RIDGE WIND ACQUISITION LIMITED

RIDGE WIND ACQUISITION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRIDGE WIND ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06222297
    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 RIDGE WIND ACQUISITION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RIDGE WIND ACQUISITION LIMITED located?

    Registered Office Address
    6th Floor, 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIDGE WIND ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for RIDGE WIND ACQUISITION 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

    2 pagesDS01

    Director's details changed for Mr Thomas James Rosser on Jul 20, 2020

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2019

    17 pagesAA

    Second filing to change the details of Fern Energy Ridgewind Acquisition Limited as a person with significant control

    8 pagesRP04PSC05

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 062222970006 in full

    4 pagesMR04

    Confirmation statement made on Apr 23, 2019 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2018

    13 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018

    2 pagesCH01

    Appointment of Thomas Rosser as a director on Aug 01, 2018

    2 pagesAP01

    Confirmation statement made on Apr 23, 2018 with updates

    4 pagesCS01

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018

    1 pagesTM02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Dec 13, 2017

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of RIDGE WIND ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    DIAS, Peter Edward
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    EnglandBritish216539000001
    GAYDON, Christopher Peter
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    EnglandHungarian209213770001
    LATHAM, Paul Stephen
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    United KingdomBritish146527710002
    ROSSER, Thomas James
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    United KingdomBritish203176800018
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239494640001
    DELASZLO, Robert Damon
    2 Nepaul Road
    SW11 2QQ London
    Secretary
    2 Nepaul Road
    SW11 2QQ London
    British120843040001
    FOY, Simon John
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    Secretary
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    British175920850001
    LUDLOW, Sharna
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Secretary
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    235728460001
    RATHJEN, Thomas, Secretary
    Timmons Lane Suite 650
    Houston
    3555
    Texas 77027
    Usa
    Secretary
    Timmons Lane Suite 650
    Houston
    3555
    Texas 77027
    Usa
    Other129869750001
    DEAN, Christopher James
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    Director
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    United KingdomBritish175925470001
    DELASZLO, Robert Damon
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    EnglandBritish120843040004
    FOY, Simon John
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    Director
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    United KingdomBritish196525430001
    MURLEY, Thomas Scott
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomAmerican106988180001
    NOBLE, Stuart
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    Director
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    United KingdomBritish104364800001

    Who are the persons with significant control of RIDGE WIND ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fern Energy Ridgewind Acquisition Limited
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United Kingdom
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House (England And Wales)
    Registration Number08292670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIDGE WIND ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 29, 2015
    Delivered On Jun 06, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Stadium Parkgate (Holdings) Limited
    Transactions
    • Jun 06, 2015Registration of a charge (MR01)
    • Jul 25, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 23, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Australia Bank Limited as Trustee for Each of the Secured Parties
    Transactions
    • Dec 23, 2014Registration of a charge (MR01)
    • May 07, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 23, 2014
    Delivered On May 28, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • May 28, 2014Registration of a charge (MR01)
    • Mar 14, 2015Satisfaction of a charge (MR04)
    Assignment of shareholder loans
    Created On May 08, 2012
    Delivered On May 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the chargee or to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal assignment, the shareholder loan agreements see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Feb 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    An assignment of shareholder loans
    Created On Dec 08, 2011
    Delivered On Dec 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the secured parties or to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A charge over the shareholder loan agreements see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 16, 2011Registration of a charge (MG01)
    • Feb 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    An assignment of shareholder loans
    Created On Mar 07, 2008
    Delivered On Mar 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights and any rights accuring to, derived from or otherwise connected with a shareholder loan see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 11, 2008Registration of a charge (395)
    • Dec 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    A charge over shares
    Created On Mar 07, 2008
    Delivered On Mar 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of future rights, title, benefit and interest in and to all of the shares and related rights see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 11, 2008Registration of a charge (395)
    • Dec 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    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