Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HATTON WINDPOWER LIMITED
Company Information for

HATTON WINDPOWER LIMITED

FESTIVAL SQUARE, EDINBURGH, EH3,
Company Registration Number
SC313899
Private Limited Company
Dissolved

Dissolved 2018-03-04

Company Overview

About Hatton Windpower Ltd
HATTON WINDPOWER LIMITED was founded on 2006-12-28 and had its registered office in Festival Square. The company was dissolved on the 2018-03-04 and is no longer trading or active.

Key Data
Company Name
HATTON WINDPOWER LIMITED
 
Legal Registered Office
FESTIVAL SQUARE
EDINBURGH
 
Previous Names
LOTHIAN SHELF (585) LIMITED05/06/2007
Filing Information
Company Number SC313899
Date formed 2006-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-03-04
Type of accounts SMALL
Last Datalog update: 2018-03-30 05:42:54
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 HATTON WINDPOWER LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER SKINNER GREEN
Director 2008-05-06
RICHARD JAMES EDWARD PEEL
Director 2011-10-07
ROBERT HENRY ROSS
Director 2011-10-07
DARREN WILLIAMS
Director 2011-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MALCOLM MCINNES
Company Secretary 2008-04-24 2011-10-07
PETER DARWELL
Director 2008-04-24 2011-10-07
ALFRED JOHN DUNCAN
Director 2008-05-06 2011-10-07
DAVID JAMES WILLIAMS
Director 2008-04-24 2011-10-07
BURNESS LLP
Company Secretary 2006-12-28 2008-04-24
BURNESS (DIRECTORS) LIMITED
Nominated Director 2006-12-28 2008-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER SKINNER GREEN SAETRA HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN 1867 TOWNHOUSES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DAVID ALEXANDER SKINNER GREEN MUIRDEN HOLDINGS LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BENNACHIE PROPERTIES LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
DAVID ALEXANDER SKINNER GREEN BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
DAVID ALEXANDER SKINNER GREEN CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
DAVID ALEXANDER SKINNER GREEN DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN MELROSE WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
DAVID ALEXANDER SKINNER GREEN ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
DAVID ALEXANDER SKINNER GREEN MF ENERGY LIMITED Director 2015-03-06 CURRENT 2010-01-18 Active
DAVID ALEXANDER SKINNER GREEN YPM 2012 LIMITED Director 2014-09-09 CURRENT 1990-11-06 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE EVENTS LIMITED Director 2014-09-09 CURRENT 1986-04-10 Active
DAVID ALEXANDER SKINNER GREEN SCOTCH PREMIER MEAT LIMITED Director 2014-09-09 CURRENT 1990-02-15 Active
DAVID ALEXANDER SKINNER GREEN THAINSTONE LEASING CO. LTD. Director 2014-09-09 CURRENT 1995-08-29 Active
DAVID ALEXANDER SKINNER GREEN TASTE OF GRAMPIAN LIMITED Director 2014-09-09 CURRENT 1999-10-07 Active
DAVID ALEXANDER SKINNER GREEN WHITEFIELD WIND ENERGY LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
DAVID ALEXANDER SKINNER GREEN THE ROYAL NORTHERN AGRICULTURAL SOCIETY Director 2013-06-07 CURRENT 2010-08-26 Active
DAVID ALEXANDER SKINNER GREEN RAEMOIR PROPERTIES LIMITED Director 2013-02-25 CURRENT 2002-05-08 Active
DAVID ALEXANDER SKINNER GREEN DFMR LIMITED Director 2010-09-16 CURRENT 2010-09-16 Liquidation
DAVID ALEXANDER SKINNER GREEN AUCHINDERRAN WIND FARM LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active
RICHARD JAMES EDWARD PEEL MEREPARK DEVELOPMENT LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL PEOPLESTEAM LIMITED Director 2015-05-05 CURRENT 2015-01-16 Dissolved 2016-05-31
RICHARD JAMES EDWARD PEEL PUREREARTH RENEWABLE SOLUTIONS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
RICHARD JAMES EDWARD PEEL WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
RICHARD JAMES EDWARD PEEL ECO2 HATTON LIMITED Director 2011-10-07 CURRENT 2007-05-23 Dissolved 2018-01-20
RICHARD JAMES EDWARD PEEL STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
RICHARD JAMES EDWARD PEEL MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
RICHARD JAMES EDWARD PEEL MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
RICHARD JAMES EDWARD PEEL SPRINGFIELD & VICTORIA LIMITED Director 2004-11-27 CURRENT 2004-10-05 Dissolved 2018-03-20
RICHARD JAMES EDWARD PEEL MEREPARK LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
RICHARD JAMES EDWARD PEEL M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
RICHARD JAMES EDWARD PEEL MC 2012 LIMITED Director 2001-12-20 CURRENT 2001-12-20 Dissolved 2017-12-06
RICHARD JAMES EDWARD PEEL MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
RICHARD JAMES EDWARD PEEL MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
RICHARD JAMES EDWARD PEEL BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
RICHARD JAMES EDWARD PEEL M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
RICHARD JAMES EDWARD PEEL M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19
