SCOUT MOOR HOLDINGS (NO.2) LIMITED

SCOUT MOOR HOLDINGS (NO.2) LIMITED

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

    Company NameSCOUT MOOR HOLDINGS (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05683328
    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 SCOUT MOOR HOLDINGS (NO.2) LIMITED?

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

    Where is SCOUT MOOR HOLDINGS (NO.2) LIMITED located?

    Registered Office Address
    C/O Great Lakes Insurance Se Uk Branch
    10 Fenchurch Avenue
    EC3M 5BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOUT MOOR HOLDINGS (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL WIND POWER LIMITEDJan 22, 2006Jan 22, 2006

    What are the latest accounts for SCOUT MOOR HOLDINGS (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCOUT MOOR HOLDINGS (NO.2) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2024

    What are the latest filings for SCOUT MOOR HOLDINGS (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Dr David Samuel Durukan on Jun 06, 2024

    2 pagesCH01

    Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on Feb 21, 2024

    1 pagesCH03

    Confirmation statement made on Jan 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jan 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Termination of appointment of Natasha Kumar as a secretary on Aug 01, 2022

    1 pagesTM02

    Appointment of Ms Morgan Leafe Jacqueline Harris as a secretary on Aug 01, 2022

    2 pagesAP03

    Termination of appointment of Stefan Michael Holzmair as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mr David Samuel Durukan as a director on Apr 01, 2022

    2 pagesAP01

    Register inspection address has been changed from C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England to Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL

    1 pagesAD02

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN England to C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN on Nov 25, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mrs Natasha Kumar as a secretary on Sep 01, 2020

    2 pagesAP03

    Termination of appointment of Andrew Stuart Hugh Beattie as a secretary on Sep 01, 2020

    1 pagesTM02

    Registered office address changed from C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England to 10 Fenchurch Avenue London EC3M 5BN on Sep 10, 2020

