WEST DURHAM WIND FARM (HOLDINGS) LIMITED

WEST DURHAM WIND FARM (HOLDINGS) LIMITED

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

    Company NameWEST DURHAM WIND FARM (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06310696
    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 WEST DURHAM WIND FARM (HOLDINGS) LIMITED?

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

    Where is WEST DURHAM WIND FARM (HOLDINGS) LIMITED located?

    Registered Office Address
    Tricor Suite 4th Floor
    50 Mark Lane
    EC3R 7QR London
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST DURHAM WIND FARM (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BONDCO 1232 LIMITEDJul 12, 2007Jul 12, 2007

    What are the latest accounts for WEST DURHAM WIND FARM (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WEST DURHAM WIND FARM (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

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    14 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Fogarty as a director on Mar 06, 2020

    1 pagesTM01

    Termination of appointment of Marie Sinnott as a director on Mar 06, 2020

    1 pagesTM01

    Termination of appointment of John Healy as a director on Mar 06, 2020

    1 pagesTM01

    Appointment of Donal Phelan as a director on Mar 06, 2020

    2 pagesAP01

    Appointment of David Patrick Farrell as a director on Mar 06, 2020

    2 pagesAP01

    Appointment of Brendan Corcoran as a secretary on Feb 11, 2020

    2 pagesAP03

    Termination of appointment of John Healy as a secretary on Feb 11, 2020

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2018

    19 pagesAA

    Appointment of Marie Sinnott as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of John Redmond as a director on Aug 01, 2019

    1 pagesTM01

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Appointment of John Gartland as a director on Jan 14, 2019

