BL WIND (HOLDINGS) LIMITED
Overview
| Company Name | BL WIND (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08522855 |
| 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 BL WIND (HOLDINGS) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BL WIND (HOLDINGS) LIMITED located?
| Registered Office Address | 8 White Oak Square London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BL WIND (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for BL WIND (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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on May 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on Dec 23, 2016 | 2 pages | AD01 | ||||||||||
Appointment of Teresa Sarah Hedges as a secretary on Nov 30, 2016 | 3 pages | AP03 | ||||||||||
Register inspection address has been changed to C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY | 2 pages | AD02 | ||||||||||
Termination of appointment of Philip Naylor as a secretary on Nov 30, 2016 | 2 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 35 pages | AA | ||||||||||
Annual return made up to May 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for David Michael Hhardy on Dec 02, 2015 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 085228550001 in full | 4 pages | MR04 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Mar 15, 2016
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Joseph Mark Linney as a director on Dec 02, 2015 | 3 pages | AP01 | ||||||||||
Appointment of David Michael Hhardy as a director on Dec 02, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Thomas Daniel Brooks as a director on Dec 02, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Lambert Parrish as a director on Dec 02, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Maria Lewis as a secretary on Sep 04, 2015 | 2 pages | TM02 | ||||||||||
Appointment of Philip Naylor as a secretary on Sep 04, 2015 | 3 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to May 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Benjamin Peter Pollock as a director on Jan 31, 2015 | 2 pages | TM01 | ||||||||||
Who are the officers of BL WIND (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEDGES, Teresa Sarah | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent | 221195130001 | |||||||
| HARDY, David Michael | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | England | British | 106339430006 | |||||
| LINNEY, Joseph Mark | Director | White Oak Square London Road BR8 7AG Swanley 8 Kent | Scotland | British | 63161960001 | |||||
| LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 England | 178134550001 | |||||||
| NAYLOR, Philip | Secretary | Kingsway WC2B 6AN London 1 | 201624940001 | |||||||
| BROOKS, Thomas Daniel | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | 180909580001 | |||||
| DIX, Carl Harvey | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 174290400002 | |||||
| FERRIDAY, Richard John | Director | Kingsway WC2B 6AN London 1 England | England | British | 170540180001 | |||||
| MCARTHUR, Ross | Director | Kingsway WC2B 6AN London 1 England | Scotland | British | 146181550001 | |||||
| PARRISH, Simon Lambert | Director | Kingsway WC2B 6AN London 1 England | England | British | 174291110001 | |||||
| POLLOCK, Benjamin Peter | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 183051290001 |
Who are the persons with significant control of BL WIND (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Laing Environmental Assets Group (Uk) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BL WIND (HOLDINGS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 21, 2013 Delivered On Oct 23, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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