COSALT WIND ENERGY LIMITED
Overview
Company Name | COSALT WIND ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07266095 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COSALT WIND ENERGY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is COSALT WIND ENERGY LIMITED located?
Registered Office Address | 93 Queen Street S1 1WF Sheffield South Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COSALT WIND ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
PROJECT4WIND LTD | May 26, 2010 | May 26, 2010 |
What are the latest accounts for COSALT WIND ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What is the status of the latest annual return for COSALT WIND ENERGY LIMITED?
Annual Return |
|
---|
What are the latest filings for COSALT WIND ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Roderick Buchan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom* on Mar 04, 2013 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Lauge Fredhave as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Henrik Moller-Jensen as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2010 | 15 pages | AA | ||||||||||
Registered office address changed from * Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ* on Sep 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to May 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roderick Ronald Buchan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Denise Brenda Robinson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Evan Phillips as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Trevor Martin Sands as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lejman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Carrick as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Timothy Lejman on Mar 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Lauge Hyllegaard Fredhave on Mar 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Evan Devonald Winston Phillips on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from May 31, 2011 to Oct 31, 2010 | 1 pages | AA01 | ||||||||||
Director's details changed for Henrik M?Ller-Jensen on Aug 19, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of COSALT WIND ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Denise Brenda | Secretary | Queen Street S1 1WF Sheffield 93 South Yorkshire | 153506330001 | |||||||
ROBINSON, Denise Brenda | Director | Queen Street S1 1WF Sheffield 93 South Yorkshire | United Kingdom | British | Company Secretary | 112343690001 | ||||
SANDS, Trevor Martin | Director | Queen Street S1 1WF Sheffield 93 South Yorkshire | United Kingdom | United Kingdom | Director | 164235220001 | ||||
FREDHAVE, Lauge | Secretary | N?Sbyvej DK-8500 Grenaa 1 Denmark | 151552100001 | |||||||
BUCHAN, Roderick Ronald | Director | Queen Street S1 1WF Sheffield 93 South Yorkshire | United Kingdom | British | Director | 30291520003 | ||||
CARRICK, Neil Richard | Director | Genesis Park Origin Way DN37 9TZ Grimsby Origin 4 North East Lincolnshire | England | British | Director | 166312330001 | ||||
FREDHAVE, Lauge Hyllegaard | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | Denmark | Danish | Director | 153194490001 | ||||
LEJMAN, Mark Timothy | Director | Genesis Park Origin Way DN37 9TZ Grimsby Origin 4 North East Lincolnshire | United Kingdom | British | Chief Executive Officer | 153003320001 | ||||
MOLLER-JENSEN, Henrik | Director | The Innovation Centre Innovation Way Europarc DN37 9TT Grimsby Suite 9 South Humberside United Kingdom | Denmark | Danish | Director | 151552110002 | ||||
PHILLIPS, Evan Devonald Winston | Director | Genesis Park Origin Way DN37 9TZ Grimsby Origin 4 North East Lincolnshire | United Kingdom | British | Director | 153003610002 |
Does COSALT WIND ENERGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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