Voluntary Arrangement
Company Information for WIND PROSPECT GROUP LIMITED
25 SHIRLEYS, DITCHLING, HASSOCKS, BN6 8UD,
|
Company Registration Number
03254615
Private Limited Company
Voluntary Arrangement |
Company Name | ||
---|---|---|
WIND PROSPECT GROUP LIMITED | ||
Legal Registered Office | ||
25 SHIRLEYS DITCHLING HASSOCKS BN6 8UD Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 03254615 | |
---|---|---|
Company ID Number | 03254615 | |
Date formed | 1996-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Voluntary Arrangement | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-05 09:49:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EUAN PORTER CAMERON |
||
EUAN PORTER CAMERON |
||
CHRISTOPHER WILLIAM MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER JAMES ST JOHN HANNAH |
Company Secretary | ||
RICHARD BARKER |
Director | ||
BRUCE ALLAN |
Director | ||
CHRISTOPHER WILLIAM MORRIS |
Director | ||
COLIN PALMER |
Director | ||
MICHAEL DEAN VAWSER |
Director | ||
JOHN ANDREW BRERETON |
Director | ||
MALCOLM STUART THOMSON |
Company Secretary | ||
DAVID WILLIAM GROVES |
Company Secretary | ||
EUAN PORTER CAMERON |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENEWABLES DIRECT (ECCLAW) LIMITED | Director | 2015-02-09 | CURRENT | 2015-02-09 | Dissolved 2017-11-07 | |
MONQUHILL WIND FARM LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2017-11-07 | |
SADDLE HILL WINDFARM LIMITED | Director | 2012-06-25 | CURRENT | 2012-06-25 | Dissolved 2014-11-04 | |
BIRSTALL WIND DIRECT LIMITED | Director | 2012-02-16 | CURRENT | 2010-09-08 | Dissolved 2014-05-06 | |
THORNTON WIND DIRECT LIMITED | Director | 2011-08-24 | CURRENT | 2011-08-24 | Dissolved 2014-11-04 | |
WIND PROSPECT BONDS PLC | Director | 2011-04-14 | CURRENT | 2011-04-14 | Active | |
SOLAR POWER DIRECT LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2017-11-07 | |
PENKRIDGE WIND DIRECT LIMITED | Director | 2009-09-14 | CURRENT | 2009-09-14 | Dissolved 2014-05-06 | |
SOLAR DIRECT LIMITED | Director | 2009-08-25 | CURRENT | 2009-08-25 | Dissolved 2017-11-07 | |
BREAKER HILL WIND LIMITED | Director | 2009-08-24 | CURRENT | 2009-08-24 | Dissolved 2014-11-18 | |
BRAEMORE WIND LIMITED | Director | 2009-08-24 | CURRENT | 2009-08-24 | Active - Proposal to Strike off | |
WIND PROSPECT DEVELOPMENTS 2 LIMITED | Director | 2009-04-29 | CURRENT | 2009-04-29 | Active | |
SOLAR PROSPECT LIMITED | Director | 2008-06-05 | CURRENT | 2008-06-05 | Dissolved 2017-12-12 | |
EAST MIDLANDS WIND DIRECT LIMITED | Director | 2008-04-01 | CURRENT | 2008-04-01 | Dissolved 2014-11-04 | |
BORDERS WIND DIRECT LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Dissolved 2014-05-06 | |
WP GROUP LIMITED | Director | 2007-06-29 | CURRENT | 2007-06-29 | Active | |
WIND PROSPECT ENTERPRISES LIMITED | Director | 2006-06-15 | CURRENT | 2004-03-19 | Active | |
WIND DIRECT SOLUTIONS LIMITED | Director | 2005-03-31 | CURRENT | 2004-03-17 | Dissolved 2013-08-20 | |
ALPHA WIND PROSPECT LIMITED | Director | 2005-02-07 | CURRENT | 2004-10-08 | Dissolved 2015-10-06 | |
HOLDERNESS WINDFARM LIMITED | Director | 2005-02-07 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
WIND PROSPECT DEVELOPMENTS LIMITED | Director | 2005-02-07 | CURRENT | 2000-11-24 | Active | |
OCEAN PROSPECT LTD | Director | 2004-01-23 | CURRENT | 2004-01-23 | Dissolved 2017-11-07 | |
WAVE PROSPECT LIMITED | Director | 2004-01-20 | CURRENT | 2004-01-20 | Dissolved 2017-11-07 | |
RENEWABLES DIRECT LIMITED | Director | 2004-01-20 | CURRENT | 2003-10-16 | Active | |
WIND PROSPECT LIMITED | Director | 1996-11-19 | CURRENT | 1995-01-18 | Voluntary Arrangement | |
CLEARCOST ENERGY (GB) LIMITED | Director | 2018-02-01 | CURRENT | 2010-08-27 | Active | |
WIND PROSPECT LIMITED | Director | 2017-07-13 | CURRENT | 1995-01-18 | Voluntary Arrangement | |
WIND PROSPECT ENTERPRISES LIMITED | Director | 2017-07-13 | CURRENT | 2004-03-19 | Active | |
CLEARCOST ENERGY LIMITED | Director | 2017-05-09 | CURRENT | 1997-01-23 | Active | |
WIND DIRECT SOLUTIONS LIMITED | Director | 2005-03-31 | CURRENT | 2004-03-17 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
