Company Information for WIND POWER LIMITED
STEPHEN M ROUT & COMPANY, MENTA BUSINESS CENTRE, 5 EASTERN WAY,, BURY ST EDMUNDS, SUFFOLK, IP32 7AB,
|
Company Registration Number
04339409
Private Limited Company
Liquidation |
Company Name | |
---|---|
WIND POWER LIMITED | |
Legal Registered Office | |
STEPHEN M ROUT & COMPANY MENTA BUSINESS CENTRE 5 EASTERN WAY, BURY ST EDMUNDS SUFFOLK IP32 7AB Other companies in IP33 | |
Company Number | 04339409 | |
---|---|---|
Company ID Number | 04339409 | |
Date formed | 2001-12-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-03 04:31:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WIND POWER (NI) LTD | 3 GOVERNORS GATE LANE HILLSBOROUGH BT26 6FX | Active | Company formed on the 2012-11-30 | |
WIND POWER AVIATION CONSULTANTS LIMITED | Suite 1 The Portway Centre Old Sarum Park, Old Sarum Salisbury WILTSHIRE SP4 6EB | Active | Company formed on the 2009-02-06 | |
WIND POWER ESSENTIALS LIMITED | 1 THE WALNUTS WORLINGHAM BECCLES SUFFOLK NR34 7EL | Dissolved | Company formed on the 2011-03-21 | |
WIND POWER GENERATION LIMITED | LEVEL 4 LDN:W 3 NOBLE STREET LONDON EC2V 7EE | Active | Company formed on the 2011-01-19 | |
WIND POWER INNOVATIONS LTD | 11 BLACKSHAW ROAD GLOSSOP DERBYSHIRE SK13 7SL | Dissolved | Company formed on the 2010-06-24 | |
WIND POWER IRM LIMITED | MCTAY SHIPYARD RIVERBANK ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3JQ | Dissolved | Company formed on the 2011-07-13 | |
WIND POWER PROJECTS LIMITED | CROSBY HOUSE MAIN STREET WEST END CHIRNSIDE BERWICKSHIRE TD11 3UG | Dissolved | Company formed on the 2013-07-23 | |
WIND POWER RENEWABLES LIMITED | 12 Church Street Cromer NORFOLK NR27 9ER | Active | Company formed on the 2006-05-04 | |
WIND POWER RESOURCES LIMITED | THE COACH HOUSE GREYS GREEN BUSINESS CENTRE ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG | Active | Company formed on the 2007-02-19 | |
WIND POWER SUPPORT LIMITED | SUITE 8B NORMANBY GATEWAY LYSAGHTS WAY SCUNTHORPE N E LINCOLNSHIRE DN15 9YG | Liquidation | Company formed on the 2008-03-04 | |
WIND POWER TECHNOLOGIES LIMITED | WIND POWER TECHNOLOGIES 10 WEY HOUSE 15 CHURCH STREET WEYBRIDGE SURREY KT13 8DE | Dissolved | Company formed on the 2008-03-03 | |
WIND POWER TURBINES LIMITED | Lathkill Dale Dale Road Over Haddon Bakewell DERBYSHIRE DE45 1JE | Active - Proposal to Strike off | Company formed on the 2010-09-09 | |
WIND POWER BOLTING SYSTEMS LTD | 38 SPILSBY CRESCENT ST. NICHOLAS MANOR CRAMLINGTON NE23 1AT | Active | Company formed on the 2014-01-28 | |
WIND POWER CONSULTANTS LIMITED | RATHDROUGHT BALLINADEE BANDON CO. CORK BANDON, CORK, IRELAND | Active | Company formed on the 2009-04-08 | |
WIND POWER INC. | Prince Edward Island | Dissolved | Company formed on the 2004-11-09 | |
WIND POWER COLUMBIA INC. | 2462 COUNTY ROUTE 21 COLUMBIA VALATIE NEW YORK 12184 | Active | Company formed on the 2009-11-03 | |
WIND POWER, CORP. | 2053 ELECTRIC AVENUE Erie BLASDELL NY 14219 | Active | Company formed on the 2007-09-04 | |
WIND POWER ETHICS GROUP LIMITED LIABILITY COMPANY | PO BOX 435 Jefferson CAPE VINCENT NY 13618 | Active | Company formed on the 2008-09-05 | |
Wind Powered Aircraft, LLC | 2925 W. 8th Street #105 Greeley CO 80634 | Delinquent | Company formed on the 2012-11-13 | |
Wind Power Investments LLC | 9457 S University Blvd Suite 829 Highlands Ranch CO 80126 | Delinquent | Company formed on the 2008-06-17 |
Officer | Role | Date Appointed |
---|---|---|
BURY COMPANY SERVICES LIMITED |
||
THEODORE DENZIL DROSTAN BIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS RAPHAEL FAIRBRIDGE JENKINS |
Director | ||
MIRIAM NATASHA STOKER |
Director | ||
AMANDA ANNE MCMURRAY |
Director | ||
RICHARD DONALD MARR |
Director | ||
AMANDA ANNE MCMURRAY |
Company Secretary | ||
BURY COMPANY SERVICES LIMITED |
Company Secretary | ||
SCOTT GRANT PENDER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PIGEON (FOREST GATE) LIMITED | Company Secretary | 2015-11-02 | CURRENT | 2014-07-03 | Active | |
STANTON HOLDING LIMITED | Company Secretary | 2015-04-12 | CURRENT | 2005-11-30 | Active | |
GAG385 (HUNTON) LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2013-12-12 | Active | |
BSE PROPERTIES LIMITED | Company Secretary | 2011-09-20 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
GAG335 LIMITED | Company Secretary | 2011-06-29 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
GAIA CLIMATE GROUP LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2009-04-17 | Active | |
ENDOGUARD LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-11-27 | Active | |
BURY SPORTS LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
EXOMEDICA MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-06-26 | Dissolved 2016-12-13 | |
EXOMEDICA MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-06-26 | Dissolved 2016-12-13 | |
FULCO LIMITED | Company Secretary | 2006-08-16 | CURRENT | 1984-07-18 | Active | |
A-FIX ORTHOPAEDICS LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-10-03 | Active | |
ALCHEMIE TECHNOLOGY EUROPE LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2001-12-11 | Dissolved 2014-05-20 | |
AKASHA BOATS LIMITED | Company Secretary | 2004-12-17 | CURRENT | 2004-08-19 | Active - Proposal to Strike off | |
