MEIKLETON WIND FARM LIMITED
Overview
Company Name | MEIKLETON WIND FARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06850835 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MEIKLETON WIND FARM LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MEIKLETON WIND FARM LIMITED located?
Registered Office Address | Seebeck House 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Buckinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MEIKLETON WIND FARM LIMITED?
Company Name | From | Until |
---|---|---|
BURCOTE WIND 4 LIMITED | Mar 18, 2009 | Mar 18, 2009 |
What are the latest accounts for MEIKLETON WIND FARM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for MEIKLETON WIND FARM 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 | ||||||||||
Satisfaction of charge 068508350002 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Bernard John Dale on Jun 06, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Stevenson as a director on Dec 11, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Taylor as a director | 1 pages | TM01 | ||||||||||
Registration of charge 068508350002 | 29 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Director's details changed for Mr Bernard John Dale on Sep 30, 2013 | CH01 | |||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr Bernard John Dale as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Kirton Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Hewitt as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Alan Stevenson on May 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 18, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Registered office address changed from * Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA England* on Feb 10, 2012 | 2 pages | AD01 | ||||||||||
Termination of appointment of Helen Louise Cox as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of MEIKLETON WIND FARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMW SECRETARIES LIMITED | Secretary | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 137047250001 | |||||||||||
BROWN, Graham Martin | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | England | British | Company Director | 54285090006 | ||||||||
DALE, Bernard John | Director | 61-62 Berners Street W1T 3NJ London Woolverstone House United Kingdom | England | British | Partner | 106438400001 | ||||||||
HANNAM, Larry John | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | Company Director | 67019130001 | ||||||||
RITCHIE, John Alexander | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | Company Director | 137898730001 | ||||||||
COX, Helen Louise | Secretary | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire England | 155783990001 | |||||||||||
HAMMOND, Alison | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire England | United Kingdom | British | Finance Manager | 155402260001 | ||||||||
HEWITT, Michael Roger | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | England | British | Company Director | 915020001 | ||||||||
POPE, Russell Charles | Director | Albemarle Street W1S 4HH London 10 United Kingdom | England | British | Investment | 126200290001 | ||||||||
ROBINS, Gary John | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire England | England | British | Corporate Finance Advisor | 155402600001 | ||||||||
SEERS, Justin | Director | Talbot Road MK40 3EE Bedford 3 Bedfordshire United Kingdom | England | British | Accountant | 137925730001 | ||||||||
STEVENSON, Alan | Director | Newbold Street CV32 4HN Leamington Spa 5-7 Warwickshire United Kingdom | England | British | Consultant | 123751510002 | ||||||||
TAYLOR, Andrew Kirton | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire | United Kingdom | British | Chartered Surveyor | 161790310001 | ||||||||
ZANT-BOER, Ian Leslie | Director | Maidford Road NN12 8HE Farthingstone Garden Cottage Little Court Northamptonshire | England | British | Solicitor | 141268510001 | ||||||||
EMW DIRECTORS LIMITED | Director | 1 Seebeck Place Knowlhill MK5 8FR Milton Keynes Seebeck House Buckinghamshire United Kingdom | 137047280001 | |||||||||||
HOTBED DIRECTORS ONE LIMITED | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes Lakeside Buckinghamshire United Kingdom |
| 166326850001 |
Does MEIKLETON WIND FARM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 31, 2014 Delivered On Feb 08, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 22, 2011 Delivered On Jul 27, 2011 | Satisfied | Amount secured All monies due or to become due to any or all of the secured parties 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
| ||||
Transactions
|
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