BEINNEUN HOLDINGS LIMITED

BEINNEUN HOLDINGS LIMITED

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

    Company NameBEINNEUN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08336137
    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 BEINNEUN HOLDINGS LIMITED?

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

    Where is BEINNEUN HOLDINGS LIMITED located?

    Registered Office Address
    6th Floor, 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BEINNEUN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEINNEUN WIND FARM HOLDINGS LIMITEDMar 17, 2015Mar 17, 2015
    RIDGEWIND HOLDINGS LIMITEDDec 19, 2012Dec 19, 2012

    What are the latest accounts for BEINNEUN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2019

    What are the latest filings for BEINNEUN 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

    2 pagesDS01

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas James Rosser on Jul 20, 2020

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2019

    16 pagesAA

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 083361370005 in full

    4 pagesMR04

    Full accounts made up to Jun 30, 2018

    16 pagesAA

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Confirmation statement made on Dec 17, 2018 with updates

    5 pagesCS01

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018

    2 pagesCH01

    Appointment of Thomas Rosser as a director on Aug 01, 2018

    2 pagesAP01

    Sub-division of shares on May 21, 2018

    6 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub div 21/05/2018
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Current accounting period extended from Mar 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018

    1 pagesTM02

    Appointment of Kamalika Ria Banerjee as a secretary on Oct 25, 2017

    2 pagesAP03

    Confirmation statement made on Dec 17, 2017 with updates

    4 pagesCS01

    Change of details for Ridge Wind Acquisition Limited as a person with significant control on Jul 14, 2017

    5 pagesPSC05

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Who are the officers of BEINNEUN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    DIAS, Peter Edward
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    EnglandBritish216539000001
    GAYDON, Christopher Peter
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    EnglandHungarian209213770001
    LATHAM, Paul Stephen
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    United KingdomBritish146527710002
    ROSSER, Thomas James
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Director
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    United KingdomBritish203176800018
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    243232290001
    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
    British175922080001
    LUDLOW, Sharna
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    Secretary
    Holborn
    EC1N 2HT London
    6th Floor, 33
    England
    235717040001
    NOROSE COMOPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    Identification TypeEuropean Economic Area
    Registration Number4016745
    174492480001
    DEAN, Christopher James
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Lancashire
    Director
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Lancashire
    United KingdomBritish175925470001
    FISH, Andrew Stuart
    Cowgate
    Welton
    HU15 1NB Brough
    Welton Grange
    North Humberside
    England
    Director
    Cowgate
    Welton
    HU15 1NB Brough
    Welton Grange
    North Humberside
    England
    United KingdomBritish99181180003
    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 KingdomBritish175918510001
    LASZLO, Robert Damon De
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish161190580001
    MURLEY, Thomas Scott
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish161190260001
    NOBLE, Stuart
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    United Kingdom
    Director
    West Street
    SK9 7EG Alderley Edge
    10
    Cheshire
    United Kingdom
    United KingdomBritish104364800001
    NOBLE, Stuart
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Lancashire
    United Kingdom
    Director
    The Parsonage
    M3 2JA Manchester
    6th Floor Blackfriars House
    Lancashire
    United Kingdom
    United KingdomBritish104364800001
    WESTON, Clive
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish149546050001

    Who are the persons with significant control of BEINNEUN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number06222297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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 BEINNEUN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 02, 2015
    Delivered On Jun 02, 2015
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kfw Ipex-Bank Gmbh (As Security Trustee)
    Transactions
    • Jun 02, 2015Registration of a charge (MR01)
    • May 09, 2019Satisfaction of a charge (MR04)
    Assignment of intercompany loans made to gilston wind farm limited by way of security
    Created On Jan 31, 2013
    Delivered On Feb 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights in the 'assigned accounts receivable', see image for full details.
    Persons Entitled
    • Ridge Wind Holdings Sarl (The Assignee)
    Transactions
    • Feb 04, 2013Registration of a charge (MG01)
    • Mar 20, 2015Satisfaction of a charge (MR04)
    Assignment of intercompany loans made to beinneun wind farm LTD by way of security
    Created On Jan 31, 2013
    Delivered On Feb 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from blue energyridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of the rights in the 'assigned accounts receivable', see image for full details.
    Persons Entitled
    • Ridge Wind Holdings Sarl (The Assignee)
    Transactions
    • Feb 04, 2013Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Charge over the shares of beinneun wind farm LTD
    Created On Jan 31, 2013
    Delivered On Feb 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charges over all the rights in the shares, the 9,450 ordinary shares in beinneun wind farm LTD, other shares and any rights accruing to, derived from or otherwise. See image for full details.
    Persons Entitled
    • Ridge Wind Holdings Sarl (The Chargee)
    Transactions
    • Feb 04, 2013Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Charge over the shares of gilston wind farm limited
    Created On Jan 31, 2013
    Delivered On Feb 04, 2013
    Satisfied
    Amount secured
    All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charges over all the rights in the shares, 1 ordinary share in gilston wind farm limited, other shares and any rights accruing to, derived from or otherwise. See image for full details.
    Persons Entitled
    • Ridge Wind Holdings Sarl (The Chargee)
    Transactions
    • Feb 04, 2013Registration of a charge (MG01)
    • Mar 20, 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