Company NameGreat Orton Windfarm Ii Limited
DirectorsHassaan Majid and Piero Maggio
Company StatusActive - Proposal to Strike off
Company Number03606588
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Previous NameOval (1348) Limited

Business Activity

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

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(19 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring Sunderland
DH4 5RA
Secretary NameMrs Laura Katherine Chare
StatusCurrent
Appointed23 November 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring Sunderland
DH4 5RA
Director NameMr Piero Maggio
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(23 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameRobert Lamont Clingensmith
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2002)
RoleManager Energy Co
Correspondence Address5 Morningside
Plumbland, Aspatria
Wigton
Cumbria
CA7 2EY
Director NameGeorge William Hardie Iii
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1998(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address3100 Monticello Avenue
Suite 105 Dallas
Texas
75205
United States
Secretary NameGeorge William Hardie Iii
NationalityAmerican
StatusResigned
Appointed02 December 1998(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2003)
RoleCompany Director
Correspondence Address3100 Monticello Avenue
Suite 105 Dallas
Texas
75205
United States
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2002(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 November 2016)
RoleExecutive
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameParis Paraskevas Mouratoglou
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed26 March 2003(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address64 Boulevard D' Inkermann
Neuilly Sur Seine
92200
France
Secretary NameBruno Kold Larsen
NationalityDanish
StatusResigned
Appointed26 March 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressEgernsundvej 1
Silkeborg
8600
Denmark
Director NameYvon Jean Marie Andre
Date of BirthNovember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2005(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2009)
RoleChief Operating Officer
Correspondence Address9 Rue Des Dardanelles
Paris 75017
France
Secretary NameMr Robert Raymond Henderson
NationalityBritish
StatusResigned
Appointed15 November 2005(7 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 February 2015)
RoleSecretary
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Michel Trousseau
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2009(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Avenue Hector Berliox
78530 Buc
Paris
France
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2010(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed11 May 2010(11 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2013)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 November 2013(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2017)
RoleGroup Chief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMs Gwen Susan Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(15 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(15 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleChief Nuclear Officer
Country of ResidenceEngland
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(16 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameMrs Susan Elizabeth Lind
StatusResigned
Appointed11 February 2015(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring Sunderland
DH4 5RA
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2016)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring Sunderland
DH4 5RA
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2016(18 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2017(18 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring Sunderland
DH4 5RA
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(23 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring Sunderland
DH4 5RA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

900k at £1First Windfarm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£559,000
Gross Profit£236,000
Net Worth£1,206,000
Current Liabilities£233,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

31 March 2003Delivered on: 2 April 2003
Persons entitled: Australia and New Zealand Banking Group Limited (As Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets and undertakings. See the mortgage charge document for full details.
Outstanding
21 August 2002Delivered on: 5 September 2002
Persons entitled: Fortis Bank S.A./N.V.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 August 2002Delivered on: 23 August 2002
Persons entitled: Fortis Bank S.A./N.V.

Classification: Supplemental debenture to composite debenture dated 31 october 2001
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lease of 4 circular parcels of land having a diameter of 60 metres at black brow farm wiggonby and part great orton airfield, great orton, carlisle, cumbria having ordinance survey references: turbine 1 - 330768, 553748, turbine 2 - 330981, 553624, turbine 3 - 331208, 553507, turbine 4 - 331421, 553386 between the secretary of state for environment, food and rural affairs and the company for a term expiring on 31 december 2024. for details of further properties charged please refer to form 395, together with all liens, charges, options agreements rights and interests in or over such property and all buildings and fixtures thereon and all rights easements and privileges appurtenant to or benefiting the same.. See the mortgage charge document for full details.
Outstanding
31 October 2001Delivered on: 8 November 2001
Persons entitled: Fortis Bank S.A./N.V. as the Lender and the Account Bank and Its Successorsin Title, Assignees and Transferees

