DOGGERBANK PROJECT 6B SSER LIMITED
Overview
| Company Name | DOGGERBANK PROJECT 6B SSER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07911500 |
| 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 6B SSER LIMITED?
- Site preparation (43120) / Construction
Where is DOGGERBANK PROJECT 6B SSER LIMITED located?
| Registered Office Address | 55 Vastern Road RG1 8BU Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DOGGERBANK PROJECT 6B SSER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for DOGGERBANK PROJECT 6B SSER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DOGGERBANK PROJECT 6B 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 | ||||||||||
Termination of appointment of Paul Gerald Cooley as a director on May 31, 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 | ||||||||||
Director's details changed for Richard Peter Escott on Apr 29, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Penny Jay Langford as a director on Apr 23, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Richard Peter Escott as a director on Apr 23, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of James Isaac Smith as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Penny Jay Langford as a director on Jan 05, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Finlay Alexander Mccutcheon as a director on Jan 05, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Paul Gerald Cooley as a director on Jan 05, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Pamela Joan Docherty as a secretary on Sep 25, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tara Akhtar Iqbal as a secretary on Sep 25, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Caoimhe Mary Giblin as a director on Sep 22, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Bailey as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Tara Akhtar Iqbal as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Director's details changed for Caoimhe Mary Giblin on Jul 29, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of DOGGERBANK PROJECT 6B SSER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOCHERTY, Pamela Joan | Secretary | Waterloo Street G2 6AY Glasgow 1 United Kingdom | 191508680001 | |||||||
| ESCOTT, Richard Peter | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 171027600001 | |||||
| BAILEY, Simon | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | 165937030001 | |||||||
| IQBAL, Tara Akhtar | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 189001230001 | |||||||
| COOLEY, Paul Gerald | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 193554150001 | |||||
| GIBLIN, Caoimhe Mary | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 153460940001 | |||||
| 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 |
Does DOGGERBANK PROJECT 6B 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 By way of first fixed charge all of the rights in the shares; and any rights accruing to, derived from or otherwise connected with the shares (including dividends and proceeds of disposal); and any warrants, options and other rights to subscribe for or otherwise acquire shares 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