DOGGERBANK PROJECT 5 BIZCO LIMITED

DOGGERBANK PROJECT 5 BIZCO LIMITED

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

    Company NameDOGGERBANK PROJECT 5 BIZCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07914496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DOGGERBANK PROJECT 5 BIZCO LIMITED?

    • Site preparation (43120) / Construction

    Where is DOGGERBANK PROJECT 5 BIZCO LIMITED located?

    Registered Office Address
    55 Vastern Road
    RG1 8BU Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DOGGERBANK PROJECT 5 BIZCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for DOGGERBANK PROJECT 5 BIZCO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DOGGERBANK PROJECT 5 BIZCO 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

    5 pagesDS01

    Termination of appointment of Benjamin James Freeman as a director on Jun 26, 2015

    1 pagesTM01

    Appointment of Mr Christian Möckl as a director on Jun 26, 2015

    2 pagesAP01

    Director's details changed for Mr Richard Jennings Sandford on May 26, 2015

    2 pagesCH01

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

    6 pagesAA

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

    2 pagesCH01

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

    2 pagesAP01

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

    1 pagesTM01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 8
    SH01

    Director's details changed for Halfdan Brustad on Jan 17, 2014

    2 pagesCH01

    Appointment of Ms Penny Jay Langford as a director on Jan 01, 2015

    2 pagesAP01

    Termination of appointment of Richard Peter Escott as a director on Jan 01, 2015

    1 pagesTM01

    Termination of appointment of Finlay Alexander Mccutcheon as a director on Jan 01, 2015

    1 pagesTM01

    Appointment of Paul Gerald Cooley as a director on Jan 01, 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 Simon Bailey as a secretary on Jul 31, 2014

    1 pagesTM02

    Appointment of Tara Akhtar Iqbal as a secretary on Jul 31, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 18, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 8
    SH01

    Appointment of David John Flood as a director

    2 pagesAP01

    Termination of appointment of Bjorn Drangsholt as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of DOGGERBANK PROJECT 5 BIZCO 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
    191504780001
    AANSTAD, Knut Moritz
    Martin Linges Vei
    1364 Fornebu
    33
    Norway
    Director
    Martin Linges Vei
    1364 Fornebu
    33
    Norway
    NorwayNorwegianManager175538680001
    BRUSTAD, Halfdan
    Martin Linges Vei
    1364 Fornebu
    33
    Norway
    Director
    Martin Linges Vei
    1364 Fornebu
    33
    Norway
    NorwayNorwegianVice President Renewable Energy167378490001
    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
    IrelandIrishEngineer193554150001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishCompany Director171027600001
    FLOOD, David John
    41 Moorgate
    EC2R 6PP London
    C/O Statkraft Uk Limited
    United Kingdom
    Director
    41 Moorgate
    EC2R 6PP London
    C/O Statkraft Uk Limited
    United Kingdom
    EnglandBritishHead Of Early Development Offshore Wind181673170001
    HETLAND, Olav
    Floor
    41 Moorgate
    EC2R 6PP London
    4th
    United Kingdom
    Director
    Floor
    41 Moorgate
    EC2R 6PP London
    4th
    United Kingdom
    NorwayNorwegianSenior Vice President163363070001
    MÖCKL, Christian
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United Kingdom
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United Kingdom
    United KingdomGermanCompany Director198938850001
    SANDFORD, Richard Jennings
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United Kingdom
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    United Kingdom
    EnglandBritishHead Of Offshore Business Management160836440001
    BAILEY, Simon
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    166003820001
    IQBAL, Tara Akhtar
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    189852220001
    AANSTAD, Knut Moritz
    W2 6BD London
    One Kingdom Street
    United Kingdom
    Director
    W2 6BD London
    One Kingdom Street
    United Kingdom
    NorwayNorwegianHead Of Conventional Business Development175538680001
    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
    GermanyGermanHead Of Offshore Wind Development152812870001
    DRANGSHOLT, Bjorn
    Floor
    41 Moorgate
    EC2R 6PP London
    4th
    United Kingdom
    Director
    Floor
    41 Moorgate
    EC2R 6PP London
    4th
    United Kingdom
    United KingdomNorwegianManaging Director163363080001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishHead Of Offshore Development171027600001
    FREEMAN, Benjamin James
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    United Kingdom
    EnglandBritishAccountant172561030001
    JOHNSEN, Kjetil
    W2 6BD London
    One Kingdom Street
    United Kingdom
    Director
    W2 6BD London
    One Kingdom Street
    United Kingdom
    United KingdomNorwegianManaging Director163365910001
    LANGFORD, Penny Jay
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishSolicitor166486560001
    MCCUTCHEON, Finlay Alexander
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandBritishCorporate Manager167444610001
    NORDLI, Lars Johannes
    1472 Fjellhamar
    Arne Garborgsvei 29
    Norway
    Director
    1472 Fjellhamar
    Arne Garborgsvei 29
    Norway
    NorwayNorwegianManager173164560002
    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
    EnglandBritishDirector209870680001
    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 KingdomBritishDirector130143620002

    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