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

ML HOLDCO LIMITED

LONDON, W1W,
Company Registration Number
06779213
Private Limited Company
Dissolved

Dissolved 2015-05-05

Company Overview

About Ml Holdco Ltd
ML HOLDCO LIMITED was founded on 2008-12-23 and had its registered office in London. The company was dissolved on the 2015-05-05 and is no longer trading or active.

Key Data
Company Name
ML HOLDCO LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
LINDHURST WIND FARM LIMITED16/01/2014
Filing Information
Company Number 06779213
Date formed 2008-12-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-05-05
Type of accounts FULL
Last Datalog update: 2015-09-09 07:49:57
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.
Companies with same name ML HOLDCO LIMITED
The following companies were found which have the same name as ML HOLDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ML HOLDCO LIMITED 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH Active Company formed on the 2022-08-23
ML HOLDCO, LLC 3500 S Dupont Hwy Dover DE 19901 Unknown Company formed on the 2012-04-30
ML HOLDCO, PLLC 801 W 38TH ST STE 200&300 AUSTIN TX 78705 Active Company formed on the 2022-07-08

Company Officers of ML HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
HERITAGE ADMINISTRATION SERVICES LIMITED
Company Secretary 2013-11-08
LAURENCE JON FUMAGALLI
Director 2013-11-08
JIMMY NILS HANSSON
Director 2013-11-08
STEPHEN BERNARD LILLEY
Director 2013-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANNE SAINSBURY
Company Secretary 2009-10-01 2013-11-08
BENJAMIN JAMES FREEMAN
Director 2012-10-01 2013-11-08
JULIA LYNCH-WILLIAMS
Director 2010-05-01 2013-11-08
WAYNE ROBERT, IAN CRANSTONE
Director 2009-10-01 2012-10-29
PETER RUSSELL SHARMAN
Director 2008-12-23 2012-09-30
PAUL LESLIE COWLING
Director 2008-12-23 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE JON FUMAGALLI BROCKAGHBOY WINDFARM LTD Director 2018-03-07 CURRENT 2007-12-13 Active
LAURENCE JON FUMAGALLI FENLAND WINDFARMS LIMITED Director 2017-10-31 CURRENT 2004-03-19 Active
LAURENCE JON FUMAGALLI BICKER FEN WINDFARM LIMITED Director 2017-10-31 CURRENT 2008-09-26 Active
LAURENCE JON FUMAGALLI NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
LAURENCE JON FUMAGALLI SLIEVE DIVENA WIND FARM LIMITED Director 2017-08-24 CURRENT 2006-09-25 Active
LAURENCE JON FUMAGALLI CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
LAURENCE JON FUMAGALLI CORRIEGARTH WIND ENERGY LIMITED Director 2017-08-22 CURRENT 2014-09-16 Active
LAURENCE JON FUMAGALLI BISHOPTHORPE WIND FARM LIMITED Director 2017-06-30 CURRENT 2011-04-04 Active
LAURENCE JON FUMAGALLI GREENCOAT SOLAR ASSETS II LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
LAURENCE JON FUMAGALLI LANGHOPE RIG WIND FARM LIMITED Director 2017-03-24 CURRENT 1999-10-12 Active
LAURENCE JON FUMAGALLI GREENCOAT SOLAR ASSETS I LIMITED Director 2017-03-13 CURRENT 2016-09-13 Active
LAURENCE JON FUMAGALLI SCHRODERS GREENCOAT INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-09-07 Active
LAURENCE JON FUMAGALLI SCREGGAGH WINDFARM LTD Director 2016-06-30 CURRENT 2005-01-13 Active
LAURENCE JON FUMAGALLI STROUPSTER CAITHNESS WIND FARM LIMITED Director 2015-12-01 CURRENT 2012-10-16 Active
LAURENCE JON FUMAGALLI MAERDY WINDFARM HOLDINGS LIMITED Director 2014-06-30 CURRENT 2011-11-01 Dissolved 2015-05-05
LAURENCE JON FUMAGALLI MAERDY WINDFARM LIMITED Director 2014-06-30 CURRENT 2008-09-05 Active
LAURENCE JON FUMAGALLI KILDRUMMY WIND FARM LIMITED Director 2014-06-30 CURRENT 2010-10-07 Active
LAURENCE JON FUMAGALLI EARL’S HALL FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2010-12-08 Active
