Company NameWind Energy (Newfield) Limited
Company StatusDissolved
Company Number05333009
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Michael Davies
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberley Mayfield Lane
Wadhurst
East Sussex
TN5 6JE
Director NameMr Magnus William Lachlan Macintyre
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(3 days after company formation)
Appointment Duration12 years, 1 month (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriddles Hill House
Higher Hadspen
Castle Cary
Somerset
BA7 7LX
Director NameMr Keith James Robertson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2017)
RoleChartered Financial Planner
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Robert John Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2017)
RoleCompany Chairman/Business Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMagic Media Works Ltd 24 St. John Street
London
EC1M 4AY
Director NameMr Robert Lee Garner Iii
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed22 December 2014(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 28 February 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address30303 South 4195 Road
Inola
Ok 74036
United States
Secretary NameHarriet Evans
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Avondale Place
Edinburgh
EH8 5HX
Scotland
Director NameMr Robert John Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Powis Terrace
London
W11 1JH
Director NameMr Thomas Hornby Graham Cooper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Grange
Exton
Oakham
Leicestershire
LE15 8BN
Director NameEdward Childs Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2009)
RoleVice President Wind Generation
Correspondence Address1352 Lewinsville Mews Ct
McLean
Virginia 22102
United States
Director NameKeith Lambert Oberg
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2010)
RoleManaging Director, Global Wind M&A
Country of ResidenceUnited States
Correspondence Address5707 Durbin Road
Bethesda
20817 Maryland
United States
Director NameMr Peter Barrett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 December 2006)
RoleManaging Director Uk Wind Deve
Country of ResidenceUnited Kingdom
Correspondence Address37 Twickenham Road
Teddington
TW11 8AH
Director NameBarbara Valerie Arnold
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(1 year, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 November 2007)
RoleCompany Director
Correspondence Address6 Midmar Avenue
Edinburgh
Midlothian
EH10 6BS
Scotland
Secretary NameBarbara Valerie Arnold
NationalityBritish
StatusResigned
Appointed17 September 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2009)
RoleLawyer
Correspondence Address6 Midmar Avenue
Edinburgh
Midlothian
EH10 6BS
Scotland
Director NameBrison Richard Ellinghaus
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Belgrave Place
Edinburgh
EH4 3AW
Scotland
Director NameMr John Nelson Bottomley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2009(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address8a Rue Du Carroz
La Rippe
1278
Director NameMr Edward Eric Maddox
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Great King Street
Edinburgh
EH3 6QH
Scotland
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMr Steven Paul Hunter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2013)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Ibex House
The Minories
London
EC3N 1DX
Director NameMr David Cameron Wilson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2013)
RoleProject Director
Country of ResidenceEngland
Correspondence Address37-39 Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMark Edward Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAes Kilroot Power Ltd Kilroot Power Station
Larne Road
Carrickfergus
Co Antrim
BT38 7LX
Northern Ireland
Director NameMr Mark Edward Reynolds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School Offices 2 Dalmahoy
Kirknewton
Midlothian
TW9 2SS
Director NameElizabeth Catherine Foot
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wind Energy (Services) Limited The Old School
2 Dalmahoy
Kirkbewton
EH27 8EB
Scotland
Director NameMr Stephen Ramsay Rainsford Hannay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 October 2014)
RoleProject Director
Country of ResidenceScotland
Correspondence AddressThe Old School Offices 2 Dalmahoy
Kirknewton
Midlothian
EH27 8EB
Scotland

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Gross Profit-£121,990
Net Worth£70,556
Cash£136,530
Current Liabilities£79,931

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
28 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
28 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
5 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (11 pages)
5 July 2016Liquidators statement of receipts and payments to 13 May 2016 (11 pages)
5 July 2016Liquidators' statement of receipts and payments to 13 May 2016 (11 pages)
