BILSTHORPE WIND FARM HOLDINGS LIMITED

BILSTHORPE WIND FARM HOLDINGS LIMITED

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

    Company NameBILSTHORPE WIND FARM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07075896
    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 BILSTHORPE WIND FARM HOLDINGS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is BILSTHORPE WIND FARM HOLDINGS LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of BILSTHORPE WIND FARM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEEL WIND FARMS (UKC) LIMITEDNov 13, 2009Nov 13, 2009

    What are the latest accounts for BILSTHORPE WIND FARM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BILSTHORPE 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

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on Dec 15, 2016

    2 pagesAD01

    Register inspection address has been changed to Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY

    2 pagesAD02

    Group of companies' accounts made up to Dec 31, 2015

    31 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 3,661,813
    SH01

    legacy

    2 pagesSH20

    Statement of capital on Mar 15, 2016

    • Capital: GBP 3,661,813.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Maria Lewis as a secretary on Sep 04, 2015

    2 pagesTM02

    Appointment of Teresa Sarah Hedges as a secretary on Sep 04, 2015

    3 pagesAP03

    Annual return made up to Jun 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 4,661,813
    SH01

    Director's details changed for Mr David Michael Hardy on Jun 08, 2015

    2 pagesCH01

    Appointment of Mr Joseph Mark Linney as a director on Jan 27, 2015

    3 pagesAP01

    Termination of appointment of Ross Mcarthur as a director on Jan 27, 2015

    2 pagesTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 4,661,813
    SH01

    Who are the officers of BILSTHORPE WIND FARM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEDGES, Teresa Sarah
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    201264940001
    HARDY, David Michael
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    EnglandBritish106339430006
    LINNEY, Joseph Mark
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    ScotlandBritish63161960001
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    United Kingdom
    Secretary
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    United Kingdom
    British29912450002
    LEWIS, Maria
    Kingsway
    WC2B 6AN London
    1
    Secretary
    Kingsway
    WC2B 6AN London
    1
    British164568230001
    DIX, Carl Harvey
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish174290400001
    HARMER, Andrew Keith
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    United KingdomBritish129905330002
    HARMER, Andrew Keith
    House
    150 Victoria Street
    SW1E 5LB London
    Allington
    Director
    House
    150 Victoria Street
    SW1E 5LB London
    Allington
    United KingdomBritish129905330002
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    United Kingdom
    Director
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    United Kingdom
    EnglandBritish29912450002
    MCARTHUR, Ross
    Kingsway
    WC2B 6AN London
    1
    Director
    Kingsway
    WC2B 6AN London
    1
    ScotlandBritish146181550001
    MICHAELSON, Richard Owen
    Ebford
    EX3 OPA Devon
    Four Winds
    United Kingdom
    Director
    Ebford
    EX3 OPA Devon
    Four Winds
    United Kingdom
    EnglandBritish174637950001
    UNDERWOOD, Steven Keith
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    Director
    View
    Lumb Carr Road
    BL8 4NN Holcombe
    Tower
    Lancashire
    United Kingdom
    United KingdomBritish162134250001
    WAINSCOTT, Paul Philip
    7 Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    The Squirrels
    Lancashire
    United Kingdom
    Director
    7 Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    The Squirrels
    Lancashire
    United Kingdom
    United KingdomBritish1549660002
    WHITTAKER, John
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    United Kingdom
    Director
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    United Kingdom
    Isle Of ManBritish1614010001

    Who are the persons with significant control of BILSTHORPE WIND FARM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8856505
    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 BILSTHORPE WIND FARM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shareholder security document
    Created On Aug 13, 2012
    Delivered On Aug 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or the borrower to the chargee 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
    • Norddeutsche Landesbank Girozentrale, London Branch
    Transactions
    • Aug 17, 2012Registration of a charge (MG01)
    • May 02, 2014Satisfaction 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