Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > VERTICAL WIND ENERGY LIMITED
Company Information for

VERTICAL WIND ENERGY LIMITED

BELFAST, N IRELAND, BT9,
Company Registration Number
NI065243
Private Limited Company
Dissolved

Dissolved 2015-08-27

Company Overview

About Vertical Wind Energy Ltd
VERTICAL WIND ENERGY LIMITED was founded on 2007-06-14 and had its registered office in Belfast. The company was dissolved on the 2015-08-27 and is no longer trading or active.

Key Data
Company Name
VERTICAL WIND ENERGY LIMITED
 
Legal Registered Office
BELFAST
N IRELAND
 
Filing Information
Company Number NI065243
Date formed 2007-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2015-08-27
Type of accounts SMALL
Last Datalog update: 2015-09-23 19:21:16
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.
Companies with same name VERTICAL WIND ENERGY LIMITED
The following companies were found which have the same name as VERTICAL WIND ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERTICAL WIND ENERGY SDN. BHD. Active

Company Officers of VERTICAL WIND ENERGY LIMITED

Current Directors
Officer Role Date Appointed
JAMES PAUL CURRAN
Director 2008-06-30
RALPH GRAHAM PICKLES
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY HOWARD FLEETWOOD GORDON
Director 2007-09-11 2011-07-07
RICHARD DAVID SEMPLE
Director 2010-10-22 2011-07-07
BILL RICHMOND
Director 2009-07-15 2011-01-31
ROBERT GRAHAM CLIVE MISSELBROOK
Company Secretary 2007-09-11 2009-11-20
ROBERT GRAHAM CLIVE MISSELBROOK
Director 2007-09-11 2009-11-20
PAUL ROBERT MARSH
Director 2007-09-11 2009-07-15
STEVEN JOHN PEARCE
Director 2007-09-11 2009-07-15
SARCON COMPLIANCE LIMITED
Company Secretary 2007-06-14 2007-09-11
LOUISE CRUMLEY
Director 2007-06-14 2007-09-11
DAWN MCKNIGHT
Director 2007-06-14 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PAUL CURRAN CLARENDON FUND MANAGERS LIMITED Director 2016-08-19 CURRENT 1998-03-11 Active
JAMES PAUL CURRAN SENSURITY LIMITED Director 2015-10-03 CURRENT 2012-06-27 Liquidation
JAMES PAUL CURRAN AXIS THREE LIMITED Director 2006-01-12 CURRENT 2002-02-15 Dissolved 2015-07-13
RALPH GRAHAM PICKLES SAPIENT SENSORS LIMITED Director 2017-03-03 CURRENT 2010-03-04 Active
RALPH GRAHAM PICKLES OUTWOOD GRANGE ACADEMIES TRUST Director 2014-07-28 CURRENT 2009-08-19 Active
RALPH GRAHAM PICKLES POLYPHOTONIX MEDICAL LTD Director 2011-04-15 CURRENT 2011-04-15 Active
RALPH GRAHAM PICKLES TEES RIVER USERS TRUST LIMITED Director 2010-09-30 CURRENT 2001-03-14 Active
RALPH GRAHAM PICKLES BIOMASS CHP LIMITED Director 2008-06-30 CURRENT 2006-05-05 Liquidation
RALPH GRAHAM PICKLES HELMSWAY LTD. Director 2008-03-14 CURRENT 2008-03-14 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
2015-08-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-27L22(NI)COMPLETION OF WINDING UP
2013-04-17COCOMPORDER OF COURT TO WIND UP
2012-07-302.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2012-07-162.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM HILL VELLACOTT CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST BT2 7BA
2012-03-052.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SEMPLE
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GORDON
2011-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-07-07LATEST SOC07/07/11 STATEMENT OF CAPITAL;GBP 1878.82
2011-07-07SH0130/06/11 STATEMENT OF CAPITAL GBP 1878.82
2011-05-19RES13DIRECTORS AUTHORISED TO ALLOT SHARES;TO ISSUE LOAN NOTES;TO ALLOT EQUITY SECURITIES;RE ABOVE SHALL ONLY APPLY TO PREF ORD AND B ORD 10/03/2011
2011-05-19SH0110/03/11 STATEMENT OF CAPITAL GBP 1864.70
2011-05-19SH0131/03/11 STATEMENT OF CAPITAL GBP 1873.96
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BILL RICHMOND
