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

MONTREATHMONT MOOR WIND FARM LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
06245880
Private Limited Company
Dissolved

Dissolved 2016-06-03

Company Overview

About Montreathmont Moor Wind Farm Ltd
MONTREATHMONT MOOR WIND FARM LIMITED was founded on 2007-05-14 and had its registered office in Southampton. The company was dissolved on the 2016-06-03 and is no longer trading or active.

Key Data
Company Name
MONTREATHMONT MOOR WIND FARM LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 06245880
Date formed 2007-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-06-03
Type of accounts SMALL
Last Datalog update: 2016-06-16 01:36:19
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 MONTREATHMONT MOOR WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN FOY
Company Secretary 2013-01-31
CHRISTOPHER JAMES DEAN
Director 2013-01-31
SIMON JOHN FOY
Director 2013-01-31
STUART NOBLE
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WAYNE RATHJEN
Company Secretary 2011-09-09 2013-01-31
ROBERT DAMON DE LASZLO
Director 2007-11-07 2013-01-31
THOMAS SCOTT MURLEY
Director 2007-11-07 2013-01-31
MALCOLM STUART THOMSON
Company Secretary 2007-05-23 2011-09-09
EUAN PORTER CAMERON
Director 2008-02-01 2011-09-09
CHRISTOPHER WILLIAM MORRIS
Director 2007-05-23 2011-09-09
BRUNO KOLD LARSEN
Director 2007-05-23 2008-02-01
INGLEBY NOMINEES LIMITED
Company Secretary 2007-05-14 2007-05-23
INGLEBY HOLDINGS LIMITED
Director 2007-05-14 2007-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DEAN MOUNT CRESCENT LTD Director 2015-07-15 CURRENT 2015-07-15 Active
CHRISTOPHER JAMES DEAN BLACKCRAIG WIND FARM (SCOTLAND) LIMITED Director 2015-05-29 CURRENT 2014-12-12 Active
CHRISTOPHER JAMES DEAN WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
CHRISTOPHER JAMES DEAN BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
CHRISTOPHER JAMES DEAN KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
CHRISTOPHER JAMES DEAN STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN GILSTON WIND FARM LIMITED Director 2013-01-31 CURRENT 2011-11-14 Dissolved 2017-01-03
CHRISTOPHER JAMES DEAN RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
CHRISTOPHER JAMES DEAN BLUE ENERGY (WESTMILL SERVICES) LIMITED Director 2013-01-09 CURRENT 2011-05-05 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN WEST STREET MANAGEMENT SERVICES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
CHRISTOPHER JAMES DEAN BLUE ENERGY PV HOLDINGS LIMITED Director 2013-01-09 CURRENT 2011-08-09 Active
CHRISTOPHER JAMES DEAN BLUE ENERGY PARTNERSHIPS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
CHRISTOPHER JAMES DEAN HENBURY CONSULTING LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2015-07-21
SIMON JOHN FOY KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
SIMON JOHN FOY RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
SIMON JOHN FOY STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
SIMON JOHN FOY GILSTON WIND FARM LIMITED Director 2013-01-31 CURRENT 2011-11-14 Dissolved 2017-01-03
SIMON JOHN FOY RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
SIMON JOHN FOY WEST STREET MANAGEMENT SERVICES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
SIMON JOHN FOY BLUE ENERGY PV HOLDINGS LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
SIMON JOHN FOY BLUE ENERGY PARTNERSHIPS LIMITED Director 2011-07-01 CURRENT 2010-04-22 Active
SIMON JOHN FOY BLUE ENERGY (WESTMILL SERVICES) LIMITED Director 2011-05-17 CURRENT 2011-05-05 Dissolved 2016-06-04
SIMON JOHN FOY BLUE ENERGY CORPORATE SERVICES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2016-06-03
SIMON JOHN FOY LINDISFARNE CONSULTING LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
SIMON JOHN FOY BLUE ENERGY WIND LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
STUART NOBLE BE MANAGEMENT SERVICES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
STUART NOBLE WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-06-29 CURRENT 2015-04-07 Active - Proposal to Strike off
STUART NOBLE BLACKCRAIG WIND FARM (SCOTLAND) LIMITED Director 2015-06-29 CURRENT 2014-12-12 Active
STUART NOBLE BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-06-29 CURRENT 2015-04-07 Active
STUART NOBLE DOUGLAS WEST HOLDCO LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
STUART NOBLE KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
STUART NOBLE RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
STUART NOBLE STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
STUART NOBLE GILSTON WIND FARM LIMITED Director 2013-01-31 CURRENT 2011-11-14 Dissolved 2017-01-03
STUART NOBLE RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
STUART NOBLE BE WHOLESALE LIMITED Director 2013-01-09 CURRENT 2011-06-01 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY CORPORATE SERVICES LIMITED Director 2013-01-09 CURRENT 2011-05-05 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY HOME SOLAR LIMITED Director 2013-01-09 CURRENT 2011-05-31 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY PARTNERSHIPS LIMITED Director 2013-01-09 CURRENT 2010-04-22 Active
STUART NOBLE BLUE ENERGY WIND LIMITED Director 2013-01-09 CURRENT 2010-07-27 Active
STUART NOBLE BLUE ENERGY PV HOLDINGS LIMITED Director 2013-01-09 CURRENT 2011-08-09 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
2016-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 10 WEST STREET ALDERLEY EDGE CHESHIRE SK9 7EG
2015-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-094.70DECLARATION OF SOLVENCY
2015-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-04AR0114/05/14 FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FOY / 03/06/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEAN / 03/06/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NOBLE / 03/06/2014
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O RIDGEWIND LIMITED 1 LYNEHAM STUDIO LYNEHAM HEATH FARM LYNEHAM CHIPPING NORTON OXFORDSHIRE OX7 6QQ ENGLAND
2013-07-25AD02SAIL ADDRESS CREATED
2013-05-14AR0114/05/13 FULL LIST
2013-02-27AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2013-02-18AP03SECRETARY APPOINTED SIMON JOHN FOY
2013-02-18AP01DIRECTOR APPOINTED SIMON JOHN FOY
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LASZLO
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY THOMAS RATHJEN
2013-02-13AP01DIRECTOR APPOINTED MR STUART NOBLE
2013-02-13AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEAN
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0114/05/12 FULL LIST
2011-10-04AP03SECRETARY APPOINTED MR THOMAS WAYNE RATHJEN
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL AVON BS8 1HG
2011-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2011-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EUAN CAMERON
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27AR0114/05/11 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT MURLEY / 02/03/2010
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MORRIS / 01/03/2010
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN PORTER CAMERON / 01/03/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010
2010-06-11AR0114/05/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 26/04/2010
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 22/11/2008
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 22/11/2008
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELASZLO / 01/10/2008
2008-06-11225CURRSHO FROM 31/05/2009 TO 31/12/2008
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-05363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR BRUNO LARSEN
2008-03-0688(2)AD 15/02/08 GBP SI 8@1=8 GBP IC 2/10
2008-02-04288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-13288bSECRETARY RESIGNED
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-05-14NEWINCINCORPORATION 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 MONTREATHMONT MOOR WIND FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-03-04
Fines / Sanctions
No fines or sanctions have been issued against MONTREATHMONT MOOR WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONTREATHMONT MOOR WIND FARM 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
2013-03-31
Annual Accounts
2011-12-31

