Dissolved
Dissolved 2016-08-02
Company Information for PFR (WHEAL JANE) LIMITED
HITCHIN, HERTFORDSHIRE, SG4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-02 |
Company Name | |
---|---|
PFR (WHEAL JANE) LIMITED | |
Legal Registered Office | |
HITCHIN HERTFORDSHIRE | |
Company Number | 06948447 | |
---|---|---|
Date formed | 2009-06-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-08-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-16 23:20:01 |
Companies House |
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 OWEN VINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW KENNETH MACDONALD |
Director | ||
STEPHEN DAVID AINGER |
Director | ||
MICHAEL WILLIAM BECK |
Company Secretary | ||
MICHAEL WILLIAM BECK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILSTHORPE WIND FARM LIMITED | Director | 2017-12-01 | CURRENT | 2010-11-05 | Active | |
HALL FARM WIND FARM LTD | Director | 2017-12-01 | CURRENT | 2009-02-11 | Active | |
FERNDALE WIND LIMITED | Director | 2017-12-01 | CURRENT | 2013-07-22 | Active | |
CASTLE PILL WIND LIMITED | Director | 2017-12-01 | CURRENT | 2013-07-22 | Active | |
WEAR POINT WIND LIMITED | Director | 2017-12-01 | CURRENT | 2012-01-05 | Active | |
NEW ALBION WIND (HOLDINGS) LIMITED | Director | 2017-12-01 | CURRENT | 2014-08-15 | Active - Proposal to Strike off | |
NEW ALBION WIND LIMITED | Director | 2017-12-01 | CURRENT | 2012-01-05 | Active | |
DREACHMHOR WIND FARM LIMITED | Director | 2017-12-01 | CURRENT | 2013-04-17 | Active | |
PFR (BLAIRADAM) LIMITED | Director | 2016-04-08 | CURRENT | 2010-10-26 | Dissolved 2017-11-21 | |
PFR (BLAIRADAM) NOMINEE LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PFR (TINNISBURN) NOMINEE LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PFR (CLOICH) NOMINEE LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PFR (WAUCHOPE) NOMINEE LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PFR (MOSSES) NOMINEE LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PFR (CAMILTY) NOMINEE LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PFR (HEATHLAND) NOMINEE LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PFR (NEWCASTLETON) NOMINEE LIMITED | Director | 2016-04-08 | CURRENT | 2015-07-27 | Dissolved 2017-11-21 | |
PARTNERSHIPS FOR RENEWABLES NOMINEE (WEST BENHAR) LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Dissolved 2017-11-21 | |
PFR (DEAN) LIMITED | Director | 2016-01-29 | CURRENT | 2011-04-04 | Dissolved 2016-07-19 | |
PFR (HMP CAMP HILL) LIMITED | Director | 2016-01-29 | CURRENT | 2010-03-29 | Dissolved 2016-07-19 | |
PFR (RYEFLAT MOSS) LIMITED | Director | 2016-01-29 | CURRENT | 2013-05-17 | Dissolved 2016-07-19 | |
PFR (HMP HAVERIGG) LIMITED | Director | 2016-01-29 | CURRENT | 2009-03-23 | Dissolved 2017-11-21 | |
PFR (KILPATRICK HILLS) LIMITED | Director | 2016-01-29 | CURRENT | 2011-09-05 | Dissolved 2017-11-21 | |
PFR (LADYURD) LIMITED | Director | 2016-01-29 | CURRENT | 2011-09-06 | Dissolved 2017-11-21 | |
PFR (GLENTRESS) LIMITED | Director | 2016-01-29 | CURRENT | 2011-09-06 | Dissolved 2017-11-21 | |
PFR (ACHANELID) LIMITED | Director | 2016-01-29 | CURRENT | 2012-09-27 | Dissolved 2017-11-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD | |
AP01 | DIRECTOR APPOINTED MR SIMON OWEN VINCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM C/O PARTNERSHIPS FOR RENEWABLES STATION HOUSE 12 MELCOMBE PLACE LONDON NW1 6JJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AINGER / 27/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AINGER / 27/06/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/06/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BECK | |
AP01 | DIRECTOR APPOINTED MR ANDREW KENNETH MACDONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECK | |
AP03 | SECRETARY APPOINTED MR MICHAEL WILLIAM BECK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF UNITED KINGDOM | |
225 | CURRSHO FROM 30/06/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PFR (WHEAL JANE) LIMITED are:
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. |