Classification: Composite debenture between westbury windfarms limited, cemmaes windfarm limited, cold northcott windfarm limited, llangwyryfon windfarm limited, tregulland windfarm limited, great orton windfarm ii limited, first windfarm holdings limited, (together the
Secured details: All present and future moneys, obligations and liabilities from time to time due, (whether owed jointly or severally or in any capacity whatsoever of each group member to the chargee), owing or incurred by the company under or pursuant to: (a) the secured documents (b) the guarantees and indemnities given by the company under the debenture, which secure all the obligations under the secured documents and each of the company and the group members; and (c) all other provisions of the debenture (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 January 2001Delivered on: 24 January 2001
Satisfied on: 15 December 2001
Persons entitled: Orix Ireland Limited

Classification: Supplemental debenture
Secured details: All monies obligations and liabbilities due or to become due from the company to the chargee under or pursuant to a facility agreement dated 3RD december 1998 a composite guarantee and debenture dated 3RD december 1998 , as amended by the debenture.
Particulars: The l/h property being llangwyrfron windfarm cemmaes windfarm and great orton windfarm. See the mortgage charge document for full details.
Fully Satisfied
3 December 1998Delivered on: 17 December 1998
Satisfied on: 15 December 2001
Persons entitled: Orix Ireland Limited (The "Lender")on Behalf of Itself and the Banks from Time to Time Parties to the Facility Agreement

