VOITH HYDRO WAVEGEN LIMITED

VOITH HYDRO WAVEGEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVOITH HYDRO WAVEGEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC124670
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VOITH HYDRO WAVEGEN LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is VOITH HYDRO WAVEGEN LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    Ten George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of VOITH HYDRO WAVEGEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAVEGEN LIMITEDJul 01, 2008Jul 01, 2008
    APPLIED RESEARCH & TECHNOLOGY LIMITEDJul 18, 1990Jul 18, 1990
    PACIFIC SHELF 328 LIMITEDApr 30, 1990Apr 30, 1990

    What are the latest accounts for VOITH HYDRO WAVEGEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for VOITH HYDRO WAVEGEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from * Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW* on Oct 14, 2013

    2 pagesAD01

    Statement of capital following an allotment of shares on Sep 17, 2013

    • Capital: GBP 1,894,667
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Dr Norbert Riedel as a director

    2 pagesAP01

    Termination of appointment of Siegbert Etter as a director

    1 pagesTM01

    Termination of appointment of Jochen Weilepp as a director

    1 pagesTM01

    Satisfaction of charge 5 in full

    3 pagesMR04

    Full accounts made up to Sep 30, 2012

    14 pagesAA

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 30, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Full accounts made up to Sep 30, 2009

    14 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed wavegen LIMITED\certificate issued on 08/05/09
    2 pagesCERTNM

    Full accounts made up to Sep 30, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Certificate of change of name

    Company name changed applied research & technology LIMITED\certificate issued on 01/07/08
    2 pagesCERTNM