2011-02-03SH0131/01/11 STATEMENT OF CAPITAL GBP 1850.46
2011-01-24SH0131/12/10 STATEMENT OF CAPITAL GBP 1849.80
2011-01-11SH0131/12/10 STATEMENT OF CAPITAL GBP 1847.60
2011-01-07SH0131/12/10 STATEMENT OF CAPITAL GBP 1844.83
2011-01-07SH0121/12/10 STATEMENT OF CAPITAL GBP 1838.56
2010-11-15AP01DIRECTOR APPOINTED MR RICHARD DAVID SEMPLE
2010-11-05AA01PREVEXT FROM 30/09/2010 TO 31/10/2010
2010-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-04RES01ADOPT ARTICLES 22/10/2010
2010-11-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-03SH0122/10/10 STATEMENT OF CAPITAL GBP 1325.57
2010-11-02RES13REDESIGNATION OF SHARES 22/10/2010
2010-11-02RES13REDESIGNATION OF SHARES 22/10/2010
2010-11-02RES13REDESIGNATION OF SHARES 22/10/2010
2010-11-02RES13REDESIGNATION OF SHARES 22/10/2010
2010-11-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-22SH0103/09/10 STATEMENT OF CAPITAL GBP 1438.00
2010-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-08SH0130/06/10 STATEMENT OF CAPITAL GBP 1083.77
2010-09-03AR0114/06/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PAUL CURRAN / 14/06/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL RICHMOND / 14/06/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD FLEETWOOD GORDON / 14/06/2010
2010-06-29MEM/ARTSARTICLES OF ASSOCIATION
2010-06-29RES01ALTER ARTICLES 14/06/2010
2010-06-24RES01ADOPT ARTICLES 11/06/2010
2010-06-24RES01ADOPT ARTICLES 11/06/2010
2010-06-24RES01ADOPT ARTICLES 11/06/2010
2010-06-24MEM/ARTSARTICLES OF ASSOCIATION
2010-06-24RES01ADOPT ARTICLES 11/06/2010
2010-06-24RES12VARYING SHARE RIGHTS AND NAMES
2010-06-24RES13DIRECTORS AUTHORISED TO GRANT UNAPPROVED OPTIONS TO ENGENUITY LIMITED 11/06/2010
2010-06-24RES13DIRECTORS AUTHORISED TO ISSUE LOAN NOTES OGF AGGREGATE PRINCIPAL AMOUNT 35000 PER LOAN NOTE INSTRUMENT 11/06/2010
2010-06-24RES13DIRECTORS AUTHORISED TO ALLOT UP TO 46751 B PREF ORDINARY SHARES OF 0.01 EACH AND 30356 A PREF ORDINARY SHARES ODF 0.01 EACH 11/06/2010
2010-06-24SH0111/06/10 STATEMENT OF CAPITAL GBP 1080.13
2010-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM CLIVE MISSELBROOK / 26/02/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT MISSELBROOK / 26/02/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HOWARD FLEETWOOD GORDON / 26/02/2010
2010-04-14SH0131/03/10 STATEMENT OF CAPITAL GBP 309.06
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MISSELBROOK
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MISSELBROOK
2010-02-03RES01ADOPT ARTICLES 24/12/2009
2010-02-03SH0603/02/10 STATEMENT OF CAPITAL GBP 308.37
2010-02-03RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2010-02-03ELRES S80AS80A AUTH TO ALLOT SEC 24/12/2009
2010-02-03RES13AUTHORITY TO ALLOT SHARES 24/12/2009
2010-02-03RES13DIRECTORS CAN AUTHORISE MATTERS RE CONFLICT 24/12/2009
2010-02-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-03SH0131/12/09 STATEMENT OF CAPITAL GBP 308.37
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-11296(NI)CHANGE OF DIRS/SEC
2009-08-01AC(NI)30/09/08 ANNUAL ACCTS
2009-07-26RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-26132(NI)NOT RE CONSOL/DIVN OF SHS
2009-07-26UDM+A(NI)UPDATED MEM AND ARTS
2009-07-26RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-26RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-26296(NI)CHANGE OF DIRS/SEC
2009-07-26296(NI)CHANGE OF DIRS/SEC
2009-07-20411A(NI)MORTGAGE SATISFACTION
2009-07-20411A(NI)MORTGAGE SATISFACTION
2009-07-03371A(NI)14/06/09 ANNUAL RETURN FORM
2009-06-02RES(NI)SPECIAL/EXTRA RESOLUTION
2009-05-19402(NI)PARS RE MORTAGE
2009-01-09402R(NI)0000
Industry Information
SIC/NAIC Codes
2956 - Manufacture other special purpose machine



