ERICA WIND FARM LIMITED
Overview
| Company Name | ERICA WIND FARM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07094924 |
| 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 ERICA WIND FARM LIMITED?
- Construction of utility projects for electricity and telecommunications (42220) / Construction
Where is ERICA WIND FARM LIMITED located?
| Registered Office Address | C/O Pinsent Masons Llp 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ERICA WIND FARM LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 492 LIMITED | Dec 03, 2009 | Dec 03, 2009 |
What are the latest accounts for ERICA WIND FARM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for ERICA 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 | ||||||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||
Second filing for the appointment of Johannes Franciscus Rumoldus Castelijn as a director | 3 pages | RP04AP01 | ||||||
Current accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||
Appointment of Jeroen Castelijn as a director on Feb 01, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Cornelis De Haan as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||
Change of details for Eneco Uk Limited as a person with significant control on Dec 31, 2017 | 2 pages | PSC05 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||
Confirmation statement made on Dec 03, 2018 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||
Termination of appointment of Hugo Alexander Buis as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||
Appointment of Cornelis De Haan as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Zoisa Leah Walton as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||
Registered office address changed from 3 Athena Court, Athena Drive Tachbrook Park Warwick CV34 6RT to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on Dec 31, 2017 | 1 pages | AD01 | ||||||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||||||
Cessation of Zoisa Leah Walton as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||
Who are the officers of ERICA WIND FARM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CASTELIJN, Johannes Franciscus Rumoldus | Director | Park Row LS1 5AB Leeds 1 United Kingdom | Netherlands | Dutch | 292279440001 | |||||||||
| ENECO B.V | Director | Maarten Meesweg 3068 AV Rotterdam 5 Netherlands |
| 165713590001 | ||||||||||
| COLE, Shaun | Secretary | Rempstone Road Merley BH21 1SS Wimborne 27 Dorset United Kingdom | British | 150448120001 | ||||||||||
| MD SECRETARIES LIMITED | Secretary | 141 Bothwell Street G2 6SB Glasgow C/O Mcgrigors Llp Scotland |
| 117456920001 | ||||||||||
| BUIS, Hugo Alexander | Director | Maarten Meesweg Rotterdam 5 3068 Av Netherlands | Netherlands | Dutch | 203148800001 | |||||||||
| DE HAAN, Cornelis | Director | 3068 Av Rotterdam Marten Meesweg 5 Netherlands | Netherlands | Dutch | 248444910001 | |||||||||
| LESLIE MELVILLE, Ian Hamish | Director | Lochluichart Garve Roos-Shire Lochluichart Lodge United Kingdom | United Kingdom | British | 150447350001 | |||||||||
| LESLIE MELVILLE, James Ian | Director | Ravenscourt Park W6 0TJ London Park House 21 United Kingdom | United Kingdom | British | 123756190001 | |||||||||
| MADGWICK, Jonathan Guy | Director | Athena Court Athena Drive Tachbrook Park CV34 6RT Warwick 3 United Kingdom | United Kingdom | British | 106068620002 | |||||||||
| MARTIN, Patrick | Director | Old Bailey EC4M 7BA London 5 .... United Kingdom | United Kingdom | British | 138631750001 | |||||||||
| TAVENIER, Pieter Matthijs | Director | Maarten Meesweg 3068 AV Rotterdam 5 Netherlands | Netherlands | Dutch | 182734480001 | |||||||||
| VAN DER LINDEN, Marc Wilhelmus Maria | Director | 8-10 3068 Av Rotterdam Marten Meesweg Netherlands | Netherlands | Dutch | 166958190001 | |||||||||
| WALTON, Zoisa Leah | Director | 1 Park Row LS1 5AB Leeds C/O Pinsent Masons Llp United Kingdom | England | British | 203908040001 | |||||||||
| WILMAR, Esbjorn Roderick | Director | The Avenue West Moors BH22 0LT Ferndown 5 Dorset United Kingdom | United Kingdom | Dutch | 109534060003 | |||||||||
| WOLTERS, Jakob Jacobus Klaas, Dr | Director | Groot-Wetsinge Karspelweg 2 9773 Tl Netherlands | Netherlands | Dutch | 150446980001 | |||||||||
| MD DIRECTORS LIMITED | Director | 141 Bothwell Street G2 7EQ Glasgow C/O Mcgrigors Llp Scotland |
| 134980600001 |
Who are the persons with significant control of ERICA WIND FARM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Hugo Alexander Buis | Apr 06, 2016 | Marten Meesweg 3068 Av Rotterdam 5 Netherlands | Yes | ||||||||||
Nationality: Dutch Country of Residence: Netherlands | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Zoisa Leah Walton | Apr 06, 2016 | Athena Court, Athena Drive Tachbrook Park CV34 6RT Warwick 3 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Eneco Uk Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | 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