DOGGERBANK PROJECT 3E INNOGY LIMITED
Overview
Company Name | DOGGERBANK PROJECT 3E INNOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07790147 |
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 3E INNOGY LIMITED?
- Site preparation (43120) / Construction
Where is DOGGERBANK PROJECT 3E INNOGY LIMITED located?
Registered Office Address | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOGGERBANK PROJECT 3E INNOGY LIMITED?
Company Name | From | Until |
---|---|---|
DOGGERBANK PROJECT 3A SSER LIMITED | Sep 28, 2011 | Sep 28, 2011 |
What are the latest accounts for DOGGERBANK PROJECT 3E INNOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for DOGGERBANK PROJECT 3E INNOGY 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 | 3 pages | DS01 | ||||||||||
Termination of appointment of Christopher David Barras as a secretary on May 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christian Rudiger Mockl as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Richard Jennings Sandford on Oct 14, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Christopher David Barras as a secretary on Aug 08, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Richard Jennings Sandford as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Rudiger Mockl as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexander Hughes Honeyman as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Peter Escott as a director on Aug 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pamela Joan Till as a secretary on Aug 08, 2017 | 1 pages | TM02 | ||||||||||
Notification of Innogy Renewables Uk Limited as a person with significant control on Aug 08, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on Aug 08, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on Sep 14, 2017 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Pamela Joan Docherty on Mar 11, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Alexander Hughes Honeyman on Aug 18, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Alexander Hughes Honeyman as a director on Aug 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gerald Cooley as a director on Aug 18, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of DOGGERBANK PROJECT 3E INNOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SANDFORD, Richard Jennings | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | Director | 160836440004 | ||||
BAILEY, Simon | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | 163365960001 | |||||||
BARRAS, Christopher David | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | 237917940001 | |||||||
IQBAL, Tara Akhtar | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 189001130001 | |||||||
TILL, Pamela Joan | Secretary | Waterloo Street G2 6AY Glasgow 1 United Kingdom | 191504830002 | |||||||
COOLEY, Paul Gerald | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | Engineer | 193554150001 | ||||
ESCOTT, Richard Peter | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | Company Director | 171027600001 | ||||
GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | Accountant | 153460940001 | ||||
HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | Head Of Project Development | 213163040002 | ||||
LANGFORD, Penny Jay | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | Solicitor | 166486560001 | ||||
MCCUTCHEON, Finlay Alexander | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | British | Corporate Manager | 167444610001 | ||||
MOCKL, Christian Rudiger | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | German | Director | 199506210001 | ||||
RAFTERY, Peter George, Mr. | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | Company Director | 138985530001 | ||||
SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | United Kingdom | British | Director | 130143620002 |
Who are the persons with significant control of DOGGERBANK PROJECT 3E INNOGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Innogy Renewables Uk Limited | Aug 08, 2017 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Sse Renewables Developments (Uk) Limited | Apr 06, 2016 | 17-25 Great Victoria Street BT2 7AQ Belfast Millenium House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DOGGERBANK PROJECT 3E INNOGY 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 the group companies under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares, any rights accruing to derived from or otherwise connected and any warrants options and other rights (together the charged assets) 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