    1 pagesAD01

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ

    1 pagesAD04

    Who are the officers of SCOUT MOOR HOLDINGS (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Morgan Leafe Jacqueline
    Suite 7
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Secretary
    Suite 7
    Deltic Avenue, Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    298636770001
    DURUKAN, David Samuel, Dr
    10 Fenchurch Avenue
    EC3M 5BN London
    C/O Great Lakes Insurance Se Uk Branch
    England
    Director
    10 Fenchurch Avenue
    EC3M 5BN London
    C/O Great Lakes Insurance Se Uk Branch
    England
    EnglandGermanCompany Director294305700002
    GENTLES, Ian Thomas
    10 Fenchurch Avenue
    EC3M 5BN London
    C/O Great Lakes Insurance Se Uk Branch
    England
    Director
    10 Fenchurch Avenue
    EC3M 5BN London
    C/O Great Lakes Insurance Se Uk Branch
    England
    United KingdomBritishDirector186086560001
    BEATTIE, Andrew Stuart Hugh
    Thistle Street
    EH2 1DF Edinburgh
    5
    Scotland
    Secretary
    Thistle Street
    EH2 1DF Edinburgh
    5
    Scotland
    261890110002
    ELIATAMBY, Sanjit Allen
    c/o Wind Prospect Group Limited
    Hill Street
    BS1 5PU Bristol
    7
    England
    Secretary
    c/o Wind Prospect Group Limited
    Hill Street
    BS1 5PU Bristol
    7
    England
    174375280001
    HENDERSON, Derek Patrick Stewart
    7 Hill Street
    BS1 5PU Bristol
    Wind Prospect Group Limited
    England
    Secretary
    7 Hill Street
    BS1 5PU Bristol
    Wind Prospect Group Limited
    England
    213572780001
    KUMAR, Natasha
    Thistle Street
    EH2 1DF Edinburgh
    5
    Scotland
    Secretary
    Thistle Street
    EH2 1DF Edinburgh
    5
    Scotland
    274076610001
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Secretary
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    British29912450002
    RILEY, Daimon Mark
    c/o Wind Prospect Group Limited
    Hill Street
    BS1 5PU Bristol
    7
    England
    Secretary
    c/o Wind Prospect Group Limited
    Hill Street
    BS1 5PU Bristol
    7
    England
    206777530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALTENBURGER, Ralph Hellmuth, Dr
    c/o Great Lakes Reinsurance (Uk) Plc
    30 Fenchurch Street
    EC3M 3AJ London
    Plantation Place
    United Kingdom
    Director
    c/o Great Lakes Reinsurance (Uk) Plc
    30 Fenchurch Street
    EC3M 3AJ London
    Plantation Place
    United Kingdom
    EnglandGermanChief Executive Officer181734290001
    BREWSTER, Richard Michael
    Appartment 1
    8 Zetland Road
    M21 8TJ Manchester
    Lancashire
    Director
    Appartment 1
    8 Zetland Road
    M21 8TJ Manchester
    Lancashire
    BritishDirector110619710001
    DE LASZIO, Robert Damon
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    EnglandBritishDirector148910820001
    GOESCHL, Peter
    c/o Great Lakes Reinsurance (Uk) Plc
    30 Fenchurch Street
    EC3M 3AJ London
    Plantation Place
    United Kingdom
    Director
    c/o Great Lakes Reinsurance (Uk) Plc
    30 Fenchurch Street
    EC3M 3AJ London
    Plantation Place
    United Kingdom
    United KingdomGermanDirector173314570001
    HOLZMAIR, Stefan Michael
    10 Fenchurch Avenue
    EC3M 5BN London
    C/O Great Lakes Insurance Se Uk Branch
    England
    Director
    10 Fenchurch Avenue
    EC3M 5BN London
    C/O Great Lakes Insurance Se Uk Branch
    England
    United KingdomGermanCompany Director245857970001
    KITCHER, Myles
    43 Moor Avenue
    Penwortham
    PR1 0NE Preston
    Lancashire
    Director
    43 Moor Avenue
    Penwortham
    PR1 0NE Preston
    Lancashire
    United KingdomBritishDirector110599870001
    KLATT, Nils Daniel
    Oskar-Von-Miller-Ring 18
    80333 Munich
    Meag Munich Ergo Assetmanagement Gmbh
    Germany
    Director
    Oskar-Von-Miller-Ring 18
    80333 Munich
    Meag Munich Ergo Assetmanagement Gmbh
    Germany
    GermanyGermanInvestment Manager186086200001
    KLEIN, Stephen Richard
    Hawthorn Lane
    SK9 5DQ Wilmslow
    53
    Cheshire
    United Kingdom
    Director
    Hawthorn Lane
    SK9 5DQ Wilmslow
    53
    Cheshire
    United Kingdom
    United KingdomBritishNone179995380001
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Director
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    EnglandBritishCompany Secretary29912450002
    MICHAELSON, Richard Owen
    Ebford
    EX3 OPA Devon
    Four Winds
    Director
    Ebford
    EX3 OPA Devon
    Four Winds
    EnglandBritishDirector174637950001
    MILLER, David Muir
    1 Warrington Lane
    WA13 0UH Lymm
    The Old Boathouse Inn
    Cheshire
    United Kingdom
    Director
    1 Warrington Lane
    WA13 0UH Lymm
    The Old Boathouse Inn
    Cheshire
    United Kingdom
    United KingdomBritishCompany Director69864850004
    POTTMANN, Robert
    Oskar-Von-Miller Ring 18
    80333 Munich
    Meag Munich Ergo
    Germany
    Director
    Oskar-Von-Miller Ring 18
    80333 Munich
    Meag Munich Ergo
    Germany
    GermanyGermanManaging Director171897880001
    SALLER, Barbara
    Oskar-Von-Miller Ring 18
    80333 Munich
    Meag Munich Ergo
    Germany
    Director
    Oskar-Von-Miller Ring 18
    80333 Munich
    Meag Munich Ergo
    Germany
    GermanyGermanInvestment Manager171897470001
    SCOTT, Peter Anthony
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    Director
    6 Bowling Green Way
    Bamford
    OL11 5QQ Rochdale
    Lancashire
    BritishDirector1674500002
    SIMPSON, Andrew Christopher
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    Director
    Park Road
    WA15 9NN Hale
    24
    Cheshire
    United Kingdom
    EnglandBritishCompany Director112776340002
    STEGNER, Achim Karl-Heinz, Dr
    30 Fenchurch Street
    EC2M 3AJ London
    Plantation Place
    United Kingdom
    Director
    30 Fenchurch Street
    EC2M 3AJ London
    Plantation Place
    United Kingdom
    United KingdomGermanChief Executive Officer For Great Lakes199888270001
    TINKER, Emma Natalie
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    EnglandBritishEngland147572790001
    UNDERWOOD, Steven Keith
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower View
    Lancashire
    United Kingdom
    Director
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower View
    Lancashire
    United Kingdom
    United KingdomBritishDirector162134250001
    UNDERWOOD, Steven Keith
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    Director
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    United KingdomBritishDirector162134250001
    WAINSCOTT, Paul Philip
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Director
    The Squirrels
    7 Bolton Road Hawkshaw
    BL8 4HZ Bury
    Lancashire
    United KingdomBritishDirector1549660002
    WHITTAKER, John
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Director
    Billown Mansion House
    Malew
    IM9 3DL Ballasalla
    Isle Of Man
    Isle Of ManBritishDirector1614010001

    Who are the persons with significant control of SCOUT MOOR HOLDINGS (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scout Moor Holdings (No. 1) Limited
    Fenchurch Street
    EC3M 3AJ London
    C/O Great Lakes Reinsurance (Uk) Se
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3AJ London
    C/O Great Lakes Reinsurance (Uk) Se
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number06335277
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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