17 August 2015Registered office address changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH to 30 Finsbury Square London EC2A 1AG on 17 August 2015 (2 pages)
17 August 2015Registered office address changed from C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH to 30 Finsbury Square London EC2A 1AG on 17 August 2015 (2 pages)
1 July 2015Statement of affairs with form 4.19 (5 pages)
1 July 2015Statement of affairs with form 4.19 (5 pages)
27 May 2015Appointment of a voluntary liquidator (2 pages)
27 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(1 page)
27 May 2015Appointment of a voluntary liquidator (2 pages)
21 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 6,635,616
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 6,635,616
(3 pages)
20 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6,210,949
(7 pages)
20 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6,210,949
(7 pages)
16 February 2015Appointment of Mr Keith James Robertson as a director on 22 December 2014 (2 pages)
16 February 2015Appointment of Mr Keith James Robertson as a director on 22 December 2014 (2 pages)
12 January 2015Appointment of Mr Robert John Lewis as a director on 22 December 2014 (2 pages)
12 January 2015Appointment of Mr Robert John Lewis as a director on 22 December 2014 (2 pages)
6 January 2015Appointment of Mr Robert Lee Garner Iii as a director on 22 December 2014 (2 pages)
6 January 2015Appointment of Mr Robert Lee Garner Iii as a director on 22 December 2014 (2 pages)
12 November 2014Registered office address changed from C/O Capita Registrars 2Nd Floor Ibex House the Minories London EC3N 1DX to C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH on 12 November 2014 (1 page)
12 November 2014Registered office address changed from C/O Capita Registrars 2Nd Floor Ibex House the Minories London EC3N 1DX to C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH on 12 November 2014 (1 page)
20 October 2014Termination of appointment of Mark Edward Miller as a director on 13 October 2014 (1 page)
20 October 2014Termination of appointment of Mark Edward Reynolds as a director on 13 October 2014 (1 page)
20 October 2014Termination of appointment of Mark Edward Miller as a director on 13 October 2014 (1 page)
20 October 2014Termination of appointment of Mark Edward Miller as a director on 13 October 2014 (1 page)
20 October 2014Termination of appointment of Mark Edward Miller as a director on 13 October 2014 (1 page)
20 October 2014Termination of appointment of Mark Edward Reynolds as a director on 13 October 2014 (1 page)
20 October 2014Termination of appointment of Stephen Ramsay Rainsford Hannay as a director on 13 October 2014 (1 page)
20 October 2014Termination of appointment of Stephen Ramsay Rainsford Hannay as a director on 13 October 2014 (1 page)
30 September 2014Director's details changed for Magnus William Lachlan Macintyre on 2 September 2014 (3 pages)
30 September 2014Director's details changed for Mark Edward Reynolds on 2 September 2014 (3 pages)
30 September 2014Director's details changed for Magnus William Lachlan Macintyre on 2 September 2014 (3 pages)
30 September 2014Director's details changed for Mark Edward Reynolds on 2 September 2014 (3 pages)
30 September 2014Director's details changed for Magnus William Lachlan Macintyre on 2 September 2014 (3 pages)
30 September 2014Director's details changed for Mark Edward Reynolds on 2 September 2014 (3 pages)
2 June 2014Full accounts made up to 31 December 2013 (11 pages)
2 June 2014Full accounts made up to 31 December 2013 (11 pages)
19 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 6,210,949
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 6,210,949
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 6,210,949
(3 pages)
11 April 2014Appointment of Mr Stephen Ramsay Rainsford Hannay as a director (3 pages)
11 April 2014Director's details changed for Elizabeth Catherine Foot on 1 February 2014 (3 pages)
11 April 2014Director's details changed for Elizabeth Catherine Foot on 1 February 2014 (3 pages)
11 April 2014Termination of appointment of Elizabeth Foot as a director (2 pages)
11 April 2014Termination of appointment of Elizabeth Foot as a director (2 pages)
11 April 2014Director's details changed for Elizabeth Catherine Foot on 1 February 2014 (3 pages)
11 April 2014Appointment of Mr Stephen Ramsay Rainsford Hannay as a director (3 pages)
27 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/01/2014
(6 pages)
27 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 06/01/2014
(6 pages)
19 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 6,050,949
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 6,050,949
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 6,050,949
(3 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (7 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders (7 pages)
17 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 6,035,949
  • ANNOTATION A second filed SH01 was registered on 27/03/2014
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 6,035,949
