CROWN HILL SOLAR LIMITED
Overview
Company Name | CROWN HILL SOLAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05699180 |
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 CROWN HILL SOLAR LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CROWN HILL SOLAR LIMITED located?
Registered Office Address | 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road SW9 6DE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROWN HILL SOLAR LIMITED?
Company Name | From | Until |
---|---|---|
DARCEY LODE WIND FARM LIMITED | Mar 28, 2011 | Mar 28, 2011 |
ASSETCO HEALTHCARE LIMITED | Mar 09, 2006 | Mar 09, 2006 |
ASTERAL LIMITED | Feb 06, 2006 | Feb 06, 2006 |
What are the latest accounts for CROWN HILL SOLAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CROWN HILL SOLAR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on Jun 13, 2017 | 1 pages | AD01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Michael Pelham Morris Olive as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ross David Hamilton Glover as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||||||
Termination of appointment of Sean Russell Williams as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on Apr 27, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Feb 06, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on Dec 22, 2014 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||||||
Certificate of change of name Company name changed darcey lode wind farm LIMITED\certificate issued on 23/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Feb 06, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||||||
Consolidation of shares on Feb 20, 2013 | 5 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 06, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Mr Sean Russell Williams as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||||||
Annual return made up to Feb 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Who are the officers of CROWN HILL SOLAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIN, Peter Jonathan | Secretary | 2 Cormont Road SE5 9RA London | British | Director | 45962560004 | |||||
DIX, Michael John, Mr. | Director | Kennington Park 1 - 3 Brixton Road SW9 6DE London 3.07 Canterbury Court England | United Kingdom | British | Chartered Accountant | 188830011 | ||||
LEWIN, Peter Jonathan | Director | 2 Cormont Road SE5 9RA London | United Kingdom | British | Director | 45962560004 | ||||
ACI SECRETARIES LIMITED | Secretary | 7 Leonard Street EC2A 4AQ London | 104746730001 | |||||||
GLOVER, Ross David Hamilton | Director | 2 Swallow Place W1B 2AE London Bewlay House England | England | British | Director | 116512410002 | ||||
OLIVE, Michael Pelham Morris, Mr. | Director | 2 Swallow Place W1B 2AE London Bewlay House England | England | British | Director | 36404130005 | ||||
WILLIAMS, Sean Russell | Director | 2 Swallow Place W1B 2AE London Bewlay House England | United Kingdom | British | Company Director | 20975080005 | ||||
ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Who are the persons with significant control of CROWN HILL SOLAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Darcey Lode Wind Farm Holdings Limited | Apr 06, 2016 | Swallow Place W1B 2AE London Bewlay House 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