DOGGERBANK PROJECT 2C STATOIL LIMITED

DOGGERBANK PROJECT 2C STATOIL LIMITED

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

    Company NameDOGGERBANK PROJECT 2C STATOIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07789979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DOGGERBANK PROJECT 2C STATOIL LIMITED?

    • Site preparation (43120) / Construction

    Where is DOGGERBANK PROJECT 2C STATOIL LIMITED located?

    Registered Office Address
    One Kingdom Street
    W2 6BD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DOGGERBANK PROJECT 2C STATOIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOGGERBANK PROJECT 2A INNOGY LIMITEDAug 17, 2016Aug 17, 2016
    DOGGERBANK PROJECT 2A RWE LIMITEDSep 28, 2011Sep 28, 2011

    What are the latest accounts for DOGGERBANK PROJECT 2C STATOIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DOGGERBANK PROJECT 2C STATOIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Change of details for Equinor New Energy Limited as a person with significant control on Aug 31, 2017

    2 pagesPSC05

    Confirmation statement made on Sep 27, 2018 with updates

    4 pagesCS01

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

    1 pagesAA01

    Change of details for Statoil Wind Limited as a person with significant control on May 16, 2018

    2 pagesPSC05

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Notification of Statoil Wind Limited as a person with significant control on Aug 08, 2017

    2 pagesPSC02

    Notification of Statoil Wind Limited as a person with significant control on Aug 08, 2017

    2 pagesPSC02

    Cessation of Innogy Renewables Uk Limited as a person with significant control on Aug 08, 2017

    1 pagesPSC07

    Appointment of Ms Joyce Wong as a director on Aug 30, 2017

    2 pagesAP01

    Termination of appointment of Richard Jennings Sandford as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Christopher David Barras as a secretary on Aug 08, 2017

    1 pagesTM02

    Termination of appointment of Christian Rudiger Mockl as a director on Aug 08, 2017

    1 pagesTM01

    Appointment of Anthony Saul as a secretary on Aug 08, 2017

    2 pagesAP03

    Appointment of Halfdan Brustad as a director on Aug 08, 2017

    2 pagesAP01

    Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to One Kingdom Street London W2 6BD on Aug 23, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 23, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2017

    RES15

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Director's details changed for Mr Richard Jennings Sandford on Nov 10, 2016

    2 pagesCH01

    Confirmation statement made on Oct 10, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 16, 2016

    RES15

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Who are the officers of DOGGERBANK PROJECT 2C STATOIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAUL, Anthony
    W2 6BD London
    One Kingdom Street
    United Kingdom
    Secretary
    W2 6BD London
    One Kingdom Street
    United Kingdom
    237339810001
    BRUSTAD, Halfdan
    Martin Linges Vei
    1364 Fornebu
    33
    Norway
    Director
    Martin Linges Vei
    1364 Fornebu
    33
    Norway
    NorwayNorwegianVice President Renewable Energy167152550001
    WONG, Joyce
    W2 6BD London
    One Kingdom Street
    United Kingdom
    Director
    W2 6BD London
    One Kingdom Street
    United Kingdom
    EnglandBritishFinancial Advisor185692690001
    BARRAS, Christopher David
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    163360190001
    BARTON, Georg Richard
    Lydiard Fields
    Great Western Way
    SN5 6PB Swindon
    Auckland House
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 6PB Swindon
    Auckland House
    United Kingdom
    GermanyGermanHead Of Offshore Wind Development152812870001
    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
    MOCKL, Christian Rudiger
    W2 6BD London
    One Kingdom Street
    United Kingdom
    Director
    W2 6BD London
    One Kingdom Street
    United Kingdom
    EnglandGermanDirector199506210001
    SANDFORD, Richard Jennings
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritishHead Of Offshore Business Management160836440002
    SHARMAN, Peter Russell
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    EnglandBritishDirector209870680001

    Who are the persons with significant control of DOGGERBANK PROJECT 2C STATOIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vastern Road
    Reading
    55
    United Kingdom
    Aug 08, 2017
    Vastern Road
    Reading
    55
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6824625
    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.
    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
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02550622
    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 DOGGERBANK PROJECT 2C STATOIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Mar 14, 2012
    Delivered On Mar 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from forewind limited or any of its shareholders or from the group companies under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    One ordinary share of one pound sterling in the capital of doggerbank project 2 bizco limited any other shares owned in the capital of the project company and any shares acquired, any rights accruing see image for full details.
    Persons Entitled
    • The Crown Estate Commissioners
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Aug 21, 2015Satisfaction of a charge (MR04)

    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