16/07/23 STATEMENT OF CAPITAL GBP 1066.86 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-06-06 | ||
CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-06 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2020-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2019-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032546150006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032546150007 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER WILLIAM MORRIS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032546150007 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER | |
AP03 | Appointment of Euan Porter Cameron as company secretary on 2017-04-28 | |
TM02 | Termination of appointment of Alexander James St John Hannah on 2017-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/17 FROM 7 Hill Street Bristol BS1 5PU | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032546150006 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 032546150005 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ALLAN | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 966.86 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 966.86 | |
AR01 | 25/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PALMER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 966.86 | |
AR01 | 25/09/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032546150005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAWSER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 25/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PALMER / 24/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL BS8 1HG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRERETON | |
AP03 | SECRETARY APPOINTED MR ALEXANDER JAMES ST JOHN HANNAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 25/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MORRIS / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN PORTER CAMERON / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BRERETON / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARKER / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ALLAN / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN VAWSER / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PALMER / 01/03/2011 | |
RES13 | COMPANY BUSINESS 31/01/2010 | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAN VAWSER / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW BRERETON / 25/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 25/09/09 FULL LIST | |
122 | S-DIV | |
RES01 | ADOPT MEM AND ARTS 15/06/2009 | |
RES13 | THE SHARE CAPITAL OF £2000 BE SUBDIVIDED INTO 20,000,000 SHARES OF 0.01PENNY EACH 15/06/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR RICHARD BARKER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/05--------- £ SI 6686@.01=66 £ IC 900/966 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 90 ELLIOTT BUNKER 30 QUEEN SQUARE BRISTOL BS1 3ND | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WINDCONSTRUCT LIMITED CERTIFICATE ISSUED ON 20/10/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 1000/900 12/02/04 £ SR 100@1=100 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AVON ENERGY LIMITED | ||
Outstanding | AVON ENERGY LIMITED | ||
ALL of the property or undertaking has been released from charge | AVON ENERGY LIMITED (4893446) | ||
CHARGE OVER SHARES | ALL of the property or undertaking has been released from charge | AVON ENERGY LIMITED | |
CHARGE OVER SHARES | ALL of the property or undertaking has been released from charge | AVON ENERGY LIMITED | |
RENT DEPOSIT DEED | Outstanding | ALTYRE SECURITIES LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIND PROSPECT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WIND PROSPECT GROUP LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
84717070 | Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units) | |||
90158099 | Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances) | |||
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | |||
90158099 | Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |