CROWN HILL WIND FARM HOLDINGS LIMITED

CROWN HILL WIND FARM HOLDINGS LIMITED

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

    Company NameCROWN HILL WIND FARM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08424219
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CROWN HILL WIND FARM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for CROWN HILL WIND FARM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to Feb 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 231.39
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

    Sub-division of shares on May 29, 2015

    17 pagesSH02

    Change of share class name or designation

    3 pagesSH08

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    D and e ord shares of £0.0001 each subdivided into £03.00001 each 29/05/2015
    RES13

    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 pagesAD01

    Termination of appointment of Sean Russell Williams as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Feb 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 232.45505
    SH01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Feb 28, 2014

    21 pagesRP04

    Annual return made up to Feb 28, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2014

    Statement of capital on Mar 07, 2014

    • Capital: GBP 232.456
    SH01
    Annotations
    DateAnnotation
    Oct 02, 2014Clarification A second filed AR01 was registered on 02/10/2014

    Statement of capital following an allotment of shares on Mar 31, 2013

    • Capital: GBP 218.17
    11 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Current accounting period extended from Feb 28, 2014 to Mar 31, 2014

    1 pagesAA01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 28, 2013

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of CROWN HILL WIND FARM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIN, Peter Jonathan
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    Secretary
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    176225310001
    DIX, Michael John, Mr.
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    Director
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    United KingdomBritish188830011
    LEWIN, Peter Jonathan
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    Director
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    United KingdomBritish45962560004
    OLIVE, Michael Pelham Morris, Mr.
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    Director
    Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    3.07 Canterbury Court
    England
    EnglandBritish36404130005
    WILLIAMS, Sean Russell
    2 Swallow Place
    W1B 2AE London
    Third Floor, Bewlay House
    England
    Director
    2 Swallow Place
    W1B 2AE London
    Third Floor, Bewlay House
    England
    United KingdomBritish20975080005

    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