Licences & Regulatory approval
We could not find any licences issued to VERTICAL WIND ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2013-03-22
Appointment of Administrators2012-03-02
Petitions to Wind Up (Companies)2011-10-07
Fines / Sanctions
No fines or sanctions have been issued against VERTICAL WIND ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2010-01-26 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 2009-05-13 Satisfied ALAN FLEETWOOD GORDON
MORTGAGE OR CHARGE 2008-12-23 Satisfied VIRIDIAN GROWTH FUND LP
MORTGAGE OR CHARGE 2007-10-12 Outstanding NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2010-10-31

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 VERTICAL WIND ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of VERTICAL WIND ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERTICAL WIND ENERGY LIMITED
Trademarks
We have not found any records of VERTICAL WIND ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERTICAL WIND ENERGY 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 (2956 - Manufacture other special purpose machine) as VERTICAL WIND ENERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERTICAL WIND ENERGY 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.
Import/Export of Goods
Goods imported/exported by VERTICAL WIND ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0185013220

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyVERTICAL WIND ENERGY LIMITEDEvent Date2013-03-22
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 18289 of 2013 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above company whose registered office is situate at Insurance Chambers, 403 Lisburn Road, Belfast BT9 7EW was presented on 15 February 2013 by Orla Wallace of Wallace & Co Ltd, Insurance Chambers, 403 Lisburn Road, Belfast BT9 7EW as former administrator of Vertical Wind Energy Ltd and claiming to be a creditor and will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF on 11 April 2013 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on 10 April 2013. The petitioners solicitor is Gray Magee Solicitors , 22 Hillview Avenue, Newtownabbey, County Antrim BT36 6AE. 21 March 2013.
 
Initiating party Event TypeAppointment of Administrators
Defending partyVERTICAL WIND ENERGY LIMITEDEvent Date2012-03-02
In the High Court of Justice in Northern Ireland (Chancery Division)No 140951 of 2011 In the Matter of (Company Number NI065243) And In the Matter of The Insolvency (Northern Ireland) Order 1989. Nature of Business: Manufacture other special purpose machine. Registered Office of Company: Hill Vellacott, Chamber of Commerce House, 22 Great Victoria Street, Belfast BT2 7BA. Date of Appointment: 27 February 2012. Administrator's Name and Address: Orla Wallace, Wallace and Company Limited, Insurance Chambers, 403 Lisburn Road, Belfast BT9 7EW (IP Number GBNI 088)
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyVERTICAL WIND ENERGY LIMITEDEvent Date2011-10-07
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding-Up)No 105887 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above named company of Hill Vellacott Accountants, 22 Great Victoria Street, Belfast BT2 7BA presented on 2 September 2011 by Building Products Distributors Limited whose address is c/o Carson McDowell Solicitors, Murray House, Murray Street, Belfast, BT1 6DN claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF Date: 20 October 2011 Time: 10.00 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 19 October 2011. The Petitioners Solicitor is Darren Toombs, Carson McDowell , Murray House, Murray Street, Belfast BT1 6DN
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VERTICAL WIND ENERGY 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 VERTICAL WIND ENERGY 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.