    legacy

    4 pages363a

    Who are the officers of VOITH HYDRO WAVEGEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    RIEDEL, Norbert, Dr
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    C/O Ledingham Chalmers Llp
    Inverness-Shire
    United Kingdom
    Director
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    C/O Ledingham Chalmers Llp
    Inverness-Shire
    United Kingdom
    GermanyGerman178241340001
    SCHRÖDER, Stefan
    Heidenheim
    Alexanderstrasse 11
    Germany
    Director
    Heidenheim
    Alexanderstrasse 11
    Germany
    German136919200001
    DAVIDSON, Karen
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    Midlothian
    British1032720001
    GIBB, David Alexander Burns
    20 Craigard Place
    IV3 8PR Inverness
    Secretary
    20 Craigard Place
    IV3 8PR Inverness
    British58020660001
    WELLS, Alan Arthur
    Grove House
    Mepal, Ely
    SD6 2AR Cambridge
    Secretary
    Grove House
    Mepal, Ely
    SD6 2AR Cambridge
    British1163910001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    ACE, Alan George
    Emsworth 20 Victoria Road
    Lenzie
    G66 5AN Glasgow
    Lanarkshire
    Director
    Emsworth 20 Victoria Road
    Lenzie
    G66 5AN Glasgow
    Lanarkshire
    United KingdomBritish641430001
    BARRIE, George
    Kingston 15 Drummond Road
    IV2 4NB Inverness
    Inverness Shire
    Director
    Kingston 15 Drummond Road
    IV2 4NB Inverness
    Inverness Shire
    British674620001
    COCKBURN, Andrew Scott
    24 Great King Street
    EH3 6QN Edinburgh
    Director
    24 Great King Street
    EH3 6QN Edinburgh
    British36549700003
    CURRAN, Hamish
    49 Gowan Avenue
    Fulham
    SW6 6RH London
    Director
    49 Gowan Avenue
    Fulham
    SW6 6RH London
    British82128810001
    ELSENER, Ferdinand
    Bahnhofstrasse 18
    CH 8640 Rapperswill
    Switzerland
    Director
    Bahnhofstrasse 18
    CH 8640 Rapperswill
    Switzerland
    Swiss52585270001
    ELSENER, Ferdinand
    Bahnhofstrasse 18
    CH 8640 Rapperswill
    Switzerland
    Director
    Bahnhofstrasse 18
    CH 8640 Rapperswill
    Switzerland
    Swiss52585270001
    ETTER, Siegbert, Dr
    Alexander Strasse 2
    Heidenheim
    89510
    Germany
    Director
    Alexander Strasse 2
    Heidenheim
    89510
    Germany
    German106148640001
    FERGUSON, James Mcleman
    Dunchattan
    6 Waverley Road
    IV12 4RQ Nairn
    Morayshire
    Director
    Dunchattan
    6 Waverley Road
    IV12 4RQ Nairn
    Morayshire
    ScotlandBritish76549410001
    GIBB, David Alexander Burns
    20 Craigard Place
    IV3 8PR Inverness
    Director
    20 Craigard Place
    IV3 8PR Inverness
    British58020660001
    HEATH, Thomas Viner
    Craigburn
    Canonbury Terrace
    IV10 8TT Fortrose
    Ross-Shire
    Scotland
    Director
    Craigburn
    Canonbury Terrace
    IV10 8TT Fortrose
    Ross-Shire
    Scotland
    British5266530001
    HEATH, Thomas Viner
    Craigburn
    Canonbury Terrace
    IV10 8TT Fortrose
    Ross-Shire
    Scotland
    Director
    Craigburn
    Canonbury Terrace
    IV10 8TT Fortrose
    Ross-Shire
    Scotland
    British5266530001
    HILL, Peter Julian, Dr
    Swallow Barns Tismans Common
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    Director
    Swallow Barns Tismans Common
    Rudgwick
    RH12 3BP Horsham
    West Sussex
    British58194130002
    KIMBER, Robert John
    38 High Street
    Farnborough
    BR6 7BA Orpington
    Kent
    Director
    38 High Street
    Farnborough
    BR6 7BA Orpington
    Kent
    British70680290001
    KRAETSCHMER, Egon
    Alexander Strasse 2
    Heidenheim
    89510
    Germany
    Director
    Alexander Strasse 2
    Heidenheim
    89510
    Germany
    German106148600001
    LANE, George
    38 Woodburn Avenue
    AB15 8JQ Aberdeen
    Director
    38 Woodburn Avenue
    AB15 8JQ Aberdeen
    UkBritish19070490003
    LEE YOUNG, James Stanley, Dr
    17 Castlegate
    TW9 2HL Richmond
    Surrey
    Director
    17 Castlegate
    TW9 2HL Richmond
    Surrey
    British58020640001
    MACKIE, Graeme Charles
    15 Millview Drive
    NE30 2PR North Shields
    Tyne & Wear
    Director
    15 Millview Drive
    NE30 2PR North Shields
    Tyne & Wear
    United KingdomBritish120209350001
    SPIESS, Hans-Ulrich
    Fli
    FOREIGN Weesen
    Switzerland
    Director
    Fli
    FOREIGN Weesen
    Switzerland
    Swiss31442560001
    THOMSON, Allan Robert
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    Director
    Wester Aultlugie
    IV1 2ER Daviot Muir
    Inverness-Shire
    United KingdomBritish179950001
    VAN DEN BERG, Hans
    Im Marbach 55
    8800 Thalwil
    FOREIGN Switzerland
    Director
    Im Marbach 55
    8800 Thalwil
    FOREIGN Switzerland
    Dutch43045480001
    WEILEPP, Jochen, Dr
    Hasengasse 10
    89522 Heidenheim
    Germany
    Director
    Hasengasse 10
    89522 Heidenheim
    Germany
    German118725170001
    WELLS, Alan Arthur
    Grove House
    Mepal, Ely
    SD6 2AR Cambridge
    Director
    Grove House
    Mepal, Ely
    SD6 2AR Cambridge
    British1163910001
    WELLS, Nicholas Arthur James, Dr
    10 Edenderry Road
    BT8 8LD Belfast
    Director
    10 Edenderry Road
    BT8 8LD Belfast
    Northern IrelandBritish59980750002

    Does VOITH HYDRO WAVEGEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 11, 2001
    Delivered On Jan 18, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2001Registration of a charge (410)
    • Apr 10, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Apr 05, 1995
    Delivered On Apr 11, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 11, 1995Registration of a charge (410)
    • May 12, 1995Alteration to a floating charge (466 Scot)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 23, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Inverness & Nairn Local Enterprise Company
    Transactions
    • Apr 07, 1993Registration of a charge (410)
    • Apr 07, 1993Alteration to a floating charge (466 Scot)
    • May 16, 1995Alteration to a floating charge (466 Scot)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 17, 1992
    Delivered On Mar 26, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole of the property of the company (including uncalled capital and property held in trust).
    Contains Floating Charge: Yes
    Persons Entitled
    • Black Isle Property Company
    Transactions
    • Mar 26, 1992Registration of a charge (410)
    • Apr 13, 1993Alteration to a floating charge (466 Scot)
    • Apr 21, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does VOITH HYDRO WAVEGEN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2013Commencement of winding up
    Feb 17, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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