DOGGERBANK PROJECT 4C SSER LIMITED

DOGGERBANK PROJECT 4C SSER LIMITED

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

    Company NameDOGGERBANK PROJECT 4C SSER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07911344
    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 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 AddressNo

    What were the previous names of DOGGERBANK PROJECT 4C SSER LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOGGERBANK PROJECT 4B INNOGY LIMITEDAug 17, 2016Aug 17, 2016
    DOGGERBANK PROJECT 4B RWE LIMITEDJan 16, 2012Jan 16, 2012

    What are the latest accounts for DOGGERBANK PROJECT 4C SSER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DOGGERBANK PROJECT 4C 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

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    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

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Change of details for Doggerbank Offshore Wind Farm Project 2 Projco Limited as a person with significant control on Oct 02, 2017

    2 pagesPSC05

    Notification of Doggerbank Offshore Wind Farm Project 2 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

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

    2 pagesPSC02

    Cessation of Innogy Renewables 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 United Kingdom to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on Oct 02, 2017

    1 pagesAD01

    Termination of appointment of Richard Jennings Sandford as a director on Aug 08, 2017

    1 pagesTM01

    Termination of appointment of Christopher David Barras as a secretary on Aug 08, 2017

    1 pagesTM02

    Termination of appointment of Christian Rudiger Mockl as a director on Aug 08, 2017

    1 pagesTM01

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

    2 pagesAP03

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

    2 pagesAP01

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

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 05, 2017Clarification This document is a duplicate of form AP01 registered on 29/08/17 for Richard Escott.

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

    2 pagesAP01

    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 pagesAD01

    Who are the officers of DOGGERBANK PROJECT 4C 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
    244461190001
    MCFARLANE, Brian
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish185035310001
    BARRAS, Christopher David
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    165933860001
    TILL, Pamela Joan
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    237345960001
    BARTON, Georg Richard
    Lydiard Fields
    Great Western Way
    SN5 6PB Swindon
    Auckland House
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 6PB Swindon
    Auckland House
    United Kingdom
    GermanyGerman152812870001
    ESCOTT, Richard Peter, Mr.
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Scotland
    ScotlandBritish171027600001
    FREEMAN, Benjamin James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish172561030001
    HONEYMAN, Alexander Hughes
    PH1 3AQ Perth
    Inveralmond House 200 Dunkeld Road
    Scotland
    Director
    PH1 3AQ Perth
    Inveralmond House 200 Dunkeld Road
    Scotland
    United KingdomBritish213163040002
    MOCKL, Christian Rudiger
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    EnglandGerman199506210001
    SANDFORD, Richard Jennings
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish160836440002
    SHARMAN, Peter Russell
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    United Kingdom
    EnglandBritish209870680001

    Who are the persons with significant control of DOGGERBANK PROJECT 4C 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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07914510
    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
    Millennium House
    Northern Ireland
    Aug 08, 2017
    17-25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    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.
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    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.

    Does DOGGERBANK PROJECT 4C SSER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Crown Estate Commissioners
    Transactions
    • Mar 22, 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