Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISLIP SOLAR PARK (HOLDINGS) LIMITED
Company Information for

ISLIP SOLAR PARK (HOLDINGS) LIMITED

C/O LOW CARBON LIMITED, 13 BERKELEY STREET, LONDON, W1J 8DU,
Company Registration Number
07853079
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Islip Solar Park (holdings) Ltd
ISLIP SOLAR PARK (HOLDINGS) LIMITED was founded on 2011-11-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Islip Solar Park (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ISLIP SOLAR PARK (HOLDINGS) LIMITED
 
Legal Registered Office
C/O LOW CARBON LIMITED
13 BERKELEY STREET
LONDON
W1J 8DU
Other companies in TN13
 
Filing Information
Company Number 07853079
Company ID Number 07853079
Date formed 2011-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts FULL
Last Datalog update: 2019-12-15 06:12:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLIP SOLAR PARK (HOLDINGS) LIMITED
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 ISLIP SOLAR PARK (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PARIO LIMITED
Company Secretary 2013-06-27
HELEN MARY MURPHY
Director 2017-09-21
ANGELA LOUISE ROSHIER
Director 2013-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES WILLIAM GRANT HERRIOTT
Director 2016-09-13 2017-08-23
CATHERINE MARY OXBY
Director 2016-03-04 2016-10-31
MOIRA TURNBULL-FOX
Director 2013-06-27 2016-09-13
ROBIN SMITH
Company Secretary 2011-11-25 2013-06-27
PETER JOSEPH MANSEL DAVIES
Director 2011-11-25 2013-06-27
MARK ROBERT WAKEFORD
Director 2011-11-25 2013-06-27
TRACY LEE PLIMMER
Director 2011-11-18 2011-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PARIO LIMITED DORSET EMERGENCY SERVICES PPP (HOLDINGS) LIMITED Company Secretary 2018-03-01 CURRENT 2007-04-26 Active
PARIO LIMITED NEWTON ABBOT HEALTH LIMITED Company Secretary 2018-03-01 CURRENT 2006-09-08 Active
PARIO LIMITED NEWTON ABBOT HEALTH HOLDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2007-01-03 Active
PARIO LIMITED ENTERPRISE CIVIC BUILDINGS (HOLDINGS) LIMITED Company Secretary 2018-03-01 CURRENT 2002-04-22 Active
PARIO LIMITED ENTERPRISE EDUCATION CONWY LIMITED Company Secretary 2018-03-01 CURRENT 2002-08-16 Active
PARIO LIMITED ENTERPRISE EDUCATION HOLDINGS CONWY LIMITED Company Secretary 2018-03-01 CURRENT 2002-09-06 Active
PARIO LIMITED ENTERPRISE HEALTHCARE LIMITED Company Secretary 2018-03-01 CURRENT 2003-11-19 Active
PARIO LIMITED PFF (DORSET) LIMITED Company Secretary 2018-03-01 CURRENT 2007-04-26 Active
PARIO LIMITED SUSSEX CUSTODIAL SERVICES LIMITED Company Secretary 2018-03-01 CURRENT 2001-02-20 Active
PARIO LIMITED SUSSEX CUSTODIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2018-03-01 CURRENT 2001-02-21 Active
PARIO LIMITED ENTERPRISE CIVIC BUILDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2002-04-22 Active
PARIO LIMITED ENTERPRISE HEALTHCARE HOLDINGS LIMITED Company Secretary 2018-03-01 CURRENT 2003-11-18 Active
PARIO LIMITED LUTON CHALLNEY (REFICO) LIMITED Company Secretary 2017-11-28 CURRENT 2017-08-25 Active
PARIO LIMITED GSII INFRA 3 UK SOLAR LTD Company Secretary 2017-04-18 CURRENT 2014-04-08 Active
PARIO LIMITED YORKSHIRE WINDPOWER LIMITED Company Secretary 2017-02-24 CURRENT 1990-08-06 Active
PARIO LIMITED TPG WIND LIMITED Company Secretary 2017-02-24 CURRENT 1992-01-30 Active
PARIO LIMITED QED (SLOUGH) HOLDINGS LIMITED Company Secretary 2016-09-15 CURRENT 2005-10-06 Active
PARIO LIMITED QED (SLOUGH) LIMITED Company Secretary 2016-09-15 CURRENT 2005-10-06 Active
PARIO LIMITED MIVEN LIMITED Company Secretary 2016-04-29 CURRENT 2000-03-09 Active
PARIO LIMITED PALECASTLE LIMITED Company Secretary 2016-04-29 CURRENT 2001-01-26 Active
PARIO LIMITED MIVEN HOLDINGS LIMITED Company Secretary 2016-04-29 CURRENT 2001-02-20 Active
PARIO LIMITED WADEFREE LIMITED Company Secretary 2016-04-29 CURRENT 2001-10-02 Active
PARIO LIMITED LINTEUM (UTTLESFORD) LIMITED Company Secretary 2016-04-21 CURRENT 2001-10-09 Active
PARIO LIMITED LINTEUM (LEWISHAM) LIMITED Company Secretary 2016-04-21 CURRENT 2004-05-20 Active