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 MONTREATHMONT MOOR WIND FARM LIMITED

Intangible Assets
Patents
We have not found any records of MONTREATHMONT MOOR WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTREATHMONT MOOR WIND FARM LIMITED
Trademarks
We have not found any records of MONTREATHMONT MOOR WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTREATHMONT MOOR WIND FARM 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 MONTREATHMONT MOOR WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTREATHMONT MOOR WIND FARM 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 Type
Defending partyMONTREATHMONT MOOR WIND FARM LIMITEDEvent Date2016-01-18
Final Meetings of the above named Companies, under section 94 of the Insolvency Act 1986, will be held at Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP on 23 February 2016 in 15 minute intervals starting at 11.00 am for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A Member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire SO15 2DP, not less than 48 hours before the time for holding the meetings. Date of appointment: 24 February 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Cara Cox on 02380 381137, Email: cara.cox@uk.gt.com
 
Initiating party Event Type
Defending partyMONTREATHMONT MOOR WIND FARM LIMITEDEvent Date2015-02-27
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 17 April 2015 by which date claims must be sent to Sean Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP the Liquidator of the Companies. After 17 April 2015, the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the shareholders absolutely. Date of Appointment: 24 February 2015 For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMONTREATHMONT MOOR WIND FARM LIMITEDEvent Date2015-02-24
Sean K Croston , of Grant Thornton UK LLP , No.1 Dorset Street, Southampton, Hampshire, SO15 2DP : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTREATHMONT MOOR WIND FARM 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 MONTREATHMONT MOOR WIND FARM 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.