  • ANNOTATION A second filed SH01 was registered on 27/03/2014
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 6,035,949
  • ANNOTATION A second filed SH01 was registered on 27/03/2014
(4 pages)
27 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,011,949
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 6,011,949
(3 pages)
30 October 2013Appointment of Elizabeth Catherine Foot as a director (3 pages)
30 October 2013Appointment of Elizabeth Catherine Foot as a director (3 pages)
8 October 2013Termination of appointment of Steven Hunter as a director (2 pages)
8 October 2013Termination of appointment of Steven Hunter as a director (2 pages)
2 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 5,991,949
(3 pages)
2 October 2013Statement of capital following an allotment of shares on 10 September 2013
  • GBP 5,991,949
(3 pages)
4 September 2013Full accounts made up to 31 December 2012 (12 pages)
4 September 2013Full accounts made up to 31 December 2012 (12 pages)
2 August 2013Termination of appointment of David Wilson as a director (2 pages)
2 August 2013Appointment of Mark Edward Miller as a director (3 pages)
2 August 2013Appointment of Mark Edward Reynolds as a director (3 pages)
2 August 2013Termination of appointment of John Bottomley as a director (2 pages)
2 August 2013Appointment of Mark Edward Miller as a director (3 pages)
2 August 2013Termination of appointment of John Bottomley as a director (2 pages)
2 August 2013Termination of appointment of David Wilson as a director (2 pages)
2 August 2013Appointment of Mark Edward Reynolds as a director (3 pages)
24 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 5,965,847
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 5,965,847
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 5,965,847
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 5,941,847
(3 pages)
18 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 5,941,847
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 5,777,847
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 5,777,847
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 5,777,847
(3 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
22 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 5,687,847
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 5,687,847
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 5,687,847
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 5,624,847
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 5,624,847
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 5,624,847
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 5,563,847
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 5,563,847
(3 pages)
9 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 5,563,847
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 5,534,847
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 5,534,847
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 5,534,847
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 5,503,847
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 5,503,847
(3 pages)
10 September 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 5,503,847
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 5,373,847
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 5,373,847
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 5,373,847
(3 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
11 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 5,339,847
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 5,339,847
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 5,310,847
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 5,310,847
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 5,310,847
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 5,289,847
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 5,289,847
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 5,289,847
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 5,220,847
(3 pages)
11 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 5,220,847
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 5,164,847
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 5,164,847
(3 pages)
14 March 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 5,164,847
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,060,847
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,060,847
(3 pages)
13 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 5,060,847
(3 pages)
2 February 2012Director's details changed for Magnus William Lachlan Macintyre on 5 December 2011 (2 pages)
2 February 2012Director's details changed for Magnus William Lachlan Macintyre on 5 December 2011 (2 pages)
2 February 2012Director's details changed for Magnus William Lachlan Macintyre on 5 December 2011 (2 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
12 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 5,011,847
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 5,011,847
