HEADWIND KIRKBY MOOR WIND FARM LIMITED

HEADWIND KIRKBY MOOR WIND FARM LIMITED

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

    Company NameHEADWIND KIRKBY MOOR WIND FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07327431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEADWIND KIRKBY MOOR WIND FARM LIMITED?

    • Site preparation (43120) / Construction

    Where is HEADWIND KIRKBY MOOR WIND FARM LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEADWIND KIRKBY MOOR WIND FARM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEADWIND KIRKBY MOOR WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    legacy

    pagesANNOTATION

    Register(s) moved to registered inspection location 16 st. Martin's Le Grand St Martins House London EC1A 4EN

    2 pagesAD03

    Register inspection address has been changed to 16 st. Martin's Le Grand St Martins House London EC1A 4EN

    2 pagesAD02

    Registered office address changed from PO Box C/O Morton St Martins House 16 st. Martin's Le Grand London EC1A 4EN England to 1 More London Place London SE1 2AF on Jan 08, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2019

    LRESSP

    Termination of appointment of David Mel Zuydam as a director on Jan 01, 2020

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Appointment of Mr David Mel Zuydam as a director on Jul 11, 2019

    2 pagesAP01

    Termination of appointment of Katerina Brown as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Scott Leitch Mackenzie as a director on Jan 30, 2019

    1 pagesTM01

    Termination of appointment of Andrew William Lee as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Mark Alan Walters as a director on Dec 05, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    1 pagesAA

    Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 14, 2017

    2 pagesAP04

    Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on Dec 14, 2017

    1 pagesTM02

    Registered office address changed from St Martins House 16 st. Martin's Le Grand London EC1A 4EN England to PO Box C/O Morton St Martins House 16 st. Martin's Le Grand London EC1A 4EN on Feb 27, 2018

    1 pagesAD01

    Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to St Martins House 16 st. Martin's Le Grand London EC1A 4EN on Feb 27, 2018

