Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIND POWER LIMITED
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 Overview

About Wind Power Ltd
WIND POWER LIMITED was founded on 2001-12-13 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Liquidation". Wind Power Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIND POWER LIMITED
Is this data useful to you?
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.
Companies with same name WIND POWER LIMITED
The following companies were found which have the same name as WIND POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WIND POWER LIMITED

Current Directors
Officer Role Date Appointed
BURY COMPANY SERVICES LIMITED
Company Secretary 2009-03-04
THEODORE DENZIL DROSTAN BIRD
Director 2001-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RAPHAEL FAIRBRIDGE JENKINS
Director 2009-02-25 2009-12-05
MIRIAM NATASHA STOKER
Director 2009-02-25 2009-05-15
AMANDA ANNE MCMURRAY
Director 2008-03-01 2009-03-05
RICHARD DONALD MARR
Director 2008-03-01 2009-03-03
AMANDA ANNE MCMURRAY
Company Secretary 2008-03-01 2009-02-24
BURY COMPANY SERVICES LIMITED
Company Secretary 2004-07-23 2008-09-15
SCOTT GRANT PENDER
Company Secretary 2001-12-13 2004-07-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-12-13 2001-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURY COMPANY SERVICES LIMITED PIGEON (FOREST GATE) LIMITED Company Secretary 2015-11-02 CURRENT 2014-07-03 Active
BURY COMPANY SERVICES LIMITED STANTON HOLDING LIMITED Company Secretary 2015-04-12 CURRENT 2005-11-30 Active
BURY COMPANY SERVICES LIMITED GAG385 (HUNTON) LIMITED Company Secretary 2014-02-19 CURRENT 2013-12-12 Active
BURY COMPANY SERVICES LIMITED BSE PROPERTIES LIMITED Company Secretary 2011-09-20 CURRENT 2011-06-30 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED GAG335 LIMITED Company Secretary 2011-06-29 CURRENT 2011-04-11 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED GAIA CLIMATE GROUP LIMITED Company Secretary 2009-12-14 CURRENT 2009-04-17 Active
BURY COMPANY SERVICES LIMITED ENDOGUARD LIMITED Company Secretary 2007-12-21 CURRENT 2007-11-27 Active
BURY COMPANY SERVICES LIMITED BURY SPORTS LIMITED Company Secretary 2007-05-16 CURRENT 2007-02-19 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED EXOMEDICA MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-28 CURRENT 2006-06-26 Dissolved 2016-12-13
BURY COMPANY SERVICES LIMITED EXOMEDICA MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-28 CURRENT 2006-06-26 Dissolved 2016-12-13
BURY COMPANY SERVICES LIMITED FULCO LIMITED Company Secretary 2006-08-16 CURRENT 1984-07-18 Active
BURY COMPANY SERVICES LIMITED A-FIX ORTHOPAEDICS LIMITED Company Secretary 2005-12-01 CURRENT 2005-10-03 Active
BURY COMPANY SERVICES LIMITED ALCHEMIE TECHNOLOGY EUROPE LIMITED Company Secretary 2005-11-18 CURRENT 2001-12-11 Dissolved 2014-05-20
BURY COMPANY SERVICES LIMITED AKASHA BOATS LIMITED Company Secretary 2004-12-17 CURRENT 2004-08-19 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED EXOMEDICA LIMITED Company Secretary 2004-03-04 CURRENT 2004-02-16 Active
BURY COMPANY SERVICES LIMITED WICKEN TECHNOLOGY LIMITED Company Secretary 2001-01-03 CURRENT 2000-09-01 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED AXSON UK LIMITED Company Secretary 2000-06-21 CURRENT 2000-06-07 Active - Proposal to Strike off
BURY COMPANY SERVICES LIMITED MEDDLER PROPERTIES LIMITED Company Secretary 1994-10-26 CURRENT 1994-08-24 Dissolved 2016-08-23
THEODORE DENZIL DROSTAN BIRD CYCLIST CORPS LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
THEODORE DENZIL DROSTAN BIRD GAG414 LIMITED Director 2016-03-24 CURRENT 2016-03-08 Active
THEODORE DENZIL DROSTAN BIRD NEW WORKS LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
THEODORE DENZIL DROSTAN BIRD SUDCOMEST LTD Director 2015-05-13 CURRENT 2015-05-13 Dissolved 2016-11-01
THEODORE DENZIL DROSTAN BIRD SUDBURY COMMUNITY ESTATE LIMITED Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2016-11-01
THEODORE DENZIL DROSTAN BIRD AEROGENERATOR PROJECT LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
THEODORE DENZIL DROSTAN BIRD TB1 LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2016-10-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-16GAZ2Final Gazette dissolved via compulsory strike-off
2018-07-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-03-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-24
2017-02-10600Appointment of a voluntary liquidator
2017-02-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-01-25
2017-02-104.20Volunatary liquidation statement of affairs with form 4.19
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB
2016-06-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-03AR0113/12/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-07AR0113/12/14 ANNUAL RETURN FULL LIST
2015-01-07CH04SECRETARY'S DETAILS CHNAGED FOR BURY COMPANY SERVICES LIMITED on 2014-12-07
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-13AR0113/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0113/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01Director's details changed for Mr Theodore Denzil Drostan Bird on 2012-12-12
2012-01-11AR0113/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE DENZIL DROSTAN BIRD / 10/01/2012
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE DENZIL DROSTAN BIRD / 01/12/2011
2011-12-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25SH0116/05/11 STATEMENT OF CAPITAL GBP 85.00
2011-02-15AR0113/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0113/12/09 FULL LIST
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS
2010-01-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR MIRIAM STOKER
2009-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-18288aSECRETARY APPOINTED BURY COMPANY SERVICES LIMITED
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM WARD HADAWAY SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX
2009-03-17288aDIRECTOR APPOINTED NICHOLAS RAPHAEL FAIRBRIDGE JENKINS
2009-03-17288aDIRECTOR APPOINTED MIRIAM NATASHA STOKER
2009-03-17288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD MARR LOGGED FORM
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR AMANDA MCMURRAY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARR
2009-02-25288bAPPOINTMENT TERMINATED SECRETARY AMANDA MCMURRAY
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-02AA31/12/07 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY BURY COMPANY SERVICES LIMITED
2008-05-19288aDIRECTOR APPOINTED RICHARD MARR
2008-05-19288aDIRECTOR AND SECRETARY APPOINTED DR AMANDA ANNE MCMURRAY
2008-02-06363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-30288bSECRETARY RESIGNED
2004-07-30288aNEW SECRETARY APPOINTED
2004-01-06363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-07-22288cDIRECTOR'S PARTICULARS CHANGED
2002-07-09288cSECRETARY'S PARTICULARS CHANGED
2001-12-21288bSECRETARY RESIGNED
2001-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WIND POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-02
Appointment of Liquidators2017-02-02
Meetings of Creditors2017-01-13
Fines / Sanctions
No fines or sanctions have been issued against WIND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WIND POWER LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 267,040
Creditors Due Within One Year 2011-12-31 £ 214,701

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by WIND POWER LIMITED

WIND POWER LIMITED has registered 1 patents

GB2430986 ,

Domain Names

WIND POWER LIMITED owns 1 domain names.

aerogeneratorx.co.uk  

Trademarks
We have not found any records of WIND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIND POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WIND POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyWIND POWER LIMITEDEvent Date2017-01-25
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 TypeAppointment of Liquidators
Defending partyWIND POWER LIMITEDEvent Date2017-01-25
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 TypeMeetings of Creditors
Defending partyWIND POWER LIMITEDEvent Date2016-12-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIND POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIND POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.