DOGGERBANK PROJECT 4A SSER LIMITED
Overview
| Company Name | DOGGERBANK PROJECT 4A SSER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07911343 |
| 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 4A SSER LIMITED?
- Site preparation (43120) / Construction
Where is DOGGERBANK PROJECT 4A SSER LIMITED located?
| Registered Office Address | No.1 Forbury Place 43 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOGGERBANK PROJECT 4A SSER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for DOGGERBANK PROJECT 4A SSER 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 | ||||||||||
Confirmation statement made on Jan 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard Peter Escott as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Daljinder Kaur Virdee as a secretary on Mar 16, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Pamela Joan Till as a secretary on Mar 16, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alexander Hughes Honeyman as a director on Jan 24, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Brian Mcfarlane as a director on Jan 24, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Change of details for Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Oct 02, 2017 | 2 pages | PSC05 | ||||||||||
Notification of Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Aug 31, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on Aug 31, 2017 | 1 pages | PSC07 | ||||||||||
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 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 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
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 | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Who are the officers of DOGGERBANK PROJECT 4A SSER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VIRDEE, Daljinder Kaur | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 244461890001 | |||||||
| MCFARLANE, Brian | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 185035310001 | |||||
| BAILEY, Simon | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | 165933830001 | |||||||
| IQBAL, Tara Akhtar | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 189001220001 | |||||||
| TILL, Pamela Joan | Secretary | Waterloo Street G2 6AY Glasgow 1 United Kingdom | 191504950002 | |||||||
| COOLEY, Paul Gerald | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 193554150001 | |||||
| ESCOTT, Richard Peter | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 171027600001 | |||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153460940001 | |||||
| HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 213163040002 | |||||
| LANGFORD, Penny Jay | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 166486560001 | |||||
| MCCUTCHEON, Finlay Alexander | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | British | 167444610001 | |||||
| SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | United Kingdom | British | 130143620002 |
Who are the persons with significant control of DOGGERBANK PROJECT 4A SSER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Doggerbank Offshore Wind Farm Project 2 Projco Limited | Aug 31, 2017 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place 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 4A SSER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over shares | Created On Mar 19, 2012 Delivered On Mar 22, 2012 | Satisfied | Amount secured All monies due or to become due from forewind limited or any of its shareholders or any of the group companies under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge one ordinary share of one pound sterling (£1) in the capital of the project company 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