Company NameAirvolution Energy (Carr Ban Wind Farm) Limited
Company StatusDissolved
Company Number09135614
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameAirvolution Energy (Dinichean) Limited

Business Activity

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

Directors

Secretary NameBrendan Corcoran
StatusClosed
Appointed01 March 2017(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameJoe Lawlor
Date of BirthJune 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed02 August 2019(5 years after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2022)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameRichard Nourse
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencoat House C/O Novusmodus
Francis Street
London
SW1P 1DH
Secretary NameVictoria O'Brien
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPalladium House 6th Floor 1-4 Argyll Street
London
W1F 7TA
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(6 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressTricor Suite 7th Floor
52/54 Gracechurch St
London
EC3V 0EH

Contact

Websiteairvolutionenergy.com/
Telephone020 30305060
Telephone regionLondon

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Airvolution Energy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,998
Cash£2
Current Liabilities£6,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
29 August 2019Termination of appointment of Richard Nourse as a director on 2 August 2019 (1 page)
29 August 2019Appointment of Joe Lawlor as a director on 2 August 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Richard Mardon as a director on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Richard Mardon as a director on 13 October 2017 (1 page)
1 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
6 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
6 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
6 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
6 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
22 February 2017Registered office address changed from Palladium House 6th Floor 1-4 Argyll Street London W1F 7TA to 50 Seymour Street London W1H 7JG on 22 February 2017 (1 page)
22 February 2017Registered office address changed from Palladium House 6th Floor 1-4 Argyll Street London W1F 7TA to 50 Seymour Street London W1H 7JG on 22 February 2017 (1 page)
21 October 2016Amended total exemption full accounts made up to 31 December 2015 (16 pages)
21 October 2016Amended total exemption full accounts made up to 31 December 2015 (16 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (16 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
25 November 2015Director's details changed for Mr Richard Mardon on 11 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Richard Mardon on 11 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Richard Mardon on 17 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Richard Mardon on 17 November 2015 (2 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 August 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
4 February 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
4 February 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
4 February 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
4 February 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
13 October 2014Company name changed airvolution energy (dinichean) LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
13 October 2014Company name changed airvolution energy (dinichean) LIMITED\certificate issued on 13/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-10
(3 pages)
29 August 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
29 August 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)