    1 pagesAD01

    Appointment of Mr David Huw Griffiths as a director on Dec 14, 2017

    2 pagesAP01

    Appointment of Scott Mackenzie as a director on Dec 14, 2017

    2 pagesAP01

    Who are the officers of HEADWIND KIRKBY MOOR WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC262093
    95512800001
    GRIFFITHS, David Huw
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishCoo177733400003
    BARRAS, Christopher David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    United Kingdom
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    United Kingdom
    152972140001
    ROBINSON, Deirdre Maura
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    160045030001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    184857160001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    United Kingdom
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    United Kingdom
    152972130001
    MAPLES FIDUCIARY SERVICES (UK) LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number09422850
    209202790001
    BELL, Leanne Marie
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    United StatesAmericanDirector233345850001
    BRADBURY, Kenton Edward
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Triganos
    United Kingdom
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Triganos
    United Kingdom
    United KingdomBritishInvestment Manager136772190001
    BROWN, Katerina
    16 St. Martin's Le Grand
    C/O Morton
    EC1A 4EN London
    St Martins House
    England
    Director
    16 St. Martin's Le Grand
    C/O Morton
    EC1A 4EN London
    St Martins House
    England
    ScotlandBritishAccountant232165890001
    CHLADEK, Mark Peter
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritishDirector251088650001
    COFFEY, Paul
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Triganos
    United Kingdom
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Triganos
    United Kingdom
    EnglandBritishDirector146256780001
    COOPER, James Nigel Shelley
    High Street
    Kingston Blount
    OX39 4SJ Chinnor
    Hill House
    United Kingdom
    Director
    High Street
    Kingston Blount
    OX39 4SJ Chinnor
    Hill House
    United Kingdom
    EnglandBritishFund Manager265561970001
    DELLACHA, Maria Georgina
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritishAsset Manager174489750001
    FREEMAN, Benjamin James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritishAccountant172561030001
    HARDY, Robert Andrew
    20 Finsbury Street
    EC2Y 9AQ London
    C/O Jpmorgan Asset Management (Uk) Limited
    Director
    20 Finsbury Street
    EC2Y 9AQ London
    C/O Jpmorgan Asset Management (Uk) Limited
    United KingdomBritishBanking161017530001
    HIMMEL, Holger, Dr
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    GermanyGermanDirector203912010001
    JOHNSON, Stephen
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    United KingdomBritishDirector216162010001
    KRAMER, Olov Mikael
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    SwedenSwedishDirector216251580001
    LEBLANC, Matthew Joseph
    EC4Y 0JP London
    60 Victoria Embankment
    England
    Director
    EC4Y 0JP London
    60 Victoria Embankment
    England
    United StatesAmericanAsset Management184696060001
    LEE, Andrew William
    16 St. Martin's Le Grand
    C/O Morton
    EC1A 4EN London
    St Martins House
    England
    Director
    16 St. Martin's Le Grand
    C/O Morton
    EC1A 4EN London
    St Martins House
    England
    United KingdomBritishEnergy Finance Professional87527870001
    LYNCH-WILLIAMS, Julia
    Whitehill Way
    SW5 6PB Swindon
    Windmill Hill Business Park
    United Kingdom
    Director
    Whitehill Way
    SW5 6PB Swindon
    Windmill Hill Business Park
    United Kingdom
    EnglandBritishDirector151681150001
    MACKENZIE, Scott Leitch
    16 St. Martin's Le Grand
    C/O Morton
    EC1A 4EN London
    St Martins House
    England
    Director
    16 St. Martin's Le Grand
    C/O Morton
    EC1A 4EN London
    St Martins House
    England
    United KingdomBritishDirector277478140001
    NAGLE, Michael
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Triganos
    United Kingdom
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Triganos
    United Kingdom
    United KingdomBritishDirector29436380007
    PARKER, Michael
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritishHead Of Onshore Uk186914750001
    PENA, Armando Andres
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    United StatesAmericanDirector124647560001
    RIFAI, Dima
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    EnglandBritishDirector216251920001
    ROESSNER, Nikolaus Thaddaeus
    c/o M&G
    House
    Laurence Pountney Hill
    EC4R 0HH London
    Governors
    England
    Director
    c/o M&G
    House
    Laurence Pountney Hill
    EC4R 0HH London
    Governors
    England
    EnglandAustrianInvestment Manager190117520002
    SIMONS, Dirk
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    GermanyGermanChief Financial Officer Rwe Innogy Gmbh171630870001
    STAVNSBO, Steen
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    DenmarkDanishDirector187274870001
    TOOR, Surinder Singh
    20 Finsbury Street
    EC2Y 9AQ London
    C/O Jpmorgan Asset Management (Uk) Limited
    United Kingdom
    Director
    20 Finsbury Street
    EC2Y 9AQ London
    C/O Jpmorgan Asset Management (Uk) Limited
    United Kingdom
    United KingdomBritishAsset Manager135523620001
    WALTERS, Mark Alan
    EC4Y 0JP London
    60 Victoria Embankment
    England
    Director
    EC4Y 0JP London
    60 Victoria Embankment
    England
    EnglandBritishAsset Management317548840001
    ZUYDAM, David Mel
    16 St. Martin's Le Grand
    C/O Morton
    EC1A 4EN London
    St Martins House
    England
    Director
    16 St. Martin's Le Grand
    C/O Morton
    EC1A 4EN London
    St Martins House
    England
    EnglandBritishDirector259635370001

    Who are the persons with significant control of HEADWIND KIRKBY MOOR WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06964875
    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.

    Does HEADWIND KIRKBY MOOR WIND FARM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 15, 2017
    Delivered On Dec 29, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC, 4TH Floor, Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE, United Kingdom as Security Trustee (As Trustee for Each of the Secured Creditors)
    Transactions
    • Dec 29, 2017Registration of a charge (MR01)

    Does HEADWIND KIRKBY MOOR WIND FARM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 16, 2021Dissolved on
    Dec 12, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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