WIND ENERGY HOLDINGS LIMITED

WIND ENERGY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWIND ENERGY HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09706096
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of WIND ENERGY HOLDINGS LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is WIND ENERGY HOLDINGS LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WIND ENERGY HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2023
    Next Accounts Due OnSep 26, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for WIND ENERGY HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 15, 2025
    Next Confirmation Statement DueMar 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2024
    OverdueYes

    What are the latest filings for WIND ENERGY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 22, 2025

    19 pagesLIQ03

    Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 21, 2025

    3 pagesAD01

    Register inspection address has been changed to 1st Floor 25 King Street Bristol BS1 4PB

    3 pagesAD02

    Registered office address changed from 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ England to 30 Finsbury Square London EC2A 1AG on Oct 04, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Sep 18, 2024

    • Capital: GBP 65.6
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 18/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 18, 2024

    • Capital: GBP 65.61
    3 pagesSH01

    Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mr Baiju Devani as a director on Jul 18, 2024

    2 pagesAP01

    Appointment of Mr Kevin Paul O’Connor as a director on Jul 18, 2024

    2 pagesAP01

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    Change of details for Arena Capital Partners Limited as a person with significant control on May 30, 2023

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Change of details for Arena Capital Partners Limited as a person with significant control on Sep 13, 2022

    2 pagesPSC05

    Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN United Kingdom to 3 C/O Bluefield Services Ltd Temple Back East Bristol BS1 6DZ on Dec 01, 2022

    1 pagesAD01

    Full accounts made up to Jun 30, 2021

    21 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    4 pagesCS01

    Who are the officers of WIND ENERGY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVANI, Baiju
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    United KingdomBritish325485880001
    O’CONNOR, Kevin Paul
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    United KingdomBritish325504590001
    WOOD, Neil Anthony
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    EnglandBritish196659380001
    NICHOLSON, Rosemary
    Oak Wood Road
    LS22 7QY Wetherby
    9
    England
    Secretary
    Oak Wood Road
    LS22 7QY Wetherby
    9
    England
    247888720001
    NICHOLSON, Rosemary
    Oak Wood Road
    LS22 7QY Wetherby
    9
    West Yorkshire
    England
    Secretary
    Oak Wood Road
    LS22 7QY Wetherby
    9
    West Yorkshire
    England
    208847000001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    CORCORAN, Barry Vincent
    Old Town
    Co Dublin
    The Old House
    Ireland
    Director
    Old Town
    Co Dublin
    The Old House
    Ireland
    IrelandIrish245542690001
    COSTELLO, Thomas Alan
    4 Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    Director
    4 Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    IrelandIrish190670290006
    DALE, Bernard John
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    Director
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    EnglandBritish106438400001
    GREER, Ian Derek
    4 Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    Director
    4 Winckley Square
    PR1 3JJ Preston
    Guild Chambers
    England
    IrelandIrish190670280001
    MILL, Andrew Gordon
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    Director
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    EnglandBritish189697890001
    MILNER, Stephen David
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    Director
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    United KingdomBritish181652750001
    MURCH, Trevor James
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    Director
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    EnglandBritish113095740001
    ROBERTS, Luke James Brandon
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3BF London
    6
    United Kingdom
    EnglandBritish262768010001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    EnglandBritish7966270004
    WOODWARD, Mark Schofield
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    Director
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    EnglandBritish158569670001
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Who are the persons with significant control of WIND ENERGY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wind Energy 2 Hold Co Limited
    3 Temple Back East
    BS1 6DZ Bristol
    C/O Bluefield Services Ltd
    England
    Mar 26, 2018
    3 Temple Back East
    BS1 6DZ Bristol
    C/O Bluefield Services Ltd
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number9203262
    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.
    Mr Stephen David Milner
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    Apr 06, 2016
    Church Lane
    Spofforth
    HG3 1AF Harrogate
    The Old Rectory
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does WIND ENERGY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2024Commencement of winding up
    Sep 20, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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