PARIO LIMITED LINTEUM (WILLESDEN) HOLDINGS LIMITED Company Secretary 2016-04-21 CURRENT 2004-08-20 Active
PARIO LIMITED LINTEUM (UTTLESFORD) HOLDINGS LIMITED Company Secretary 2016-04-21 CURRENT 2001-12-28 Active
PARIO LIMITED LINTEUM (WILLESDEN) LIMITED Company Secretary 2016-04-21 CURRENT 2004-05-20 Active
PARIO LIMITED LINTEUM (LEWISHAM) HOLDINGS LIMITED Company Secretary 2016-04-21 CURRENT 2004-08-20 Active
PARIO LIMITED HEALTHCARE SOLUTIONS (HULL) HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2005-07-28 Active
PARIO LIMITED AXIOM EDUCATION (ROCHDALE) LIMITED Company Secretary 2015-09-17 CURRENT 2005-08-04 Active
PARIO LIMITED AXIOM EDUCATION (ROCHDALE) HOLDINGS LIMITED Company Secretary 2015-09-17 CURRENT 2005-07-28 Active
PARIO LIMITED HEALTHCARE SOLUTIONS (HULL) LIMITED Company Secretary 2015-09-17 CURRENT 2005-08-04 Active
PARIO LIMITED METIER HOLDINGS LIMITED Company Secretary 2014-11-11 CURRENT 1998-11-24 Active
PARIO LIMITED METIER HEALTHCARE LIMITED Company Secretary 2014-11-11 CURRENT 1997-01-16 Active
PARIO LIMITED SUSTAINABLE COMMUNITIES FOR LEEDS (HOLDINGS) LIMITED Company Secretary 2014-03-03 CURRENT 2012-12-05 Active
PARIO LIMITED SUSTAINABLE COMMUNITIES FOR LEEDS (FINANCE) PLC Company Secretary 2014-03-03 CURRENT 2013-07-02 Active
PARIO LIMITED SUSTAINABLE COMMUNITIES FOR LEEDS LIMITED Company Secretary 2013-12-05 CURRENT 2012-12-06 Active
PARIO LIMITED ISLIP SOLAR PARK LIMITED Company Secretary 2013-06-27 CURRENT 2011-05-31 Active
PARIO LIMITED SPRINGHILL SOLAR PARK LIMITED Company Secretary 2013-06-27 CURRENT 2011-05-31 Active
PARIO LIMITED SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Company Secretary 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
PARIO LIMITED BANGOR AND NENDRUM SCHOOLS SERVICES LIMITED Company Secretary 2012-04-25 CURRENT 2005-04-15 Active
PARIO LIMITED BANGOR AND NENDRUM SCHOOLS SERVICES HOLDINGS LIMITED Company Secretary 2012-04-25 CURRENT 2005-09-09 Active
PARIO LIMITED THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2011-09-30 CURRENT 2005-04-29 Active
PARIO LIMITED THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) LIMITED Company Secretary 2011-09-30 CURRENT 2003-08-15 Active
PARIO LIMITED THE HOSPITAL COMPANY (OXFORD JOHN RADCLIFFE) HOLDINGS LIMITED Company Secretary 2011-09-30 CURRENT 2003-08-15 Active
PARIO LIMITED THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED Company Secretary 2011-09-30 CURRENT 2005-04-29 Active
PARIO LIMITED TOPCO (ST ANDREWS HOSPITAL) HOLDINGS LIMITED Company Secretary 2011-07-20 CURRENT 2007-06-06 Active
PARIO LIMITED HEALTHCARE (ST ANDREWS) LIMITED Company Secretary 2011-07-20 CURRENT 2007-06-06 Active
PARIO LIMITED PROJCO (ST ANDREWS HOSPITAL) LIMITED Company Secretary 2011-07-20 CURRENT 2007-06-06 Active
PARIO LIMITED LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY LIMITED Company Secretary 2011-07-01 CURRENT 2007-12-11 Active
PARIO LIMITED LEEDS INDEPENDENT LIVING ACCOMMODATION COMPANY HOLDINGS LIMITED Company Secretary 2011-07-01 CURRENT 2007-12-11 Active
PARIO LIMITED SOLAR CLEAN ENERGY HOLDINGS LIMITED Company Secretary 2011-04-08 CURRENT 2011-01-17 Dissolved 2017-05-09
PARIO LIMITED SOLAR CLEAN ENERGY INTERMEDIATE LIMITED Company Secretary 2011-04-08 CURRENT 2011-01-18 Dissolved 2017-05-09
PARIO LIMITED QED (KMC) HOLDINGS LIMITED Company Secretary 2010-08-13 CURRENT 2004-12-30 Active
PARIO LIMITED QED (KMC) LIMITED Company Secretary 2010-08-13 CURRENT 2004-12-30 Active
PARIO LIMITED HEALTHCARE (BARTS) LIMITED Company Secretary 2010-03-11 CURRENT 2005-06-23 Active
HELEN MARY MURPHY CASTLE WATER (SOUTHERN) LIMITED Director 2017-12-07 CURRENT 2016-01-04 Active
HELEN MARY MURPHY ISLIP SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY GSII INFRA 3 UK SOLAR LTD Director 2017-09-21 CURRENT 2014-04-08 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK LIMITED Director 2017-09-21 CURRENT 2011-05-31 Active
HELEN MARY MURPHY SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2017-09-21 CURRENT 2011-11-18 Active - Proposal to Strike off
