Company NameSouth Clare Windfarm Limited
Company StatusDissolved
Company Number08231252
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NamePFR (South Clare) Limited

Business Activity

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

Directors

Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed11 July 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameSusan Elizabeth Lind
StatusClosed
Appointed11 July 2017(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Stephen David Ainger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Andrew Kenneth MacDonald
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Wilbury Way
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Simon Owen Vince
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2017)
RoleConstruction And Operations Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2017(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (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

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

100 at £1Partnerships For Renewables Construction Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,338
Current Liabilities£16,252

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
24 December 2020Application to strike the company off the register (1 page)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (22 pages)
29 May 2019Second filing of Confirmation Statement dated 15/05/2018 (7 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
6 October 2018Full accounts made up to 31 December 2017 (21 pages)
11 September 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/05/2019.
(6 pages)
1 March 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
5 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 November 2017Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 October 2017Company name changed pfr (south clare) LIMITED\certificate issued on 02/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
21 September 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017 (2 pages)
28 July 2017Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017 (2 pages)
27 July 2017Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages)
27 July 2017Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page)
27 July 2017Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages)
27 July 2017Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages)
20 July 2017Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page)
10 July 2017Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page)
10 July 2017Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017 (2 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
13 April 2016Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page)
11 February 2016Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page)
11 February 2016Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages)
11 February 2016Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page)
11 February 2016Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016 (1 page)
29 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 November 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
27 November 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
16 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)