WIND ENERGY HOLDINGS LIMITED
Overview
| Company Name | WIND ENERGY HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09706096 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WIND ENERGY HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 29, 2023 |
| Next Accounts Due On | Sep 26, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for WIND ENERGY HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 15, 2025 |
| Next Confirmation Statement Due | Mar 01, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2024 |
| Overdue | Yes |
What are the latest filings for WIND ENERGY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 22, 2025 | 19 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Register inspection address has been changed to 1st Floor 25 King Street Bristol BS1 4PB | 3 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital on Sep 18, 2024
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 18, 2024
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Baiju Devani as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kevin Paul O’Connor as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Arena Capital Partners Limited as a person with significant control on May 30, 2023 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Arena Capital Partners Limited as a person with significant control on Sep 13, 2022 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Jun 30, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of WIND ENERGY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEVANI, Baiju | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | 325485880001 | |||||||||
| O’CONNOR, Kevin Paul | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | 325504590001 | |||||||||
| WOOD, Neil Anthony | Director | New Street Square EC4A 3BF London 6 United Kingdom | England | British | 196659380001 | |||||||||
| NICHOLSON, Rosemary | Secretary | Oak Wood Road LS22 7QY Wetherby 9 England | 247888720001 | |||||||||||
| NICHOLSON, Rosemary | Secretary | Oak Wood Road LS22 7QY Wetherby 9 West Yorkshire England | 208847000001 | |||||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 93128710003 | ||||||||||
| CORCORAN, Barry Vincent | Director | Old Town Co Dublin The Old House Ireland | Ireland | Irish | 245542690001 | |||||||||
| COSTELLO, Thomas Alan | Director | 4 Winckley Square PR1 3JJ Preston Guild Chambers England | Ireland | Irish | 190670290006 | |||||||||
| DALE, Bernard John | Director | Church Lane Spofforth HG3 1AF Harrogate The Old Rectory North Yorkshire England | England | British | 106438400001 | |||||||||
| GREER, Ian Derek | Director | 4 Winckley Square PR1 3JJ Preston Guild Chambers England | Ireland | Irish | 190670280001 | |||||||||
| MILL, Andrew Gordon | Director | Church Lane Spofforth HG3 1AF Harrogate The Old Rectory North Yorkshire England | England | British | 189697890001 | |||||||||
| MILNER, Stephen David | Director | Church Lane Spofforth HG3 1AF Harrogate The Old Rectory North Yorkshire England | United Kingdom | British | 181652750001 | |||||||||
| MURCH, Trevor James | Director | Church Lane Spofforth HG3 1AF Harrogate The Old Rectory North Yorkshire England | England | British | 113095740001 | |||||||||
| ROBERTS, Luke James Brandon | Director | New Street Square EC4A 3BF London 6 United Kingdom | England | British | 262768010001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | England | British | 7966270004 | |||||||||
| WOODWARD, Mark Schofield | Director | Church Lane Spofforth HG3 1AF Harrogate The Old Rectory North Yorkshire England | England | British | 158569670001 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom |
| 68279000006 |
Who are the persons with significant control of WIND ENERGY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wind Energy 2 Hold Co Limited | Mar 26, 2018 | 3 Temple Back East BS1 6DZ Bristol C/O Bluefield Services Ltd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen David Milner | 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
| |||||||||||||
Does WIND ENERGY HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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