HELEN MARY MURPHY E4D&G HOLDCO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2017-08-21 CURRENT 2008-01-31 Active
HELEN MARY MURPHY E4D&G PROJECT CO LIMITED Director 2017-08-21 CURRENT 2007-10-05 Active
HELEN MARY MURPHY BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2017-05-16 CURRENT 2013-02-14 Active
HELEN MARY MURPHY BLUE3 (LONDON) LIMITED Director 2017-04-28 CURRENT 2013-02-14 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
HELEN MARY MURPHY TVL (L) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TVL (SOT) HOLDINGS LIMITED Director 2017-03-22 CURRENT 2016-05-23 Active
HELEN MARY MURPHY TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
HELEN MARY MURPHY TVL (NNT) HOLDINGS LIMITED Director 2017-03-16 CURRENT 2016-05-23 Active
HELEN MARY MURPHY INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY INTEGRATED BRADFORD SPV ONE LIMITED Director 2016-12-22 CURRENT 2006-04-27 Active
HELEN MARY MURPHY AMEY VENTURES INVESTMENTS LIMITED Director 2016-10-18 CURRENT 2003-04-17 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC PROJECTCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Director 2016-10-12 CURRENT 2005-05-18 Active
HELEN MARY MURPHY WLHC HOLDCO LIMITED Director 2016-10-12 CURRENT 2009-10-22 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED Director 2016-10-11 CURRENT 2007-08-28 Active
HELEN MARY MURPHY AHL HOLDINGS (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY AHL HOLDINGS (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED Director 2016-10-03 CURRENT 2003-04-17 Active
HELEN MARY MURPHY AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED Director 2016-10-03 CURRENT 2002-04-15 Active
HELEN MARY MURPHY WADLOW ENERGY LIMITED Director 2016-09-20 CURRENT 2010-11-30 Active
HELEN MARY MURPHY WADLOW ENERGY HOLDINGS LIMITED Director 2016-09-20 CURRENT 2011-06-23 Active
HELEN MARY MURPHY ELLENBROOK HOLDINGS LIMITED Director 2016-08-31 CURRENT 2001-11-07 Active
HELEN MARY MURPHY ELLENBROOK DEVELOPMENTS PLC Director 2016-08-31 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDCO FINANCE LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANGELA LOUISE ROSHIER AFFINITY WATER HOLDINGS LIMITED Director 2017-05-19 CURRENT 2013-01-07 Active
ANGELA LOUISE ROSHIER AFFINITY WATER FINANCE (2004) PLC Director 2017-05-19 CURRENT 2004-05-27 Active
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS LIMITED Director 2017-05-19 CURRENT 2012-05-31 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (INVESTMENTS) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (HOLDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER ACQUISITIONS (MIDCO) LIMITED Director 2017-05-19 CURRENT 2012-06-12 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER AFFINITY WATER LIMITED Director 2017-05-19 CURRENT 1990-10-17 Active
ANGELA LOUISE ROSHIER AFFINITY WATER CAPITAL FUNDS LIMITED Director 2017-05-19 CURRENT 1991-07-17 Active
ANGELA LOUISE ROSHIER DAIWATER INVESTMENT LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ANGELA LOUISE ROSHIER GSII INFRA 3 UK SOLAR LTD Director 2017-04-18 CURRENT 2014-04-08 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (LEEDS) LIMITED Director 2017-03-29 CURRENT 2005-08-02 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (STOKE ON TRENT) LIMITED Director 2017-03-27 CURRENT 2002-04-22 Active
ANGELA LOUISE ROSHIER TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED Director 2017-03-21 CURRENT 2002-08-01 Active
ANGELA LOUISE ROSHIER DIF BID CO LIMITED Director 2016-11-24 CURRENT 2014-10-27 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER BAZALGETTE HOLDINGS LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE TUNNEL LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE EQUITY LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE VENTURES LIMITED Director 2016-09-02 CURRENT 2015-04-21 Active
ANGELA LOUISE ROSHIER BAZALGETTE FINANCE PLC Director 2016-09-02 CURRENT 2015-07-22 Active
ANGELA LOUISE ROSHIER TVL (L) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (SOT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER TVL (NNT) HOLDINGS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2006-10-12 Active
