ERG WIND MEI 1-14-1 (UK) LIMITED

ERG WIND MEI 1-14-1 (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameERG WIND MEI 1-14-1 (UK) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 05953636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERG WIND MEI 1-14-1 (UK) LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ERG WIND MEI 1-14-1 (UK) LIMITED located?

    Registered Office Address
    6 St. Andrew Street
    EC4A 3AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of ERG WIND MEI 1-14-1 (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IP MAESTRALE (MEI 1-14-1)(UK) LIMITEDSep 17, 2007Sep 17, 2007
    TRINERGY (MEI 1-14-1) (UK) LIMITEDNov 27, 2006Nov 27, 2006
    ALNERY NO. 2623 LIMITEDOct 03, 2006Oct 03, 2006

    What are the latest accounts for ERG WIND MEI 1-14-1 (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ERG WIND MEI 1-14-1 (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ERG WIND MEI 1-14-1 (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Confirmation of merger from overseas registry
    30 pagesMISC

    Miscellaneous

    Confirmation of merger
    5 pagesMISC

    Annual return made up to Oct 03, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Massimo Derchi on Oct 11, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Termination of appointment of Roy Arthur as a director

    1 pagesTM01

    Appointment of Mr Giorgio Coraggioso as a director

    2 pagesAP01

    Termination of appointment of Michael Adams as a director

    1 pagesTM01

    Appointment of Ms Marzia Gasperoni as a director

    2 pagesAP01

    Miscellaneous

    CB01- cross border merger notice
    41 pagesMISC

    Full accounts made up to Aug 31, 2012

    14 pagesAA

    Appointment of Mr Massimo Derchi as a director

    2 pagesAP01

    Appointment of Tmf Corporate Administration Services Limited as a secretary

    2 pagesAP04

    Appointment of Mr Michael Charles Adams as a director

    2 pagesAP01

    Appointment of Mr Roy Neil Arthur as a director

    2 pagesAP01

    Termination of appointment of Clive Warden as a director

    1 pagesTM01

    Termination of appointment of Simon Pinnell as a director

    1 pagesTM01

    Termination of appointment of Roger Simpson as a secretary

    1 pagesTM02

    Registered office address changed from * Senator House 85 Queen Victoria Street London EC4V 4DP* on Feb 14, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed ip maestrale (mei 1-14-1)(uk) LIMITED\certificate issued on 14/02/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 14, 2013

    Change company name resolution on Feb 13, 2013

    RES15
    change-of-nameFeb 14, 2013

    Change of name by resolution

    NM01

    Current accounting period shortened from Aug 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Annual return made up to Oct 03, 2012 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Dec 31, 2012 to Aug 31, 2012

    1 pagesAA01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Who are the officers of ERG WIND MEI 1-14-1 (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    CORAGGIOSO, Giorgio
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    ItalyItalian179364750001
    DERCHI, Massimo
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    ItalyItalian176067510002
    GASPERONI, Marzia
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    ItalyItalian179364800001
    RAMSAY, Andrew Stephen James, Mr.
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4DP London
    British76376410014
    SIMPSON, Roger Derek
    St. Andrew Street
    EC4A 3AE London
    6
    England
    Secretary
    St. Andrew Street
    EC4A 3AE London
    6
    England
    158012930001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    MATRIX REGISTRARS LIMITED
    One Jermyn Street
    SW1Y 4UH London
    Secretary
    One Jermyn Street
    SW1Y 4UH London
    101009980001
    ADAMS, Michael Charles
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritish175923400001
    ARTHUR, Roy Neil
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor 6
    St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritish66175050001
    BESSANT, Simon Jonathan
    4 Shipka Road
    SW12 9QP London
    Director
    4 Shipka Road
    SW12 9QP London
    EnglandBritish112890940001
    LYWOOD, Rupert Charles Gifford
    25 Clapham Manor Street
    SW4 6DU London
    Director
    25 Clapham Manor Street
    SW4 6DU London
    United KingdomBritish3285210002
    PINNELL, Simon David
    St. Andrew Street
    EC4A 3AE London
    6
    England
    Director
    St. Andrew Street
    EC4A 3AE London
    6
    England
    EnglandBritish166336510001
    WARDEN, Clive John
    St. Andrew Street
    EC4A 3AE London
    6
    England
    Director
    St. Andrew Street
    EC4A 3AE London
    6
    England
    EnglandBritish85359120017
    WILLIAMS, Paul Laurence
    Derrynane
    Johnstown Avenue
    IRISH Kilpedder
    County Wicklow
    Ireland
    Director
    Derrynane
    Johnstown Avenue
    IRISH Kilpedder
    County Wicklow
    Ireland
    Irish99233740001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does ERG WIND MEI 1-14-1 (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Mar 10, 2008
    Delivered On Mar 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from ip maestrale investments limited and each chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Present and future membership interest and related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Senior Creditors
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    A security agreement
    Created On Dec 06, 2006
    Delivered On Dec 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from trinergy holdings (italy) S.R.L.. and each chargor to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Present and future membership interest and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Borrower Secured Creditors ( Thesecurity Agent)
    Transactions
    • Dec 20, 2006Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)

    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