TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED

TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED

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

    Company NameTOOLEY WIND DEVELOPMENT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08186497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED located?

    Registered Office Address
    Kpmg Llp
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFINIS WIND DEVELOPMENT HOLDINGS LIMITEDSep 11, 2013Sep 11, 2013
    COLD HARBOUR WIND FARM LIMITEDAug 21, 2012Aug 21, 2012

    What are the latest accounts for TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 13, 2018

    11 pagesLIQ03

    Appointment of a voluntary liquidator

    31 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Aug 09, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 14, 2017

    LRESSP

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 14, 2017

    1 pagesTM01

    Change of details for Infinis Energy Holdings Limited as a person with significant control on Jun 16, 2017

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jul 13, 2017

    • Capital: GBP 3
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2017

    RES15

    Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Simon Murray Heyes as a director on Jun 15, 2017

    1 pagesTM01

    Statement of capital following an allotment of shares on May 18, 2017

    • Capital: GBP 2
    3 pagesSH01

    Termination of appointment of Steven Neville Hardman as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Jacqueline Long as a secretary on Dec 08, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Appointment of Jacqueline Long as a secretary on Dec 30, 2015

    2 pagesAP03

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Dec 30, 2015

    1 pagesTM02

    Termination of appointment of Gordon Alexander Boyd as a director on Nov 12, 2015

    1 pagesTM01

    Who are the officers of TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245940001
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194566900001
    CALDER, Samantha Jane
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Secretary
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    British75830790003
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213060001
    BOYD, Gordon Alexander
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    EnglandBritish148856600001
    HARDMAN, Steven Neville
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    UkBritish93743250007
    HEYES, Simon Murray
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United Kingdom
    Director
    Turretbank Road
    PH7 4LN Crieff
    8
    Perthshire
    United Kingdom
    United KingdomBritish189332050001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    MACHIELS, Eric Philippe Marianne, Dr
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500
    England
    United KingdomBelgium125748990001

    Who are the persons with significant control of TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6595315
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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.

    Does TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 05, 2019Dissolved on
    Jul 14, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Andrew Flint
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Nicholas James Timpson
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool

    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