    2 pagesAP01

    Termination of appointment of Thomas Daniel Gill as a director on Jan 14, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Who are the officers of WEST DURHAM WIND FARM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORCORAN, Brendan
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Secretary
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    267183040001
    FARRELL, David Patrick
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish267910490001
    GARTLAND, John
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish267910940001
    PHELAN, Donal
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrish267910800001
    HEALY, John
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Secretary
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    194570470001
    MARTIN, David Joseph
    6 Honister Drive
    SR5 1PA Sunderland
    Secretary
    6 Honister Drive
    SR5 1PA Sunderland
    British7566180007
    O'BRIEN, Michael
    Orwell Park Grove
    Templegate
    Dublin 6w
    301
    Ireland
    Secretary
    Orwell Park Grove
    Templegate
    Dublin 6w
    301
    Ireland
    Irish133783290001
    O'BRIEN, Victoria
    18/21 St Stephen's Green, Dublin 2
    2 Dublin 2
    Stephen Court
    Dublin
    Ireland
    Secretary
    18/21 St Stephen's Green, Dublin 2
    2 Dublin 2
    Stephen Court
    Dublin
    Ireland
    184093450001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BANKS, Harry James
    Broomside House
    Belmont
    DH1 2QW Durham
    Director
    Broomside House
    Belmont
    DH1 2QW Durham
    EnglandBritish9371780001
    BROWN, Neil Andrew
    19 Chaucer Lane
    Strensall
    YO32 5PE York
    Director
    19 Chaucer Lane
    Strensall
    YO32 5PE York
    United KingdomBritish15505750006
    DICKENSON, John Alwyn
    1 Fieldhouse Terrace
    DH1 4NA Durham City
    County Durham
    Director
    1 Fieldhouse Terrace
    DH1 4NA Durham City
    County Durham
    British17435360001
    FARRELLY, Jennifer Mary
    Hilton Gardens
    Ballinteer
    16 Dublin
    26
    Ireland
    Director
    Hilton Gardens
    Ballinteer
    16 Dublin
    26
    Ireland
    IrelandIrish158088330001
    FOGARTY, Mark
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish230732540001
    FRANCIS, O'Donnell Kenneth
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish184036560001
    GILL, Thomas Daniel
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish199002920001
    HEALY, John
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish158221050001
    KAVANAGH, Garry
    Philipsburg Avenue
    Fairview
    3 Dublin
    67
    Ireland
    Director
    Philipsburg Avenue
    Fairview
    3 Dublin
    67
    Ireland
    IrelandIrish183748090001
    KELLY, Adrian
    Eden Court
    Rathfarnham
    16 Dublin
    19
    Director
    Eden Court
    Rathfarnham
    16 Dublin
    19
    IrelandIrish139958500001
    LAWLOR, Joe
    The Watermill
    Raheny
    DUBLIN 5 Dublin
    28
    Ireland
    Director
    The Watermill
    Raheny
    DUBLIN 5 Dublin
    28
    Ireland
    IrelandIrish164839800001
    MARTIN, David Joseph
    6 Honister Drive
    SR5 1PA Sunderland
    Director
    6 Honister Drive
    SR5 1PA Sunderland
    EnglandBritish7566180007
    MCARDLE, Dermot
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    Director
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    IrelandIrish158088460001
    MCCARTHY, Susan
    The Rectory
    Stepaside
    20
    Dublin
    Ireland
    Director
    The Rectory
    Stepaside
    20
    Dublin
    Ireland
    IrelandIrish183758500001
    MCMANUS, John Patrick
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    Director
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    IrelandIrish151537860001
    MORL, Ian Michael
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    Director
    9 Rowland Crescent
    Castle Eden
    TS27 4FE Hartlepool
    Cleveland
    United KingdomBritish109450600001
    MURPHY, Peter John
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    Director
    Gracechurch Street
    EC3V 0EH London
    Tricor Suite, 7th Floor, 52-54
    IrelandIrish151538700001
    O SHEA, Grainne
    Cappagh
    Strand Road Sandymount
    DUBLIN 4 Dublin
    3
    Ireland
    Director
    Cappagh
    Strand Road Sandymount
    DUBLIN 4 Dublin
    3
    Ireland
    IrelandIrish172696500001
    O'SULLIVAN, John
    Morehampton Terrace
    Donnybrook
    DUBLIN 4 Dublin 4
    38
    Dublin
    Ireland
    Director
    Morehampton Terrace
    Donnybrook
    DUBLIN 4 Dublin 4
    38
    Dublin
    Ireland
    IrelandIrish174019810001
    REDMOND, John
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish144557530001
    RYAN, Brian
    Fairyhouse Lodge
    Ratoath
    46
    Co Meath
    Ireland
    Director
    Fairyhouse Lodge
    Ratoath
    46
    Co Meath
    Ireland
    IrelandIrish144529900001
    SCALLY, Joseph
    Brighton Place
    Foxrock
    DUBLIN 18 Dublin
    24
    Ireland
    Director
    Brighton Place
    Foxrock
    DUBLIN 18 Dublin
    24
    Ireland
    IrelandIrish164834790001
    SINNOTT, Marie
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    Director
    4th Floor, 50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    England
    IrelandIrish261338200001
    WALSHE, Stephen
    Dublin
    Fitzroy Avenue
    Director
    Dublin
    Fitzroy Avenue
    IrelandIrish164832790001
    WARD, Suzanne
    Piltown Road
    Bettystown
    Bridge Bungalow
    Co Meath
    Ireland
    Director
    Piltown Road
    Bettystown
    Bridge Bungalow
    Co Meath
    Ireland
    IrelandIrish269118830001
    YOUNG, Michael
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    Director
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite
    IrelandIrish197072010001

    Who are the persons with significant control of WEST DURHAM WIND FARM (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Suite Tricor Services Europe Llp
    England
    Apr 06, 2016
    4th Floor
    50 Mark Lane
    EC3R 7QR London
    Suite Tricor Services Europe Llp
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5654029
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WEST DURHAM WIND FARM (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 11, 2008
    Delivered On Apr 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Apr 21, 2008Registration of a charge (395)
    • Nov 09, 2021Satisfaction of a charge (MR04)

    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