BURNFOOT EAST WINDFARM LIMITED
Overview
Company Name | BURNFOOT EAST WINDFARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06708711 |
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 BURNFOOT EAST WINDFARM LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is BURNFOOT EAST WINDFARM LIMITED located?
Registered Office Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BURNFOOT EAST WINDFARM LIMITED?
Company Name | From | Until |
---|---|---|
ROYAL OAK WINDFARM LIMITED | Sep 26, 2008 | Sep 26, 2008 |
What are the latest accounts for BURNFOOT EAST WINDFARM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BURNFOOT EAST WINDFARM 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 | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Melanie Shanker as a secretary on May 06, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Elizabeth Lind as a secretary on May 06, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on May 15, 2020 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 11, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on May 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed royal oak windfarm LIMITED\certificate issued on 13/04/18 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mr Hassaan Majid as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geraldine Marie Roseline Anceau as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Owen John Henry Forster as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Notification of Edf Energy Renewables Limited as a person with significant control on Jan 30, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on Jan 30, 2018 | 1 pages | PSC07 | ||||||||||
Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on Nov 23, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on Nov 24, 2017 | 1 pages | AD01 | ||||||||||
Who are the officers of BURNFOOT EAST WINDFARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHANKER, Melanie | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 283218020001 | |||||||
HUE, Matthieu Thomas | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | French | Company Director | 183883770001 | ||||
MAJID, Hassaan | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | Company Director | 227170770002 | ||||
DEVERICK, Lisa Anne | Secretary | Flat 3 27 Elms Road SW4 9ER London | British | 126626120001 | ||||||
KACZOROWSKI, Stephane | Secretary | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | 151192430001 | |||||||
LIND, Susan Elizabeth | Secretary | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | 195217190001 | |||||||
ANCEAU, Geraldine Marie Roseline | Director | Grosvenor Place Victoria SW1X 7EN London 40 England England | France | French | Company Director | 220722130001 | ||||
BAKER, David Simon George | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | British | Head Of Renewable Operations | 197462530001 | ||||
BOYD, Gordon Alexander | Director | Brook Farm Road KT11 3AX Surrey 17 United Kingdom | England | British | Director | 148856600001 | ||||
BUSH, Jeremy Graeme | Director | Tithe Meadows GU25 4EU Virginia Water 18 Surrey | United Kingdom | British | Manager | 132676930001 | ||||
COCKIN, John Joseph | Director | Brockenhurst Close GU21 4DS Woking 14 Surrey | United Kingdom | British | Commercial Manager | 133657400001 | ||||
CROUZAT, Philippe | Director | Grosvenor Place SW1X 7EN London 40 | France | French | Cfo | 127904930001 | ||||
EGAL, Christian Dominique Yves Marie | Director | Grosvenor Place SW1X 7EN London 40 | France | French | Company Director | 199687190001 | ||||
FORSTER, Owen John Henry | Director | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | England | British | Company Director | 208859480001 | ||||
GALLAND, Jean Baptiste | Director | 44 Victoria Road W8 5RQ London | England | French | Managing Director | 110098880001 | ||||
GUYLER, Robert | Director | Grosvenor Place SW1X 7EN London 40 | Scotland | British | Accountant | 183996210001 | ||||
JUIN, Laurence | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | France | French | Deputy Chief Executive Officer | 153653210001 | ||||
LAND, Nigel Magnus | Director | 45 Esmond Road NW6 7HF London Top Flat | British | Finance Director | 133553380001 | |||||
LARSEN, Bruno Kold | Director | Grosvenor Place SW1X 7EN London 40 | Denmark | Danish | Area Director | 133554920002 | ||||
LORY, Ronan Emmanuel | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | French | Company Director | 163104520001 | ||||
MCDERMOTT, Neil | Director | Grosvenor Place Victoria SW1X 7EN London 40 United Kingdom | United Kingdom | British | Company Director | 149077600001 | ||||
PARRY-JONES, Gwen Susan | Director | Grosvenor Place SW1X 7EN London 40 | United Kingdom | British | Engineer | 187892980001 | ||||
ROUHIER, Denis | Director | Grosvenor Place SW1X 7EN London 40 | France | French | Company Director | 178861260001 | ||||
SYKES, Matthew | Director | Gso Business Park G74 5PG East Kilbride British Energy Scotland | England | British | Chief Nuclear Officer | 265741250001 | ||||
TROUSSEAU, Michel | Director | 12 Avenue Hector Berliox 78530 Buc Paris France | France | French | Chief Operating Officer | 133550820001 | ||||
VYVYAN-ROBINSON, Mark William | Director | Grosvenor Place SW1X 7EN London 40 | England | British | Company Director | 178097000001 |
Who are the persons with significant control of BURNFOOT EAST WINDFARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edf Energy Renewables Limited | Jan 30, 2018 | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Edf Energy Renewables Holdings Limited | Apr 06, 2016 | 1 Mandarin Road Rainton Bridge Business Park DH4 5RA Houghton Le Spring, Sunderland Alexander House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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