Company NameHighland Wood Energy Limited
Company StatusDissolved
Company Number07442170
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 months ago)
Dissolution Date14 November 2023 (5 months, 3 weeks ago)
Previous NameAMP Low Plains Limited

Business Activity

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

Directors

Director NameMr Mark Hamilton Tarry
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 14 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Richard Carey Mathieson Burrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(6 years after company formation)
Appointment Duration6 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Neil David Eckert
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Secretary NameMiss Lauren Paton
StatusResigned
Appointed25 November 2010(1 week, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 12 May 2020)
RoleCompany Director
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD
Director NameMr Matthew James Whittell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(1 week, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Leonard John Morkill Berry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Christopher John Wickins
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Clifford Street
London
W1S 2LG
Director NameMr Daniel Antonio Amaral Vigario
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusResigned
Appointed17 May 2018(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Dover Street
London
W1S 4LD

Contact

Websiteampplc.co.uk
Email address[email protected]
Telephone020 73827800
Telephone regionLondon

Location

Registered Address3rd Floor
1 Dover Street
London
W1S 4LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aggregated Micro Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£135,723
Gross Profit£21,922
Net Worth-£9,903,754
Cash£33,256
Current Liabilities£12,958,536

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 March 2016Delivered on: 4 April 2016
Persons entitled: Welbeck Capital Partners LLP

Classification: A registered charge
Outstanding

Filing History

23 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-22
(3 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Lauren Paton as a secretary on 12 May 2020 (1 page)
27 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
21 January 2020Termination of appointment of Neil David Eckert as a director on 17 January 2020 (1 page)
24 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
12 December 2019Termination of appointment of Daniel Antonio Amaral Vigario as a director on 12 December 2019 (1 page)
16 January 2019Satisfaction of charge 074421700001 in full (1 page)
28 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
22 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018 (2 pages)
15 March 2018Registered office address changed from C/O Lauren Paton 5 Clifford Street London W1S 2LG to 3rd Floor 1 Dover Street London W1S 4LD on 15 March 2018 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 March 2017 (20 pages)
30 September 2017Accounts for a small company made up to 31 March 2017 (20 pages)
9 August 2017Termination of appointment of Christopher John Wickins as a director on 9 August 2017 (1 page)
9 August 2017Termination of appointment of Christopher John Wickins as a director on 9 August 2017 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
9 January 2017Full accounts made up to 31 March 2016 (21 pages)
7 December 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 6 December 2016 (2 pages)
7 December 2016Appointment of Mr Richard Carey Mathieson Burrell as a director on 6 December 2016 (2 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
27 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
27 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 April 2016Registration of charge 074421700001, created on 30 March 2016 (48 pages)
4 April 2016Registration of charge 074421700001, created on 30 March 2016 (48 pages)
22 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
9 December 2014Termination of appointment of Leonard John Morkill Berry as a director on 25 November 2014 (1 page)
9 December 2014Termination of appointment of Leonard John Morkill Berry as a director on 25 November 2014 (1 page)
9 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(4 pages)
1 December 2014Termination of appointment of Leonard John Morkill Berry as a director on 25 November 2014 (1 page)
1 December 2014Appointment of Mr Christopher Wickins as a director on 25 November 2014 (2 pages)
1 December 2014Appointment of Mr Christopher Wickins as a director on 25 November 2014 (2 pages)
1 December 2014Termination of appointment of Leonard John Morkill Berry as a director on 25 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages)
28 July 2014Appointment of Mr Mark Tarry as a director on 12 May 2014 (2 pages)
25 April 2014Termination of appointment of Matthew Whittell as a director (1 page)
25 April 2014Termination of appointment of Matthew Whittell as a director (1 page)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 December 2012Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
5 December 2012Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
5 December 2012Director's details changed for Mr Neil David Eckert on 1 September 2012 (2 pages)
5 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from 62 Bishopsgate London EC2N 4AW United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 62 Bishopsgate London EC2N 4AW United Kingdom on 29 August 2012 (1 page)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
8 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
8 February 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 November 2010Appointment of Mr John Morkill Berry as a director (2 pages)
29 November 2010Appointment of Mr Matthew Whittell as a director (2 pages)
29 November 2010Director's details changed for Mr John Morkill Berry on 29 November 2010 (2 pages)
29 November 2010Appointment of Mr Matthew Whittell as a director (2 pages)
29 November 2010Appointment of Mr John Morkill Berry as a director (2 pages)
29 November 2010Director's details changed for Mr John Morkill Berry on 29 November 2010 (2 pages)
25 November 2010Appointment of Miss Lauren Paton as a secretary (1 page)
25 November 2010Appointment of Miss Lauren Paton as a secretary (1 page)
17 November 2010Incorporation (53 pages)
17 November 2010Incorporation (53 pages)