Classification: Composite guarantee and debenture
Secured details: All moneys, obligations and liabilities from time to time due, owing or incurred by the company to the chargee under or pursuant to: (a) a facility agreement dated 3RD december 1998 and made between westbury windfarms limited (the "borrower") and the lender, as that agreement may from time to time be amended, varied, novated, supplemented or replaced (the "facility agreement"); or (b) the debenture.
Particulars: First fixed charges over all of the present and future assets of the company of the following types: land, interests in land and fixtures, plant, machinery and equipment, goodwill and uncalled capital; it also creates a first floating charge over all other present and future assets of the company.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 December 2023Voluntary strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
10 October 2023Application to strike the company off the register (3 pages)
8 August 2023Appointment of Mr Ian Jessop as a director on 1 August 2023 (2 pages)
3 July 2023Solvency Statement dated 20/06/23 (1 page)
3 July 2023Statement of capital on 3 July 2023
  • GBP 9
(5 pages)
3 July 2023Statement by Directors (1 page)
3 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 December 2022Termination of appointment of Laura Katherine Chare as a secretary on 24 November 2022 (1 page)
7 December 2022Appointment of Ms Melanie Shanker as a secretary on 24 November 2022 (2 pages)
5 August 2022Full accounts made up to 31 December 2021 (31 pages)
27 May 2022Appointment of Mr Piero Maggio as a director on 16 May 2022 (2 pages)
27 May 2022Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page)
26 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
5 January 2022Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages)
7 September 2021Full accounts made up to 31 December 2020 (33 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 23 November 2020 (1 page)
5 March 2021Appointment of Mrs Laura Katherine Chare as a secretary on 23 November 2020 (2 pages)
6 August 2020Full accounts made up to 31 December 2019 (33 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (29 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (26 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
6 April 2018Cessation of First Windfarm Holdings Limited as a person with significant control on 16 March 2018 (1 page)
6 April 2018Notification of Edf Energy Renewables Holdings Limited as a person with significant control on 16 March 2018 (2 pages)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
22 December 2017Satisfaction of charge 6 in full (4 pages)
22 December 2017Satisfaction of charge 4 in full (4 pages)
22 December 2017Satisfaction of charge 5 in full (4 pages)
22 December 2017Satisfaction of charge 3 in full (4 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for First Windfarm Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for First Windfarm Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
2 August 2017Full accounts made up to 31 December 2016 (22 pages)
2 August 2017Full accounts made up to 31 December 2016 (22 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (23 pages)
16 August 2016Full accounts made up to 31 December 2015 (23 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 900,000
(6 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 900,000
(6 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 900,000
(6 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 900,000
(6 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
22 February 2015Termination of appointment of Robert Raymond Henderson as a secretary on 11 February 2015 (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900,000
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900,000
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 900,000
(6 pages)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 October 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Appointment of Robert Guyler as a director on 15 September 2014 (2 pages)
24 September 2014Appointment of Robert Guyler as a director on 15 September 2014 (2 pages)
28 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
28 August 2014Appointment of Ms Gwen Susan Parry-Jones as a director on 23 July 2014 (2 pages)
28 August 2014Appointment of Ms Gwen Susan Parry-Jones as a director on 23 July 2014 (2 pages)
28 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 900,000
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 900,000
(4 pages)
13 January 2014All of the property or undertaking has been released from charge 4 (2 pages)
13 January 2014All of the property or undertaking has been released from charge 3 (2 pages)
13 January 2014All of the property or undertaking has been released from charge 4 (2 pages)
13 January 2014All of the property or undertaking has been released from charge 5 (2 pages)
13 January 2014All of the property or undertaking has been released from charge 5 (2 pages)
13 January 2014All of the property or undertaking has been released from charge 3 (2 pages)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
24 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
24 December 2013Termination of appointment of Philippe Crouzat as a director (1 page)
24 December 2013Appointment of Mr Denis Rouhier as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (5 pages)
1 August 2012Director's details changed for Laurence Juin on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Philippe Crouzat on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Laurence Juin on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page)
30 July 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 July 2012Secretary's details changed for Mr Robert Raymond Henderson on 30 July 2012 (1 page)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Bruno Kold Larsen on 30 July 2012 (2 pages)
17 July 2012Full accounts made up to 31 December 2011 (16 pages)
17 July 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
13 August 2010Full accounts made up to 31 December 2009 (19 pages)
13 August 2010Full accounts made up to 31 December 2009 (19 pages)
2 August 2010Appointment of Philippe Crouzat as a director (2 pages)
2 August 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Place London SW1E 5JL United Kingdom (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Appointment of Laurence Juin as a director (2 pages)
2 August 2010Termination of appointment of Michel Trousseau as a director (1 page)
2 August 2010Register inspection address has been changed from C/O Edf Energy Renewables 5Th Floor Cardinal Place 80 Victoria Place London SW1E 5JL United Kingdom (1 page)
2 August 2010Register(s) moved to registered inspection location (1 page)
2 August 2010Appointment of Laurence Juin as a director (2 pages)
2 August 2010Appointment of Philippe Crouzat as a director (2 pages)
2 August 2010Termination of appointment of Paris Mouratoglou as a director (1 page)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