ANGELA LOUISE ROSHIER CHRYSALIS (STANHOPE) LIMITED Director 2014-11-17 CURRENT 2006-10-16 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER AVANTAGE (CHESHIRE) HOLDINGS LIMITED Director 2014-11-17 CURRENT 2007-04-24 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE HOLDINGS LIMITED Director 2014-11-17 CURRENT 1999-10-28 Active
ANGELA LOUISE ROSHIER GROVE VILLAGE LIMITED Director 2014-11-17 CURRENT 2003-01-02 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI HOLDINGS LIMITED Director 2014-01-16 CURRENT 2007-02-28 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI FINANCIAL PLC Director 2014-01-16 CURRENT 2007-04-04 Active
ANGELA LOUISE ROSHIER AMEY ROADS NI LIMITED Director 2014-01-16 CURRENT 2007-03-23 Active
ANGELA LOUISE ROSHIER CARRAIG GHEAL WIND FARM LIMITED Director 2014-01-01 CURRENT 2011-07-14 Active
ANGELA LOUISE ROSHIER GREENPOWER (CARRAIG GHEAL) LIMITED Director 2014-01-01 CURRENT 2003-03-05 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2013-12-30 CURRENT 2004-02-18 Active
ANGELA LOUISE ROSHIER YORKSHIRE TRANSFORMATIONS LIMITED Director 2013-12-30 CURRENT 2003-05-18 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER BLUE3 (LONDON) (HOLDINGS) LIMITED Director 2013-07-30 CURRENT 2013-02-14 Active
ANGELA LOUISE ROSHIER ISLIP SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK LIMITED Director 2013-06-27 CURRENT 2011-05-31 Active
ANGELA LOUISE ROSHIER SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED Director 2013-06-27 CURRENT 2011-11-18 Active - Proposal to Strike off
ANGELA LOUISE ROSHIER ELLENBROOK HOLDINGS LIMITED Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER ELLENBROOK DEVELOPMENTS PLC Director 2013-02-08 CURRENT 2001-11-07 Active
ANGELA LOUISE ROSHIER DIF INFRA JV UK LTD Director 2013-02-07 CURRENT 2013-02-07 Active
ANGELA LOUISE ROSHIER E4D&G HOLDCO LIMITED Director 2010-10-19 CURRENT 2007-10-05 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED Director 2010-10-19 CURRENT 2008-01-31 Active
ANGELA LOUISE ROSHIER AMEY VENTURES INVESTMENTS LIMITED Director 2010-10-19 CURRENT 2003-04-17 Active
ANGELA LOUISE ROSHIER E4D&G PROJECT CO LIMITED Director 2010-10-19 CURRENT 2007-10-05 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
2019-12-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-11-26CH01Director's details changed for Mr Lee Shamai Moscovitch on 2019-11-22
2019-11-25CH01Director's details changed for Miss Karin Stephanie Kaiser on 2019-11-25
2019-11-20CH01Director's details changed for Miss Karin Stephanie Kaiser on 2019-11-19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-10-09CH01Director's details changed for Mr Lee Shamai Moscovitch on 2019-10-03
2019-09-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-17DS01Application to strike the company off the register
2019-07-05RES13Resolutions passed:
  • Transfering of share holding od subsidiary to the parent 11/06/2019
2019-06-10SH20Statement by Directors
2019-06-10SH19Statement of capital on 2019-06-10 GBP 1
2019-06-10CAP-SSSolvency Statement dated 10/06/19
2019-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-21CH01Director's details changed for Miss Karin Stephanie Kaiser on 2019-01-30
2018-11-26PSC05Change of details for Gsii Infra 3 Uk Solar Limited as a person with significant control on 2017-06-28
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM C/O Low Carbon Ltd 13 Berkeley Street London W1J 8DU England
2018-11-09AUDAUDITOR'S RESIGNATION
2018-10-05RP04TM02Second filing of company secretary termination Pario Limited
2018-10-02PSC05Change of details for Dif Infra 3 Uk Solar Limited as a person with significant control on 2018-09-01
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM 5 Old Bailey London EC4M 7BA England
2018-08-13CH01Director's details changed for Miss Karen Stephanie Kaiser on 2018-07-31
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROSHIER
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY
2018-08-13AP01DIRECTOR APPOINTED MISS KAREN STEPHANIE KAISER
