ERG WIND FINANCE LIMITED

ERG WIND FINANCE LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameERG WIND FINANCE LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC028454
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is ERG WIND FINANCE LIMITED located?

    Registered Office Address
    Branch Registration
    Refer To Parent Registry
    Undeliverable Registered Office AddressNo

    What were the previous names of ERG WIND FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IP MAESTRALE FINANCE LIMITEDJul 15, 2008Jul 15, 2008

    What are the latest accounts for ERG WIND FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    ERG WIND FINANCE LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 1
    Account Period ToDay: 31 Month: 12
    Month: 9
    Legal FormPrivate Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByIrish Companies Acts 1963-2006
    Originating Registry CountryIRELAND
    Place RegisteredCompanies Registration Office, Parnell House, Dublin 1, Ireland
    Company Number448472

    What are the latest filings for ERG WIND FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR010084 and overseas company FC028454 on Dec 03, 2013

    2 pagesOSDS01

    Director's details changed for Mr Massimo Derchi on Oct 11, 2013

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Appointment of Massimo Derchi as a person authorised to represent UK establishment BR010084 on Feb 13, 2013.

    3 pagesOSAP05

    Appointment of Massimo Derchi as a person authorised to accept service for UK establishment BR010084 on Feb 13, 2013.

    2 pagesOSAP07

    Appointment of a director

    3 pagesOSAP01

    Appointment of Roy Neil Arthur as a person authorised to accept service for UK establishment BR010084 on Feb 14, 2013.

    2 pagesOSAP07

    Appointment of Michael Charles Adams as a person authorised to represent UK establishment BR010084 on Feb 14, 2013.

    3 pagesOSAP05

    Appointment of Michael Charles Adams as a person authorised to accept service for UK establishment BR010084 on Feb 14, 2013.

    2 pagesOSAP07

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010084 Person Authorised to Accept terminated 13/02/2013 clive john warden

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010084 Person Authorised to Represent terminated 13/02/2013 clive john warden

    3 pagesOSTM03

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Geert Peeters as a director

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010084 Person Authorised to Represent terminated 13/02/2013 geert herman august peeters

    3 pagesOSTM03

    Appointment of Roy Neil Arthur as a person authorised to represent UK establishment BR010084 on Feb 14, 2013.

    3 pagesOSAP05

    Termination of appointment of Clive Warden as a director

    2 pagesOSTM01

    Termination of appointment of Simon Pinnell as a director

    2 pagesOSTM01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010084 Person Authorised to Accept terminated 13/02/2013 simon david pinnell

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010084 Person Authorised to Represent terminated 13/02/2013 simon david pinnell

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR010084 Person Authorised to Accept terminated 13/02/2013 geert herman august peeters

    3 pagesOSTM03

    Appointment of a director

    3 pagesOSAP01

    Details changed for a UK establishment - BR010084 Address Change Senator house 85 queen victoria street, london, EC4V 4DP,Feb 13, 2013

    3 pagesOSCH01

    Details changed for a UK establishment - BR010084 Name Change Ip maestrale finance LIMITED,Feb 13, 2013

    pagesOSCH01

    Change of registered name of an overseas company on Apr 26, 2013 from {change_name}

    4 pagesOSNM01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Who are the officers of ERG WIND FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPSEY MURRAY SECRETARIAL SERVICES LIMITED
    5 Pembroke Row
    Dublin 2
    Charter House
    Ireland
    Secretary
    5 Pembroke Row
    Dublin 2
    Charter House
    Ireland
    131903830001
    ADAMS, Michael Charles
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United KingdomBritish175923400001
    ARTHUR, Roy Neil
    St Andrew Street
    EC4A 3AE London
    5th Floor 6
    United Kingdom
    Director
    St Andrew Street
    EC4A 3AE London
    5th Floor 6
    United Kingdom
    United KingdomBritish66175050001
    DERCHI, Massimo
    5th Floor
    6 St Andrew Street
    EC4A 3AE London
    Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    5th Floor
    6 St Andrew Street
    EC4A 3AE London
    Tmf Corporate Administration Services Limited
    United Kingdom
    ItalyItalian176067510002
    PEETERS, Geert Herman August
    85 Queen Victoria Street
    EC1V 4DP London
    Senator House
    United Kingdom
    Director
    85 Queen Victoria Street
    EC1V 4DP London
    Senator House
    United Kingdom
    FranceBelgian169228460001
    PINNELL, Simon David
    Voller Drive
    Tilehurst
    RG31 4SE Reading
    5
    Berkshire
    Director
    Voller Drive
    Tilehurst
    RG31 4SE Reading
    5
    Berkshire
    EnglandBritish166336510001
    WARDEN, Clive John
    Martineau Lane
    Hurst
    RG10 0SF Reading
    16
    Berkshire
    United Kingdom
    Director
    Martineau Lane
    Hurst
    RG10 0SF Reading
    16
    Berkshire
    United Kingdom
    United KingdomBritish85359120001
    WILLIAMSON, Mark David
    West Bank
    Chart Road
    ME17 3AW Sutton Valence
    Kent
    Director
    West Bank
    Chart Road
    ME17 3AW Sutton Valence
    Kent
    EnglandBritish50785820025

    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