Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIND ENERGY (NEWFIELD) LIMITED
Company Information for

WIND ENERGY (NEWFIELD) LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
05333009
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Wind Energy (newfield) Ltd
WIND ENERGY (NEWFIELD) LIMITED was founded on 2005-01-14 and had its registered office in 30 Finsbury Square. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
WIND ENERGY (NEWFIELD) LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in EC3N
 
Filing Information
Company Number 05333009
Date formed 2005-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-02-28
Type of accounts FULL
Last Datalog update: 2018-01-30 07:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIND ENERGY (NEWFIELD) LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIND ENERGY (NEWFIELD) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVIES
Director 2005-01-14
ROBERT LEE GARNER III
Director 2014-12-22
ROBERT JOHN LEWIS
Director 2014-12-22
MAGNUS WILLIAM LACHLAN MACINTYRE
Director 2005-01-17
KEITH JAMES ROBERTSON
Director 2014-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RAMSAY RAINSFORD HANNAY
Director 2014-04-08 2014-10-13
MARK EDWARD MILLER
Director 2013-07-10 2014-10-13
MARK EDWARD REYNOLDS
Director 2013-07-10 2014-10-13
ELIZABETH CATHERINE FOOT
Director 2013-09-10 2014-04-08
STEVEN PAUL HUNTER
Director 2011-10-11 2013-09-10
JOHN NELSON BOTTOMLEY
Director 2009-03-13 2013-07-10
DAVID CAMERON WILSON
Director 2012-01-09 2013-07-10
EDWARD ERIC MADDOX
Director 2010-06-14 2012-01-09
RICHARD MARDON
Director 2010-08-12 2011-10-11
BRISON RICHARD ELLINGHAUS
Director 2007-11-07 2010-08-12
KEITH LAMBERT OBERG
Director 2006-06-30 2010-06-14
BARBARA VALERIE ARNOLD
Company Secretary 2007-09-17 2009-06-22
EDWARD CHILDS HALL
Director 2006-06-30 2009-03-13
BARBARA VALERIE ARNOLD
Director 2006-12-13 2007-11-07
HARRIET EVANS
Company Secretary 2005-01-14 2007-09-17
PETER BARRETT
Director 2006-06-30 2006-12-13
THOMAS HORNBY GRAHAM COOPER
Director 2005-01-17 2006-06-30
ROBERT JOHN LEWIS
Director 2005-01-17 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVIES KINGSNORTH PEAKING POWER LIMITED Director 2016-11-02 CURRENT 2016-11-02 Liquidation
MICHAEL DAVIES CANNOCK POWER LIMITED Director 2016-06-24 CURRENT 2016-06-24 Dissolved 2017-06-06
MICHAEL DAVIES BIGGLESWADE POWER LIMITED Director 2016-06-24 CURRENT 2016-06-24 Dissolved 2017-06-06
MICHAEL DAVIES SOULDROP POWER LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-06-06
MICHAEL DAVIES GRAZEBROOK POWER LIMITED Director 2016-06-03 CURRENT 2016-06-03 Dissolved 2017-06-06
MICHAEL DAVIES CHILDERDITCH POWER LIMITED Director 2016-05-18 CURRENT 2016-05-18 Dissolved 2017-06-06
MICHAEL DAVIES CONRAD (SITTINGBOURNE) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
MICHAEL DAVIES STAVELEY POWER LIMITED Director 2016-01-04 CURRENT 2016-01-04 Dissolved 2017-06-06
MICHAEL DAVIES FUTURE ELECTRIC (BHEALAICH) LIMITED Director 2015-11-06 CURRENT 2010-05-13 Dissolved 2017-04-18
MICHAEL DAVIES PEN Y FAN POWER LTD Director 2015-10-04 CURRENT 2015-10-04 Dissolved 2017-08-01
MICHAEL DAVIES CORRENNIE ASSOCIATES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Liquidation
MICHAEL DAVIES EIDER RESERVE POWER LIMITED Director 2015-06-25 CURRENT 2015-06-25 Liquidation
MICHAEL DAVIES PLACE LAND ASSEMBLY LIMITED Director 2014-11-10 CURRENT 2014-11-10 Dissolved 2016-04-19
MICHAEL DAVIES AMBERLEY HOME CARE LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
MICHAEL DAVIES AMBERLEY VENTURES LIMITED Director 2013-09-10 CURRENT 2013-09-10 Liquidation
MICHAEL DAVIES FUTURE ELECTRIC HOLDINGS (2013) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2014-07-01
MICHAEL DAVIES THE ORKNEY WIND HOLDING COMPANY LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2016-05-31
MICHAEL DAVIES FUTURE ELECTRIC HOLDINGS (2012) LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-07-01
MICHAEL DAVIES FUTURE ELECTRIC (AUCHTENNY) LIMITED Director 2011-07-19 CURRENT 2011-07-19 Dissolved 2015-11-24
