WIND ENERGY 1 HOLD CO LIMITED

WIND ENERGY 1 HOLD CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameWIND ENERGY 1 HOLD CO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11096273
    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 1 HOLD CO LIMITED?

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

    Where is WIND ENERGY 1 HOLD CO 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 were the previous names of WIND ENERGY 1 HOLD CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARENA CAPITAL MP LIMITEDDec 06, 2017Dec 06, 2017
    ARENA CAPITAL PARTNERS RM LIMITEDDec 05, 2017Dec 05, 2017

    What are the latest accounts for WIND ENERGY 1 HOLD CO 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 1 HOLD CO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 04, 2024
    Next Confirmation Statement DueDec 18, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2023
    OverdueYes

    What are the latest filings for WIND ENERGY 1 HOLD CO 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

    Appointment of a voluntary liquidator

    3 pages600

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

    3 pagesAD01

    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

    Statement of capital on Sep 18, 2024

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 18/09/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

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

    • Capital: GBP 2
    3 pagesSH01

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

    2 pagesAP01

    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

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

    1 pagesAA01

    Confirmation statement made on Dec 04, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Luke James Brandon Roberts on Dec 01, 2023

    2 pagesCH01

    Director's details changed for Mr Neil Anthony Wood on Dec 01, 2023

    2 pagesCH01

    Full accounts made up to Jun 30, 2022

    29 pagesAA

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

    2 pagesPSC05

    Withdrawal of a person with significant control statement on Oct 16, 2023

    2 pagesPSC09

    Certificate of change of name

    Company name changed arena capital mp LIMITED\certificate issued on 30/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 30, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2023

    RES15

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Who are the officers of WIND ENERGY 1 HOLD CO 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
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    Director
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    EnglandBritish196659380001
    CORCORAN, Barry Vincent
    25 Lower Park Row
    BS1 5BN Bristol
    The Tramshed
    United Kingdom
    Director
    25 Lower Park Row
    BS1 5BN Bristol
    The Tramshed
    United Kingdom
    IrelandIrish245542690001
    COSTELLO, Thomas Alan
    Pannal Road
    Follifoot
    HG3 1DP Harrogate
    Unit 14, Follifoot Ridge Business Park
    England
    Director
    Pannal Road
    Follifoot
    HG3 1DP Harrogate
    Unit 14, Follifoot Ridge Business Park
    England
    IrelandIrish240838660001
    GREER, Ian Derek
    25 Lower Park Row
    BS1 5BN Bristol
    The Tramshed
    United Kingdom
    Director
    25 Lower Park Row
    BS1 5BN Bristol
    The Tramshed
    United Kingdom
    IrelandIrish190670280001
    ROBERTS, Luke James Brandon
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    Director
    EC4A 3BF London
    6 New Street Square
    United Kingdom
    EnglandBritish262768010001

    Who are the persons with significant control of WIND ENERGY 1 HOLD CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Temple Quay
    BS1 6DZ Temple Back East Redcliffe
    C/O Bluefield Services
    Bristol, Avon
    United Kingdom
    Dec 05, 2017
    3 Temple Quay
    BS1 6DZ Temple Back East Redcliffe
    C/O Bluefield Services
    Bristol, Avon
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09203262
    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.

    What are the latest statements on persons with significant control for WIND ENERGY 1 HOLD CO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2017Dec 05, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WIND ENERGY 1 HOLD CO 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