SCOUT MOOR WIND FARM (NO.2) LIMITED
Overview
Company Name | SCOUT MOOR WIND FARM (NO.2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07086676 |
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 SCOUT MOOR WIND FARM (NO.2) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SCOUT MOOR WIND FARM (NO.2) LIMITED located?
Registered Office Address | c/o GREAT LAKES REINSURANCE (UK) SE Plantation Place 30 Fenchurch Street EC3M 3AJ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOUT MOOR WIND FARM (NO.2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SCOUT MOOR WIND FARM (NO.2) 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 | ||||||||||
Statement of capital on Jan 23, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Appointment of Mr Stefan Michael Holzmair as a director on Apr 19, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nils Daniel Klatt as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Register inspection address has been changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE | 1 pages | AD02 | ||||||||||
Termination of appointment of Achim Karl-Heinz Stegner as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barbara Saller as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Derek Patrick Stewart Henderson as a secretary on Aug 26, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daimon Mark Riley as a secretary on Aug 26, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Appointment of Mr Daimon Mark Riley as a secretary on Mar 24, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sanjit Allen Eliatamby as a secretary on Mar 24, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ to C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on Mar 15, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 28, 2015
| 3 pages | SH01 | ||||||||||
Who are the officers of SCOUT MOOR WIND FARM (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HENDERSON, Derek Patrick Stewart | Secretary | 7 Hill Street BS1 5PU Bristol Wind Prospect Group Limited England | 213573850001 | |||||||
GENTLES, Ian Thomas | Director | c/o Great Lakes Reinsurance (Uk) Se 30 Fenchurch Street EC3M 3AJ London Plantation Place England | United Kingdom | British | Director | 186086560001 | ||||
HOLZMAIR, Stefan Michael | Director | c/o Great Lakes Reinsurance (Uk) Se 30 Fenchurch Street EC3M 3AJ London Plantation Place England | United Kingdom | German | Company Director | 245857970001 | ||||
ELIATAMBY, Sanjit Allen | Secretary | c/o Wind Prospect Group Limited Hill Street BS1 5PU Bristol 7 England | 174376270001 | |||||||
LEES, Neil | Secretary | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire United Kingdom | British | 29912450002 | ||||||
RILEY, Daimon Mark | Secretary | c/o Wind Prospect Group Limited Hill Street BS1 5PU Bristol 7 England | 206777680001 | |||||||
ALTENBURGER, Ralph Hellmuth, Dr | Director | c/o Great Lakes Reinsurance (Uk) Plc 30 Fenchurch Street EC3M 3AJ London Plantation Place United Kingdom | England | German | Chief Executive Officer | 181734290001 | ||||
DE LASZIO, Robert Damon | Director | More London Riverside SE1 2AP London 2 | England | British | England | 148910820001 | ||||
GOESCHL, Peter | Director | c/o Great Lakes Reinsurance (Uk) Plc 30 Fenchurch Street EC3M 3AJ London Plantation Place United Kingdom | United Kingdom | German | Director | 173314570001 | ||||
KLATT, Nils Daniel | Director | Oskar-Von-Miller-Ring 18 80333 Munich Meag Munich Ergo Assetmanagement Gmbh Germany | Germany | German | Investment Manager | 186086200001 | ||||
KLEIN, Stephen Richard | Director | Hawthorn Lane SK9 5DQ Wilmslow 53 Cheshire United Kingdom | United Kingdom | British | None | 179995380001 | ||||
LEES, Neil | Director | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire United Kingdom | England | British | Company Secretary | 29912450002 | ||||
MICHAELSON, Richard Owen | Director | The Trafford Centre M17 8PL Manchester Peel Dome | England | British | Director | 174637950001 | ||||
MILLER, David Muir | Director | 1 Warrington Lane WA13 0UH Lymm The Old Boathouse Inn Cheshire United Kingdom | United Kingdom | British | Company Director | 69864850004 | ||||
POTTMANN, Robert | Director | Oskar-Von-Miller Ring 18 80333 Munich Meag Munich Ergo Germany | Germany | German | Managing Director | 171897880001 | ||||
SALLER, Barbara | Director | Oskar-Von-Miller Ring 18 80333 Munich Meag Munich Ergo Germany | Germany | German | Investment Manager | 171897470001 | ||||
STEGNER, Achim Karl-Heinz, Dr | Director | Fenchurch Street EC3M 3AJ London Plantation Place United Kingdom | United Kingdom | German | Chief Executive Officer For Great Lakes | 199888270001 | ||||
TINKER, Emma Natalie | Director | More London Riverside SE1 2AP London 2 | England | British | Director | 147572790001 | ||||
UNDERWOOD, Steven Keith | Director | Lumb Carr Road BL8 4NN Holcombe Tower View Lancashire United Kingdom | United Kingdom | British | Director | 162134250001 | ||||
UNDERWOOD, Steven Keith | Director | View Lumb Carr Road BL8 4NN Holcombe Tower Lancashire United Kingdom | United Kingdom | British | Director | 162134250001 | ||||
WAINSCOTT, Paul Philip | Director | 7 Bolton Road Hawkshaw BL8 4HZ Bury The Squirrels Lancashire United Kingdom | United Kingdom | British | Director | 1549660002 | ||||
WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man United Kingdom | Isle Of Man | British | Director | 1614010001 |
Who are the persons with significant control of SCOUT MOOR WIND FARM (NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Rent Uk Investments Limited | Apr 06, 2016 | Fenchurch Street EC3M 3AJ London C/O Great Lakes Reinsurance (Uk) Se England | No | ||||||||||
| |||||||||||||
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