Active - Proposal to Strike off
Company Information for LIMEKILN WIND LIMITED
LINDARETS HOUSE, SPRING LANE, RINGWOOD, HAMPSHIRE, BH24 3FH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIMEKILN WIND LIMITED | |
Legal Registered Office | |
LINDARETS HOUSE SPRING LANE RINGWOOD HAMPSHIRE BH24 3FH Other companies in BH21 | |
Company Number | 08074755 | |
---|---|---|
Company ID Number | 08074755 | |
Date formed | 2012-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB289225469 |
Last Datalog update: | 2025-02-05 13:04:46 |
Companies House |
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 |
---|---|---|
SYLVAIN AIRD |
||
PATRICK DECOSTRE |
||
TJIWOLT WIERDA |
||
ESBJORN RODERICK WILMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAKOB JACOBUS WOLTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIMEKILN EXTENSION LIMITED | Director | 2017-10-13 | CURRENT | 2017-09-29 | Active | |
SETT WIND DEVELOPMENT LIMITED | Director | 2017-10-13 | CURRENT | 2017-09-29 | Active | |
EUROPEAN FOREST RESOURCES ACQUISITION LIMITED | Director | 2016-09-15 | CURRENT | 2007-06-11 | Dissolved 2017-04-04 | |
BORALEX SERVICE COMPANY LIMITED | Director | 2016-09-15 | CURRENT | 2007-03-14 | Active | |
DRUIM BA SUSTAINABLE ENERGY LIMITED | Director | 2016-09-15 | CURRENT | 2009-10-08 | Active | |
BORALEX GP LIMITED | Director | 2016-09-15 | CURRENT | 2007-03-30 | Active | |
BORALEX DEVELOPMENT (SCOTLAND) LTD | Director | 2016-09-15 | CURRENT | 2009-02-04 | Active | |
FAUCH HILL SUSTAINABLE ENERGY LIMITED | Director | 2016-09-15 | CURRENT | 2010-03-16 | Active | |
LIMEKILN EXTENSION LIMITED | Director | 2017-10-13 | CURRENT | 2017-09-29 | Active | |
SETT WIND DEVELOPMENT LIMITED | Director | 2017-10-13 | CURRENT | 2017-09-29 | Active | |
BLUEBELL WIND FARM LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
BLUEBELL WIND FARM HOLDING LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
BORALEX LIMITED | Director | 2017-02-10 | CURRENT | 2003-04-13 | Active | |
BURTON WOLD WIND FARM SOUTH LTD | Director | 2016-06-02 | CURRENT | 2015-12-07 | Active | |
WW HOLDCO LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
LOCAL SUSTAINABLE ENERGY LIMITED | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active | |
WW HOLDCO LTD | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RINGWOOD WALDORF SCHOOL | Director | 2016-02-15 | CURRENT | 2013-08-09 | Active | |
KELTIC WIND LTD | Director | 2013-01-18 | CURRENT | 2013-01-18 | Dissolved 2014-04-01 | |
INFINERGY ASSETS LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Dissolved 2016-01-12 | |
ISLE OF WIGHT LOCAL ENERGY ORGANISATION LIMITED | Director | 2010-07-19 | CURRENT | 2010-05-20 | Dissolved 2013-09-24 | |
FERNDALE WIND FARM LIMITED | Director | 2010-06-17 | CURRENT | 2010-06-17 | Dissolved 2015-02-03 | |
BORALEX LIMITED | Director | 2008-06-12 | CURRENT | 2003-04-13 | Active | |
NIK ENERGY LIMITED | Director | 2008-01-30 | CURRENT | 2003-08-05 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/01/25 FROM C/O Infinergy Limited 16 West Borough Wimborne Dorset BH21 1NG | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Change of details for Infinergy Limited as a person with significant control on 2023-03-28 | ||
Director's details changed for Mr Julien Christian Jean-Louis Dugentay on 2024-01-01 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES | ||
CESSATION OF LIMEKILN HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Infinergy Limited as a person with significant control on 2022-12-23 | ||
CESSATION OF BORALEX DEVELOPMENT (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Infinergy Limited as a person with significant control on 2022-12-23 | ||
Notification of Limekiln Holdco Limited as a person with significant control on 2023-02-24 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JULIEN CHRISTIAN JEAN-LOUIS DUGENéTAY | |
APPOINTMENT TERMINATED, DIRECTOR SOPHIE ANNICK PAULE DELASNERIE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE ANNICK PAULE DELASNERIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
PSC02 | Notification of Boralex Development (Scotland) Limited as a person with significant control on 2020-10-30 | |
PSC07 | CESSATION OF BORALEX EUROPE SARL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NICOLAS ANTOINE MARIE WOLFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK DECOSTRE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS SOPHIE ANNICK PAULE DELASNERIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVAIN AIRD | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
PSC02 | Notification of Boralex Europe Sarl as a person with significant control on 2018-05-22 | |
LATEST SOC | 09/11/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 13/10/17 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/10/2017 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR PATRICK DECOSTRE | |
AP01 | DIRECTOR APPOINTED MR SYLVAIN AIRD | |
PSC02 | Notification of Infinergy Limited as a person with significant control on 2017-10-13 | |
PSC07 | CESSATION OF ESBJORN RODERICK WILMAR AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR TJIWOLT WIERDA | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKOB WOLTERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/05/13 FULL LIST | |
RES01 | ADOPT ARTICLES 30/08/2012 | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/12/2012 | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 8 |
MortgagesNumMortOutstanding | 0.33 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 42220 - Construction of utility projects for electricity and telecommunications
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as LIMEKILN WIND 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. |