CROWN HILL WIND FARM HOLDINGS LIMITED
Overview
| Company Name | CROWN HILL WIND FARM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08424219 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CROWN HILL WIND FARM HOLDINGS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CROWN HILL WIND FARM HOLDINGS LIMITED located?
| Registered Office Address | 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road SW9 6DE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CROWN HILL WIND FARM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CROWN HILL WIND FARM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on Jun 13, 2017 | 1 pages | AD01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||||||
Sub-division of shares on May 29, 2015 | 17 pages | SH02 | ||||||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on May 05, 2015 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Sean Russell Williams as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on Dec 23, 2014 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 28, 2014 | 21 pages | RP04 | ||||||||||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2013
| 11 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Current accounting period extended from Feb 28, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of CROWN HILL WIND FARM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIN, Peter Jonathan | Secretary | Kennington Park 1 - 3 Brixton Road SW9 6DE London 3.07 Canterbury Court England | 176225310001 | |||||||
| DIX, Michael John, Mr. | Director | Kennington Park 1 - 3 Brixton Road SW9 6DE London 3.07 Canterbury Court England | United Kingdom | British | 188830011 | |||||
| LEWIN, Peter Jonathan | Director | Kennington Park 1 - 3 Brixton Road SW9 6DE London 3.07 Canterbury Court England | United Kingdom | British | 45962560004 | |||||
| OLIVE, Michael Pelham Morris, Mr. | Director | Kennington Park 1 - 3 Brixton Road SW9 6DE London 3.07 Canterbury Court England | England | British | 36404130005 | |||||
| WILLIAMS, Sean Russell | Director | 2 Swallow Place W1B 2AE London Third Floor, Bewlay House England | United Kingdom | British | 20975080005 |
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