Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AIRTRICITY UK WINDFARM HOLDINGS LIMITED
Company Information for

AIRTRICITY UK WINDFARM HOLDINGS LIMITED

BELFAST, NORTHERN IRELAND, BT2,
Company Registration Number
NI056471
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Airtricity Uk Windfarm Holdings Ltd
AIRTRICITY UK WINDFARM HOLDINGS LIMITED was founded on 2005-09-13 and had its registered office in Belfast. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
AIRTRICITY UK WINDFARM HOLDINGS LIMITED
 
Legal Registered Office
BELFAST
NORTHERN IRELAND
 
Filing Information
Company Number NI056471
Date formed 2005-09-13
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-02
Type of accounts FULL
Last Datalog update: 2017-08-17 01:33:03
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 AIRTRICITY UK WINDFARM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SALLY FAIRBAIRN
Company Secretary 2014-12-01
JEREMY WILLIAMSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD SMITH
Director 2008-09-29 2016-05-31
PETER SYMONS DONALDSON
Director 2008-09-29 2015-12-31
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2011-12-02 2014-12-01
PAMELA WALSH
Director 2013-03-19 2014-10-24
CAOIMHE MARY GIBLIN
Director 2013-03-19 2014-09-22
FRASER MCGREGOR ALEXANDER
Director 2008-02-15 2013-03-19
STEPHEN WHEELER
Director 2010-10-01 2013-03-19
CRESCENT TRUST CO
Company Secretary 2008-11-03 2011-12-02
LIMITED CYPHER SERVICES
Company Secretary 2005-09-13 2008-11-03
MARK ENNIS
Director 2005-09-13 2008-09-29
DONAL FRANCIS FLYNN
Director 2007-12-05 2008-09-29
STEVE COWIE
Director 2005-09-13 2008-06-05
LOUIS FITZGERALD
Director 2005-09-13 2008-02-15
SENAN JOSEPH MURPHY
Director 2005-09-13 2007-12-05
JENNIFER ANN EBBAGE
Director 2005-09-13 2005-09-13
STEPHEN VINCENT CROSS
Director 2005-09-13 2003-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY WILLIAMSON GREATER GABBARD OFFSHORE WINDS LIMITED Director 2018-03-23 CURRENT 2003-12-05 Active
JEREMY WILLIAMSON RENEWABLE ENERGY PARTNERS LIMITED Director 2017-06-01 CURRENT 2006-03-07 Active - Proposal to Strike off
JEREMY WILLIAMSON SLIEVE DIVENA WIND FARM NO. 2 LIMITED Director 2017-06-01 CURRENT 2007-03-15 Active
JEREMY WILLIAMSON KEADBY WIND FARM LIMITED Director 2017-06-01 CURRENT 2009-03-19 Active
JEREMY WILLIAMSON SSE TODDLEBURN LIMITED Director 2016-06-01 CURRENT 2003-11-11 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2008-11-03 Dissolved 2017-01-03
JEREMY WILLIAMSON SSE RENEWABLES HOLDINGS (UK) LIMITED Director 2016-01-01 CURRENT 2002-05-17 Active
JEREMY WILLIAMSON SSE RENEWABLES UK LIMITED Director 2016-01-01 CURRENT 2003-10-27 Active
JEREMY WILLIAMSON CLYDE WINDFARM (SCOTLAND) LIMITED Director 2016-01-01 CURRENT 2005-03-04 Active
JEREMY WILLIAMSON GRIFFIN WIND FARM LIMITED Director 2016-01-01 CURRENT 2003-03-05 Active
JEREMY WILLIAMSON SSE GENERATION LIMITED Director 2016-01-01 CURRENT 1988-10-31 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
2017-05-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-06SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-02-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-07DS01APPLICATION FOR STRIKING-OFF
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2016 FROM MILLENIUM HOUSE 17-25 GREAT VICTORIA STREET BELFAST BT2 7AQ
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-21AR0116/01/16 FULL LIST
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER DONALDSON
2016-01-08AP01DIRECTOR APPOINTED JEREMY WILLIAMSON
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0106/02/15 FULL LIST
