Company NameBeinneun Holdings Limited
Company StatusDissolved
Company Number08336137
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous NamesRidgewind Holdings Limited and Beinneun Wind Farm Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Edward Dias
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(4 years, 6 months after company formation)
Appointment Duration4 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusClosed
Appointed14 July 2017(4 years, 6 months after company formation)
Appointment Duration4 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(4 years, 6 months after company formation)
Appointment Duration4 years (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Thomas James Rosser
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 November 2018(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 20 July 2021)
Correspondence Address33 Holborn
London
EC1N 2HT
Director NameRobert Damon De Laszlo
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameThomas Scott Murley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameMr Stuart Noble
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Simon John Foy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Secretary NameSimon John Foy
NationalityBritish
StatusResigned
Appointed31 January 2013(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address6th Floor Blackfriars House
The Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange Cowgate
Welton
Brough
North Humberside
HU15 1NB
Secretary NameSharna Ludlow
StatusResigned
Appointed14 July 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed25 October 2017(4 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameNorose Comopany Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 December 2012(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered Address6th Floor, 33 Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£90
Current Liabilities£412,055

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

2 June 2015Delivered on: 2 June 2015
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2013Delivered on: 4 February 2013
Satisfied on: 20 March 2015
Persons entitled: Ridge Wind Holdings Sarl (The Assignee)

Classification: Assignment of intercompany loans made to gilston wind farm limited by way of security
Secured details: All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights in the 'assigned accounts receivable', see image for full details.
Fully Satisfied
31 January 2013Delivered on: 4 February 2013
Satisfied on: 5 June 2015
Persons entitled: Ridge Wind Holdings Sarl (The Assignee)

Classification: Assignment of intercompany loans made to beinneun wind farm LTD by way of security
Secured details: All monies due or to become due from blue energyridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the rights in the 'assigned accounts receivable', see image for full details.
Fully Satisfied
31 January 2013Delivered on: 4 February 2013
Satisfied on: 5 June 2015
Persons entitled: Ridge Wind Holdings Sarl (The Chargee)

Classification: Charge over the shares of beinneun wind farm LTD
Secured details: All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charges over all the rights in the shares, the 9,450 ordinary shares in beinneun wind farm LTD, other shares and any rights accruing to, derived from or otherwise. See image for full details.
Fully Satisfied
31 January 2013Delivered on: 4 February 2013
Satisfied on: 20 March 2015
Persons entitled: Ridge Wind Holdings Sarl (The Chargee)

