WE (EARLSHAUGH) HOLDINGS LIMITED
Overview
| Company Name | WE (EARLSHAUGH) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05860727 |
| 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 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 Address | No |
What are the latest accounts for WE (EARLSHAUGH) HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for WE (EARLSHAUGH) HOLDINGS 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 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 28, 2016 | 20 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 31, 2016
| 4 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
Statement of capital following an allotment of shares on Apr 10, 2015
| 8 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 09, 2015
| 8 pages | SH01 | ||||||||||
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 Nov 07, 2014
| 8 pages | SH01 | ||||||||||
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 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 | ||||||||||
Who are the officers of WE (EARLSHAUGH) HOLDINGS 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 | 329351480001 | |||||
| MACINTYRE, Magnus William Lachlan | Director | Higher Hadspen BA7 7LX Castle Cary Priddles Hill House Somerset Uk | England | British | 87423300008 | |||||
| ARNOLD, Barbara Valerie | Secretary | 6 Midmar Avenue EH10 6BS Edinburgh Midlothian | British | 117710130001 | ||||||
| DAVIES, Michael | Secretary | 18 Ryders Langton Green TN3 0DX Tunbridge Wells Kent | British | 85405660001 | ||||||
| ARNOLD, Barbara Valerie | Director | 6 Midmar Avenue EH10 6BS Edinburgh Midlothian | British | 117710130001 | ||||||
| BARRETT, Peter, Mr. | Director | 37 Twickenham Road TW11 8AH Teddington | United Kingdom | British | 71778070002 | |||||
| BOTTOMLEY, John Nelson | Director | Rue Du Carroz 1278 La Rippe 8a Switzerland | Switzerland | Italian | 132016620001 | |||||
| DUNCAN, Robin William | Director | c/o Capita Company Secretarial Services Dukes Place EC3A 7NH London 40 England | Scotland | British | 199491830001 | |||||
| ELLINGHAUS, Brison Richard | Director | Wilson Blvd. VA 22203 Arlington 4300 Virginia Usa | Usa | American | 125711160002 | |||||
| FOOT, Elizabeth Catherine | Director | The Old School Offices 2 Dalmahoy EH27 8EB Kirkbewton C/O Wind Energy (Services) Limited Scotland | Uk | British | 182513210002 | |||||
| HALEY, Nicholas John | Director | 1 Beaulieu Close SE5 8BA London | British | 97952550001 | ||||||
| HALL, Edward Childs | Director | 1352 Lewinsville Mews Ct Mclean Virginia 22102 Usa | Usa | 115297000001 | ||||||
| HANNAY, Stephen Ramsay Rainsford | Director | 2 Dalmahoy ED27 8EB Kirknewton The Old Shool Offices Midlothian Uk | Scotland | British | 183382970001 | |||||
| HUNTER, Steven Paul | Director | c/o Capita Registrars Floor Ibex House The Minories EC3N 1DX London 2nd United Kingdom | Uk | British | 163545000001 | |||||
| MADDOX, Edward Eric | Director | Great King Street EH3 6QH Edinburgh 22 United Kingdom | Scotland | British | 152219040001 | |||||
| MARDON, Richard | Director | Kew Foot Road TW9 2SS Richmond 37 Surrey United Kingdom | United Kingdom | British | 52726200003 | |||||
| MILLER, Mark Edward | Director | Kilroot Power Station Larne Road BT38 7LX Carrickfergus Aes Kilroot Power Limited Co Antrim Northern Ireland | Northern Ireland | American | 145996900001 | |||||
| OBERG, Keith Lambert | Director | Durbin Road Bethesda 5707 20817 Maryland Usa | Usa | United States | 115750910003 | |||||
| REYNOLDS, Mark Edward | Director | Forth Street EH1 3LH Edinburgh 24 Scotland | United Kingdom | British | 96374240002 | |||||
| TULLY, Carla Michelle | Director | Larne Road BT38 7LX Carrickfergus Kilroot Power Station County Antrim Northern Ireland | United Kingdom | Us | 193988280001 | |||||
| WILSON, David Cameron | Director | Kew Foot Road TW9 2SS Richmond 37-39 Surrey | England | British | 136389520001 |
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