WIND ENERGY (HANNA) LIMITED
Overview
Company Name | WIND ENERGY (HANNA) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05333107 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WIND ENERGY (HANNA) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for WIND ENERGY (HANNA) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robin William Duncan as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Edward Reynolds as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carla Michelle Tully as a director on Nov 02, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mark Edward Reynolds on Oct 28, 2015 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 10, 2015
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Robin William Duncan as a director on Jul 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Ramsay Rainsford Hannay as a director on Jul 13, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Carla Michelle Tully as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Edward Miller as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 09, 2014
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mark Edward Reynolds on Sep 02, 2014 | 3 pages | CH01 | ||||||||||
Director's details changed for Magnus William Lachlan Macintyre on Sep 02, 2014 | 3 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 06, 2014
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 07, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr Stephen Ramsay Rainsford Hannay as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Foot as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Elizabeth Catherine Foot on Feb 01, 2014 | 3 pages | CH01 | ||||||||||
Who are the officers of WIND ENERGY (HANNA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Michael | Director | Mayfield Lane TN5 6JE Wadhurst Amberley East Sussex | United Kingdom | British | Company Director | 329351480001 | ||||
MACINTYRE, Magnus William Lachlan | Director | Higher Hadspen BA7 7LX Castle Cary Priddles Hill House Somerset | England | British | Company Director | 87423300008 | ||||
ARNOLD, Barbara Valerie | Secretary | 6 Midmar Avenue EH10 6BS Edinburgh Midlothian | British | 117710130001 | ||||||
EVANS, Harriet | Secretary | 25 Avondale Place EH8 5HX Edinburgh | British | 101946050001 | ||||||
ARNOLD, Barbara Valerie | Director | 6 Midmar Avenue EH10 6BS Edinburgh Midlothian | British | Director | 117710130001 | |||||
BARRETT, Peter, Mr. | Director | 37 Twickenham Road TW11 8AH Teddington | United Kingdom | British | Managing Director Uk Wind Deve | 71778070002 | ||||
BOTTOMLEY, John Nelson | Director | Rue Du Carroz 1278 La Rippe 8a Switzerland | Switzerland | Italian | Director | 132016620001 | ||||
COOPER, Thomas Hornby Graham | Director | The Grange Exton LE15 8BN Oakham Leicestershire | England | British | Chartered Surveyor | 41412560001 | ||||
DUNCAN, Robin William | Director | c/o Capita Company Secretarial Services Dukes Place EC3A 7NH London 40 | Scotland | British | Project Developer | 199491830001 | ||||
ELLINGHAUS, Brison Richard | Director | 11 Belgrave Place EH4 3AW Edinburgh | United Kingdom | American | Director | 125711160001 | ||||
FOOT, Elizabeth Catherine | Director | The Old School Offices 2 Dalmahoy EH27 8EB Kirkbewton C/O Wind Energy (Services) Limited Scotland | Uk | British | None | 182513210002 | ||||
HALL, Edward Childs | Director | 1352 Lewinsville Mews Ct Mclean Virginia 22102 Usa | Usa | Vice President Wind Generation | 115297000001 | |||||
HANNAY, Stephen Ramsay Rainsford | Director | 2 Dalmahoy EH27 8EB Kirknewton The Old School Offices Midlothian Uk | Scotland | British | Project Director | 183382970001 | ||||
HUNTER, Steven Paul | Director | c/o Capita Registrars Floor Ibex House The Minories EC3N 1DX London 2nd United Kingdom | Uk | British | Project Director | 163545000001 | ||||
LEWIS, Robert John | Director | 22 Powis Terrace W11 1JH London | United Kingdom | British | Company Director | 109443100001 | ||||
MADDOX, Edward Eric | Director | Great King Street EH3 6QH Edinburgh 22 Scotland | Scotland | British | Director | 152219040001 | ||||
MARDON, Richard | Director | Kew Foot Road TW9 2SS Richmond 37 Surrey United Kingdom | United Kingdom | British | Director | 52726200003 | ||||
MILLER, Mark Edward | Director | Kilroot Power Station Larne Road BT38 7LX Carrickfergus Aes Kilroot Power Ltd Co Antrim Northern Ireland | Northern Ireland | American | None | 145996900001 | ||||
OBERG, Keith Lambert | Director | Durbin Road Bethesda 5707 20817 Maryland Usa | Usa | United States | Managing Director, Global Wind M&A | 115750910003 | ||||
REYNOLDS, Mark Edward | Director | Forth Street EH1 3LH Edinburgh 24 Scotland | England | British | None | 96374240002 | ||||
TULLY, Carla Michelle | Director | Larne Road BT38 7LX Carrickfergus Kilroot Power Station County Antrim Northern Ireland | United Kingdom | Us | Manager | 193988280001 | ||||
WILSON, David Cameron | Director | Kew Foot Road TW9 2SS Richmond 37-39 Surrey | England | British | Project Director | 136389520001 |
Does WIND ENERGY (HANNA) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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