(3 pages)
12 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 5,011,847
(3 pages)
11 January 2012Termination of appointment of Edward Maddox as a director (2 pages)
11 January 2012Appointment of Mr David Cameron Wilson as a director (3 pages)
11 January 2012Appointment of Mr David Cameron Wilson as a director (3 pages)
11 January 2012Termination of appointment of Edward Maddox as a director (2 pages)
14 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 4,993,847
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 4,993,847
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 5 December 2011
  • GBP 4,993,847
(3 pages)
18 October 2011Termination of appointment of Richard Mardon as a director (2 pages)
18 October 2011Termination of appointment of Richard Mardon as a director (2 pages)
18 October 2011Appointment of Mr Steven Paul Hunter as a director (3 pages)
18 October 2011Appointment of Mr Steven Paul Hunter as a director (3 pages)
14 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 4,932,847
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 4,932,847
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 4,932,847
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 4,776,847
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 4,776,847
(3 pages)
19 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 4,776,847
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 4,694,847
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 4,694,847
(3 pages)
10 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 4,694,847
(3 pages)
9 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 4,635,847
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 4,635,847
(3 pages)
7 July 2011Statement of capital following an allotment of shares on 5 July 2011
  • GBP 4,635,847
(3 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 4,563,847
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 4,563,847
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4,626,847
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 4,563,847
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4,626,847
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 4,626,847
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4,478,847
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4,478,847
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 4,478,847
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 4,281,847
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 4,281,847
(3 pages)
14 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 4,281,847
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 3,991,847
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 3,991,847
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 3,991,847
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 3,991,847
(3 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
3 February 2011Statement of capital following an allotment of shares on 6 January 2011
  • GBP 3,991,847
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 3,914,847
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 3,914,847
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 3,914,847
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,760,847
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 3,840,847
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 3,840,847
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,760,847
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 3,760,847
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 3,840,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 3,440,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 3,481,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 3,440,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,565,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 3,481,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 3,481,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 3,537,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,565,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 3,565,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 5 May 2010
  • GBP 3,440,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 3,537,847
(3 pages)
27 September 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 3,537,847
(3 pages)
21 September 2010Appointment of Richard Mardon as a director (2 pages)
21 September 2010Termination of appointment of Brison Ellinghaus as a director (1 page)
21 September 2010Appointment of Richard Mardon as a director (2 pages)
21 September 2010Termination of appointment of Brison Ellinghaus as a director (1 page)
25 June 2010Appointment of Mr Edward Eric Maddox as a director (2 pages)
25 June 2010Termination of appointment of Keith Oberg as a director (1 page)
25 June 2010Appointment of Mr Edward Eric Maddox as a director (2 pages)
25 June 2010Termination of appointment of Keith Oberg as a director (1 page)
21 June 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 3,239,847
