Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST HINKLEY WINDFARM LIMITED
Company Information for

WEST HINKLEY WINDFARM LIMITED

LONDON, ENGLAND, W1T,
Company Registration Number
05119816
Private Limited Company
Dissolved

Dissolved 2018-04-10

Company Overview

About West Hinkley Windfarm Ltd
WEST HINKLEY WINDFARM LIMITED was founded on 2004-05-05 and had its registered office in London. The company was dissolved on the 2018-04-10 and is no longer trading or active.

Key Data
Company Name
WEST HINKLEY WINDFARM LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 05119816
Date formed 2004-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-04-10
Type of accounts DORMANT
Last Datalog update: 2018-06-21 03:04:20
Primary Source:Companies House
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.

Company Officers of WEST HINKLEY WINDFARM LIMITED

Current Directors
Officer Role Date Appointed
LISA DEVERICK
Director 2014-08-04
DAVID TOMBLIN
Director 2012-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOE SOUTO
Company Secretary 2009-09-17 2014-08-04
JOE SOUTO
Director 2012-04-24 2014-08-04
ARTHUR JOSEPH DALTON
Director 2008-05-02 2012-04-24
THOMAS ANDREAS KUSTERER
Director 2009-04-01 2011-03-29
ROBERT IAN HIGSON
Company Secretary 2008-05-02 2009-09-17
HUMPHREY ALAN EDWARD CADOUX-HUDSON
Director 2008-05-02 2009-04-01
JOHN PATRICK ELLIOTT
Company Secretary 2006-02-28 2008-05-02
EMMA LOUISE COLLINS
Director 2006-05-10 2008-05-02
RICHARD MARDON
Director 2005-03-08 2008-05-02
THOMAS ANDRE ROTTNER
Director 2005-02-17 2006-05-10
NICOLA BARNES
Company Secretary 2005-04-28 2006-02-27
RICHARD MARDON
Company Secretary 2004-12-10 2005-04-28
RICHARD DIXON MAURICE WARD
Company Secretary 2004-05-26 2004-12-10
RICHARD DIXON MAURICE WARD
Director 2004-05-26 2004-12-10
ANDREW DARREN HOLDCROFT
Director 2004-05-26 2004-11-05
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2004-05-05 2004-05-26
HAMMONDS DIRECTORS LIMITED
Nominated Director 2004-05-05 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA DEVERICK EDF ENERGY (CONTRACT SERVICES) LIMITED Director 2014-08-04 CURRENT 1997-10-10 Dissolved 2016-11-15
LISA DEVERICK SEEBOARD EMPLOYMENT SERVICES LIMITED Director 2014-08-04 CURRENT 1989-02-07 Dissolved 2016-11-15
LISA DEVERICK SEEBOARD METERING LIMITED Director 2014-08-04 CURRENT 1989-01-30 Dissolved 2016-11-15
LISA DEVERICK SEEBOARD NATURAL GAS LIMITED Director 2014-08-04 CURRENT 1989-01-30 Dissolved 2016-11-15
LISA DEVERICK LONDON ELECTRICITY GAS LIMITED Director 2014-08-04 CURRENT 1995-10-12 Dissolved 2016-12-06
LISA DEVERICK EDF ENERGY CUSTOMER FIELD SERVICES (DATA) LIMITED Director 2014-08-04 CURRENT 1996-02-14 Dissolved 2016-12-20
LISA DEVERICK NORFOLK OFFSHORE WIND LIMITED Director 2014-08-04 CURRENT 2001-06-08 Dissolved 2017-08-08
LISA DEVERICK SUTTON BRIDGE POWER LIMITED Director 2014-08-04 CURRENT 2003-05-21 Dissolved 2017-07-18
LISA DEVERICK EDF ENERGY (SOUTH EAST GENERATION) LIMITED Director 2014-08-04 CURRENT 1989-02-07 Dissolved 2017-07-18
LISA DEVERICK EDF ENERGY HOMEPHONE LIMITED Director 2014-08-04 CURRENT 2001-12-20 Dissolved 2017-07-18
LISA DEVERICK SEEB LIMITED Director 2014-08-04 CURRENT 1989-01-30 Active - Proposal to Strike off
LISA DEVERICK LONDON ESCO LIMITED Director 2014-08-04 CURRENT 2006-02-08 Active - Proposal to Strike off
DAVID TOMBLIN LONDON ESCO LIMITED Director 2012-08-20 CURRENT 2006-02-08 Active - Proposal to Strike off
DAVID TOMBLIN WEST BURTON PROPERTY LIMITED Director 2012-08-20 CURRENT 2001-08-09 Active
DAVID TOMBLIN SEEBOARD INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1992-03-03 Dissolved 2016-12-06
DAVID TOMBLIN ASSOCIATED ELECTRICITY SUPPLIES LIMITED Director 2012-06-01 CURRENT 1988-02-19 Dissolved 2017-10-17
DAVID TOMBLIN EDF ENERGY (PROJECTS) LIMITED Director 2012-06-01 CURRENT 1994-09-05 Active - Proposal to Strike off
DAVID TOMBLIN DELETEPICNIC LIMITED Director 2012-06-01 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (DORMANT HOLDINGS) LIMITED Director 2012-06-01 CURRENT 2002-05-03 Active - Proposal to Strike off
DAVID TOMBLIN 51 LIMITED Director 2012-06-01 CURRENT 2001-03-21 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY (METRO HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1994-12-20 Dissolved 2017-10-03
DAVID TOMBLIN EDF ENERGY INVESTMENTS Director 2012-06-01 CURRENT 1995-11-03 Dissolved 2018-05-15
DAVID TOMBLIN EDF ENERGY (CONTRACT SERVICES) LIMITED Director 2012-04-24 CURRENT 1997-10-10 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD EMPLOYMENT SERVICES LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD METERING LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN SEEBOARD NATURAL GAS LIMITED Director 2012-04-24 CURRENT 1989-01-30 Dissolved 2016-11-15
DAVID TOMBLIN LONDON ELECTRICITY GAS LIMITED Director 2012-04-24 CURRENT 1995-10-12 Dissolved 2016-12-06
DAVID TOMBLIN EDF ENERGY CUSTOMER FIELD SERVICES (DATA) LIMITED Director 2012-04-24 CURRENT 1996-02-14 Dissolved 2016-12-20
DAVID TOMBLIN SUTTON BRIDGE POWER LIMITED Director 2012-04-24 CURRENT 2003-05-21 Dissolved 2017-07-18
DAVID TOMBLIN JADE POWER GENERATION LIMITED Director 2012-04-24 CURRENT 2000-05-23 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY (SOUTH EAST GENERATION) LIMITED Director 2012-04-24 CURRENT 1989-02-07 Dissolved 2017-07-18
DAVID TOMBLIN EDF ENERGY HOMEPHONE LIMITED Director 2012-04-24 CURRENT 2001-12-20 Dissolved 2017-07-18
DAVID TOMBLIN SEEB LIMITED Director 2012-04-24 CURRENT 1989-01-30 Active - Proposal to Strike off
DAVID TOMBLIN TRANS4M LIMITED Director 2012-04-24 CURRENT 2002-01-29 Dissolved 2017-12-07
DAVID TOMBLIN STORNOWAY WIND POWER LIMITED Director 2012-04-24 CURRENT 2001-11-13 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY GENERATION LIMITED Director 2012-04-24 CURRENT 2011-03-29 Active - Proposal to Strike off
DAVID TOMBLIN EDF ENERGY (TSO) LIMITED Director 2012-04-24 CURRENT 1997-09-10 Active
DAVID TOMBLIN WEST BURTON POWER LIMITED Director 2012-04-24 CURRENT 2003-03-03 Active - Proposal to Strike off
DAVID TOMBLIN HUNTERSTON PROPERTIES LIMITED Director 2012-04-24 CURRENT 1991-08-26 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TREASURY FINANCE LIMITED Director 2012-04-24 CURRENT 2003-06-19 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY GROUP LIMITED Director 2012-04-24 CURRENT 2011-03-09 Active - Proposal to Strike off
DAVID TOMBLIN BRITISH ENERGY TRUSTEES LIMITED Director 2012-04-24 CURRENT 1996-03-08 Active - Proposal to Strike off

