DOGGERBANK PROJECT 6B SSER LIMITED

DOGGERBANK PROJECT 6B SSER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDOGGERBANK PROJECT 6B SSER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07911500
    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 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 AddressNo

    What are the latest accounts for DOGGERBANK PROJECT 6B SSER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for DOGGERBANK PROJECT 6B SSER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DOGGERBANK PROJECT 6B 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

    Termination of appointment of Paul Gerald Cooley as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to Jan 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Richard Peter Escott on Apr 29, 2015

    2 pagesCH01

    Termination of appointment of Penny Jay Langford as a director on Apr 23, 2015

    1 pagesTM01

    Appointment of Richard Peter Escott as a director on Apr 23, 2015

    2 pagesAP01

    Annual return made up to Jan 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of James Isaac Smith as a director on Jan 05, 2015

    1 pagesTM01

    Appointment of Ms Penny Jay Langford as a director on Jan 05, 2015

    2 pagesAP01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on Jan 05, 2015

    1 pagesTM01

    Appointment of Paul Gerald Cooley as a director on Jan 05, 2015

    2 pagesAP01

    Appointment of Pamela Joan Docherty as a secretary on Sep 25, 2014

    2 pagesAP03

    Termination of appointment of Tara Akhtar Iqbal as a secretary on Sep 25, 2014

    1 pagesTM02

    Termination of appointment of Caoimhe Mary Giblin as a director on Sep 22, 2014

    1 pagesTM01

    Termination of appointment of Simon Bailey as a secretary

    1 pagesTM02

    Appointment of Tara Akhtar Iqbal as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Director's details changed for Caoimhe Mary Giblin on Jul 29, 2013

    2 pagesCH01

    Who are the officers of DOGGERBANK PROJECT 6B SSER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOCHERTY, Pamela Joan
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    191508680001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish171027600001
    BAILEY, Simon
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    165937030001
    IQBAL, Tara Akhtar
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    189001230001
    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
    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
    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
    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

    Does DOGGERBANK PROJECT 6B 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
    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
    • 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