LAURENCE JON FUMAGALLI COTTON FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2011-11-01 Active
LAURENCE JON FUMAGALLI TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-09-24 Active
LAURENCE JON FUMAGALLI BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-10-27 Active
LAURENCE JON FUMAGALLI CARCANT WINDFARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2007-01-22 Active
LAURENCE JON FUMAGALLI BRAES OF DOUNE HOLDING COMPANY LIMITED Director 2013-03-26 CURRENT 2002-11-29 Dissolved 2014-04-25
LAURENCE JON FUMAGALLI GREENCOAT UK WIND HOLDCO LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
JIMMY NILS HANSSON CUBICO HOLDINGS (UK) 3 LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
JIMMY NILS HANSSON CUBICO UK SOLAR HOLDINGS LIMITED Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2017-04-25
JIMMY NILS HANSSON EARL’S HALL FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2010-12-08 Active
STEPHEN BERNARD LILLEY BROCKAGHBOY WINDFARM LTD Director 2018-03-07 CURRENT 2007-12-13 Active
STEPHEN BERNARD LILLEY FENLAND WINDFARMS LIMITED Director 2017-10-31 CURRENT 2004-03-19 Active
STEPHEN BERNARD LILLEY BICKER FEN WINDFARM LIMITED Director 2017-10-31 CURRENT 2008-09-26 Active
STEPHEN BERNARD LILLEY NORTH HOYLE WIND FARM LIMITED Director 2017-09-06 CURRENT 1994-03-04 Active
STEPHEN BERNARD LILLEY SLIEVE DIVENA WIND FARM LIMITED Director 2017-08-24 CURRENT 2006-09-25 Active
STEPHEN BERNARD LILLEY CORRIEGARTH WIND ENERGY HOLDINGS LIMITED Director 2017-08-22 CURRENT 2003-07-28 Active - Proposal to Strike off
STEPHEN BERNARD LILLEY CORRIEGARTH WIND ENERGY LIMITED Director 2017-08-22 CURRENT 2014-09-16 Active
STEPHEN BERNARD LILLEY BISHOPTHORPE WIND FARM LIMITED Director 2017-06-30 CURRENT 2011-04-04 Active
STEPHEN BERNARD LILLEY LANGHOPE RIG WIND FARM LIMITED Director 2017-03-24 CURRENT 1999-10-12 Active
STEPHEN BERNARD LILLEY SCHRODERS GREENCOAT INVESTMENT LIMITED Director 2017-02-17 CURRENT 2016-09-07 Active
STEPHEN BERNARD LILLEY SCREGGAGH WINDFARM LTD Director 2016-06-30 CURRENT 2005-01-13 Active
STEPHEN BERNARD LILLEY CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-03-18 CURRENT 2005-03-04 Active
STEPHEN BERNARD LILLEY STROUPSTER CAITHNESS WIND FARM LIMITED Director 2015-12-01 CURRENT 2012-10-16 Active
STEPHEN BERNARD LILLEY SIXPENNY WOOD WINDFARM LIMITED Director 2014-08-22 CURRENT 2004-04-19 Active
STEPHEN BERNARD LILLEY YELVERTOFT WIND FARM LIMITED Director 2014-08-22 CURRENT 2007-09-11 Active
STEPHEN BERNARD LILLEY NORTH RHINS WIND FARM LIMITED Director 2014-08-22 CURRENT 2004-12-10 Active
STEPHEN BERNARD LILLEY DRONE HILL WIND FARM LIMITED Director 2014-08-22 CURRENT 2004-09-06 Active
STEPHEN BERNARD LILLEY SYND HOLDCO LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
STEPHEN BERNARD LILLEY MAERDY WINDFARM LIMITED Director 2014-06-30 CURRENT 2008-09-05 Active
STEPHEN BERNARD LILLEY KILDRUMMY WIND FARM LIMITED Director 2014-06-30 CURRENT 2010-10-07 Active
STEPHEN BERNARD LILLEY EARL’S HALL FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2010-12-08 Active
STEPHEN BERNARD LILLEY COTTON FARM WIND FARM LIMITED Director 2013-10-02 CURRENT 2011-11-01 Active
STEPHEN BERNARD LILLEY TAPPAGHAN WIND FARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-09-24 Active
STEPHEN BERNARD LILLEY BIN MOUNTAIN WINDFARM (N.I.) LIMITED Director 2013-03-27 CURRENT 2003-10-27 Active
STEPHEN BERNARD LILLEY BRAES OF DOUNE WIND FARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2003-08-29 Active
STEPHEN BERNARD LILLEY CARCANT WINDFARM (SCOTLAND) LIMITED Director 2013-03-27 CURRENT 2007-01-22 Active
STEPHEN BERNARD LILLEY BRAES OF DOUNE HOLDING COMPANY LIMITED Director 2013-03-26 CURRENT 2002-11-29 Dissolved 2014-04-25
