DOGGERBANK PROJECT 1A SSER LIMITED

DOGGERBANK PROJECT 1A SSER LIMITED

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

    Company NameDOGGERBANK PROJECT 1A SSER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07790157
    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 1A SSER LIMITED?

    • Site preparation (43120) / Construction

    Where is DOGGERBANK PROJECT 1A SSER LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOGGERBANK PROJECT 1A SSER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for DOGGERBANK PROJECT 1A SSER 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

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Termination of appointment of Richard Peter Escott as a director on Jul 02, 2018

    1 pagesTM01

    Appointment of Daljinder Kaur Virdee as a secretary on Mar 16, 2018

    2 pagesAP03

    Termination of appointment of Pamela Joan Till as a secretary on Mar 16, 2018

    1 pagesTM02

    Appointment of Brian Mcfarlane as a director on Jan 24, 2018

    2 pagesAP01

    Termination of appointment of Alexander Hughes Honeyman as a director on Jan 24, 2018

    1 pagesTM01

    Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Change of details for Doggerbank Offshore Wind Farm Project 1 Projco Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Notification of Doggerbank Offshore Wind Farm Project 1 Projco Limited as a person with significant control on Aug 31, 2017

    2 pagesPSC02

    Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on Aug 31, 2017

    1 pagesPSC07

    Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017

    1 pagesAD01

    Confirmation statement made on Sep 28, 2017 with updates

    4 pagesCS01

    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

    Annual return made up to Sep 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 1
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Auditor's resignation

    2 pagesAUD

    Who are the officers of DOGGERBANK PROJECT 1A SSER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VIRDEE, Daljinder Kaur
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    244455510001
    MCFARLANE, Brian
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish185035310001
    BAILEY, Simon
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    163366180001
    IQBAL, Tara Akhtar
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    189001060001
    TILL, Pamela Joan
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    191504870002
    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
    IrelandIrish193554150001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish171027600001
    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
    IrelandIrish153460940001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish213163040002
    LANGFORD, Penny Jay
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish166486560001
    MCCUTCHEON, Finlay Alexander
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandBritish167444610001
    RAFTERY, Peter George, Mr.
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish138985530001
    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 KingdomBritish130143620002

    Who are the persons with significant control of DOGGERBANK PROJECT 1A SSER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    England
    Aug 31, 2017
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07791991
    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.
    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 1A SSER 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 any of the companies under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in the shares being 1 ordinary share of £1 in the capital of doggerbank project 1 bizco limited 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