ROBERT HENRY ROSS HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY ROSS PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK GILLIBRANDS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ROBERT HENRY ROSS MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
ROBERT HENRY ROSS MEREPARK HOMES (PARKVIEW) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
ROBERT HENRY ROSS PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ROBERT HENRY ROSS WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK CONSTRUCTION LTD Director 2012-02-24 CURRENT 2010-06-09 Dissolved 2016-11-05
ROBERT HENRY ROSS ECO2 HATTON LIMITED Director 2011-10-07 CURRENT 2007-05-23 Dissolved 2018-01-20
ROBERT HENRY ROSS GREENGARTH REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16
ROBERT HENRY ROSS STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
ROBERT HENRY ROSS EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-06-03
ROBERT HENRY ROSS MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
ROBERT HENRY ROSS MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-06-03
ROBERT HENRY ROSS SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-08-19
ROBERT HENRY ROSS WATSON BUILDING DEVELOPMENTS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-05-17
ROBERT HENRY ROSS MEREPARK EC02 WIND EIS LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2018-05-23
ROBERT HENRY ROSS VICTORIA HOUSE (ALTRINCHAM) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ROBERT HENRY ROSS BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2009-12-31 Active
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2015-05-05
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Director 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19
DARREN WILLIAMS ECO2 MANAGEMENT SERVICES LIMITED Director 2013-06-19 CURRENT 2013-05-09 Active
DARREN WILLIAMS ECO2 MARINE ENERGY LIMITED Director 2007-12-21 CURRENT 2006-01-16 Active
DARREN WILLIAMS ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
DARREN WILLIAMS ECO2 ESPANA LIMITED Director 2007-04-30 CURRENT 2007-03-19 Active
DARREN WILLIAMS ECO2 LIMITED Director 2005-09-28 CURRENT 2004-10-25 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
2018-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-044.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-21AR0128/12/15 FULL LIST
2015-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-01AR0128/12/14 FULL LIST
2014-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-26AR0128/12/13 FULL LIST
2013-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-11AR0128/12/12 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-06AR0128/12/11 FULL LIST
2012-03-06AP01DIRECTOR APPOINTED MR DARREN WILLIAMS
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES EDWARD PEEL / 07/10/2011
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SKINNER GREEN / 28/12/2009
2012-01-19AP01DIRECTOR APPOINTED MR ROBERT HENRY ROSS
2012-01-19AP01DIRECTOR APPOINTED MR RICHARD JAMES EDWARD PEEL
2012-01-19TM02APPOINTMENT TERMINATED, SECRETARY CHARLES MCINNES
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED DUNCAN
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DARWELL
2011-10-26MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-10-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-19AR0128/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0128/12/09 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER SKINNER GREEN / 28/12/2009
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-23RES12VARYING SHARE RIGHTS AND NAMES
2008-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-23288aDIRECTOR APPOINTED DAVID ALEXANDER SKINNER GREEN
2008-05-23288aDIRECTOR APPOINTED ALFRED JOHN DUNCAN
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY BURNESS LLP
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED
2008-05-23288aSECRETARY APPOINTED CHARLES MALCOLM MCINNES
2008-05-23288aDIRECTOR APPOINTED DAVID JAMES WILLIAMS
2008-05-23288aDIRECTOR APPOINTED PETER DARWELL
2008-05-2388(2)AD 06/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-01-07363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-06-05CERTNMCOMPANY NAME CHANGED LOTHIAN SHELF (585) LIMITED CERTIFICATE ISSUED ON 05/06/07
2006-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 HATTON WINDPOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-10-06
Notices to Creditors2016-06-07
Appointment of Liquidators2016-03-11
Notices to Creditors2016-03-11
Resolutions for Winding-up2016-03-11
Fines / Sanctions
No fines or sanctions have been issued against HATTON WINDPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-10-26 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-10-22 Satisfied PETER DARWELL & ANOTHER
BOND & FLOATING CHARGE 2011-10-20 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HATTON WINDPOWER LIMITED