Classification: Charge over the shares of gilston wind farm limited
Secured details: All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charges over all the rights in the shares, 1 ordinary share in gilston wind farm limited, other shares and any rights accruing to, derived from or otherwise. See image for full details.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
26 August 2020Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages)
1 July 2020Accounts for a small company made up to 30 June 2019 (16 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 May 2019Satisfaction of charge 083361370005 in full (4 pages)
21 January 2019Full accounts made up to 30 June 2018 (16 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
3 August 2018Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages)
15 June 2018Sub-division of shares on 21 May 2018 (6 pages)
15 June 2018Change of share class name or designation (2 pages)
15 June 2018Particulars of variation of rights attached to shares (2 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
7 June 2018Resolutions
  • RES13 ‐ Sub div 21/05/2018
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 May 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
15 February 2018Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages)
17 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
17 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
31 August 2017Change of details for Ridge Wind Acquisition Limited as a person with significant control on 14 July 2017 (5 pages)
31 August 2017Change of details for Ridge Wind Acquisition Limited as a person with significant control on 14 July 2017 (5 pages)
2 August 2017Full accounts made up to 31 March 2017 (19 pages)
2 August 2017Full accounts made up to 31 March 2017 (19 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
19 July 2017Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages)
18 July 2017Termination of appointment of Andrew Stuart Fish as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Andrew Stuart Fish as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page)
18 July 2017Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
13 December 2016Full accounts made up to 31 March 2016 (17 pages)
13 December 2016Full accounts made up to 31 March 2016 (17 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 112.502
(9 pages)
8 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 112.502
(9 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
10 November 2015Accounts for a small company made up to 31 March 2015 (8 pages)
25 September 2015Appointment of Mr Andrew Stuart Fish as a director on 2 July 2015 (2 pages)
25 September 2015Appointment of Mr Andrew Stuart Fish as a director on 2 July 2015 (2 pages)
21 July 2015Appointment of Mr Stuart Noble as a director on 3 June 2015 (3 pages)
21 July 2015Appointment of Mr Stuart Noble as a director on 3 June 2015 (3 pages)
21 July 2015Appointment of Mr Stuart Noble as a director on 3 June 2015 (3 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
17 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 112.502000
(4 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares redesignated as special shares 29/05/2015
(25 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
17 June 2015Termination of appointment of Stuart Noble as a director on 29 May 2015 (2 pages)
17 June 2015Consolidation of shares on 29 May 2015 (5 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
17 June 2015Termination of appointment of Stuart Noble as a director on 29 May 2015 (2 pages)
17 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 112.502000
(4 pages)
17 June 2015Change of share class name or designation (2 pages)
17 June 2015Consolidation of shares on 29 May 2015 (5 pages)
17 June 2015Change of share class name or designation (2 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ord shares redesignated as special shares 29/05/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
5 June 2015Satisfaction of charge 2 in full (5 pages)
5 June 2015Satisfaction of charge 3 in full (5 pages)
5 June 2015Satisfaction of charge 3 in full (5 pages)
5 June 2015Satisfaction of charge 2 in full (5 pages)
2 June 2015Registration of charge 083361370005, created on 2 June 2015 (34 pages)
2 June 2015Registration of charge 083361370005, created on 2 June 2015 (34 pages)
2 June 2015Registration of charge 083361370005, created on 2 June 2015 (34 pages)
29 May 2015Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 29 May 2015 (1 page)
20 March 2015Satisfaction of charge 4 in full (5 pages)
20 March 2015Satisfaction of charge 1 in full (5 pages)
20 March 2015Satisfaction of charge 4 in full (5 pages)
20 March 2015Satisfaction of charge 1 in full (5 pages)
20 March 2015Company name changed beinneun wind farm holdings LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
20 March 2015Company name changed beinneun wind farm holdings LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 March 2015Company name changed ridgewind holdings LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
17 March 2015Company name changed ridgewind holdings LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
(3 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 90.002
(7 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 90.002
(7 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 90.002
(7 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 90.002
(7 pages)
9 August 2013Register(s) moved to registered inspection location (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Register inspection address has been changed (1 page)
9 August 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
12 April 2013Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
21 February 2013Sub-division of shares on 31 January 2013 (5 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 90
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 90
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 90.002
(4 pages)
21 February 2013Sub-division of shares on 31 January 2013 (5 pages)
21 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 90.002
(4 pages)
18 February 2013Appointment of Simon John Foy as a secretary (3 pages)
18 February 2013Appointment of Simon John Foy as a director (3 pages)
18 February 2013Appointment of Simon John Foy as a secretary (3 pages)
18 February 2013Appointment of Simon John Foy as a director (3 pages)
13 February 2013Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 13 February 2013 (2 pages)
13 February 2013Termination of appointment of Robert Laszlo as a director (2 pages)
13 February 2013Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 13 February 2013 (2 pages)
13 February 2013Appointment of Mr Christopher James Dean as a director (3 pages)
13 February 2013Appointment of Mr Stuart Noble as a director (3 pages)
13 February 2013Appointment of Mr Stuart Noble as a director (3 pages)
13 February 2013Termination of appointment of Thomas Murley as a director (2 pages)
13 February 2013Termination of appointment of Robert Laszlo as a director (2 pages)
13 February 2013Termination of appointment of Thomas Murley as a director (2 pages)
13 February 2013Appointment of Mr Christopher James Dean as a director (3 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 January 2013Appointment of Robert Damon De Laszlo as a director (3 pages)
7 January 2013Appointment of Thomas Scott Murley as a director (3 pages)
7 January 2013Termination of appointment of Clive Weston as a director (2 pages)
7 January 2013Appointment of Thomas Scott Murley as a director (3 pages)
7 January 2013Termination of appointment of Clive Weston as a director (2 pages)
7 January 2013Termination of appointment of Norose Comopany Secretarial Services Limited as a secretary (2 pages)
7 January 2013Termination of appointment of Norose Comopany Secretarial Services Limited as a secretary (2 pages)
7 January 2013Appointment of Robert Damon De Laszlo as a director (3 pages)
3 January 2013Appointment of Robert Damon De Laszlo as a director (3 pages)
3 January 2013Appointment of Robert Damon De Laszlo as a director (3 pages)
3 January 2013Appointment of Thomas Scott Murley as a director (3 pages)
3 January 2013Appointment of Thomas Scott Murley as a director (3 pages)
27 December 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 27 December 2012 (2 pages)
27 December 2012Registered office address changed from 3 More London Riverside London SE1 2AQ on 27 December 2012 (2 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)