Company NameWind Energy Limited
Company StatusDissolved
Company Number04608253
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameWestern Wind Energy Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Simon Jeremy Banfield
NationalityBritish
StatusClosed
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chesterfield Grove
London
SE22 8RP
Director NameMagnus William Lachlan Macintyre
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 13 May 2008)
RoleFilm Producer
Correspondence Address1 Alexa Court
73 Lexham Gardens
London
W8 6JL
Director NameMr Michael Davies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(4 months after company formation)
Appointment Duration5 years, 1 month (closed 13 May 2008)
RoleConsultant
Correspondence Address18 Ryders
Langton Green
Tunbridge Wells
Kent
TN3 0DX
Director NameMr Alexander Robert McNicoll
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 May 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSwanton House
Swanton Road West Peckham
Maidstone
Kent
ME18 5JY
Director NameGeorge Alexander Easson Melville
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Brampton Road
St Albans
Hertfordshire
AL1 4QA
Director NameMark Christopher Shorrock
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address4 Shelburne Road
London
N7 6DL
Director NameSir John Becher
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2004)
RoleFinancial Adviser
Correspondence Address28 Atherton Street
London
SW11 2JE
Director NameMr Thomas Hornby Graham Cooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Grange
Exton
Oakham
Leicestershire
LE15 8BN
Director NameMr Tony Martyn Buxton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(1 year, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Oaklands
Somerford Road
Cirencester
Glos
GL7 1FA
Wales
Director NameMr Robert John Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Powis Terrace
London
W11 1JH

Location

Registered AddressC/O Baker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,357,499
Cash£76,126
Current Liabilities£1,665,356

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (2 pages)
21 November 2007Liquidators statement of receipts and payments (9 pages)
21 November 2007Return of final meeting in a members' voluntary winding up (6 pages)
6 July 2007Liquidators statement of receipts and payments (6 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
24 August 2006Resolutions
  • RES13 ‐ Reconstruction agreemen 30/06/06
(61 pages)
17 August 2006Appointment of a voluntary liquidator (2 pages)
17 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 July 2006Declaration of solvency (3 pages)
20 July 2006Registered office changed on 20/07/06 from: 18 bedford row london WC1R 4EQ (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
27 January 2006Particulars of contract relating to shares (3 pages)
27 January 2006Ad 30/09/05--------- £ si [email protected] (2 pages)
25 January 2006Return made up to 04/12/05; change of members (12 pages)
13 December 2005New director appointed (2 pages)
1 December 2005Particulars of mortgage/charge (6 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 July 2005Ad 17/01/05--------- £ si [email protected]=2 £ ic 5774/5776 (2 pages)
21 July 2005Nc inc already adjusted 12/12/03 (1 page)
21 July 2005Ad 18/03/05--------- £ si [email protected]=123 £ ic 5776/5899 (2 pages)
21 July 2005Ad 15/04/05--------- £ si [email protected]=62 £ ic 5899/5961 (3 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
21 December 2004Return made up to 04/12/04; full list of members (33 pages)
14 December 2004Ad 30/11/04--------- £ si [email protected]=7 £ ic 1815/1822 (3 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
9 December 2004Memorandum and Articles of Association (29 pages)
8 December 2004Ad 15/11/04--------- £ si [email protected]=8 £ ic 1807/1815 (3 pages)
11 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 November 2004Location of register of members (1 page)
20 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
1 September 2004Ad 15/07/04--------- £ si [email protected]=2 £ ic 1805/1807 (2 pages)
20 July 2004Ad 10/06/04--------- £ si [email protected]=696 £ ic 1109/1805 (7 pages)
29 April 2004Ad 05/04/04--------- £ si [email protected]=679 £ ic 430/1109 (8 pages)
28 April 2004Amending 88(2) 03/02/04 (7 pages)
11 March 2004Director resigned (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Memorandum and Articles of Association (6 pages)
4 March 2004New director appointed (2 pages)
4 March 2004Ad 03/02/04--------- £ si [email protected]=429 £ ic 1/430 (7 pages)
5 January 2004Return made up to 04/12/03; full list of members (9 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Ad 04/04/03--------- £ si [email protected]=1335 £ ic 1449/2784 (2 pages)
30 June 2003Company name changed western wind energy LIMITED\certificate issued on 30/06/03 (2 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2003Ad 17/03/03--------- £ si [email protected]=1448 £ ic 1/1449 (2 pages)
23 April 2003Nc inc already adjusted 17/03/03 (1 page)
23 April 2003Div 17/03/03 (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
4 December 2002Incorporation (22 pages)