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 3,212,847
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 3,239,847
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 3,212,847
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 3,212,847
(2 pages)
21 June 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 3,239,847
(2 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
4 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 3,185,847
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 3,185,847
(4 pages)
4 March 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 3,185,847
(4 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
18 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 3,157,847
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 3,157,847
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 7 January 2010
  • GBP 3,157,847
(2 pages)
18 December 2009Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 18 December 2009 (1 page)
16 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 3,129,847
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 3,129,847
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 3,129,847
(2 pages)
20 November 2009Director's details changed for Mr Michael Davies on 1 January 2009 (1 page)
20 November 2009Director's details changed for Keith Lambert Oberg on 1 January 2009 (1 page)
20 November 2009Director's details changed for Mr Michael Davies on 1 January 2009 (1 page)
20 November 2009Director's details changed for Mr Michael Davies on 1 January 2009 (1 page)
20 November 2009Director's details changed for Keith Lambert Oberg on 1 January 2009 (1 page)
20 November 2009Director's details changed for Keith Lambert Oberg on 1 January 2009 (1 page)
20 November 2009Director's details changed for Mr Michael Davies on 1 January 2009 (1 page)
20 November 2009Director's details changed for Mr Michael Davies on 1 January 2009 (1 page)
20 November 2009Director's details changed for Mr Michael Davies on 1 January 2009 (1 page)
10 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3,071,847
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3,071,847
(2 pages)
10 November 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 3,071,847
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 3,043,847
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 3,043,847
(2 pages)
30 October 2009Statement of capital following an allotment of shares on 8 October 2009
  • GBP 3,043,847
(2 pages)
23 September 2009Ad 10/09/09\gbp si 102000@1=102000\gbp ic 2837847/2939847\ (2 pages)
23 September 2009Ad 10/09/09\gbp si 102000@1=102000\gbp ic 2837847/2939847\ (2 pages)
3 September 2009Ad 06/08/09\gbp si 5000@1=5000\gbp ic 2832847/2837847\ (2 pages)
3 September 2009Ad 06/08/09\gbp si 5000@1=5000\gbp ic 2832847/2837847\ (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (10 pages)
7 July 2009Full accounts made up to 31 December 2008 (10 pages)
22 June 2009Appointment terminated secretary barbara arnold (1 page)
22 June 2009Appointment terminated secretary barbara arnold (1 page)
18 June 2009Ad 03/04/09\gbp si 15000@1=15000\gbp ic 2790847/2805847\ (2 pages)
18 June 2009Ad 06/05/09\gbp si 69000@1=69000\gbp ic 2721847/2790847\ (2 pages)
18 June 2009Ad 04/06/09\gbp si 27000@1=27000\gbp ic 2805847/2832847\ (2 pages)
18 June 2009Ad 06/05/09\gbp si 69000@1=69000\gbp ic 2721847/2790847\ (2 pages)
18 June 2009Ad 03/04/09\gbp si 15000@1=15000\gbp ic 2790847/2805847\ (2 pages)
18 June 2009Ad 04/06/09\gbp si 27000@1=27000\gbp ic 2805847/2832847\ (2 pages)
20 May 2009Director's change of particulars / magnus macintyre / 30/11/2008 (1 page)
20 May 2009Director's change of particulars / magnus macintyre / 30/11/2008 (1 page)
11 May 2009Director's change of particulars / keith oberg / 30/03/2009 (1 page)
11 May 2009Amending 88(2) (2 pages)
11 May 2009Director's change of particulars / keith oberg / 30/03/2009 (1 page)
11 May 2009Amending 88(2) (2 pages)
5 May 2009Ad 03/04/09\gbp si 15000@1=15000\gbp ic 2810847/2825847\ (2 pages)
5 May 2009Ad 03/04/09\gbp si 15000@1=15000\gbp ic 2810847/2825847\ (2 pages)
17 March 2009Ad 29/01/09-27/02/09\gbp si 268000@1=268000\gbp ic 2542847/2810847\ (2 pages)
17 March 2009Appointment terminated director edward hall (1 page)
17 March 2009Director appointed john nelson bottomley (1 page)
17 March 2009Appointment terminated director edward hall (1 page)
17 March 2009Director appointed john nelson bottomley (1 page)
17 March 2009Ad 29/01/09-27/02/09\gbp si 268000@1=268000\gbp ic 2542847/2810847\ (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
9 February 2009Capitals not rolled up (2 pages)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Director's change of particulars / barbara ellinghaus / 04/02/2009 (1 page)
5 February 2009Return made up to 14/01/09; full list of members (4 pages)
5 February 2009Director's change of particulars / barbara ellinghaus / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / magnus macintyre / 04/02/2009 (1 page)