EXOMEDICA LIMITED | Company Secretary | 2004-03-04 | CURRENT | 2004-02-16 | Active | |
WICKEN TECHNOLOGY LIMITED | Company Secretary | 2001-01-03 | CURRENT | 2000-09-01 | Active - Proposal to Strike off | |
AXSON UK LIMITED | Company Secretary | 2000-06-21 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
MEDDLER PROPERTIES LIMITED | Company Secretary | 1994-10-26 | CURRENT | 1994-08-24 | Dissolved 2016-08-23 | |
CYCLIST CORPS LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
GAG414 LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-08 | Active | |
NEW WORKS LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
SUDCOMEST LTD | Director | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2016-11-01 | |
SUDBURY COMMUNITY ESTATE LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Dissolved 2016-11-01 | |
AEROGENERATOR PROJECT LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Active | |
TB1 LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-24 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BURY COMPANY SERVICES LIMITED on 2014-12-07 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Theodore Denzil Drostan Bird on 2012-12-12 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE DENZIL DROSTAN BIRD / 10/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE DENZIL DROSTAN BIRD / 01/12/2011 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 16/05/11 STATEMENT OF CAPITAL GBP 85.00 | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MIRIAM STOKER | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | SECRETARY APPOINTED BURY COMPANY SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WARD HADAWAY SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX | |
288a | DIRECTOR APPOINTED NICHOLAS RAPHAEL FAIRBRIDGE JENKINS | |
288a | DIRECTOR APPOINTED MIRIAM NATASHA STOKER | |
288b | APPOINTMENT TERMINATE, DIRECTOR RICHARD MARR LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR AMANDA MCMURRAY | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD MARR | |
288b | APPOINTMENT TERMINATED SECRETARY AMANDA MCMURRAY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB | |
288b | APPOINTMENT TERMINATED SECRETARY BURY COMPANY SERVICES LIMITED | |
288a | DIRECTOR APPOINTED RICHARD MARR | |
288a | DIRECTOR AND SECRETARY APPOINTED DR AMANDA ANNE MCMURRAY | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-02-02 |
Appointment of Liquidators | 2017-02-02 |
Meetings of Creditors | 2017-01-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-12-31 | £ 267,040 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 214,701 |
Creditors and other liabilities
|
|
|
|
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 POWER LIMITED
Cash Bank In Hand | 2012-12-31 | £ 4,265 |
---|---|---|
Current Assets | 2012-12-31 | £ 100,265 |
Current Assets | 2011-12-31 | £ 96,628 |
Debtors | 2012-12-31 | £ 96,000 |
Debtors | 2011-12-31 | £ 96,000 |
Fixed Assets | 2012-12-31 | £ 156,609 |
Fixed Assets | 2011-12-31 | £ 148,939 |
Shareholder Funds | 2011-12-31 | £ 30,866 |
Debtors and other cash assets
WIND POWER LIMITED owns 1 domain names.
aerogeneratorx.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WIND POWER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WIND POWER LIMITED | Event Date | 2017-01-25 |
At an EXTRAORDINARY GENERAL MEETING of the members of the above-named Company, duly convened, and held at Ashlar House, 23 Eastern Way, Bury St Edmunds, Suffolk IP32 7AB, on 25 January 2017 the following Resolutions were duly passed. No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. "That the Company be wound up voluntarily." 2. "That Constantinos Pedhiou, is hereby appointed Liquidator for the purposes of such Winding-up." Contact details: Stephen Mark Rout, (IP No. 6062), Liquidator, Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB. Alternative Contact: smrout@aol.com, 01223 329392 T Bird, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WIND POWER LIMITED | Event Date | 2017-01-25 |
Liquidator's name and address: Stephen Rout , Stephen M Rout & Company, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB , smrout@aol.com 01223 329392 and Terry Evans , CVR Global LLP , 5 Prospect House, Meridians Cross, Ocean Way, Southampton SO14 3TJ tevans@cvr.global 023 8017 1499 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | WIND POWER LIMITED | Event Date | 2016-12-12 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB on 25 January 2017 at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Any information required by the creditors concerning the companys affairs may be obtained from Stephen Rout of Stephen M Rout & Company , Insolvency Practitioners, Menta Business Centre, 5 Eastern Way, Bury St Edmunds IP32 7AB (tel 01223 329392 /email smrout@aol.com) being a person qualified to act as an Insolvency Practitioner. You should also be aware that resolutions may be taken at the meeting that include specifying the terms on which the Liquidator is to be remunerated and the approval of the costs of preparing the Statement of Affairs and convening the meeting. By Order of the Board | |||
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. |