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

VOLKSWIND UK LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
05942712
Private Limited Company
Dissolved

Dissolved 2017-01-07

Company Overview

About Volkswind Uk Ltd
VOLKSWIND UK LIMITED was founded on 2006-09-21 and had its registered office in Bury New Road. The company was dissolved on the 2017-01-07 and is no longer trading or active.

Key Data
Company Name
VOLKSWIND UK LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Filing Information
Company Number 05942712
Date formed 2006-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-07
Type of accounts SMALL
Last Datalog update: 2018-01-29 17:45:46
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 VOLKSWIND UK LIMITED

Current Directors
Officer Role Date Appointed
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2006-09-21
MARTIN DAUBNER
Director 2006-09-21
MATTHIAS STOMMEL
Director 2006-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH BROWN
Director 2009-06-01 2013-12-17
SARAH ANN COWAP
Director 2009-06-01 2012-04-27
OLIVER PATENT
Director 2006-09-21 2009-05-31
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-09-21 2006-09-21
LUCIENE JAMES LIMITED
Nominated Director 2006-09-21 2006-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOROSE COMPANY SECRETARIAL SERVICES LIMITED COWEN EXECUTION SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2007-05-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE COVENANT TRUSTEE LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED PG (APRIL) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NR PROPERTY AGENTS LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED SHIP (2006) LIMITED Company Secretary 2006-07-20 CURRENT 2006-05-17 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DURALAY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 1996-04-22 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INDUSTRIES LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-15 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INVESTMENTS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-02 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR TRUSTEES LIMITED Company Secretary 2005-08-19 CURRENT 1998-03-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR GROUP LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR LIMITED Company Secretary 2005-08-19 CURRENT 1920-01-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR OPERATIONS LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-26 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE LIMITED Company Secretary 2004-06-25 CURRENT 2001-01-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE NOMINEES LIMITED Company Secretary 2004-06-25 CURRENT 2001-04-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CKI UK WATER LIMITED Company Secretary 2004-06-17 CURRENT 2004-04-05 Liquidation
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DISCOVERY GROUP EUROPE LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DRAGGIN JEANS 2001 (UK) LIMITED Company Secretary 2003-09-11 CURRENT 2002-11-07 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (ADVISORY SERVICES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-03-28 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (CONSULTANCIES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-05-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE LIMITED Company Secretary 2000-06-13 CURRENT 1991-05-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS LIMITED Company Secretary 2000-06-13 CURRENT 1998-10-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS TWO LIMITED Company Secretary 2000-06-13 CURRENT 1999-06-01 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE NOTICES LIMITED Company Secretary 2000-06-13 CURRENT 1972-11-27 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE LIMITED Company Secretary 2000-06-13 CURRENT 1988-03-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE SERVICE COMPANY Company Secretary 2000-06-13 CURRENT 1958-07-08 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED KEMPSON HOUSE LIMITED Company Secretary 2000-06-13 CURRENT 1970-12-23 Active

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
2017-01-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2015-06-164.70DECLARATION OF SOLVENCY
2015-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0123/05/14 FULL LIST
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN
2013-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-03AR0123/05/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAUBNER / 26/06/2012
2012-05-25AR0123/05/12 FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH COWAP
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-22AR0121/09/11 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN COWAP / 16/05/2011
2010-10-07AR0121/09/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BROWN / 29/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WEST / 21/11/2009
2009-10-05AR0121/09/09 FULL LIST
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR OLIVER PATENT
2009-06-07288aDIRECTOR APPOINTED JOSEPH BROWN
2009-06-07288aDIRECTOR APPOINTED SARAH ANN WEST
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-08363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2007-11-01225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-10-22363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2007-02-17287REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-11-14288bSECRETARY RESIGNED
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW SECRETARY APPOINTED
2006-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to VOLKSWIND UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-31
Notices to Creditors2015-06-11
Appointment of Liquidators2015-06-11
Resolutions for Winding-up2015-06-11
Fines / Sanctions
No fines or sanctions have been issued against VOLKSWIND UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOLKSWIND UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 VOLKSWIND UK LIMITED

Intangible Assets
Patents
We have not found any records of VOLKSWIND UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOLKSWIND UK LIMITED
Trademarks
We have not found any records of VOLKSWIND UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOLKSWIND UK 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 (35110 - Production of electricity) as VOLKSWIND UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VOLKSWIND UK 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 TypeNotices to Creditors
Defending partyVOLKSWIND UK LIMITEDEvent Date2015-05-29
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA by no later than 03 July 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 May 2015 Office Holder details: S Markey , (IP No. 14912) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon , (IP No. 8620) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . For further details contact: S. Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVOLKSWIND UK LIMITEDEvent Date2015-05-29
S Markey , (IP No. 14912) and A Poxon , (IP No. 8620) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA . : For further details contact: S. Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVOLKSWIND UK LIMITEDEvent Date2015-05-29
We, the undersigned, being the directors of the shareholder of the Company eligible to attend and vote at a general meeting of the Company, hereby pass the said resolutions on 29 May 2015 , designated as a special resolution and an ordinary resolution, and agree that the resolutions shall be valid and effective as if it had been passed at a general meeting of the company duly convened and held: That the Company be and is hereby wound up voluntarily and that S Markey , (IP No. 14912) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA and A Poxon , (IP No. 8620) of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the Liquidators are authorised to act jointly and severally. For further details contact: S. Markey, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOLKSWIND UK 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 VOLKSWIND UK 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.