4 February 2009Director's change of particulars / magnus macintyre / 04/02/2009 (1 page)
31 January 2009Director's change of particulars / michael davies / 21/01/2009 (1 page)
31 January 2009Director's change of particulars / michael davies / 21/01/2009 (1 page)
10 December 2008Ad 15/10/08\gbp si 181000@1=181000\gbp ic 2219847/2400847\ (2 pages)
10 December 2008Ad 15/10/08\gbp si 181000@1=181000\gbp ic 2219847/2400847\ (2 pages)
24 September 2008Ad 17/09/08\gbp si 103000@1=103000\gbp ic 2116847/2219847\ (2 pages)
24 September 2008Ad 17/09/08\gbp si 103000@1=103000\gbp ic 2116847/2219847\ (2 pages)
1 August 2008Full accounts made up to 31 December 2007 (11 pages)
1 August 2008Full accounts made up to 31 December 2007 (11 pages)
23 June 2008Ad 18/06/08\gbp si 153000@1=153000\gbp ic 1963847/2116847\ (2 pages)
23 June 2008Ad 18/06/08\gbp si 153000@1=153000\gbp ic 1963847/2116847\ (2 pages)
21 April 2008Ad 16/04/08\gbp si 42000@1=42000\gbp ic 1921847/1963847\ (2 pages)
21 April 2008Ad 16/04/08\gbp si 42000@1=42000\gbp ic 1921847/1963847\ (2 pages)
26 March 2008Capitals not rolled up (2 pages)
26 March 2008Capitals not rolled up (2 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
16 January 2008Return made up to 14/01/08; full list of members (3 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
1 November 2007Memorandum and Articles of Association (4 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2007Memorandum and Articles of Association (4 pages)
19 September 2007New secretary appointed (1 page)
19 September 2007Ad 17/09/07--------- £ si 83000@1=83000 £ ic 1452847/1535847 (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Ad 17/09/07--------- £ si 83000@1=83000 £ ic 1452847/1535847 (1 page)
19 September 2007Secretary resigned (1 page)
21 June 2007Ad 20/06/07--------- £ si 161000@1=161000 £ ic 1291847/1452847 (1 page)
21 June 2007Ad 20/06/07--------- £ si 161000@1=161000 £ ic 1291847/1452847 (1 page)
29 May 2007Full accounts made up to 31 December 2006 (10 pages)
29 May 2007Full accounts made up to 31 December 2006 (10 pages)
23 May 2007Ad 22/03/07--------- £ si 716@1=716 £ ic 1291131/1291847 (1 page)
23 May 2007Ad 22/03/07--------- £ si 716@1=716 £ ic 1291131/1291847 (1 page)
21 May 2007Ad 19/04/07-14/05/07 £ si 242000@1=242000 £ ic 1049131/1291131 (1 page)
21 May 2007Ad 19/04/07-14/05/07 £ si 242000@1=242000 £ ic 1049131/1291131 (1 page)
26 March 2007Ad 08/03/07--------- £ si 114000@1=114000 £ ic 935131/1049131 (2 pages)
26 March 2007Ad 08/03/07--------- £ si 114000@1=114000 £ ic 935131/1049131 (2 pages)
10 March 2007Ad 16/01/07--------- £ si 8560@1=8560 £ ic 926571/935131 (2 pages)
10 March 2007Ad 16/01/07--------- £ si 8560@1=8560 £ ic 926571/935131 (2 pages)
19 February 2007Ad 02/02/07--------- £ si 140000@1=140000 £ ic 786571/926571 (2 pages)
19 February 2007Ad 02/02/07--------- £ si 140000@1=140000 £ ic 786571/926571 (2 pages)
30 January 2007Return made up to 14/01/07; full list of members (8 pages)
30 January 2007Return made up to 14/01/07; full list of members (8 pages)
3 January 2007Registered office changed on 03/01/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
3 January 2007Registered office changed on 03/01/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
22 December 2006New director appointed (3 pages)
22 December 2006Ad 08/11/06--------- £ si 73570@1=73570 £ ic 713001/786571 (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006Ad 14/08/06--------- £ si 168000@1=168000 £ ic 353001/521001 (2 pages)
22 December 2006Ad 14/08/06--------- £ si 168000@1=168000 £ ic 353001/521001 (2 pages)
22 December 2006Ad 08/11/06--------- £ si 73570@1=73570 £ ic 713001/786571 (2 pages)
22 December 2006Director resigned (1 page)
22 December 2006New director appointed (3 pages)
22 December 2006Ad 07/09/06-03/10/06 £ si 192000@1=192000 £ ic 521001/713001 (2 pages)
22 December 2006Ad 07/09/06-03/10/06 £ si 192000@1=192000 £ ic 521001/713001 (2 pages)
20 December 2006Registered office changed on 20/12/06 from: adelaide house london bridge london EC4R 9HA (1 page)
20 December 2006Nc inc already adjusted 30/06/06 (2 pages)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Nc inc already adjusted 30/06/06 (2 pages)
20 December 2006Ad 30/06/06--------- £ si 353000@1=353000 £ ic 1/353001 (2 pages)
20 December 2006Registered office changed on 20/12/06 from: adelaide house london bridge london EC4R 9HA (1 page)
20 December 2006Ad 30/06/06--------- £ si 353000@1=353000 £ ic 1/353001 (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
9 February 2006Return made up to 14/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 February 2006Return made up to 14/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 August 2005Particulars of mortgage/charge (8 pages)
31 August 2005Particulars of mortgage/charge (8 pages)
31 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
31 August 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
14 January 2005Incorporation (13 pages)
14 January 2005Incorporation (13 pages)