Active - Proposal to Strike off
Company Information for DOGGERBANK PROJECT 3B INNOGY LIMITED
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
|
Company Registration Number
07790026
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DOGGERBANK PROJECT 3B INNOGY LIMITED | ||
Legal Registered Office | ||
WINDMILL HILL BUSINESS PARK WHITEHILL WAY SWINDON WILTSHIRE SN5 6PB Other companies in SN5 | ||
Previous Names | ||
|
Company Number | 07790026 | |
---|---|---|
Company ID Number | 07790026 | |
Date formed | 2011-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-07 08:19:19 |
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 |
---|---|---|
RICHARD JENNINGS SANDFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DAVID BARRAS |
Company Secretary | ||
CHRISTIAN RUDIGER MOCKL |
Director | ||
BENJAMIN JAMES FREEMAN |
Director | ||
GEORG RICHARD BARTON |
Director | ||
PETER RUSSELL SHARMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOGGERBANK PROJECT 3F INNOGY LIMITED | Director | 2017-08-08 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
DOGGERBANK PROJECT 3E INNOGY LIMITED | Director | 2017-08-08 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
DOGGERBANK PROJECT 3D INNOGY LIMITED | Director | 2017-08-08 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
DOGGERBANK PROJECT 3C INNOGY LIMITED | Director | 2017-08-08 | CURRENT | 2011-09-28 | Active - Proposal to Strike off | |
GALLOPER WIND FARM HOLDING COMPANY LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
RHYL FLATS WIND FARM LIMITED | Director | 2015-07-13 | CURRENT | 2005-06-21 | Active | |
BRISTOL CHANNEL ZONE LIMITED | Director | 2013-01-29 | CURRENT | 2009-12-07 | Liquidation | |
SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED | Director | 2013-01-29 | CURRENT | 2011-09-28 | Active | |
TRITON KNOLL OFFSHORE WIND FARM LIMITED | Director | 2013-01-29 | CURRENT | 1999-01-18 | Active | |
SOFIA OFFSHORE WIND FARM LIMITED | Director | 2013-01-28 | CURRENT | 2011-09-29 | Active | |
GALLOPER WIND FARM LIMITED | Director | 2013-01-28 | CURRENT | 2010-07-20 | Active | |
RWE RENEWABLES UK SWINDON LIMITED | Director | 2012-02-27 | CURRENT | 1990-10-22 | Active | |
RWE RENEWABLES GYM 3 LIMITED | Director | 2011-06-14 | CURRENT | 2010-04-23 | Active | |
RWE RENEWABLES GYM 4 LIMITED | Director | 2011-06-14 | CURRENT | 2010-04-23 | Active | |
RWE RENEWABLES GYM 2 LIMITED | Director | 2011-06-14 | CURRENT | 2010-04-23 | Active | |
RWE RENEWABLES UK HOLDINGS LIMITED | Director | 2010-07-01 | CURRENT | 2007-12-12 | Active | |
GWYNT Y MOR OFFSHORE WIND FARM LIMITED | Director | 2009-10-19 | CURRENT | 1999-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MOCKL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARRAS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JENNINGS SANDFORD / 14/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JENNINGS SANDFORD / 10/11/2016 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 16/08/2016 | |
CERTNM | COMPANY NAME CHANGED DOGGERBANK PROJECT 3B RWE LIMITED CERTIFICATE ISSUED ON 17/08/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/09/15 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 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FREEMAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN R?DIGER M?CKL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2015 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 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 28/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JENNINGS SANDFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORG BARTON | |
AR01 | 28/09/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JAMES FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SHARES | Satisfied | THE CROWN ESTATE COMMISSIONERS |
|
|
|
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 DOGGERBANK PROJECT 3B INNOGY LIMITED
The top companies supplying to UK government with the same SIC code (43120 - Site preparation) as DOGGERBANK PROJECT 3B INNOGY 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. |