CRESWELL SOLAR LTD

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

    Company NameCRESWELL SOLAR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08977692
    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 CRESWELL SOLAR LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CRESWELL SOLAR LTD located?

    Registered Office Address
    Victoria House Suite 2
    South Street, Farnham
    GU9 7QU Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CRESWELL SOLAR LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for CRESWELL SOLAR LTD?

    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

    3 pagesDS01

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Apr 29, 2017

    1 pagesAA01

    Registered office address changed from 3rd Floor, Three Tuns House 109 Borough High Street London SE1 1NL England to Victoria House Suite 2 South Street, Farnham Surrey GU9 7QU on Oct 10, 2017

    1 pagesAD01

    Change of details for Better Energy Creswell K/S as a person with significant control on Jun 15, 2017

    2 pagesPSC05

    Change of details for Yingli Green Energy Europe Gmbh as a person with significant control on Jun 15, 2017

    2 pagesPSC05

    Termination of appointment of Ramin Dilmaghanian as a director on Jun 15, 2017

    1 pagesTM01

    Appointment of Mr Rasmus Lildholdt Kjær as a director on Jun 15, 2017

    2 pagesAP01

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2016

    7 pagesAA

    Satisfaction of charge 089776920001 in full

    1 pagesMR04

    Registered office address changed from 109 Borough High Street 3rd Floor, Three Tuns House 109 Borough High Street London SE1 1NL England to 3rd Floor, Three Tuns House 109 Borough High Street London SE1 1NL on Jan 05, 2017

    1 pagesAD01

    Registered office address changed from 4th Floor Erico House 93-99 Upper Richmond Road London SW15 2TG England to 109 Borough High Street 3rd Floor, Three Tuns House 109 Borough High Street London SE1 1NL on Jan 05, 2017

    1 pagesAD01

    Annual return made up to Apr 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 3
    SH01

    Registration of charge 089776920001, created on Dec 30, 2015

    30 pagesMR01

    Termination of appointment of Andre Kremer as a director on Dec 30, 2015

    1 pagesTM01

    Termination of appointment of Frank Beermann as a director on Dec 30, 2015

    1 pagesTM01

    Termination of appointment of Andre Kremer as a secretary on Dec 30, 2015

    1 pagesTM02

    Appointment of Mr Ramin Dilmaghanian as a director on Dec 30, 2015

    2 pagesAP01

    Registered office address changed from C/O Barton Legal Limited 12 New Road Side Rawdon Leeds LS19 6HN England to 4th Floor Erico House 93-99 Upper Richmond Road London SW15 2TG on Jan 07, 2016

    1 pagesAD01

    Who are the officers of CRESWELL SOLAR LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KJÆR, Rasmus Lildholdt
    c/o Better Energy Invest A/S
    1. Sal
    Dk-2300 Copenhagen S
    Copenhagen
    Kigkurren 8d
    Denmark
    Director
    c/o Better Energy Invest A/S
    1. Sal
    Dk-2300 Copenhagen S
    Copenhagen
    Kigkurren 8d
    Denmark
    DenmarkDanish234067030001
    KREMER, Andre
    93-99 Upper Richmond Road
    SW15 2TG London
    4th Floor Erico House
    England
    Secretary
    93-99 Upper Richmond Road
    SW15 2TG London
    4th Floor Erico House
    England
    201998260001
    MYERS, Richard
    Brook Street
    W1K 4HG London
    33
    United Kingdom
    Secretary
    Brook Street
    W1K 4HG London
    33
    United Kingdom
    186577970001
    BEERMANN, Frank, Dr
    Carl-Zeiss-Str. 4
    97076 Wurzburg
    Gildemeister Energy Solutions Gmbh
    Germany
    Director
    Carl-Zeiss-Str. 4
    97076 Wurzburg
    Gildemeister Energy Solutions Gmbh
    Germany
    GermanyGerman201998010001
    DILMAGHANIAN, Ramin
    109 Borough High Street
    SE1 1NL London
    3rd Floor, Three Tuns House
    England
    Director
    109 Borough High Street
    SE1 1NL London
    3rd Floor, Three Tuns House
    England
    United KingdomBritish153059510001
    HOBLEY, Andrew Charles Denholm
    Brook Street
    W1K 4HG London
    33
    United Kingdom
    Director
    Brook Street
    W1K 4HG London
    33
    United Kingdom
    EnglandBritish142688110003
    HOUSTON, Charles Robson Hamilton
    Brook Street
    W1K4HG London
    33
    United Kingdom
    Director
    Brook Street
    W1K4HG London
    33
    United Kingdom
    United KingdomBritish52146470001
    KREMER, Andre
    Carl-Zeiss-St. 4
    97076 Wurzburg
    Gildemeister Energy Solutions Gmbh
    Germany
    Director
    Carl-Zeiss-St. 4
    97076 Wurzburg
    Gildemeister Energy Solutions Gmbh
    Germany
    GermanyGerman201998180001
    MYERS, Richard John
    Brook Street
    W1K 4HG London
    33
    United Kingdom
    Director
    Brook Street
    W1K 4HG London
    33
    United Kingdom
    EnglandBritish148363270006

    Who are the persons with significant control of CRESWELL SOLAR LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Better Energy Creswell K/S
    C/O Better Energy A/S
    Axeltorv 2f, 6. Sal
    Dk-1609 Copenhagen V
    Axel Towers
    Denmark
    Apr 06, 2016
    C/O Better Energy A/S
    Axeltorv 2f, 6. Sal
    Dk-1609 Copenhagen V
    Axel Towers
    Denmark
    No
    Legal FormDanish Limited Partnership
    Country RegisteredDenmark
    Legal AuthorityDanish Company Law
    Place RegisteredDanish Central Company Register
    Registration NumberDk-37088102
    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 CRESWELL SOLAR LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 30, 2015
    Delivered On Jan 13, 2016
    Satisfied
    Brief description
    L/H interest in the land under t/no DY490477.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Gildemeister Energy Solutions Gmbh
    Transactions
    • Jan 13, 2016Registration of a charge (MR01)
    • Jan 11, 2017Satisfaction 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