Dissolved
Dissolved 2018-07-31
Company Information for CADLAND SOLAR PARK LIMITED
NORTHAMPTON, NORTHANTS, NN4,
|
Company Registration Number
07698337
Private Limited Company
Dissolved Dissolved 2018-07-31 |
Company Name | ||
---|---|---|
CADLAND SOLAR PARK LIMITED | ||
Legal Registered Office | ||
NORTHAMPTON NORTHANTS | ||
Previous Names | ||
|
Company Number | 07698337 | |
---|---|---|
Date formed | 2011-07-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-07-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
PETER JOSEPH MANSEL DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE EYLES |
Company Secretary | ||
MARK ROBERT WAKEFORD |
Director | ||
ROBIN ALEC SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIVE MILE DRIVE HOLDINGS LIMITED | Director | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
GLEBE SOLAR FARM LIMITED | Director | 2014-01-24 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
AXIOM WIND LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Dissolved 2017-11-21 | |
ENERGY INVESTMENT PROJECT MANAGEMENT GROUP LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Active - Proposal to Strike off | |
DEENETHORPE SOLAR PARK LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Dissolved 2018-07-31 | |
AXIOM DEVELOPMENTS LIMITED | Director | 2011-06-03 | CURRENT | 2011-06-03 | Active | |
AXIOM ENERGY GROUP LIMITED | Director | 2011-04-28 | CURRENT | 1988-03-23 | Active | |
AXIOM SOLAR O & M LIMITED | Director | 1991-06-21 | CURRENT | 1989-09-15 | Active - Proposal to Strike off |
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 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE EYLES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2016 FROM COLPMANS FARM ISLIP KETTERING NORTHAMPTONSHIRE NN14 3LT | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFORD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 08/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH MANSEL DAVIES / 01/10/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 08/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 44 HIGH HOUSE DRIVE LICKEY BIRMINGHAM WORCESTERSHIRE B45 8ET ENGLAND | |
AP03 | SECRETARY APPOINTED LOUISE EYLES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/12/2011 | |
AR01 | 08/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 11/07/11 STATEMENT OF CAPITAL GBP 4000 | |
RES15 | CHANGE OF NAME 11/07/2011 | |
CERTNM | COMPANY NAME CHANGED LANGLEY SOLAR PARK LIMITED CERTIFICATE ISSUED ON 12/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | STEPNELL LIMITED |
|
|
|
|
|
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 CADLAND SOLAR PARK LIMITED
Cash Bank In Hand | 2012-01-01 | £ 4,000 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 4,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as CADLAND SOLAR PARK 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. |