Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GILSTON WIND FARM LIMITED
Company Information for

GILSTON WIND FARM LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
07845874
Private Limited Company
Dissolved

Dissolved 2017-01-03

Company Overview

About Gilston Wind Farm Ltd
GILSTON WIND FARM LIMITED was founded on 2011-11-14 and had its registered office in Southampton. The company was dissolved on the 2017-01-03 and is no longer trading or active.

Key Data
Company Name
GILSTON WIND FARM LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 07845874
Date formed 2011-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-01-03
Type of accounts DORMANT
Last Datalog update: 2018-01-24 10:59:53
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GILSTON WIND FARM LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN FOY
Company Secretary 2013-01-31
CHRISTOPHER JAMES DEAN
Director 2013-01-31
SIMON JOHN FOY
Director 2013-01-31
STUART NOBLE
Director 2013-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS WAYNE RATHJEN
Company Secretary 2011-11-14 2013-01-31
ROBERT DAMON DE LASZLO
Director 2011-11-14 2013-01-31
THOMAS SCOTT MURLEY
Director 2011-11-14 2013-01-31
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-11-14 2011-11-14
CLIVE WESTON
Director 2011-11-14 2011-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DEAN MOUNT CRESCENT LTD Director 2015-07-15 CURRENT 2015-07-15 Active
CHRISTOPHER JAMES DEAN BLACKCRAIG WIND FARM (SCOTLAND) LIMITED Director 2015-05-29 CURRENT 2014-12-12 Active
CHRISTOPHER JAMES DEAN WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active - Proposal to Strike off
CHRISTOPHER JAMES DEAN BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
CHRISTOPHER JAMES DEAN KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN MONTREATHMONT MOOR WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-03
CHRISTOPHER JAMES DEAN RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
CHRISTOPHER JAMES DEAN STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
CHRISTOPHER JAMES DEAN BLUE ENERGY (WESTMILL SERVICES) LIMITED Director 2013-01-09 CURRENT 2011-05-05 Dissolved 2016-06-04
CHRISTOPHER JAMES DEAN WEST STREET MANAGEMENT SERVICES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
CHRISTOPHER JAMES DEAN BLUE ENERGY PV HOLDINGS LIMITED Director 2013-01-09 CURRENT 2011-08-09 Active
CHRISTOPHER JAMES DEAN BLUE ENERGY PARTNERSHIPS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
CHRISTOPHER JAMES DEAN HENBURY CONSULTING LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2015-07-21
SIMON JOHN FOY KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
SIMON JOHN FOY MONTREATHMONT MOOR WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-03
SIMON JOHN FOY RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
SIMON JOHN FOY STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
SIMON JOHN FOY RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
SIMON JOHN FOY WEST STREET MANAGEMENT SERVICES LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
SIMON JOHN FOY BLUE ENERGY PV HOLDINGS LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
SIMON JOHN FOY BLUE ENERGY PARTNERSHIPS LIMITED Director 2011-07-01 CURRENT 2010-04-22 Active
SIMON JOHN FOY BLUE ENERGY (WESTMILL SERVICES) LIMITED Director 2011-05-17 CURRENT 2011-05-05 Dissolved 2016-06-04
SIMON JOHN FOY BLUE ENERGY CORPORATE SERVICES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Dissolved 2016-06-03
SIMON JOHN FOY LINDISFARNE CONSULTING LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
SIMON JOHN FOY BLUE ENERGY WIND LIMITED Director 2010-07-27 CURRENT 2010-07-27 Active
STUART NOBLE BE MANAGEMENT SERVICES LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
STUART NOBLE WHITESIDE HILL WINDFARM HOLDINGS LIMITED Director 2015-06-29 CURRENT 2015-04-07 Active - Proposal to Strike off
STUART NOBLE BLACKCRAIG WIND FARM (SCOTLAND) LIMITED Director 2015-06-29 CURRENT 2014-12-12 Active
STUART NOBLE BLACKCRAIG WINDFARM HOLDINGS LIMITED Director 2015-06-29 CURRENT 2015-04-07 Active
STUART NOBLE DOUGLAS WEST HOLDCO LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
STUART NOBLE KILCHATTAN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
STUART NOBLE MONTREATHMONT MOOR WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-03
STUART NOBLE RW PROJECT MANAGEMENT LTD. Director 2013-01-31 CURRENT 2007-05-08 Dissolved 2016-06-03
STUART NOBLE STACAIN WIND FARM LIMITED Director 2013-01-31 CURRENT 2007-05-14 Dissolved 2016-06-04
STUART NOBLE RIDGEWIND LTD. Director 2013-01-31 CURRENT 2003-02-18 Dissolved 2017-02-07
STUART NOBLE BE WHOLESALE LIMITED Director 2013-01-09 CURRENT 2011-06-01 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY CORPORATE SERVICES LIMITED Director 2013-01-09 CURRENT 2011-05-05 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY HOME SOLAR LIMITED Director 2013-01-09 CURRENT 2011-05-31 Dissolved 2016-06-03
STUART NOBLE BLUE ENERGY PARTNERSHIPS LIMITED Director 2013-01-09 CURRENT 2010-04-22 Active
STUART NOBLE BLUE ENERGY WIND LIMITED Director 2013-01-09 CURRENT 2010-07-27 Active
STUART NOBLE BLUE ENERGY PV HOLDINGS LIMITED Director 2013-01-09 CURRENT 2011-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-264.70DECLARATION OF SOLVENCY
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 10 WEST STREET ALDERLEY EDGE CHESHIRE SK9 7EG
2015-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0114/11/14 FULL LIST
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0114/11/13 FULL LIST
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM LYNEHAM HEATH STUDIOS LYNEHAM HEATH FARM LYNEHAM OXFORDSHIRE OX7 6QQ
2013-08-06AD02SAIL ADDRESS CREATED
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AA01PREVSHO FROM 31/12/2013 TO 31/03/2013
2013-02-18AP01DIRECTOR APPOINTED MR STUART NOBLE
2013-02-18AP01DIRECTOR APPOINTED CHRISTOPHER JAMES DEAN
2013-02-18AP03SECRETARY APPOINTED SIMON JOHN FOY
2013-02-18AP01DIRECTOR APPOINTED SIMON JOHN FOY
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LASZLO
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY THOMAS RATHJEN
2013-02-14RES01ADOPT ARTICLES 31/01/2013
2013-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-03AR0114/11/12 FULL LIST
2012-01-20AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-11-23TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2011-11-23AP01DIRECTOR APPOINTED ROBERT DAMON DE LASZLO
2011-11-23AP01DIRECTOR APPOINTED THOMAS SCOTT MURLEY
2011-11-23AP03SECRETARY APPOINTED THOMAS WAYNE RATHJEN
2011-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2011-11-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to GILSTON WIND FARM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-11
Notices to Creditors2015-08-18
Resolutions for Winding-up2015-08-18
Appointment of Liquidators2015-08-18
Fines / Sanctions
No fines or sanctions have been issued against GILSTON WIND FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-04 Satisfied RIDGE WIND HOLDINGS SARL (THE CHARGEE)
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-03-31