Intangible Assets
Patents
We have not found any records of HATTON WINDPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HATTON WINDPOWER LIMITED
Trademarks
We have not found any records of HATTON WINDPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HATTON WINDPOWER 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 HATTON WINDPOWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HATTON WINDPOWER 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHATTON WINDPOWER LIMITEDEvent Date2017-10-03
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ, on 30 November 2017 at 10.00am, for the purpose of having an account laid before the meeting and to receive the Liquidators report showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Proxy forms must be returned to the offices of Milner Boardman & Partners by no later than 12 noon on the business day before meeting. Date of Appointment: 3 March 2016. Office Holder details: Darren Brookes, (IP No. 009297) of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. For further details contact: Darren Brookes, Email: office@milnerboardman.co.uk or Tel: 0161 927 7788. Alternative contact: Natasha Cavanagh, Email: natashac@milnerboardman.co.uk Ag NF70144
 
Initiating party Event TypeNotices to Creditors
Defending partyHATTON WINDPOWER LIMITEDEvent Date2016-03-04
I hereby give notice that, Darren Brookes of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 3 March 2016, was appointed Liquidator of the above Company. The Liquidator gives notice that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator by 31 March 2016 at Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . The Liquidator also gives notice that he intends to make a final distribution to creditors who have submitted claims by 31 March 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. It should be noted that the Directors of the company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of winding up. Office Holder details: Darren Terence Brookes, (IP No. 9297) of Milner Boardman & Partners Ltd, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ. Further details contact: Darren Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. Alternative contact: Natasha Cavanagh, Email: natashac@milnerboardmanco.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHATTON WINDPOWER LIMITEDEvent Date2016-03-03
Darren Terence Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ : Further details contact: Darren Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. Alternative contact: Natasha Cavanagh, Email: natashac@milnerboardmanco.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHATTON WINDPOWER LIMITEDEvent Date2016-03-03
The directors of the Company propose that on 03 March 2016 , the following written resolutions were passed as Special Resolution and Ordinary Resolutions: That the Company be wound up voluntarily via a Members Voluntary Liquidation and that the Liquidator be appointed for the purposes of such winding-up and that Darren Brookes , of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, (IP No. 9297), be and is hereby appointed Liquidator for the purpose of such winding up. Further details contact: Darren Brookes, Email: office@milnerboardman.co.uk, Tel: 0161 927 7788. Alternative contact: Natasha Cavanagh, Email: natashac@milnerboardmanco.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HATTON WINDPOWER 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 HATTON WINDPOWER 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.