Company NameTwo Valleys Wind Energy Limited
Company StatusDissolved
Company Number06671377
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NameTwo Valley Wind Energy Limited

Business Activity

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

Directors

Director NameDr Jochen Ahn
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed02 November 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 08 March 2016)
RoleDoctor Of Chemistry
Country of ResidenceGermany
Correspondence AddressAbo Wing Ag Unter Den Eichen 7
Wiesbaden
65195
Germany
Director NameMr Matthias Bockholt
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed02 November 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 08 March 2016)
RoleElectrical Engineer
Country of ResidenceGermany
Correspondence AddressAbo Wind Ag Unter Den Eichen 7
Wiesbaden
65195
Germany
Director NameMr Andreas Hollinger
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed02 November 2011(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAbo Wing Ag Unter Den Eichen 7
Wiesbaden
65195
Germany
Director NameMr Iain Robert Beath
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Langford Budville
Wellington
Somerset
TA21 0RW
Director NameMr Carsten Paatsch
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address32 Im Gestell
Berlin
14169
Director NameMr Heiner Roeger
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed12 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressSovereign House 212-224 Shaftesbury Avenue
London
WC2H 8HQ

Location

Registered Address1/3 Sandgate
Berwick-Upon-Tweed
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Shareholders

2.3k at £1Abo Wind Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Resolutions
  • RES13 ‐ Company business 02/11/2015
  • RES13 ‐ Company business 02/11/2015
(2 pages)
9 December 2015Resolutions
  • RES13 ‐ Company business 02/11/2015
(2 pages)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,345
(5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,345
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,345
(5 pages)
21 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,345
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,345
(5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,345
(5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 10 April 2013 (1 page)
9 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Appointment of Jochen Ahn as a director (3 pages)
20 December 2011Termination of appointment of Heiner Roeger as a director (2 pages)
20 December 2011Appointment of Jochen Ahn as a director (3 pages)
20 December 2011Appointment of Andreas Hollinger as a director (3 pages)
20 December 2011Appointment of Andreas Hollinger as a director (3 pages)
20 December 2011Termination of appointment of Carsten Paatsch as a director (2 pages)
20 December 2011Appointment of Matthias Bockholt as a director (3 pages)
20 December 2011Termination of appointment of Carsten Paatsch as a director (2 pages)
20 December 2011Termination of appointment of Heiner Roeger as a director (2 pages)
20 December 2011Appointment of Matthias Bockholt as a director (3 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 October 2011Termination of appointment of Iain Beath as a director (1 page)
13 October 2011Termination of appointment of Iain Beath as a director (1 page)
26 September 2011Director's details changed for Mr Carsten Paatsch on 12 August 2011 (2 pages)
26 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Heiner Roeger on 12 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Carsten Paatsch on 12 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Heiner Roeger on 12 August 2011 (2 pages)
26 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
26 September 2011Director's details changed for Mr Iain Robert Beath on 12 August 2011 (2 pages)
26 September 2011Director's details changed for Mr Iain Robert Beath on 12 August 2011 (2 pages)
8 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 2,345
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 2,345
(3 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 August 2009Return made up to 12/08/09; full list of members (6 pages)
24 August 2009Return made up to 12/08/09; full list of members (6 pages)
9 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
9 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
11 February 2009Company name changed two valley wind energy LIMITED\certificate issued on 12/02/09 (3 pages)
11 February 2009Company name changed two valley wind energy LIMITED\certificate issued on 12/02/09 (3 pages)
12 August 2008Incorporation (16 pages)
12 August 2008Incorporation (16 pages)