DOGGERBANK PROJECT 4C SSER LIMITED
Overview
| Company Name | DOGGERBANK PROJECT 4C SSER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07911344 |
| 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 4C SSER LIMITED?
- Site preparation (43120) / Construction
Where is DOGGERBANK PROJECT 4C SSER LIMITED located?
| Registered Office Address | No.1 Forbury Place 43 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOGGERBANK PROJECT 4C SSER LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOGGERBANK PROJECT 4B INNOGY LIMITED | Aug 17, 2016 | Aug 17, 2016 |
| DOGGERBANK PROJECT 4B RWE LIMITED | Jan 16, 2012 | Jan 16, 2012 |
What are the latest accounts for DOGGERBANK PROJECT 4C SSER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DOGGERBANK PROJECT 4C 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 Sep 28, 2018 with updates | 4 pages | CS01 | ||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||
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 Oct 10, 2017 with updates | 4 pages | CS01 | ||||||
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 | ||||||
Notification of Sse Renewables Developments (Uk) 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 | ||||||
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU United Kingdom to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017 | 1 pages | AD01 | ||||||
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 Pamela Joan Till as a secretary on Aug 08, 2017 | 2 pages | AP03 | ||||||
Appointment of Alexander Hughes Honeyman as a director on Aug 08, 2017 | 2 pages | AP01 | ||||||
Appointment of Richard Peter Escott as a director on Aug 08, 2017 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Richard Peter Escott 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 55 Vastern Road Reading Berkshire RG1 8BU on Aug 23, 2017 | 1 pages | AD01 | ||||||
Who are the officers of DOGGERBANK PROJECT 4C 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 | 244461190001 | |||||||
| MCFARLANE, Brian | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 185035310001 | |||||
| BARRAS, Christopher David | Secretary | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos United Kingdom | 165933860001 | |||||||
| TILL, Pamela Joan | Secretary | Waterloo Street G2 6AY Glasgow 1 United Kingdom | 237345960001 | |||||||
| BARTON, Georg Richard | Director | Lydiard Fields Great Western Way SN5 6PB Swindon Auckland House United Kingdom | Germany | German | 152812870001 | |||||
| ESCOTT, Richard Peter, Mr. | Director | Waterloo Street G2 6AY Glasgow 1 Scotland Scotland | Scotland | British | 171027600001 | |||||
| FREEMAN, Benjamin James | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 172561030001 | |||||
| HONEYMAN, Alexander Hughes | Director | PH1 3AQ Perth Inveralmond House 200 Dunkeld Road Scotland | United Kingdom | British | 213163040002 | |||||
| MOCKL, Christian Rudiger | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | England | German | 199506210001 | |||||
| SANDFORD, Richard Jennings | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 160836440002 | |||||
| SHARMAN, Peter Russell | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos United Kingdom | England | British | 209870680001 |
Who are the persons with significant control of DOGGERBANK PROJECT 4C 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 | Aug 08, 2017 | 17-25 Great Victoria Street BT2 7AQ Belfast Millennium House Northern Ireland | Yes | ||||||||||
| |||||||||||||
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 4C 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