Company NameSure Wind Marine Limited
Company StatusDissolved
Company Number06889876
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Dissolution Date15 February 2023 (1 year, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Michael Christopher Comninos
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2016(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 15 February 2023)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMrs Katharine Jennifer Abraham
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShellbraes Farm
Great Whittington
Newcastle Upon Tyne
Northumberland
NE19 2HQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Paul Anthony Wogan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shawwell Centre
Stagshaw Road
Corbridge
Northumberland
NE45 5PE
Director NameMr Dominic Mark Fenwick Abraham
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(6 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shawwell Centre
Stagshaw Road
Corbridge
Northumberland
NE45 5PE
Director NameMr Ektor Kalathas
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2014(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6 Shawwell Centre
Stagshaw Road
Corbridge
Northumberland
NE45 5PE
Director NameMr Stephen Anthony John Bartram
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressImsco House Richards Dock Yard
Southtown Road
Great Yarmouth
Norfolk
NR31 0JJ

Contact

Websitewww.surewindmarine.com
Email address[email protected]
Telephone01434 634040
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressFrp Advisory Trading Limited (Aberdeen Office)
2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£25,022
Cash£146,973
Current Liabilities£913,882

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 October 2016Delivered on: 19 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: A fixed charge over a bank account and the assets held in that bank account, as more particularly described in the certified copy deed submitted.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Assignment of charterparty earnings in relation to the wind farm support vessel "sure diamond" with hull no. 204.
Outstanding

Filing History

15 February 2023Final Gazette dissolved following liquidation (1 page)
15 November 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
8 December 2021Liquidators' statement of receipts and payments to 20 November 2021 (26 pages)
5 December 2020Registered office address changed from Imsco House Richards Dock Yard Southtown Road Great Yarmouth Norfolk NR31 0JJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 5 December 2020 (2 pages)
27 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-21
(1 page)
11 November 2020Statement of affairs (11 pages)
11 November 2020Appointment of a voluntary liquidator (3 pages)
16 September 2020Termination of appointment of Stephen Anthony John Bartram as a director on 16 September 2020 (1 page)
11 March 2020Change of details for Mr Nicolas Alexander Comninos as a person with significant control on 11 March 2020 (2 pages)
25 February 2020Cessation of Sure Wind Holdings Ltd as a person with significant control on 6 April 2016 (1 page)
25 February 2020Notification of Nicolas Alexander Comninos as a person with significant control on 6 April 2016 (2 pages)
19 February 2020Change of details for Sure Wind Holdings Ltd as a person with significant control on 9 August 2019 (2 pages)
7 January 2020Registered office address changed from Dobson House Regent Centre Suites 24 & 25 Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Imsco House Richards Dock Yard Southtown Road Great Yarmouth Norfolk NR31 0JJ on 7 January 2020 (1 page)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
31 May 2019Appointment of Mr Stephen Anthony John Bartram as a director on 31 May 2019 (2 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
10 August 2017Registered office address changed from 6 Shawwell Centre Stagshaw Road Corbridge Northumberland NE45 5PE to Dobson House Regent Centre Suites 24 & 25 Gosforth Newcastle upon Tyne NE3 3PF on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 6 Shawwell Centre Stagshaw Road Corbridge Northumberland NE45 5PE to Dobson House Regent Centre Suites 24 & 25 Gosforth Newcastle upon Tyne NE3 3PF on 10 August 2017 (1 page)
19 October 2016Registration of charge 068898760002, created on 19 October 2016 (24 pages)
19 October 2016Registration of charge 068898760002, created on 19 October 2016 (24 pages)
18 October 2016Satisfaction of charge 068898760001 in full (1 page)
18 October 2016Satisfaction of charge 068898760001 in full (1 page)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
9 September 2016Termination of appointment of Ektor Kalathas as a director on 27 August 2016 (1 page)
9 September 2016Termination of appointment of Ektor Kalathas as a director on 27 August 2016 (1 page)
7 September 2016Appointment of Mr Michael Christopher Comninos as a director on 29 August 2016 (2 pages)
7 September 2016Appointment of Mr Michael Christopher Comninos as a director on 29 August 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Registration of charge 068898760001, created on 22 December 2015 (11 pages)
22 December 2015Registration of charge 068898760001, created on 22 December 2015 (11 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Termination of appointment of Dominic Mark Fenwick Abraham as a director on 21 July 2014 (1 page)
31 July 2014Termination of appointment of Dominic Mark Fenwick Abraham as a director on 21 July 2014 (1 page)
11 July 2014Director's details changed for Mr Ektor Kalathas on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Ektor Kalathas on 11 July 2014 (2 pages)
27 March 2014Appointment of Mr Ektor Kalathas as a director (2 pages)
27 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 March 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
27 March 2014Appointment of Mr Ektor Kalathas as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(3 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(3 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(3 pages)
20 June 2013Termination of appointment of Paul Wogan as a director (1 page)
20 June 2013Termination of appointment of Paul Wogan as a director (1 page)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 October 2012Director's details changed for Mr Dominic Mark Fenwick Abraham on 27 September 2012 (2 pages)
2 October 2012Registered office address changed from Shellbraes Great Whittington Newcastle-upon-Tyne NE19 2HQ on 2 October 2012 (1 page)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 October 2012Registered office address changed from Shellbraes Great Whittington Newcastle-upon-Tyne NE19 2HQ on 2 October 2012 (1 page)
2 October 2012Director's details changed for Mr Dominic Mark Fenwick Abraham on 27 September 2012 (2 pages)
2 October 2012Registered office address changed from Shellbraes Great Whittington Newcastle-upon-Tyne NE19 2HQ on 2 October 2012 (1 page)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Mr Paul Anthony Wogan on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Paul Anthony Wogan on 19 September 2012 (2 pages)
21 May 2012Director's details changed for Mr Paul Anthony Wogan on 28 April 2012 (2 pages)
21 May 2012Director's details changed for Mr Dominic Mark Fenwick Abraham on 28 April 2012 (2 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Mr Paul Anthony Wogan on 28 April 2012 (2 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Mr Dominic Mark Fenwick Abraham on 28 April 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 June 2010Capitals not rolled up (2 pages)
30 June 2010Director's details changed for Paul Anthony Wogan on 28 April 2010 (2 pages)
30 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 June 2010Capitals not rolled up (2 pages)
30 June 2010Director's details changed for Paul Anthony Wogan on 28 April 2010 (2 pages)
28 January 2010Appointment of Dominic Mark Fenwick Abraham as a director (3 pages)
28 January 2010Appointment of Dominic Mark Fenwick Abraham as a director (3 pages)
20 January 2010Termination of appointment of Katharine Abraham as a director (2 pages)
20 January 2010Termination of appointment of Katharine Abraham as a director (2 pages)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2009Memorandum and Articles of Association (16 pages)
22 September 2009Memorandum and Articles of Association (16 pages)
22 September 2009Nc inc already adjusted 30/07/09 (1 page)
22 September 2009Nc inc already adjusted 30/07/09 (1 page)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2009Director appointed katharine jennifer abraham (2 pages)
13 August 2009Director appointed katharine jennifer abraham (2 pages)
24 July 2009Ad 07/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
24 July 2009Ad 07/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
24 July 2009Director appointed paul anthony wogan (2 pages)
24 July 2009Director appointed paul anthony wogan (2 pages)
5 May 2009Appointment terminated director barbara kahan (1 page)
5 May 2009Appointment terminated director barbara kahan (1 page)
28 April 2009Incorporation (12 pages)
28 April 2009Incorporation (12 pages)