MICHAEL DAVIES FUTURE ELECTRIC (HADSTON) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-11-24
MICHAEL DAVIES FUTURE ELECTRIC (BADGALL DOWNS) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-11-24
MICHAEL DAVIES FUTURE ELECTRIC (MEN GURTA) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-11-24
MICHAEL DAVIES FUTURE ELECTRIC (PORTLANE BRIDGE) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Dissolved 2015-11-24
MICHAEL DAVIES FUTURE ELECTRIC (THREE CROSSES) LIMITED Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2015-11-24
MICHAEL DAVIES FUTURE ELECTRIC (PETERS MARLAND) LIMITED Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2015-11-24
MICHAEL DAVIES THE ORKNEY WIND COMPANY (EDAY) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL DAVIES THE ORKNEY WIND COMPANY (SANDAY) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL DAVIES THE ORKNEY WIND COMPANY (HURO POINT) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL DAVIES THE ORKNEY WIND COMPANY (WESTRAY EAST) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL DAVIES THE ORKNEY WIND COMPANY (STRONSAY) LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
MICHAEL DAVIES THE ORKNEY WIND COMPANY LIMITED Director 2009-11-27 CURRENT 2005-03-09 Active
MICHAEL DAVIES FUTURE ELECTRIC HOLDINGS (GENERAL PARTNER) LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
MICHAEL DAVIES FEHGPHC LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
MICHAEL DAVIES FUTURE ELECTRIC LIMITED Director 2009-04-30 CURRENT 2009-04-30 Active
MICHAEL DAVIES WE (GLENCALVIE) HOLDINGS LTD Director 2006-06-29 CURRENT 2006-06-29 Dissolved 2017-09-19
MICHAEL DAVIES WE (FORSE) HOLDINGS LTD Director 2006-06-28 CURRENT 2006-06-28 Dissolved 2016-11-22
MICHAEL DAVIES WE (HANNA) HOLDINGS LTD Director 2006-06-28 CURRENT 2006-06-28 Dissolved 2016-11-22
MICHAEL DAVIES WE (NEWFIELD) HOLDINGS LTD Director 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-04-18
MICHAEL DAVIES WE (EARLSHAUGH) HOLDINGS LIMITED Director 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-09-19
MICHAEL DAVIES WE (SERVICES) HOLDINGS LTD Director 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-09-19
MICHAEL DAVIES WE (HEARTHSTANES) HOLDINGS LTD Director 2006-06-28 CURRENT 2006-06-28 Dissolved 2017-10-10
MICHAEL DAVIES WIND ENERGY (FORSE) LIMITED Director 2005-08-18 CURRENT 2005-08-18 Dissolved 2016-11-22
MICHAEL DAVIES WIND ENERGY (HEARTHSTANES) LIMITED Director 2005-08-18 CURRENT 2005-08-18 Dissolved 2017-09-19
MICHAEL DAVIES WIND ENERGY (GLENMORIE) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Dissolved 2017-09-19
MICHAEL DAVIES WIND ENERGY (HANNA) LIMITED Director 2005-01-14 CURRENT 2005-01-14 Dissolved 2016-11-22
MICHAEL DAVIES WIND ENERGY (EARLSHAUGH) LIMITED Director 2004-11-29 CURRENT 2004-11-18 Dissolved 2017-09-19
MICHAEL DAVIES WIND ENERGY (SERVICES) LIMITED Director 2002-11-04 CURRENT 2002-10-23 Dissolved 2017-11-07
ROBERT LEE GARNER III WE (NEWFIELD) HOLDINGS LTD Director 2014-12-22 CURRENT 2006-06-28 Dissolved 2017-04-18
ROBERT JOHN LEWIS WE (NEWFIELD) HOLDINGS LTD Director 2014-12-22 CURRENT 2006-06-28 Dissolved 2017-04-18
ROBERT JOHN LEWIS MAGIC MEDIA WORKS LIMITED Director 2014-06-19 CURRENT 2014-05-23 Active
ROBERT JOHN LEWIS RARA MEDIA LIMITED Director 2011-07-18 CURRENT 2011-07-18 Dissolved 2015-05-19
MAGNUS WILLIAM LACHLAN MACINTYRE WE (FORSE) HOLDINGS LTD Director 2006-06-30 CURRENT 2006-06-28 Dissolved 2016-11-22
MAGNUS WILLIAM LACHLAN MACINTYRE WE (HANNA) HOLDINGS LTD Director 2006-06-30 CURRENT 2006-06-28 Dissolved 2016-11-22
MAGNUS WILLIAM LACHLAN MACINTYRE WE (NEWFIELD) HOLDINGS LTD Director 2006-06-30 CURRENT 2006-06-28 Dissolved 2017-04-18
MAGNUS WILLIAM LACHLAN MACINTYRE WE (EARLSHAUGH) HOLDINGS LIMITED Director 2006-06-30 CURRENT 2006-06-28 Dissolved 2017-09-19
MAGNUS WILLIAM LACHLAN MACINTYRE WE (GLENCALVIE) HOLDINGS LTD Director 2006-06-30 CURRENT 2006-06-29 Dissolved 2017-09-19
MAGNUS WILLIAM LACHLAN MACINTYRE WE (HEARTHSTANES) HOLDINGS LTD Director 2006-06-30 CURRENT 2006-06-28 Dissolved 2017-10-10
