Company NameMistral Windfarms Management I Limited
Company StatusDissolved
Company Number06569106
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Patrick Elliott
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr John Patrick Elliott
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Bolingbroke Road
London
W14 0AJ
Director NameMr Thomas Andre Rottner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St James Gardens
London
W11 4RE
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a 27 Upper Monagu Street
London
W1H 1SD
Director NameMrs Maguelone Libert
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ

Contact

Websitewww.platinapartners.com
Telephone020 70429600
Telephone regionLondon

Location

Registered Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Platina Energy Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£568
Cash£13,274
Current Liabilities£15,248

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 May 2013Delivered on: 7 May 2013
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 30 April 2013
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: Nibc Bank N.V.

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assignment assigns all of the company's prest and future rights in the assigned contracts see image for full details.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: Nibc Bank N.V.

Classification: Charge over accounts and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge charges certain shares and accounts of the company from time to time including the company's shares in danu ii holdings limited the charge creates a first fixed charge over all of the rights privileges power o immunity or any interest or remedy of any kind see image for full details.
Outstanding

Filing History

13 December 2017Withdraw the company strike off application (1 page)
6 December 2017Application to strike the company off the register (3 pages)
20 November 2017Satisfaction of charge 065691060004 in full (1 page)
20 November 2017Satisfaction of charge 065691060003 in full (1 page)
2 May 2017Satisfaction of charge 2 in full (1 page)
2 May 2017Satisfaction of charge 1 in full (2 pages)
25 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
16 December 2016Full accounts made up to 31 March 2016 (14 pages)
7 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page)
11 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(3 pages)
23 March 2016Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page)
22 October 2015Full accounts made up to 31 March 2015 (12 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
30 July 2014Section 519 (1 page)
28 July 2014Section 519 (1 page)
14 May 2014Termination of appointment of Maguelone Libert as a director (1 page)
13 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (11 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
7 May 2013Registration of charge 065691060004 (29 pages)
30 April 2013Registration of charge 065691060003 (26 pages)
5 December 2012Full accounts made up to 31 March 2012 (11 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr Maguelone Libert on 10 January 2012 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (11 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
2 November 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 October 2009Termination of appointment of Thomas Rottner as a director (1 page)
22 October 2009Termination of appointment of Alexandre Labouret as a director (1 page)
22 October 2009Termination of appointment of Emma Collins as a director (1 page)
22 October 2009Appointment of Mrs Maguelone Libert as a director (2 pages)
22 October 2009Appointment of Mrs John Patrick Elliott as a director (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 July 2009Director's change of particulars / emma collins / 29/07/2009 (1 page)
18 June 2009Director's change of particulars / emma collins / 18/06/2009 (1 page)
21 May 2009Return made up to 17/04/09; full list of members (4 pages)
20 May 2008Director appointed ms emma collins (2 pages)
30 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
17 April 2008Incorporation (12 pages)