BLADE DYNAMICS TIDAL ENERGY LIMITED

BLADE DYNAMICS TIDAL ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameBLADE DYNAMICS TIDAL ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07234707
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLADE DYNAMICS TIDAL ENERGY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLADE DYNAMICS TIDAL ENERGY LIMITED located?

    Registered Office Address
    1 Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLADE DYNAMICS TIDAL ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLADE DYNAMICS TIDAL ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Removal of liquidator by court order

    9 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Mar 31, 2023

    9 pagesLIQ03

    Registered office address changed from Unit D Omega Enterprise Park Chandlers Ford Eastleigh Hampshire SO53 4SE United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Apr 12, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Blade Dynamics Limited as a person with significant control on Dec 31, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    Second filing for the appointment of Hanif Mashal as a director

    3 pagesRP04AP01

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Paul Trevor Hayden as a director on Apr 01, 2021

    1 pagesTM01

    Termination of appointment of Roger Lobo as a director on Apr 01, 2021

    1 pagesTM01

    Termination of appointment of Robert Braith Charles Sanders as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Andrew Bellamy as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Hanif Mashal as a director on Apr 01, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    May 11, 2021Clarification A second filed AP01 was registered on 11/05/2021.

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Dec 29, 2017

    2 pagesPSC09

    Who are the officers of BLADE DYNAMICS TIDAL ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BELLAMY, Andrew Stephen
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish193890400002
    MASHAL, Hanif
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    GermanyAmerican267030200002
    SMITH, Adrian Holmes
    Saunders Drive
    PO31 8HU Cowes
    Unit 1
    Isle Of Wight
    United Kingdom
    Secretary
    Saunders Drive
    PO31 8HU Cowes
    Unit 1
    Isle Of Wight
    United Kingdom
    150797740001
    BOTHA, Theo
    Shore Road
    PO31 8LB Cowes
    9
    Isle Of Wight
    United Kingdom
    Director
    Shore Road
    PO31 8LB Cowes
    9
    Isle Of Wight
    United Kingdom
    United KingdomBritish133724320001
    CARNEVALE, Giuseppe
    Zurich
    Stauffacherstrasse 37
    8004
    Switzerland
    Director
    Zurich
    Stauffacherstrasse 37
    8004
    Switzerland
    SwitzerlandItalian168718570001
    COLLETT, John Robert
    Jackson Road
    01434 4020 Devens
    64
    Massachusetts
    United States
    Director
    Jackson Road
    01434 4020 Devens
    64
    Massachusetts
    United States
    United States Of AmericaBritish154266910001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    England
    Director
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    England
    EnglandBritish127244240001
    FISCHER, Martin Paul
    Lakeside B08
    9020 Klagenfurt
    Amsc Austria Gmbh
    Austria
    Director
    Lakeside B08
    9020 Klagenfurt
    Amsc Austria Gmbh
    Austria
    AustriaDutch166056350001
    FUENTES, Richard
    Dow Center
    48674 Midland
    2020
    Michigan
    Usa
    Director
    Dow Center
    48674 Midland
    2020
    Michigan
    Usa
    United StatesAmerican172107920001
    HAYDEN, Paul Trevor
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    Director
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    United KingdomBritish205832590001
    HAYDEN, Paul
    West Hill Road
    PO31 7SF Cowes
    4 Corinthian Court
    Isle Of Wight
    United Kingdom
    Director
    West Hill Road
    PO31 7SF Cowes
    4 Corinthian Court
    Isle Of Wight
    United Kingdom
    United KingdomBritish153613940002
    HENRY, David Alan
    Jackson Road
    01434 Devens
    64
    Worcester
    Usa
    Director
    Jackson Road
    01434 Devens
    64
    Worcester
    Usa
    United StatesUnited States137680970001
    HILL, Timothy Robert
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    England
    Director
    Downshire Way
    RG12 1PU Bracknell
    2 The Arena
    Berkshire
    England
    EnglandBritish201741960001
    KENDALL, Charles
    1320 Waldo Avenue
    48642 Midland
    The Dow Chemical Company
    Michigan
    Usa
    Director
    1320 Waldo Avenue
    48642 Midland
    The Dow Chemical Company
    Michigan
    Usa
    United StatesUsa184369820001
    KINCAID, William Leo
    1881 West Oak Parkway
    30062 Marietta
    The Dow Chemical Company
    Georgia
    Usa
    Director
    1881 West Oak Parkway
    30062 Marietta
    The Dow Chemical Company
    Georgia
    Usa
    UsaAmerican153621000001
    KIRBY, George
    Jackson Road
    01434-4020 Devens
    64
    Massachusetts
    Usa
    Director
    Jackson Road
    01434-4020 Devens
    64
    Massachusetts
    Usa
    United StatesUsa162408680001
    LOBO, Roger
    River Road
    10580 Schenectady
    1
    New York
    United States
    Director
    River Road
    10580 Schenectady
    1
    New York
    United States
    United StatesAmerican205896370001
    MCELGUNN, Kevin
    Dow Center
    48674 Midland
    2020
    Michigan
    Usa
    Director
    Dow Center
    48674 Midland
    2020
    Michigan
    Usa
    United StatesAmerican177597550001
    POOR, Timothy
    Murphy Drive
    53562 Middleton, Dane
    8401
    Wisconsin
    Usa
    Director
    Murphy Drive
    53562 Middleton, Dane
    8401
    Wisconsin
    Usa
    United StatesAmerican172588100001
    ROGERS, David Gerald
    Everitt Drive
    Knowle
    B93 9EP Solihull
    8
    West Midlands
    United Kingdom
    Director
    Everitt Drive
    Knowle
    B93 9EP Solihull
    8
    West Midlands
    United Kingdom
    United KingdomBritish101981780001
    RUDLING, Paul James
    6021 Russell
    Whakapara Road
    0272 Bay Of Islands
    Uruti Farm
    New Zealand
    Director
    6021 Russell
    Whakapara Road
    0272 Bay Of Islands
    Uruti Farm
    New Zealand
    New ZealandBritish8942050007
    SANDERS, Robert Braith Charles
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    Director
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    United KingdomBritish70944840001
    SMITH, Adrian Holmes
    Saunders Drive
    PO31 8HU Cowes
    Unit 1
    Isle Of Wight
    United Kingdom
    Director
    Saunders Drive
    PO31 8HU Cowes
    Unit 1
    Isle Of Wight
    United Kingdom
    United KingdomBritish51302090001

    Who are the persons with significant control of BLADE DYNAMICS TIDAL ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    Apr 06, 2016
    Omega Enterprise Park
    Chandlers Ford
    SO53 4SE Eastleigh
    Unit D
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6242328
    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.

    What are the latest statements on persons with significant control for BLADE DYNAMICS TIDAL ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017Dec 01, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does BLADE DYNAMICS TIDAL ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2022Commencement of winding up
    Jun 05, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Trevor Oates
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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