POLL LOCHAIG WIND FARM LTD.

POLL LOCHAIG WIND FARM LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePOLL LOCHAIG WIND FARM LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07664044
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of POLL LOCHAIG WIND FARM LTD.?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is POLL LOCHAIG WIND FARM LTD. located?

    Registered Office Address
    3.07 Canterbury Court Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POLL LOCHAIG WIND FARM LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for POLL LOCHAIG WIND FARM LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on Jun 13, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Pelham Morris Olive as a director on Mar 14, 2017

    1 pagesTM01

    Termination of appointment of Ross David Hamilton Glover as a director on Mar 14, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr. Pelham Olive on Jun 22, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Jonathan Lewin on Jun 22, 2015

    2 pagesCH01

    Director's details changed for Mr Ross David Hamilton Glover on Jun 22, 2015

    2 pagesCH01

    Director's details changed for Mr. Mike Dix on Mar 31, 2015

    2 pagesCH01

    Director's details changed for Mr. Mike Dix on Mar 31, 2015

    2 pagesCH01

    Registered office address changed from Third Floor Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on Apr 27, 2015

    1 pagesAD01

    Termination of appointment of Sean Russell Williams as a director on Mar 31, 2015

    1 pagesTM01

    Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ to Third Floor Bewlay House 2 Swallow Place London W1B 2AE on Feb 05, 2015

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    8 pagesAR01

    Consolidation of shares on Feb 20, 2013

    5 pagesSH02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-divided 20/02/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Mar 31, 2012

    9 pagesAA

    Who are the officers of POLL LOCHAIG WIND FARM LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIX, Michael John, Mr.
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    Director
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    United KingdomBritishDirector188830011
    LEWIN, Peter Jonathan
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    Director
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    United KingdomBritishDirector45962560004
    GLOVER, Ross David Hamilton
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    Director
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    EnglandBritishDirector116512410002
    OLIVE, Michael Pelham Morris, Mr.
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    Director
    2 Swallow Place
    W1B 2AE London
    Bewlay House
    England
    EnglandBritishDirector36404130005
    WILLIAMS, Sean Russell
    2 Swallow Place
    W1B 2AE London
    Third Floor Bewlay House
    England
    Director
    2 Swallow Place
    W1B 2AE London
    Third Floor Bewlay House
    England
    United KingdomBritishCompany Director20975080005

    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