Active - Proposal to Strike off
Company Information for KILN PIT HILL WIND FARM LIMITED
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
KILN PIT HILL WIND FARM LIMITED | ||
Legal Registered Office | ||
WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Other companies in SN5 | ||
Previous Names | ||
|
Company Number | 06993045 | |
---|---|---|
Company ID Number | 06993045 | |
Date formed | 2009-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-10-07 09:40:24 |
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 |
---|---|---|
CHRISTOPHER DAVID BARRAS |
||
PENELOPE ANNE SAINSBURY |
||
KEVIN DODD |
||
BENJAMIN JAMES FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PARKER |
Director | ||
JULIA LYNCH-WILLIAMS |
Director | ||
WAYNE ROBERT IAN CRANSTONE |
Director | ||
PETER RUSSELL SHARMAN |
Director | ||
PAUL LESLIE COWLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCHELBANK WIND FARM LIMITED | Director | 2017-08-31 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
KNABS RIDGE WIND FARM LIMITED | Director | 2017-08-31 | CURRENT | 2005-11-16 | Active | |
RWE RENEWABLES UK SPARECO LIMITED | Director | 2017-08-31 | CURRENT | 2014-10-24 | Active | |
THE HOLLIES WIND FARM LIMITED | Director | 2017-08-31 | CURRENT | 2005-08-12 | Active | |
BURGAR HILL WIND FARM LIMITED | Director | 2017-08-31 | CURRENT | 1994-03-07 | Active | |
NOVAR TWO WIND FARM LIMITED | Director | 2017-08-31 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
BILBSTER WIND FARM LIMITED | Director | 2017-08-31 | CURRENT | 2006-04-28 | Active | |
AN SUIDHE WIND FARM LIMITED | Director | 2017-08-07 | CURRENT | 2005-06-02 | Active | |
LITTLE CHEYNE COURT WIND FARM LIMITED | Director | 2017-07-05 | CURRENT | 2005-11-16 | Active | |
COMPLEO CHARGING SOLUTIONS UK LIMITED | Director | 2018-03-26 | CURRENT | 2017-12-05 | Active | |
HARRYBURN WIND FARM LIMITED | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
RWE INNOGY SHELFCO LIMITED | Director | 2015-09-14 | CURRENT | 2015-08-27 | Dissolved 2016-10-04 | |
RWE RENEWABLES UK SPARECO LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Active | |
ROWANTREE WIND FARM LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Active - Proposal to Strike off | |
LITTLE CHEYNE COURT WIND FARM LIMITED | Director | 2012-12-14 | CURRENT | 2005-11-16 | Active | |
BRIMS NESS TIDAL POWER LIMITED | Director | 2012-10-01 | CURRENT | 2009-09-16 | Dissolved 2016-10-04 | |
AN SUIDHE WIND FARM LIMITED | Director | 2012-10-01 | CURRENT | 2005-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Penelope Anne Sainsbury on 2021-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BURGESS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR DEAN BURGESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID NAIRN GRAHAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
PSC05 | Change of details for Innogy Renewables Uk Limited as a person with significant control on 2020-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
TM02 | Termination of appointment of Christopher David Barras on 2020-06-30 | |
AP01 | DIRECTOR APPOINTED MR NEIL DAVID NAIRN GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA WOODHALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JESSICA WOODHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DODD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Benjamin James Freeman on 2018-07-24 | |
AP01 | DIRECTOR APPOINTED MR KEVIN DODD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER | |
LATEST SOC | 23/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
PSC05 | Change of details for Rwe Innogy Uk Limited as a person with significant control on 2016-09-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Michael Parker on 2014-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
ANNOTATION | Clarification | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FREEMAN / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PARKER / 01/03/2015 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA LYNCH-WILLIAMS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 17/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE CRANSTONE | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN | |
AR01 | 17/08/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 17/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 17/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/12/2010 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED MRS JULIA LYNCH-WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COWLING | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER DAVID BARRAS | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM TRIGONOS WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON SN5 6PB | |
RES13 | SECT 175 18/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES15 | CHANGE OF NAME 07/12/2009 | |
CERTNM | COMPANY NAME CHANGED KILN PITT HILL WIND FARM LIMITED CERTIFICATE ISSUED ON 15/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE | |
AP01 | DIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE | |
AP01 | DIRECTOR APPOINTED DR WAYNE ROBERT IAN CRANSTONE | |
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 | 0.45 | 8 |
MortgagesNumMortOutstanding | 0.33 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 42220 - Construction of utility projects for electricity and telecommunications
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as KILN PIT HILL WIND FARM 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. |