Company Information for WAFT WIND SERVICES LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
07947694
Private Limited Company
Liquidation |
Company Name | |
---|---|
WAFT WIND SERVICES LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in W1S | |
Company Number | 07947694 | |
---|---|---|
Company ID Number | 07947694 | |
Date formed | 2012-02-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 05:46:26 |
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 JAMES CONWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEIDI ELLISS |
Company Secretary | ||
MARK DAVID EDWORTHY |
Director | ||
TIMOTHY PHILIP LEVY |
Director | ||
DARRYL SCOTT TISHLER |
Director | ||
SIMON ROBERT TONGE |
Director | ||
SHILPA VIVEK PARIHAR |
Company Secretary | ||
TIMOTHY JAMES WEST |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEES ECO ENERGY LTD | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
ETEF TEESSIDE LTD | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2016-02-02 | |
COCOON GREEN ENERGY LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Dissolved 2016-01-19 | |
VIREOL LIMITED | Director | 2014-05-22 | CURRENT | 2007-12-07 | Liquidation | |
FOUSSEL LIMITED | Director | 2014-02-11 | CURRENT | 2011-04-14 | Dissolved 2017-03-22 | |
LEISOL LIMITED | Director | 2014-02-11 | CURRENT | 2011-10-03 | Liquidation | |
COMPLEX TURBINE SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 2011-12-15 | Liquidation | |
BLUSTERY WIND INSTALLATIONS LIMITED | Director | 2014-02-11 | CURRENT | 2012-02-16 | Liquidation | |
ANAEROBIC DEVELOPMENTS LIMITED | Director | 2014-02-11 | CURRENT | 2012-03-07 | Liquidation | |
BREEZE WIND SERVICES LIMITED | Director | 2014-02-11 | CURRENT | 2011-12-07 | Liquidation | |
ETEF (UK) LTD. | Director | 2013-11-12 | CURRENT | 2013-08-02 | Dissolved 2016-02-02 | |
ELYSIAN FUELS NO.35 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.33 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.31 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.30 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.32 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2017-10-10 | |
ELYSIAN FUELS NO.34 PLC | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active - Proposal to Strike off | |
ELYSIAN FUELS NO.29 PLC | Director | 2013-07-17 | CURRENT | 2013-07-17 | Dissolved 2014-10-28 | |
ELYSIAN FUELS NO.16 PLC | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.27 PLC | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active - Proposal to Strike off | |
ELYSIAN FUELS NO.24 PLC | Director | 2012-12-06 | CURRENT | 2012-12-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.23 PLC | Director | 2012-12-06 | CURRENT | 2012-12-06 | Dissolved 2017-07-25 | |
ELYSIAN FUELS NO.21 PLC | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.22 PLC | Director | 2012-11-06 | CURRENT | 2012-11-06 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.20 PLC | Director | 2012-10-31 | CURRENT | 2012-10-31 | Dissolved 2017-05-30 | |
ELYSIAN FUELS NO.12 PLC | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2017-05-30 | |
GAIA POWER TEES VALLEY LIMITED | Director | 2009-07-06 | CURRENT | 2009-03-17 | Active | |
ERNEST GROVE LIMITED | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active | |
EMEA ENERGY CONSULTING LIMITED | Director | 2008-09-26 | CURRENT | 2008-06-16 | Active | |
GAIA POWER LIMITED | Director | 2008-05-22 | CURRENT | 2008-03-19 | Dissolved 2017-05-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/04/2017:LIQ. CASE NO.1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEIDI ELLISS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL TISHLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EDWORTHY | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 13/02/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TONGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PHILIP LEVY / 09/04/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHILPA PARIHAR | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 13/02/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR. MARK DAVID EDWORTHY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHILPA VIVEK PARIHAR / 08/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 03/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SCOTT TISHLER / 02/06/2014 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 2000001 | |
AR01 | 13/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SCOTT TISHLER / 10/03/2014 | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES CONWAY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PHILIP LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI ELLISS / 25/09/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 13/02/13 FULL LIST | |
AA01 | CURREXT FROM 28/02/2013 TO 31/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED | |
AP03 | SECRETARY APPOINTED HEIDI ELLISS | |
AP03 | SECRETARY APPOINTED SHILPA VIVEK PARIHAR | |
AP01 | DIRECTOR APPOINTED SIMON ROBERT TONGE | |
SH01 | 04/04/12 STATEMENT OF CAPITAL GBP 2000001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-18 |
Resolutions for Winding-up | 2016-04-18 |
Notices to Creditors | 2016-04-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
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 WAFT WIND SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as WAFT WIND SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | WAFT WIND SERVICES LIMITED | Event Date | 2016-04-12 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 11 April 2016 are required, on or before 20 May 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . Further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com, Tel: 0203 005 4263. Alternative contact: Luke Wilson | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WAFT WIND SERVICES LIMITED | Event Date | 2016-04-11 |
Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : Further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com, Tel: 0203 005 4263. Alternative contact: Luke Wilson | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WAFT WIND SERVICES LIMITED | Event Date | 2016-04-11 |
At a general meeting of the above named Company, duly convened, and held at 10 Old Burlington Street, London, W1S 3AG on 11 April 2016 , at 1.15 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: The Joint Liquidators, Email: cp.london@frpadvisory.com, Tel: 0203 005 4263. Alternative contact: Luke Wilson | |||
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. |