Dissolved 2016-06-03
Company Information for MONTREATHMONT MOOR WIND FARM LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15,
|
Company Registration Number
06245880
Private Limited Company
Dissolved Dissolved 2016-06-03 |
Company Name | |
---|---|
MONTREATHMONT MOOR WIND FARM LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN FOY |
||
CHRISTOPHER JAMES DEAN |
||
SIMON JOHN FOY |
||
STUART NOBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS WAYNE RATHJEN |
Company Secretary | ||
ROBERT DAMON DE LASZLO |
Director | ||
THOMAS SCOTT MURLEY |
Director | ||
MALCOLM STUART THOMSON |
Company Secretary | ||
EUAN PORTER CAMERON |
Director | ||
CHRISTOPHER WILLIAM MORRIS |
Director | ||
BRUNO KOLD LARSEN |
Director | ||
INGLEBY NOMINEES LIMITED |
Company Secretary | ||
INGLEBY HOLDINGS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOUNT CRESCENT LTD | Director | 2015-07-15 | CURRENT | 2015-07-15 | Active | |
BLACKCRAIG WIND FARM (SCOTLAND) LIMITED | Director | 2015-05-29 | CURRENT | 2014-12-12 | Active | |
WHITESIDE HILL WINDFARM HOLDINGS LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
BLACKCRAIG WINDFARM HOLDINGS LIMITED | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
KILCHATTAN WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2007-05-14 | Dissolved 2016-06-04 | |
RW PROJECT MANAGEMENT LTD. | Director | 2013-01-31 | CURRENT | 2007-05-08 | Dissolved 2016-06-03 | |
STACAIN WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2007-05-14 | Dissolved 2016-06-04 | |
GILSTON WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2011-11-14 | Dissolved 2017-01-03 | |
RIDGEWIND LTD. | Director | 2013-01-31 | CURRENT | 2003-02-18 | Dissolved 2017-02-07 | |
BLUE ENERGY (WESTMILL SERVICES) LIMITED | Director | 2013-01-09 | CURRENT | 2011-05-05 | Dissolved 2016-06-04 | |
WEST STREET MANAGEMENT SERVICES LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
BLUE ENERGY PV HOLDINGS LIMITED | Director | 2013-01-09 | CURRENT | 2011-08-09 | Active | |
BLUE ENERGY PARTNERSHIPS LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active | |
HENBURY CONSULTING LIMITED | Director | 2010-01-29 | CURRENT | 2010-01-29 | Dissolved 2015-07-21 | |
KILCHATTAN WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2007-05-14 | Dissolved 2016-06-04 | |
RW PROJECT MANAGEMENT LTD. | Director | 2013-01-31 | CURRENT | 2007-05-08 | Dissolved 2016-06-03 | |
STACAIN WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2007-05-14 | Dissolved 2016-06-04 | |
GILSTON WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2011-11-14 | Dissolved 2017-01-03 | |
RIDGEWIND LTD. | Director | 2013-01-31 | CURRENT | 2003-02-18 | Dissolved 2017-02-07 | |
WEST STREET MANAGEMENT SERVICES LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
BLUE ENERGY PV HOLDINGS LIMITED | Director | 2011-08-09 | CURRENT | 2011-08-09 | Active | |
BLUE ENERGY PARTNERSHIPS LIMITED | Director | 2011-07-01 | CURRENT | 2010-04-22 | Active | |
BLUE ENERGY (WESTMILL SERVICES) LIMITED | Director | 2011-05-17 | CURRENT | 2011-05-05 | Dissolved 2016-06-04 | |
BLUE ENERGY CORPORATE SERVICES LIMITED | Director | 2011-05-05 | CURRENT | 2011-05-05 | Dissolved 2016-06-03 | |
LINDISFARNE CONSULTING LIMITED | Director | 2011-01-20 | CURRENT | 2011-01-20 | Active | |
BLUE ENERGY WIND LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Active | |
BE MANAGEMENT SERVICES LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
WHITESIDE HILL WINDFARM HOLDINGS LIMITED | Director | 2015-06-29 | CURRENT | 2015-04-07 | Active - Proposal to Strike off | |
BLACKCRAIG WIND FARM (SCOTLAND) LIMITED | Director | 2015-06-29 | CURRENT | 2014-12-12 | Active | |
BLACKCRAIG WINDFARM HOLDINGS LIMITED | Director | 2015-06-29 | CURRENT | 2015-04-07 | Active | |
DOUGLAS WEST HOLDCO LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active - Proposal to Strike off | |
KILCHATTAN WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2007-05-14 | Dissolved 2016-06-04 | |
RW PROJECT MANAGEMENT LTD. | Director | 2013-01-31 | CURRENT | 2007-05-08 | Dissolved 2016-06-03 | |
STACAIN WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2007-05-14 | Dissolved 2016-06-04 | |
GILSTON WIND FARM LIMITED | Director | 2013-01-31 | CURRENT | 2011-11-14 | Dissolved 2017-01-03 | |
RIDGEWIND LTD. | Director | 2013-01-31 | CURRENT | 2003-02-18 | Dissolved 2017-02-07 | |
BE WHOLESALE LIMITED | Director | 2013-01-09 | CURRENT | 2011-06-01 | Dissolved 2016-06-03 | |
BLUE ENERGY CORPORATE SERVICES LIMITED | Director | 2013-01-09 | CURRENT | 2011-05-05 | Dissolved 2016-06-03 | |
BLUE ENERGY HOME SOLAR LIMITED | Director | 2013-01-09 | CURRENT | 2011-05-31 | Dissolved 2016-06-03 | |
BLUE ENERGY PARTNERSHIPS LIMITED | Director | 2013-01-09 | CURRENT | 2010-04-22 | Active | |
BLUE ENERGY WIND LIMITED | Director | 2013-01-09 | CURRENT | 2010-07-27 | Active | |
BLUE ENERGY PV HOLDINGS LIMITED | Director | 2013-01-09 | CURRENT | 2011-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 10 WEST STREET ALDERLEY EDGE CHESHIRE SK9 7EG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FOY / 03/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DEAN / 03/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NOBLE / 03/06/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O RIDGEWIND LIMITED 1 LYNEHAM STUDIO LYNEHAM HEATH FARM LYNEHAM CHIPPING NORTON OXFORDSHIRE OX7 6QQ ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 14/05/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AP03 | SECRETARY APPOINTED SIMON JOHN FOY | |
AP01 | DIRECTOR APPOINTED SIMON JOHN FOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LASZLO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS RATHJEN | |
AP01 | DIRECTOR APPOINTED MR STUART NOBLE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES DEAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/05/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR THOMAS WAYNE RATHJEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 7 BERKELEY SQUARE CLIFTON BRISTOL AVON BS8 1HG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN CAMERON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT MURLEY / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM MORRIS / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EUAN PORTER CAMERON / 01/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010 | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 22/11/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 22/11/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DELASZLO / 01/10/2008 | |
225 | CURRSHO FROM 31/05/2009 TO 31/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRUNO LARSEN | |
88(2) | AD 15/02/08 GBP SI 8@1=8 GBP IC 2/10 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
|
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
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MONTREATHMONT MOOR WIND FARM LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | MONTREATHMONT MOOR WIND FARM LIMITED | Event Date | 2016-01-18 |
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 party | MONTREATHMONT MOOR WIND FARM LIMITED | Event Date | 2015-02-27 |
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 Type | Appointment of Liquidators | |
Defending party | MONTREATHMONT MOOR WIND FARM LIMITED | Event Date | 2015-02-24 |
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 | |||
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. |