Company NameInfigen Energy (Niederrhein) Limited
Company StatusDissolved
Company Number05364277
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 1 month ago)
Dissolution Date20 November 2013 (10 years, 4 months ago)
Previous NameGlobal Wind Partners UK 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Dewar Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Secretary NameMr Neil Dewar Lewis
NationalityBritish
StatusClosed
Appointed05 October 2005(7 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 20 November 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGowers
Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Ian John Sharpe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo House
Bumpstead Road
Hempstead
Essex
CB10 2PE
Director NameGuy Carlyle Thackwray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 St Andrew's Wharf
Shad Thames
London
SE1 2YN
Secretary NameMr Steven George Downs
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressScarecrows
66 Leas Road
Warlingham
Surrey
CR6 9LL
Director NameMr David Michel Jacques Dujacquier
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed23 July 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address24 Route De Bacoru
Neufchateau
Belgium
Director NameHolger Bodo Marg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2011(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 26 March 2012)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address9 Herzog-Heinrich-Str
Munchen
Bayern
80336
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.7m at €1Gwp Europe 2 Pty LTD
53.87%
Ordinary
4m at €1Gwp Europe 2 Pty LTD
46.13%
Redeemable Preference

Financials

Year2014
Net Worth£7,545,853
Current Liabilities£21,062

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
20 August 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 July 2013Liquidators statement of receipts and payments to 6 May 2013 (7 pages)
10 July 2013Liquidators' statement of receipts and payments to 6 May 2013 (7 pages)
10 July 2013Liquidators' statement of receipts and payments to 6 May 2013 (7 pages)
10 July 2013Liquidators statement of receipts and payments to 6 May 2013 (7 pages)
15 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-07
(1 page)
15 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Declaration of solvency (3 pages)
15 May 2012Appointment of a voluntary liquidator (1 page)
15 May 2012Declaration of solvency (3 pages)
3 May 2012Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Gowers Old Avenue Weybridge KT13 0PS United Kingdom on 3 May 2012 (1 page)
26 April 2012Statement of capital on 26 April 2012
  • EUR 1.00
(6 pages)
26 April 2012Statement by directors (1 page)
26 April 2012Statement by Directors (1 page)
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 April 2012Statement of capital on 26 April 2012
  • EUR 1.00
(6 pages)
26 April 2012Solvency Statement dated 19/04/12 (1 page)
26 April 2012Solvency statement dated 19/04/12 (1 page)
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 April 2012Statement by directors (2 pages)
25 April 2012Termination of appointment of Holger Marg as a director (1 page)
25 April 2012Termination of appointment of Holger Bodo Marg as a director on 26 March 2012 (1 page)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
31 March 2011Termination of appointment of David Dujacquier as a director (1 page)
31 March 2011Appointment of Holger Bodo Marg as a director (2 pages)
31 March 2011Appointment of Holger Bodo Marg as a director (2 pages)
31 March 2011Termination of appointment of David Dujacquier as a director (1 page)
18 March 2011Director's details changed for Mr David Dujacquier on 18 March 2011 (2 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Mr David Dujacquier on 18 March 2011 (2 pages)
25 November 2010Registered office address changed from Suit 615, 6Th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Suit 615, 6th Floor 125 Old Broad Street London EC2N 1AR United Kingdom on 25 November 2010 (1 page)
2 July 2010Full accounts made up to 30 June 2009 (15 pages)
2 July 2010Full accounts made up to 30 June 2009 (15 pages)
17 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr David Dujacquier on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr David Dujacquier on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr David Dujacquier on 1 January 2010 (2 pages)
