HALL FARM WIND HOLDINGS LIMITED

HALL FARM WIND HOLDINGS LIMITED

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

    Company NameHALL FARM WIND HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08336127
    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 HALL FARM WIND HOLDINGS LIMITED?

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

    Where is HALL FARM WIND HOLDINGS LIMITED located?

    Registered Office Address
    110 Floor 15 Bishopsgate
    EC2N 4AY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALL FARM WIND HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for HALL FARM WIND HOLDINGS 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

    Director's details changed for Mr David Swindin on Nov 13, 2016

    2 pagesCH01

    Director's details changed for Mr David Swindin on Jan 04, 2016

    2 pagesCH01

    Director's details changed for Mr Oliver George Alexander on Jan 04, 2016

    2 pagesCH01

    Director's details changed for Cristina Del Pilar Moreno on Jan 04, 2016

    2 pagesCH01

    Annual return made up to Dec 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 180.001
    SH01

    Termination of appointment of Thomas West as a secretary on Oct 30, 2015

    1 pagesTM02

    Director's details changed for Mr David Swindin on Jul 30, 2015

    2 pagesCH01

    Director's details changed for Cristina Del Pilar Moreno on Jul 30, 2015

    2 pagesCH01

    Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 110 Floor 15 Bishopsgate London EC2N 4AY on Jan 04, 2016

    2 pagesAD01

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    3 pagesAA01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Appointment of Thomas West as a secretary on Jul 30, 2015

    3 pagesAP03

    Termination of appointment of Ines Da Cruz Bernardo as a secretary on Jul 30, 2015

    2 pagesTM02

    Appointment of David Swindin as a director on Jul 30, 2015

    3 pagesAP01

    Termination of appointment of Harry Bright as a director on Jul 30, 2015

    2 pagesTM01

    Appointment of Cristina Del Pilar Moreno as a director on Jul 30, 2015

    3 pagesAP01

    Termination of appointment of Ricardo Diaz Gonzalez as a director on Jul 30, 2015

    2 pagesTM01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 180.001
    SH01

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Annual return made up to Dec 19, 2013 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 180
    SH01

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Mar 31, 2013

    3 pagesAA01

    Who are the officers of HALL FARM WIND HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Oliver George
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    Director
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    United KingdomBritishExecutive Director165007530001
    MORENO, Cristina Del Pilar
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    Director
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    UkSpanishBanker196842950001
    SWINDIN, David
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    Director
    Bishopsgate
    EC2N 4AY London
    110 Floor 15
    EnglandBritishDirector199780950001
    BERNARDO, Ines Da Cruz
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    British175823400001
    FOY, Simon John
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    Lancashire
    United Kingdom
    Secretary
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    Lancashire
    United Kingdom
    British175920440001
    WEST, Thomas
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Uk
    Secretary
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Uk
    200095700001
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4016745
    146007650001
    BRIGHT, Harry
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishManaging Director175800010001
    DEAN, Christopher James
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    United Kingdom
    Director
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    United Kingdom
    United KingdomBritishNone175925470001
    FOY, Simon John
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    Lancashire
    United Kingdom
    Director
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    Lancashire
    United Kingdom
    United KingdomBritishNone175918510001
    GONZALEZ, Ricardo Diaz
    Edif. Amazonia, 2a Planta
    28660 Boadilla Del Monte
    Madrid
    Ciudad Grupo Santander
    Spain
    Director
    Edif. Amazonia, 2a Planta
    28660 Boadilla Del Monte
    Madrid
    Ciudad Grupo Santander
    Spain
    SpainSpanishManaging Director175800690001
    LASZLO, Robert Damon De
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritishInvestment Manager161190580001
    MURLEY, Thomas Scott
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritishInvestment Manager161190260001
    NOBLE, Stuart
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    United Kingdom
    Director
    Blackfriars House
    The Parsonage
    M3 2JA Manchester
    6th Floor
    United Kingdom
    United KingdomBritishNone104364800001
    WESTON, Clive
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    EnglandBritishCo Secretary149546050001

    Does HALL FARM WIND HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An assignment of shareholder loans
    Created On Jan 31, 2013
    Delivered On Feb 06, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the secured parties or to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the shareholder loan agreements see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 06, 2013Registration of a charge (MG01)
    • Nov 09, 2013All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    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