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
2018-04-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-01-11DS01APPLICATION FOR STRIKING-OFF
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 40 GROSVENOR PLACE VICTORIA LONDON SW1X 7EN
2017-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP .02
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-26AR0115/05/16 FULL LIST
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP .02
2015-05-29AR0115/05/15 FULL LIST
2014-09-10AP01DIRECTOR APPOINTED LISA DEVERICK
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY JOE SOUTO
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOE SOUTO
2014-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP .02
2014-05-29AR0115/05/14 FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SOUTO / 16/08/2013
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-20AR0115/05/13 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-30AP01DIRECTOR APPOINTED MR JOE SOUTO
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR DALTON
2012-05-21AP01DIRECTOR APPOINTED DAVID TOMBLIN
2012-05-16AR0115/05/12 FULL LIST
2012-05-16AR0105/05/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOSEPH DALTON / 04/08/2011
2011-05-17AR0105/05/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-19AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2010-05-11AR0105/05/10 FULL LIST
2010-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-09-29288bAPPOINTMENT TERMINATED SECRETARY ROBERT HIGSON
2009-09-29288aSECRETARY APPOINTED JOE SOUTO
2009-05-11363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED THOMAS ANDREAS KUSTERER
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX-HUDSON
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX-HUDSON / 09/01/2009
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DALTON / 03/07/2008
2008-07-09363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-05-15287REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 40 GEORGE STREET LONDON W1U 7DW
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY JOHN ELLIOTT
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR EMMA COLLINS
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARDON
2008-05-15288aDIRECTOR APPOINTED HUMPHREY CADOUX-HUDSON
2008-05-15288aDIRECTOR APPOINTED ARTHUR DALTON
2008-05-15288aSECRETARY APPOINTED ROBERT HIGSON
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-18363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-29363sRETURN MADE UP TO 05/05/06; NO CHANGE OF MEMBERS; AMEND
2006-08-15363sRETURN MADE UP TO 05/05/06; NO CHANGE OF MEMBERS
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-04-13288aNEW SECRETARY APPOINTED
2006-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2006-02-28288bSECRETARY RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13363(287)REGISTERED OFFICE CHANGED ON 13/07/05
2005-07-13363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-07-10288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED
2004-12-21288aNEW SECRETARY APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-06-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-02288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WEST HINKLEY WINDFARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST HINKLEY WINDFARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST HINKLEY WINDFARM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WEST HINKLEY WINDFARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEST HINKLEY WINDFARM LIMITED
Trademarks
We have not found any records of WEST HINKLEY WINDFARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST HINKLEY WINDFARM 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 (99999 - Dormant Company) as WEST HINKLEY WINDFARM LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WEST HINKLEY WINDFARM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST HINKLEY WINDFARM 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 WEST HINKLEY WINDFARM 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.