2014-12-03TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2014-12-03AP03SECRETARY APPOINTED SALLY FAIRBAIRN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA WALSH
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM MILLENIUM HOUSE 25 GREAT VICTORIA STREET BELFAST BT2 7AQ UNITED KINGDOM
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CAOIMHE GIBLIN
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 2ND FLOOR 83-85 GREAT VICTORIA STREET BELFAST BT2 7AF
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0106/02/14 FULL LIST
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CAOIMHE MARY GIBLIN / 29/07/2013
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WALSH / 01/07/2013
2013-03-21AP01DIRECTOR APPOINTED CAOIMHE MARY GIBLIN
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MCGREGOR ALEXANDER
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER
2013-03-19AP01DIRECTOR APPOINTED MRS PAMELA WALSH
2013-02-12AR0106/02/13 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-27CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-27RES01ADOPT ARTICLES 23/07/2012
2012-02-08AR0106/02/12 FULL LIST
2011-12-09AP03SECRETARY APPOINTED LAWRENCE JOHN VINCENT DONNELLY
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY CRESCENT TRUST CO
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-04AR0106/02/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SYMONS DONALDSON / 20/01/2011
2010-11-05AP01DIRECTOR APPOINTED STEPHEN WHEELER
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-25AR0106/02/10 FULL LIST
2010-01-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SMITH / 06/10/2009
2009-09-30371A(NI)13/09/09 ANNUAL RETURN FORM
2008-11-28295(NI)CHANGE IN SIT REG ADD
2008-11-28AC(NI)31/03/08 ANNUAL ACCTS
2008-11-28296(NI)CHANGE OF DIRS/SEC
2008-11-06296(NI)CHANGE OF DIRS/SEC
2008-11-06296(NI)CHANGE OF DIRS/SEC
2008-11-06296(NI)CHANGE OF DIRS/SEC
2008-10-30296(NI)CHANGE OF DIRS/SEC
2008-10-30296(NI)CHANGE OF DIRS/SEC
2008-10-14371S(NI)13/09/08 ANNUAL RETURN SHUTTLE
2008-08-15402(NI)PARS RE MORTAGE
2008-04-09296(NI)CHANGE OF DIRS/SEC
2008-04-07296(NI)CHANGE OF DIRS/SEC
2008-01-23296(NI)CHANGE OF DIRS/SEC
2007-10-15AC(NI)31/03/07 ANNUAL ACCTS
2007-09-26371S(NI)13/09/07 ANNUAL RETURN SHUTTLE
2006-10-06371S(NI)13/09/06 ANNUAL RETURN SHUTTLE
2006-09-27AC(NI)31/03/06 ANNUAL ACCTS
2006-02-10233(NI)CHANGE OF ARD
2005-10-08233(NI)CHANGE OF ARD
2005-10-05296(NI)CHANGE OF DIRS/SEC
2005-10-05296(NI)CHANGE OF DIRS/SEC
2005-10-05296(NI)CHANGE OF DIRS/SEC
2005-10-05296(NI)CHANGE OF DIRS/SEC
2005-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AIRTRICITY UK WINDFARM 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 AIRTRICITY UK WINDFARM 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
SHARES PLEDGE DATED 21 APRIL AND ALSO 2010-04-27 Satisfied BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
MORTGAGE OR CHARGE 2008-08-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 AIRTRICITY UK WINDFARM HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AIRTRICITY UK WINDFARM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRTRICITY UK WINDFARM HOLDINGS LIMITED
Trademarks
We have not found any records of AIRTRICITY UK WINDFARM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRTRICITY UK WINDFARM 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 (32990 - Other manufacturing not elsewhere classified) as AIRTRICITY UK WINDFARM HOLDINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AIRTRICITY UK WINDFARM 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 AIRTRICITY UK WINDFARM 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 AIRTRICITY UK WINDFARM 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.
    Other companies at postcode BT2