2 August 2010Termination of appointment of Michel Trousseau as a director (1 page)
2 August 2010Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages)
2 August 2010Termination of appointment of Paris Mouratoglou as a director (1 page)
2 August 2010Secretary's details changed for Mr Robert Raymond Henderson on 21 November 2009 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA United Kingdom on 19 October 2009 (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Registered office address changed from 40 Grosvenor Place London SW1 7AA United Kingdom on 19 October 2009 (1 page)
27 August 2009Return made up to 30/07/09; full list of members (4 pages)
27 August 2009Director's change of particulars / michel trousseau / 27/08/2009 (1 page)
27 August 2009Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages)
27 August 2009Director's change of particulars / michel trousseau / 27/08/2009 (1 page)
27 August 2009Secretary's change of particulars / robert henderson / 24/07/2009 (2 pages)
27 August 2009Return made up to 30/07/09; full list of members (4 pages)
18 August 2009Director appointed mr michel trousseau (2 pages)
18 August 2009Director appointed mr michel trousseau (2 pages)
18 August 2009Appointment terminated director yvon andre (1 page)
18 August 2009Appointment terminated director yvon andre (1 page)
13 August 2009Full accounts made up to 31 December 2008 (19 pages)
13 August 2009Full accounts made up to 31 December 2008 (19 pages)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
12 August 2009Registered office changed on 12/08/2009 from 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
12 August 2009Location of register of members (1 page)
8 September 2008Full accounts made up to 31 December 2007 (17 pages)
8 September 2008Full accounts made up to 31 December 2007 (17 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
27 August 2008Return made up to 30/07/08; full list of members (4 pages)
29 August 2007Return made up to 30/07/07; full list of members (2 pages)
29 August 2007Return made up to 30/07/07; full list of members (2 pages)
23 August 2007Full accounts made up to 31 December 2006 (18 pages)
23 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 December 2006Location of register of members (1 page)
6 December 2006Registered office changed on 06/12/06 from: 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
6 December 2006Location of register of members (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page)
6 December 2006Registered office changed on 06/12/06 from: 7 berkeley square bristol BS8 1HG (1 page)
6 December 2006Registered office changed on 06/12/06 from: 8TH floor north clifton heights clifton bristol BS8 1EJ (1 page)
20 September 2006Full accounts made up to 31 December 2005 (21 pages)
20 September 2006Full accounts made up to 31 December 2005 (21 pages)
3 August 2006Return made up to 30/07/06; full list of members (2 pages)
3 August 2006Return made up to 30/07/06; full list of members (2 pages)
28 December 2005New director appointed (1 page)
28 December 2005New director appointed (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: unit 7 lillyhall business centre c/o dhc accounting jubilee road workington cumbria CA14 4HA (1 page)
29 November 2005New secretary appointed (1 page)
29 September 2005Full accounts made up to 31 December 2004 (17 pages)
29 September 2005Full accounts made up to 31 December 2004 (17 pages)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
12 August 2005Return made up to 30/07/05; full list of members (3 pages)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
11 August 2004Return made up to 30/07/04; full list of members (3 pages)
10 June 2004Full accounts made up to 31 December 2003 (17 pages)
10 June 2004Full accounts made up to 31 December 2003 (17 pages)
1 September 2003Return made up to 30/07/03; full list of members (7 pages)
1 September 2003Return made up to 30/07/03; full list of members (7 pages)
13 July 2003Full accounts made up to 31 December 2002 (13 pages)
13 July 2003Full accounts made up to 31 December 2002 (13 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Secretary resigned;director resigned (1 page)
12 April 2003New secretary appointed (2 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002Director resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
21 November 2002Registered office changed on 21/11/02 from: unit 1 strawberry how business centre lorton road cockermouth cumbria CA13 9XQ (1 page)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
18 July 2002Return made up to 30/07/02; full list of members (7 pages)
18 July 2002Return made up to 30/07/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
21 February 2002Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page)
21 February 2002Registered office changed on 21/02/02 from: fairview house victoria place carlisle cumbria CA1 1HP (1 page)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
8 November 2001Particulars of mortgage/charge (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Particulars of mortgage/charge (4 pages)
24 January 2001Particulars of mortgage/charge (4 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Return made up to 30/07/00; full list of members (6 pages)
2 October 2000Return made up to 30/07/00; full list of members (6 pages)
31 August 2000Particulars of contract relating to shares (3 pages)
31 August 2000Ad 31/12/99--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages)
31 August 2000Particulars of contract relating to shares (3 pages)
31 August 2000Ad 31/12/99--------- £ si 899999@1=899999 £ ic 1/900000 (2 pages)
22 August 2000Nc inc already adjusted 31/12/99 (1 page)
22 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 August 2000Nc inc already adjusted 31/12/99 (1 page)
22 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 February 2000Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page)
17 February 2000Registered office changed on 17/02/00 from: 5 morningside plumbland aspatria carlisle CA5 2EY (1 page)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
17 August 1999Return made up to 30/07/99; full list of members (6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
30 December 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Declaration of assistance for shares acquisition (6 pages)
30 December 1998Declaration of assistance for shares acquisition (6 pages)
17 December 1998Secretary resigned;director resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ (1 page)
17 December 1998Registered office changed on 17/12/98 from: 30 queen charlotte bristol BS99 7QQ (1 page)
17 December 1998Particulars of mortgage/charge (6 pages)
17 December 1998Particulars of mortgage/charge (6 pages)
17 December 1998Director resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned;director resigned (1 page)
30 October 1998Company name changed oval (1348) LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed oval (1348) LIMITED\certificate issued on 02/11/98 (2 pages)
30 July 1998Incorporation (20 pages)
30 July 1998Incorporation (20 pages)