15 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Level 15 5 Aldermanbury Square London EC2V 7HR on 15 April 2010 (1 page)
1 August 2009Memorandum and Articles of Association (11 pages)
1 August 2009Memorandum and Articles of Association (11 pages)
30 July 2009Director appointed mr david dujacquier (1 page)
30 July 2009Company name changed global wind partners uk 2 LIMITED\certificate issued on 30/07/09 (2 pages)
30 July 2009Company name changed global wind partners uk 2 LIMITED\certificate issued on 30/07/09 (2 pages)
30 July 2009Director appointed mr david dujacquier (1 page)
29 July 2009Appointment Terminated Director guy thackwray (1 page)
29 July 2009Appointment terminated director guy thackwray (1 page)
2 June 2009Full accounts made up to 30 June 2008 (14 pages)
2 June 2009Full accounts made up to 30 June 2008 (14 pages)
7 May 2009Return made up to 15/02/09; full list of members (4 pages)
7 May 2009Return made up to 15/02/09; full list of members (4 pages)
21 December 2008Director and secretary's change of particulars / neil lewis / 01/12/2008 (1 page)
21 December 2008Director and Secretary's Change of Particulars / neil lewis / 01/12/2008 / Date of Birth was: 25-Oct-1962, now: 25-Jan-1962 (1 page)
7 November 2008Appointment Terminated Director ian sharpe (1 page)
7 November 2008Appointment terminated director ian sharpe (1 page)
23 October 2008Resolutions
  • RES13 ‐ Directors authorisation sec 175 29/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Directors authorisation sec 175 29/09/2008
(12 pages)
29 July 2008Return made up to 15/02/08; full list of members (4 pages)
29 July 2008Return made up to 15/02/08; full list of members (4 pages)
8 May 2008Full accounts made up to 30 June 2007 (13 pages)
8 May 2008Full accounts made up to 30 June 2007 (13 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
10 October 2007Full accounts made up to 30 June 2006 (13 pages)
10 October 2007Full accounts made up to 30 June 2006 (13 pages)
10 October 2007Registered office changed on 10/10/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
15 August 2007Amended full accounts made up to 30 June 2005 (11 pages)
15 August 2007Amended full accounts made up to 30 June 2005 (11 pages)
6 July 2007Nc inc already adjusted 26/06/07 (1 page)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2007Nc inc already adjusted 26/06/07 (1 page)
6 July 2007Ad 26/06/07--------- eur si 4669312@1=4669312 eur ic 1/4669313 (2 pages)
6 July 2007Ad 26/06/07--------- eur si 4669312@1=4669312 eur ic 1/4669313 (2 pages)
6 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2007Return made up to 15/02/07; full list of members (7 pages)
5 June 2007Return made up to 15/02/07; full list of members (7 pages)
7 December 2006Full accounts made up to 30 June 2005 (11 pages)
7 December 2006Full accounts made up to 30 June 2005 (11 pages)
7 December 2006Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page)
7 December 2006Accounting reference date shortened from 30/06/06 to 30/06/05 (1 page)
2 March 2006Return made up to 15/02/06; full list of members (7 pages)
2 March 2006Return made up to 15/02/06; full list of members (7 pages)
14 November 2005New secretary appointed (7 pages)
14 November 2005New secretary appointed (7 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
8 June 2005Ad 30/05/05--------- eur si 4000000@1=4000000 eur ic 1000/4001000 (2 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2005Ad 30/05/05--------- eur si 4000000@1=4000000 eur ic 1000/4001000 (2 pages)
8 June 2005Nc inc already adjusted 30/05/05 (1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2005Nc inc already adjusted 30/05/05 (1 page)
14 March 2005Ad 23/02/05--------- eur si 999@1=999 eur ic 1/1000 (2 pages)
14 March 2005Ad 23/02/05--------- eur si 999@1=999 eur ic 1/1000 (2 pages)
2 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
2 March 2005Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
24 February 2005Memorandum and Articles of Association (13 pages)
24 February 2005Memorandum and Articles of Association (13 pages)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (1 page)
17 February 2005New director appointed (1 page)
15 February 2005Incorporation (14 pages)
15 February 2005Incorporation (14 pages)