DOGGERBANK PROJECT 2C STATOIL LIMITED
Overview
Company Name | DOGGERBANK PROJECT 2C STATOIL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07789979 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DOGGERBANK PROJECT 2C STATOIL LIMITED?
Company Name | From | Until |
---|---|---|
DOGGERBANK PROJECT 2A INNOGY LIMITED | Aug 17, 2016 | Aug 17, 2016 |
DOGGERBANK PROJECT 2A RWE LIMITED | Sep 28, 2011 | Sep 28, 2011 |
What are the latest accounts for DOGGERBANK PROJECT 2C STATOIL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DOGGERBANK PROJECT 2C STATOIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Change of details for Equinor New Energy Limited as a person with significant control on Aug 31, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Change of details for Statoil Wind Limited as a person with significant control on May 16, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Statoil Wind Limited as a person with significant control on Aug 08, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Statoil Wind Limited as a person with significant control on Aug 08, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Innogy Renewables Uk Limited as a person with significant control on Aug 08, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Joyce Wong as a director on Aug 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Jennings Sandford as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher David Barras as a secretary on Aug 08, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christian Rudiger Mockl as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Anthony Saul as a secretary on Aug 08, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Halfdan Brustad as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Richard Jennings Sandford on Nov 10, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of DOGGERBANK PROJECT 2C STATOIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAUL, Anthony | Secretary | W2 6BD London One Kingdom Street United Kingdom | 237339810001 | |||||||
BRUSTAD, Halfdan | Director | Martin Linges Vei 1364 Fornebu 33 Norway | Norway | Norwegian | Vice President Renewable Energy | 167152550001 | ||||
WONG, Joyce | Director | W2 6BD London One Kingdom Street United Kingdom | England | British | Financial Advisor | 185692690001 | ||||
BARRAS, Christopher David | Secretary | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos United Kingdom | 163360190001 | |||||||
BARTON, Georg Richard | Director | Lydiard Fields Great Western Way SN5 6PB Swindon Auckland House United Kingdom | Germany | German | Head Of Offshore Wind Development | 152812870001 | ||||
FREEMAN, Benjamin James | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | Accountant | 172561030001 | ||||
MOCKL, Christian Rudiger | Director | W2 6BD London One Kingdom Street United Kingdom | England | German | Director | 199506210001 | ||||
SANDFORD, Richard Jennings | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | Head Of Offshore Business Management | 160836440002 | ||||
SHARMAN, Peter Russell | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos United Kingdom | England | British | Director | 209870680001 |
Who are the persons with significant control of DOGGERBANK PROJECT 2C STATOIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Doggerbank Offshore Wind Farm Project 3 Projco Limited | Aug 08, 2017 | Vastern Road Reading 55 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Innogy Renewables Uk Limited | Apr 06, 2016 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DOGGERBANK PROJECT 2C STATOIL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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