MAGNUS WILLIAM LACHLAN MACINTYRE WIND ENERGY (SERVICES) LIMITED Director 2005-09-30 CURRENT 2002-10-23 Dissolved 2017-11-07
MAGNUS WILLIAM LACHLAN MACINTYRE WIND ENERGY (GLENMORIE) LIMITED Director 2005-08-19 CURRENT 2005-06-14 Dissolved 2017-09-19
MAGNUS WILLIAM LACHLAN MACINTYRE WIND ENERGY (HEARTHSTANES) LIMITED Director 2005-08-19 CURRENT 2005-08-18 Dissolved 2017-09-19
MAGNUS WILLIAM LACHLAN MACINTYRE WIND ENERGY (HANNA) LIMITED Director 2005-01-17 CURRENT 2005-01-14 Dissolved 2016-11-22
MAGNUS WILLIAM LACHLAN MACINTYRE WIND ENERGY (EARLSHAUGH) LIMITED Director 2004-11-29 CURRENT 2004-11-18 Dissolved 2017-09-19
MAGNUS WILLIAM LACHLAN MACINTYRE WATERMARK FILMS LIMITED Director 1998-01-30 CURRENT 1997-11-24 Active
KEITH JAMES ROBERTSON FUTURE ELECTRIC FINANCE LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
KEITH JAMES ROBERTSON RISK-AVERSE INVESTING LIMITED Director 2007-10-18 CURRENT 2007-10-18 Active - Proposal to Strike off
KEITH JAMES ROBERTSON ARMSTRONG FINANCIAL LIMITED Director 2006-10-23 CURRENT 2006-10-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2016
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM C/O CAPITA COMPANY SECRETARIAL SERVICES 40 DUKES PLACE LONDON EC3A 7NH
2015-07-014.20STATEMENT OF AFFAIRS/4.19
2015-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 6635616
2015-05-21SH0130/04/15 STATEMENT OF CAPITAL GBP 6635616
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 6210949
2015-02-20AR0114/01/15 FULL LIST
2015-02-16AP01DIRECTOR APPOINTED MR KEITH JAMES ROBERTSON
2015-01-12AP01DIRECTOR APPOINTED MR ROBERT JOHN LEWIS
2015-01-06AP01DIRECTOR APPOINTED MR ROBERT LEE GARNER III
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O CAPITA REGISTRARS 2ND FLOOR IBEX HOUSE THE MINORIES LONDON EC3N 1DX
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK REYNOLDS
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK MILLER
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANNAY
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD REYNOLDS / 02/09/2014
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WILLIAM LACHLAN MACINTYRE / 02/09/2014
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19SH0107/05/14 STATEMENT OF CAPITAL GBP 6210949
2014-04-11AP01DIRECTOR APPOINTED MR STEPHEN RAMSAY RAINSFORD HANNAY
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FOOT
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CATHERINE FOOT / 01/02/2014
2014-03-27ANNOTATIONClarification
2014-03-27RP04SECOND FILING FOR FORM SH01
2014-02-19SH0103/02/14 STATEMENT OF CAPITAL GBP 6050949
2014-02-03AR0114/01/14 FULL LIST
2014-01-17SH0106/01/14 STATEMENT OF CAPITAL GBP 6035949
2013-11-27SH0112/11/13 STATEMENT OF CAPITAL GBP 6011949
2013-10-30AP01DIRECTOR APPOINTED ELIZABETH CATHERINE FOOT
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HUNTER
2013-10-02SH0110/09/13 STATEMENT OF CAPITAL GBP 5991949
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY
2013-08-02AP01DIRECTOR APPOINTED MARK EDWARD REYNOLDS
2013-08-02AP01DIRECTOR APPOINTED MARK EDWARD MILLER
2013-06-24SH0106/06/13 STATEMENT OF CAPITAL GBP 5965847
2013-03-18SH0111/03/13 STATEMENT OF CAPITAL GBP 5941847
2013-02-21SH0108/02/13 STATEMENT OF CAPITAL GBP 5777847
2013-01-23AR0114/01/13 FULL LIST
2013-01-22SH0107/01/13 STATEMENT OF CAPITAL GBP 5687847
2012-12-11SH0107/12/12 STATEMENT OF CAPITAL GBP 5624847
2012-11-09SH0108/11/12 STATEMENT OF CAPITAL GBP 5563847
2012-10-10SH0105/10/12 STATEMENT OF CAPITAL GBP 5534847
2012-09-10SH0107/09/12 STATEMENT OF CAPITAL GBP 5503847
2012-08-14SH0106/08/12 STATEMENT OF CAPITAL GBP 5373847
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11SH0110/07/12 STATEMENT OF CAPITAL GBP 5339847
2012-06-22SH0107/06/12 STATEMENT OF CAPITAL GBP 5310847
2012-05-10SH0108/05/12 STATEMENT OF CAPITAL GBP 5289847
2012-04-11SH0110/04/12 STATEMENT OF CAPITAL GBP 5220847
2012-03-14SH0108/03/12 STATEMENT OF CAPITAL GBP 5164847
2012-02-13SH0108/02/12 STATEMENT OF CAPITAL GBP 5060847
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGNUS WILLIAM LACHLAN MACINTYRE / 05/12/2011
2012-01-31AR0114/01/12 FULL LIST
2012-01-12SH0105/01/12 STATEMENT OF CAPITAL GBP 5011847
