Active - Proposal to Strike off
Company Information for WIND CROFT DEVELOPMENTS LTD
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WIND CROFT DEVELOPMENTS LTD | |
Legal Registered Office | |
6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HD Other companies in SW1P | |
Company Number | 07490109 | |
---|---|---|
Company ID Number | 07490109 | |
Date formed | 2011-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-01-12 | |
Return next due | 2018-01-26 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-17 23:25:45 |
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 |
---|---|---|
GRANT LESLIE WHITEHOUSE |
||
MICHAEL JOHN HUGHES |
||
STEPHEN WILLIAM MAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHARLES LONSDALE |
Director | ||
SIOBHAN JOAN LAVERY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IRONHIDE GENERATION LIMITED | Director | 2016-03-30 | CURRENT | 2015-11-12 | Active | |
INDIGO GENERATION LIMITED | Director | 2016-03-30 | CURRENT | 2016-01-07 | Active | |
ROCKHOPPER RENEWABLES LIMITED | Director | 2016-01-26 | CURRENT | 2013-10-25 | Active | |
NATURAL ENERGY GENERATION LIMITED | Director | 2015-11-19 | CURRENT | 2011-07-14 | Active | |
SF RENEWABLES (SOLAR) LIMITED | Director | 2014-08-29 | CURRENT | 2014-05-01 | Active | |
BANBURY RESIDUAL LTD | Director | 2012-05-01 | CURRENT | 2012-01-17 | Dissolved 2017-03-28 | |
UPPINGHAM RESIDUAL LIMITED | Director | 2012-05-01 | CURRENT | 2011-09-22 | Dissolved 2017-03-28 | |
HEYFORD CONTRACTING (SOUTH) LIMITED | Director | 2012-05-01 | CURRENT | 2006-04-05 | Dissolved 2017-03-28 | |
DINORWIC TRADING LIMITED | Director | 2010-10-14 | CURRENT | 2009-03-30 | Dissolved 2016-08-02 | |
ESP8 LIMITED | Director | 2010-09-27 | CURRENT | 2002-10-15 | Liquidation | |
THE 3D PUB CO LIMITED | Director | 2010-09-16 | CURRENT | 2010-09-16 | Dissolved 2018-02-17 | |
ARMSTRONG PROPERTY HOLDINGS LTD | Director | 2017-09-27 | CURRENT | 2017-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2017-11-06 | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL | |
CH01 | Director's details changed for Mr Stephen William Mahon on 2017-08-15 | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 19860.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 19860.01 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES LONSDALE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 19860.01 | |
AR01 | 12/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen William Mahon on 2015-01-16 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 19860.01 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/01/13 TO 31/12/12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GRANT LESLIE WHITEHOUSE on 2012-10-16 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jonathan Lonsdale on 2012-09-19 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIOBHAN LAVERY | |
AP03 | SECRETARY APPOINTED MR GRANT LESLIE WHITEHOUSE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 23/03/2012 | |
AR01 | 12/01/12 FULL LIST | |
SH01 | 22/03/11 STATEMENT OF CAPITAL GBP 19860.00 | |
RES01 | ADOPT ARTICLES 11/03/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS SIOBHAN JOAN LAVERY / 01/03/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
|
|
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 WIND CROFT DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WIND CROFT DEVELOPMENTS LTD 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. |