WE (EARLSHAUGH) HOLDINGS LIMITED

WE (EARLSHAUGH) HOLDINGS LIMITED

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

    Company NameWE (EARLSHAUGH) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05860727
    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 WE (EARLSHAUGH) HOLDINGS LIMITED?

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

    Where is WE (EARLSHAUGH) HOLDINGS LIMITED located?

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

    What are the latest accounts for WE (EARLSHAUGH) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WE (EARLSHAUGH) HOLDINGS 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

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 28, 2016

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2016

    Statement of capital on Oct 05, 2016

    • Capital: GBP 5,993,718.94
    SH01

    Statement of capital following an allotment of shares on May 31, 2016

    • Capital: GBP 5,993,718.942416
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    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

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jun 28, 2015 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2015

    Statement of capital on Aug 03, 2015

    • Capital: GBP 5,795,719
    SH01

    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

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

    • Capital: GBP 5,795,718.942416
    8 pagesSH01

    Statement of capital following an allotment of shares on Feb 09, 2015

    • Capital: GBP 5,793,719.00
    8 pagesSH01

    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 Nov 07, 2014

    • Capital: GBP 5,779,719.80
    8 pagesSH01

    Registered office address changed from C/O Capita Registrars 2Nd Floor Ibex House the Minories London EC3N 1DX United Kingdom 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

    Who are the officers of WE (EARLSHAUGH) HOLDINGS 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 KingdomBritish329351480001
    MACINTYRE, Magnus William Lachlan
    Higher Hadspen
    BA7 7LX Castle Cary
    Priddles Hill House
    Somerset
    Uk
    Director
    Higher Hadspen
    BA7 7LX Castle Cary
    Priddles Hill House
    Somerset
    Uk
    EnglandBritish87423300008
    ARNOLD, Barbara Valerie
    6 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    Secretary
    6 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    British117710130001
    DAVIES, Michael
    18 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    Secretary
    18 Ryders
    Langton Green
    TN3 0DX Tunbridge Wells
    Kent
    British85405660001
    ARNOLD, Barbara Valerie
    6 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    Director
    6 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    British117710130001
    BARRETT, Peter, Mr.
    37 Twickenham Road
    TW11 8AH Teddington
    Director
    37 Twickenham Road
    TW11 8AH Teddington
    United KingdomBritish71778070002
    BOTTOMLEY, John Nelson
    Rue Du Carroz
    1278 La Rippe
    8a
    Switzerland
    Director
    Rue Du Carroz
    1278 La Rippe
    8a
    Switzerland
    SwitzerlandItalian132016620001
    DUNCAN, Robin William
    c/o Capita Company Secretarial Services
    Dukes Place
    EC3A 7NH London
    40
    England
    Director
    c/o Capita Company Secretarial Services
    Dukes Place
    EC3A 7NH London
    40
    England
    ScotlandBritish199491830001
    ELLINGHAUS, Brison Richard
    Wilson Blvd.
    VA 22203 Arlington
    4300
    Virginia
    Usa
    Director
    Wilson Blvd.
    VA 22203 Arlington
    4300
    Virginia
    Usa
    UsaAmerican125711160002
    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
    UkBritish182513210002
    HALEY, Nicholas John
    1 Beaulieu Close
    SE5 8BA London
    Director
    1 Beaulieu Close
    SE5 8BA London
    British97952550001
    HALL, Edward Childs
    1352 Lewinsville Mews Ct
    Mclean
    Virginia 22102
    Usa
    Director
    1352 Lewinsville Mews Ct
    Mclean
    Virginia 22102
    Usa
    Usa115297000001
    HANNAY, Stephen Ramsay Rainsford
    2 Dalmahoy
    ED27 8EB Kirknewton
    The Old Shool Offices
    Midlothian
    Uk
    Director
    2 Dalmahoy
    ED27 8EB Kirknewton
    The Old Shool Offices
    Midlothian
    Uk
    ScotlandBritish183382970001
    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
    UkBritish163545000001
    MADDOX, Edward Eric
    Great King Street
    EH3 6QH Edinburgh
    22
    United Kingdom
    Director
    Great King Street
    EH3 6QH Edinburgh
    22
    United Kingdom
    ScotlandBritish152219040001
    MARDON, Richard
    Kew Foot Road
    TW9 2SS Richmond
    37
    Surrey
    United Kingdom
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37
    Surrey
    United Kingdom
    United KingdomBritish52726200003
    MILLER, Mark Edward
    Kilroot Power Station
    Larne Road
    BT38 7LX Carrickfergus
    Aes Kilroot Power Limited
    Co Antrim
    Northern Ireland
    Director
    Kilroot Power Station
    Larne Road
    BT38 7LX Carrickfergus
    Aes Kilroot Power Limited
    Co Antrim
    Northern Ireland
    Northern IrelandAmerican145996900001
    OBERG, Keith Lambert
    Durbin Road
    Bethesda
    5707
    20817 Maryland
    Usa
    Director
    Durbin Road
    Bethesda
    5707
    20817 Maryland
    Usa
    UsaUnited States115750910003
    REYNOLDS, Mark Edward
    Forth Street
    EH1 3LH Edinburgh
    24
    Scotland
    Director
    Forth Street
    EH1 3LH Edinburgh
    24
    Scotland
    United KingdomBritish96374240002
    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 KingdomUs193988280001
    WILSON, David Cameron
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    Director
    Kew Foot Road
    TW9 2SS Richmond
    37-39
    Surrey
    EnglandBritish136389520001

    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