2018-08-13AP01DIRECTOR APPOINTED MR LEE SHAMAI MOSCOVITCH
2018-08-10TM02Termination of appointment of Pario Limited on 2018-07-30
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ
2018-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078530790002
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GRANT HERRIOTT
2017-09-21AP01DIRECTOR APPOINTED MS HELEN MARY MURPHY
2017-09-11PSC07CESSATION OF DIF INFRA 3 UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11PSC02Notification of Dif Infra 3 Uk Solar Limited as a person with significant control on 2017-06-28
2017-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 078530790002
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE ROSHIER / 18/11/2016
2016-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM GRANT HERRIOTT / 18/11/2016
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 5000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE OXBY
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA TURNBULL-FOX
2016-09-16AP01DIRECTOR APPOINTED MR CHARLES WILLIAM GRANT HERRIOTT
2016-03-09AP01DIRECTOR APPOINTED MRS CATHERINE MARY OXBY
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-18AR0118/11/15 FULL LIST
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA TURNBULL-FOX / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE ROSHIER / 18/11/2015
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 5000
2014-11-18AR0118/11/14 FULL LIST
2014-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARIO LIMITED / 18/11/2014
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM TUBS HILL HOUSE LONDON ROAD SEVENOAKS KENT TN13 1BL
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20AR0118/11/13 FULL LIST
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA LOUISE ROSHIER / 01/07/2013
2013-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MOIRA TURNBULL-FOX / 01/07/2013
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM COLPMANS FARM OFFICES ISLIP KETTERING NORTHAMPTONSHIRE NN14 3LT
2013-07-12AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-07-12AP04CORPORATE SECRETARY APPOINTED PARIO LIMITED
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH
2013-07-12AP01DIRECTOR APPOINTED MRS ANGELA LOUISE ROSHIER
2013-07-12AP01DIRECTOR APPOINTED MS MOIRA TURNBULL-FOX
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK WAKEFORD
2013-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 44 HIGH HOUSE DRIVE LICKEY BIRMINGHAM WEST MIDLANDS B45 8ET
2012-12-13AR0118/11/12 FULL LIST
2012-01-06MEM/ARTSARTICLES OF ASSOCIATION
2012-01-06RES13RE SECTION 175 19/12/2011
2012-01-06RES01ADOPT ARTICLES 19/12/2011
2011-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-13SH0105/12/11 STATEMENT OF CAPITAL GBP 5000
2011-12-05AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2011-12-05AP03SECRETARY APPOINTED ROBIN SMITH
2011-12-05AP01DIRECTOR APPOINTED MR PETER JOSEPH MANSEL DAVIES
2011-12-05AP01DIRECTOR APPOINTED MR MARK ROBERT WAKEFORD
2011-12-05RES13SECT 175 25/11/2011
2011-11-18NEWINCCERTIFICATE 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 ISLIP SOLAR PARK (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISLIP SOLAR PARK (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-28 Outstanding DZ BANK AG, LONDON BRANCH (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
HOLDCO SECURITY AGREEMENT 2011-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS THE SECURITY AGENT (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ISLIP SOLAR PARK (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLIP SOLAR PARK (HOLDINGS) LIMITED
Trademarks
We have not found any records of ISLIP SOLAR PARK (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLIP SOLAR PARK (HOLDINGS) 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 ISLIP SOLAR PARK (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISLIP SOLAR PARK (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLIP SOLAR PARK (HOLDINGS) 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 ISLIP SOLAR PARK (HOLDINGS) 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.