STEPHEN BERNARD LILLEY LITTLE CHEYNE COURT WIND FARM LIMITED Director 2013-03-25 CURRENT 2005-11-16 Active
STEPHEN BERNARD LILLEY RHYL FLATS WIND FARM LIMITED Director 2013-03-25 CURRENT 2005-06-21 Active
STEPHEN BERNARD LILLEY GREENCOAT UK WIND HOLDCO LIMITED Director 2013-01-14 CURRENT 2013-01-14 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
2015-05-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0123/12/14 FULL LIST
2015-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-05DS01APPLICATION FOR STRIKING-OFF
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21SH20STATEMENT BY DIRECTORS
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-21SH1921/03/14 STATEMENT OF CAPITAL GBP 2
2014-03-21CAP-SSSOLVENCY STATEMENT DATED 03/03/14
2014-03-21RES13REDUCE SHARE PREMIUM 03/03/2014
2014-03-18SH0103/03/13 STATEMENT OF CAPITAL GBP 1
2014-01-20AR0123/12/13 FULL LIST
2014-01-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-01-20AD02SAIL ADDRESS CHANGED FROM: TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB ENGLAND
2014-01-16RES15CHANGE OF NAME 15/01/2014
2014-01-16CERTNMCOMPANY NAME CHANGED LINDHURST WIND FARM LIMITED CERTIFICATE ISSUED ON 16/01/14
2013-11-12AP04CORPORATE SECRETARY APPOINTED HERITAGE ADMINISTRATION SERVICES LIMITED
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE SAINSBURY
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON WILTSHIRE SN5 8ZT ENGLAND
2013-11-12AP01DIRECTOR APPOINTED MR JIMMY HANSSON
2013-11-12AP01DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2013-11-12AP01DIRECTOR APPOINTED MR STEPHEN LILLEY
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0123/12/12 FULL LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE
2012-10-03AP01DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0123/12/11 FULL LIST
2012-01-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT
2011-10-18AD02SAIL ADDRESS CREATED
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0123/12/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING
2010-01-18AR0123/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE COWLING / 04/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHARMAN / 04/01/2010
2010-01-15AP03SECRETARY APPOINTED MRS PENELOPE ANNE SAINSBURY
2010-01-15AP01DIRECTOR APPOINTED DR WAYNE ROBERT, IAN CRANSTONE
2010-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SN5 6PB
2010-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-09RES13SECT 175 18/12/2009
2010-01-09RES01ADOPT ARTICLES 18/12/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL COWLING / 07/05/2009
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SHARMAN / 07/05/2009
2008-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ML HOLDCO 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 ML HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ML HOLDCO 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 64209 - Activities of other holding companies not elsewhere classified

Intangible Assets
Patents
We have not found any records of ML HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ML HOLDCO LIMITED
Trademarks
We have not found any records of ML HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ML HOLDCO 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 (64209 - Activities of other holding companies not elsewhere classified) as ML HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ML HOLDCO 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 ML HOLDCO 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 ML HOLDCO 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.
    Other companies at postcode W1W