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 GILSTON WIND FARM LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-14 £ 1
Shareholder Funds 2011-11-14 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GILSTON WIND FARM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILSTON WIND FARM LIMITED
Trademarks
We have not found any records of GILSTON WIND FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILSTON WIND FARM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as GILSTON WIND FARM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GILSTON WIND FARM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGILSTON WIND FARM LIMITEDEvent Date2016-08-08
A final meeting of the above named Company under Section 94 of the Insolvency Act 1986 will be held at Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP on 21 September 2016 at 10.00 am for the purpose of receiving the Liquidators account of the winding up and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not be a member of the Company. To be valid, a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP not less than 48 hours before the time for holding the meeting. Date of Appointment: 7 August 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, SO15 2DP Further details contact: Sean K Croston, Email: cara.cox@uk.gt.com Tel: 02380 381137.
 
Initiating party Event TypeNotices to Creditors
Defending partyGILSTON WIND FARM LIMITEDEvent Date2015-08-07
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 18 September 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the company. After 18 September 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 07 August 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGILSTON WIND FARM LIMITEDEvent Date2015-08-07
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member on 07 August 2015 , as a special written resolution: That the Company be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGILSTON WIND FARM LIMITEDEvent Date2015-08-07
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Cara Cox, Email: cara.cox@uk.gt.com Tel: 02380 381137
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILSTON WIND FARM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GILSTON WIND FARM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.