DOGGERBANK PROJECT 3E INNOGY LIMITED

DOGGERBANK PROJECT 3E INNOGY LIMITED

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

    Company NameDOGGERBANK PROJECT 3E INNOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07790147
    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 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 AddressNo

    What were the previous names of DOGGERBANK PROJECT 3E INNOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOGGERBANK PROJECT 3A SSER LIMITEDSep 28, 2011Sep 28, 2011

    What are the latest accounts for DOGGERBANK PROJECT 3E INNOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for DOGGERBANK PROJECT 3E INNOGY 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

    3 pagesDS01

    Termination of appointment of Christopher David Barras as a secretary on May 01, 2018

    1 pagesTM02

    Termination of appointment of Christian Rudiger Mockl as a director on May 01, 2018

    1 pagesTM01

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

    6 pagesAA

    Director's details changed for Mr Richard Jennings Sandford on Oct 14, 2017

    2 pagesCH01

    Confirmation statement made on Sep 28, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 08, 2017

    RES15

    Appointment of Mr Christopher David Barras as a secretary on Aug 08, 2017

    2 pagesAP03

    Appointment of Mr Richard Jennings Sandford as a director on Aug 08, 2017

    2 pagesAP01

    Appointment of Mr Christian Rudiger Mockl as a director on Aug 08, 2017

    2 pagesAP01

    Termination of appointment of Alexander Hughes Honeyman as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Richard Peter Escott as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Pamela Joan Till as a secretary on Aug 08, 2017

    1 pagesTM02

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

    2 pagesPSC02

    Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on Aug 08, 2017

    1 pagesPSC07

    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 pagesAD01

    Secretary's details changed for Pamela Joan Docherty on Mar 11, 2017

    1 pagesCH03

    Director's details changed for Alexander Hughes Honeyman on Aug 18, 2016

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on Sep 28, 2016 with updates

    6 pagesCS01

    Appointment of Alexander Hughes Honeyman as a director on Aug 18, 2016

    2 pagesAP01

    Termination of appointment of Paul Gerald Cooley as a director on Aug 18, 2016

    1 pagesTM01

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

    5 pagesAA

    Who are the officers of DOGGERBANK PROJECT 3E INNOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDFORD, Richard Jennings
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritishDirector160836440004
    BAILEY, Simon
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    163365960001
    BARRAS, Christopher David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    237917940001
    IQBAL, Tara Akhtar
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    189001130001
    TILL, Pamela Joan
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    191504830002
    COOLEY, Paul Gerald
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrishEngineer193554150001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishCompany Director171027600001
    GIBLIN, Caoimhe Mary
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrishAccountant153460940001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishHead Of Project Development213163040002
    LANGFORD, Penny Jay
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishSolicitor166486560001
    MCCUTCHEON, Finlay Alexander
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandBritishCorporate Manager167444610001
    MOCKL, Christian Rudiger
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandGermanDirector199506210001
    RAFTERY, Peter George, Mr.
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director138985530001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    United KingdomBritishDirector130143620002

    Who are the persons with significant control of DOGGERBANK PROJECT 3E INNOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Aug 08, 2017
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    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.
    17-25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    United Kingdom
    Apr 06, 2016
    17-25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi043294
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DOGGERBANK PROJECT 3E INNOGY 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 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
    • 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