SCOUT MOOR HOLDINGS (NO.2) LIMITED
Overview
Company Name | SCOUT MOOR HOLDINGS (NO.2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05683328 |
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 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 Address | No |
What were the previous names of SCOUT MOOR HOLDINGS (NO.2) LIMITED?
Company Name | From | Until |
---|---|---|
PEEL WIND POWER LIMITED | Jan 22, 2006 | Jan 22, 2006 |
What are the latest accounts for SCOUT MOOR HOLDINGS (NO.2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 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 To | Jan 22, 2024 |
What are the latest filings for SCOUT MOOR HOLDINGS (NO.2) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Director's details changed for Dr David Samuel Durukan on Jun 06, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on Feb 21, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Natasha Kumar as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||
Appointment of Ms Morgan Leafe Jacqueline Harris as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stefan Michael Holzmair as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Samuel Durukan as a director on Apr 01, 2022 | 2 pages | AP01 | ||
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 pages | AD02 | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Appointment of Mrs Natasha Kumar as a secretary on Sep 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Andrew Stuart Hugh Beattie as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ | 1 pages | AD04 | ||
Who are the officers of SCOUT MOOR HOLDINGS (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Morgan Leafe Jacqueline | Secretary | Suite 7 Deltic Avenue, Rooksley MK13 8LW Milton Keynes Aurora House England | 298636770001 | |||||||
DURUKAN, David Samuel, Dr | Director | 10 Fenchurch Avenue EC3M 5BN London C/O Great Lakes Insurance Se Uk Branch England | England | German | Company Director | 294305700002 | ||||
GENTLES, Ian Thomas | Director | 10 Fenchurch Avenue EC3M 5BN London C/O Great Lakes Insurance Se Uk Branch England | United Kingdom | British | Director | 186086560001 | ||||
BEATTIE, Andrew Stuart Hugh | Secretary | Thistle Street EH2 1DF Edinburgh 5 Scotland | 261890110002 | |||||||
ELIATAMBY, Sanjit Allen | Secretary | c/o Wind Prospect Group Limited Hill Street BS1 5PU Bristol 7 England | 174375280001 | |||||||
HENDERSON, Derek Patrick Stewart | Secretary | 7 Hill Street BS1 5PU Bristol Wind Prospect Group Limited England | 213572780001 | |||||||
KUMAR, Natasha | Secretary | Thistle Street EH2 1DF Edinburgh 5 Scotland | 274076610001 | |||||||
LEES, Neil | Secretary | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | British | 29912450002 | ||||||
RILEY, Daimon Mark | Secretary | c/o Wind Prospect Group Limited Hill Street BS1 5PU Bristol 7 England | 206777530001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALTENBURGER, Ralph Hellmuth, Dr | Director | c/o Great Lakes Reinsurance (Uk) Plc 30 Fenchurch Street EC3M 3AJ London Plantation Place United Kingdom | England | German | Chief Executive Officer | 181734290001 | ||||
BREWSTER, Richard Michael | Director | Appartment 1 8 Zetland Road M21 8TJ Manchester Lancashire | British | Director | 110619710001 | |||||
DE LASZIO, Robert Damon | Director | More London Riverside SE1 2AP London 2 | England | British | Director | 148910820001 | ||||
GOESCHL, Peter | Director | c/o Great Lakes Reinsurance (Uk) Plc 30 Fenchurch Street EC3M 3AJ London Plantation Place United Kingdom | United Kingdom | German | Director | 173314570001 | ||||
HOLZMAIR, Stefan Michael | Director | 10 Fenchurch Avenue EC3M 5BN London C/O Great Lakes Insurance Se Uk Branch England | United Kingdom | German | Company Director | 245857970001 | ||||
KITCHER, Myles | Director | 43 Moor Avenue Penwortham PR1 0NE Preston Lancashire | United Kingdom | British | Director | 110599870001 | ||||
KLATT, Nils Daniel | Director | Oskar-Von-Miller-Ring 18 80333 Munich Meag Munich Ergo Assetmanagement Gmbh Germany | Germany | German | Investment Manager | 186086200001 | ||||
KLEIN, Stephen Richard | Director | Hawthorn Lane SK9 5DQ Wilmslow 53 Cheshire United Kingdom | United Kingdom | British | None | 179995380001 | ||||
LEES, Neil | Director | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | England | British | Company Secretary | 29912450002 | ||||
MICHAELSON, Richard Owen | Director | Ebford EX3 OPA Devon Four Winds | England | British | Director | 174637950001 | ||||
MILLER, David Muir | Director | 1 Warrington Lane WA13 0UH Lymm The Old Boathouse Inn Cheshire United Kingdom | United Kingdom | British | Company Director | 69864850004 | ||||
POTTMANN, Robert | Director | Oskar-Von-Miller Ring 18 80333 Munich Meag Munich Ergo Germany | Germany | German | Managing Director | 171897880001 | ||||
SALLER, Barbara | Director | Oskar-Von-Miller Ring 18 80333 Munich Meag Munich Ergo Germany | Germany | German | Investment Manager | 171897470001 | ||||
SCOTT, Peter Anthony | Director | 6 Bowling Green Way Bamford OL11 5QQ Rochdale Lancashire | British | Director | 1674500002 | |||||
SIMPSON, Andrew Christopher | Director | Park Road WA15 9NN Hale 24 Cheshire United Kingdom | England | British | Company Director | 112776340002 | ||||
STEGNER, Achim Karl-Heinz, Dr | Director | 30 Fenchurch Street EC2M 3AJ London Plantation Place United Kingdom | United Kingdom | German | Chief Executive Officer For Great Lakes | 199888270001 | ||||
TINKER, Emma Natalie | Director | More London Riverside SE1 2AP London 2 | England | British | England | 147572790001 | ||||
UNDERWOOD, Steven Keith | Director | Lumb Carr Road BL8 4NN Holcombe Tower View Lancashire United Kingdom | United Kingdom | British | Director | 162134250001 | ||||
UNDERWOOD, Steven Keith | Director | View Lumb Carr Road BL8 4NN Holcombe Tower Lancashire United Kingdom | United Kingdom | British | Director | 162134250001 | ||||
WAINSCOTT, Paul Philip | Director | The Squirrels 7 Bolton Road Hawkshaw BL8 4HZ Bury Lancashire | United Kingdom | British | Director | 1549660002 | ||||
WHITTAKER, John | Director | Billown Mansion House Malew IM9 3DL Ballasalla Isle Of Man | Isle Of Man | British | Director | 1614010001 |
Who are the persons with significant control of SCOUT MOOR HOLDINGS (NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scout Moor Holdings (No. 1) Limited | Apr 06, 2016 | Fenchurch Street EC3M 3AJ London C/O Great Lakes Reinsurance (Uk) Se England | No | ||||||||||
| |||||||||||||
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