Company NameBeck Burn Windfarm Limited
Company StatusDissolved
Company Number09844445
CategoryPrivate Limited Company
Incorporation Date27 October 2015(8 years, 6 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NameEDF Er Windfarm 1 Limited

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
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
StatusClosed
Appointed16 May 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMs Melanie Shanker
StatusClosed
Appointed24 November 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 02 January 2024)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameDavid Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameChristian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameGwen Susan Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameSusan Elizabeth Lind
StatusResigned
Appointed27 October 2015(same day as company formation)
RoleCompany Director
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
Appointed01 June 2016(7 months, 1 week 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(1 year 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(1 year, 5 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
Secretary NameMrs Laura Katherine Chare
StatusResigned
Appointed23 November 2020(5 years after company formation)
Appointment Duration2 years (resigned 24 November 2022)
RoleCompany Director
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(6 years, 1 month 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

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

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (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)
30 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 June 2023Solvency Statement dated 20/06/23 (1 page)
30 June 2023Statement by Directors (1 page)
30 June 2023Statement of capital on 30 June 2023
  • GBP 94
(5 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)
4 August 2022Full accounts made up to 31 December 2021 (33 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)
25 May 2022Confirmation statement made on 25 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 (35 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
5 March 2021Appointment of Mrs Laura Katherine Chare as a secretary on 23 November 2020 (2 pages)
5 March 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 23 November 2020 (1 page)
6 August 2020Full accounts made up to 31 December 2019 (35 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (33 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
2 July 2018Full accounts made up to 31 December 2017 (27 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
1 March 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)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place Victoria 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)
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 (6 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (6 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 Gwen Susan Parry-Jones 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 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 Christian Dominique Yves Marie Egal 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 Matthew Sykes 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)
6 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 9,400,000
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 9,400,000
(3 pages)
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)
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 1
(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 1
(6 pages)
17 March 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
17 March 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
2 February 2016Company name changed edf er windfarm 1 LIMITED\certificate issued on 02/02/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
2 February 2016Company name changed edf er windfarm 1 LIMITED\certificate issued on 02/02/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(46 pages)
27 October 2015Incorporation
Statement of capital on 2015-10-27
  • GBP 1
(46 pages)