom
    Director
    c/o Capita Registrars
    Floor Ibex House
    The Minories
    EC3N 1DX London
    2nd
    United Kingdom
    UkBritishProject Director163545000001
    LEWIS, Robert John
    22 Powis Terrace
    W11 1JH London
    Director
    22 Powis Terrace
    W11 1JH London
    United KingdomBritishCompany Director109443100001
    MADDOX, Edward Eric
    Great King Street
    EH3 6QH Edinburgh
    22
    Scotland
    Director
    Great King Street
    EH3 6QH Edinburgh
    22
    Scotland
    ScotlandBritishDirector152219040001
    MARDON, Richard
    Kew Foot Road
    TW9 2SS Richmond
    37
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37
    Surrey
    United Kingdom
    United KingdomBritishDirector52726200003
    MILLER, Mark Edward
    Kilroot Power Station
    Larne Road
    BT38 7LX Carrickfergus
    Aes Kilroot Power Ltd
    Co Antrim
    Northern Ireland
    Director
    Kilroot Power Station
    Larne Road
    BT38 7LX Carrickfergus
    Aes Kilroot Power Ltd
    Co Antrim
    Northern Ireland
    Northern IrelandAmericanNone145996900001
    OBERG, Keith Lambert
    Durbin Road
    Bethesda
    5707
    20817 Maryland
    Usa
    Director
    Durbin Road
    Bethesda
    5707
    20817 Maryland
    Usa
    UsaUnited StatesManaging Director, Global Wind M&A115750910003
    REYNOLDS, Mark Edward
    Forth Street
    EH1 3LH Edinburgh
    24
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    24
    Scotland
    EnglandBritishNone96374240002
    TULLY, Carla Michelle
    Larne Road
    BT38 7LX Carrickfergus
    Kilroot Power Station
    County Antrim
    Northern Ireland
    Director
    Larne Road
    BT38 7LX Carrickfergus
    Kilroot Power Station
    County Antrim
    Northern Ireland
    United KingdomUsManager193988280001
    WILSON, David Cameron
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    EnglandBritishProject Director136389520001

    Does WIND ENERGY (HANNA) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 24, 2005
    Delivered On Aug 31, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any project company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge, its undertaking and all its present and future assets other than fixed charge assets. See the mortgage charge document for full details.
    Persons Entitled
    • Aes K2 Limited
    Transactions
    • Aug 31, 2005Registration of a charge (395)
    • Dec 14, 2006Statement 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