BEINNEUN HOLDINGS LIMITED
Overview
| Company Name | BEINNEUN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08336137 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BEINNEUN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEINNEUN WIND FARM HOLDINGS LIMITED | Mar 17, 2015 | Mar 17, 2015 |
| RIDGEWIND HOLDINGS LIMITED | Dec 19, 2012 | Dec 19, 2012 |
What are the latest accounts for BEINNEUN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for BEINNEUN HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Thomas James Rosser on Jul 20, 2020 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Jun 30, 2019 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 083361370005 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Jun 30, 2018 | 16 pages | AA | ||||||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||||||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018 | 2 pages | CH01 | ||||||||||||||
Appointment of Thomas Rosser as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||||||
Sub-division of shares on May 21, 2018 | 6 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Mar 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Kamalika Ria Banerjee as a secretary on Oct 25, 2017 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Dec 17, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Ridge Wind Acquisition Limited as a person with significant control on Jul 14, 2017 | 5 pages | PSC05 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||||||
Who are the officers of BEINNEUN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
| DIAS, Peter Edward | Director | Holborn EC1N 2HT London 6th Floor, 33 England | England | British | 216539000001 | |||||||||
| GAYDON, Christopher Peter | Director | Holborn EC1N 2HT London 6th Floor, 33 England | England | Hungarian | 209213770001 | |||||||||
| LATHAM, Paul Stephen | Director | Holborn EC1N 2HT London 6th Floor, 33 England | United Kingdom | British | 146527710002 | |||||||||
| ROSSER, Thomas James | Director | Holborn EC1N 2HT London 6th Floor, 33 England | United Kingdom | British | 203176800018 | |||||||||
| BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 243232290001 | |||||||||||
| FOY, Simon John | Secretary | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | British | 175922080001 | ||||||||||
| LUDLOW, Sharna | Secretary | Holborn EC1N 2HT London 6th Floor, 33 England | 235717040001 | |||||||||||
| NOROSE COMOPANY SECRETARIAL SERVICES LIMITED | Secretary | More London Riverside SE1 2AQ London 3 |
| 174492480001 | ||||||||||
| DEAN, Christopher James | Director | The Parsonage M3 2JA Manchester 6th Floor Blackfriars House Lancashire | United Kingdom | British | 175925470001 | |||||||||
| FISH, Andrew Stuart | Director | Cowgate Welton HU15 1NB Brough Welton Grange North Humberside England | United Kingdom | British | 99181180003 | |||||||||
| FOY, Simon John | Director | Blackfriars House The Parsonage M3 2JA Manchester 6th Floor Lancashire United Kingdom | United Kingdom | British | 175918510001 | |||||||||
| LASZLO, Robert Damon De | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 161190580001 | |||||||||
| MURLEY, Thomas Scott | Director | More London Riverside SE1 2AP London 2 | United Kingdom | British | 161190260001 | |||||||||
| NOBLE, Stuart | Director | West Street SK9 7EG Alderley Edge 10 Cheshire United Kingdom | United Kingdom | British | 104364800001 | |||||||||
| NOBLE, Stuart | Director | The Parsonage M3 2JA Manchester 6th Floor Blackfriars House Lancashire United Kingdom | United Kingdom | British | 104364800001 | |||||||||
| WESTON, Clive | Director | More London Riverside SE1 2AQ London 3 United Kingdom | United Kingdom | British | 149546050001 |
Who are the persons with significant control of BEINNEUN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ridge Wind Acquisition Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BEINNEUN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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