2012-01-11AP01DIRECTOR APPOINTED MR DAVID CAMERON WILSON
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MADDOX
2011-12-14SH0105/12/11 STATEMENT OF CAPITAL GBP 4993847
2011-10-18AP01DIRECTOR APPOINTED MR STEVEN PAUL HUNTER
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARDON
2011-10-14SH0105/10/11 STATEMENT OF CAPITAL GBP 4932847
2011-09-19SH0106/09/11 STATEMENT OF CAPITAL GBP 4776847
2011-08-10SH0104/08/11 STATEMENT OF CAPITAL GBP 4694847
2011-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-07SH0105/07/11 STATEMENT OF CAPITAL GBP 4635847
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0114/01/11 FULL LIST
2010-09-21AP01DIRECTOR APPOINTED RICHARD MARDON
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BRISON ELLINGHAUS
2010-06-25AP01DIRECTOR APPOINTED MR EDWARD ERIC MADDOX
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OBERG
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0114/01/10 FULL LIST
2009-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAMBERT OBERG / 01/01/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 01/01/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIES / 01/01/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY BARBARA ARNOLD
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / MAGNUS MACINTYRE / 30/11/2008
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH OBERG / 30/03/2009
2009-03-17288aDIRECTOR APPOINTED JOHN NELSON BOTTOMLEY
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD HALL
2009-02-05363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA ELLINGHAUS / 04/02/2009
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / MAGNUS MACINTYRE / 04/02/2009
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 21/01/2009
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-07288bDIRECTOR RESIGNED
2007-11-01MEM/ARTSARTICLES OF ASSOCIATION
2007-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to WIND ENERGY (NEWFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-14
Notice of Intended Dividends2016-05-04
Appointment of Liquidators2015-05-26
Resolutions for Winding-up2015-05-26
Meetings of Creditors2015-05-06
Fines / Sanctions
No fines or sanctions have been issued against WIND ENERGY (NEWFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-24 Satisfied AES K2 LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIND ENERGY (NEWFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of WIND ENERGY (NEWFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIND ENERGY (NEWFIELD) LIMITED
Trademarks
We have not found any records of WIND ENERGY (NEWFIELD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIND ENERGY (NEWFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WIND ENERGY (NEWFIELD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WIND ENERGY (NEWFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWIND ENERGY (NEWFIELD) LIMITEDEvent Date2016-09-14
Nature of Business: Development of a Wind Farm A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at the offices of Grant Thornton UK LLP, Level 8, 110 Queen Street, Glasgow G1 3BX at 11.00 am on 16 November 2016 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the below email address, not later than 12 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Stuart Preston , Office holder number: 13430 , Liquidator , Grant Thornton UK LLP , Level 8, 110 Queen Street, Glasgow G1 3BX . Name of alternative contact: Laura Muirhead. Email address: Laura.Muirhead@uk.gt.com or telephone number: 0131 229 9181 . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWIND ENERGY (NEWFIELD) LIMITEDEvent Date2015-05-14
Stuart Preston , 95 Bothwell Street, Glasgow G2 7JZ , tel: 0131 659 8525 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWIND ENERGY (NEWFIELD) LIMITEDEvent Date2015-05-14
At a General Meeting of the Company, duly convened and held at Grant Thornton UK LLP , 30 Finsbury Square, London, EC2A 1AG on 14 May 2015 at 10.00 am , the following special resolution (numbered one) and ordinary resolution (numbered two) were passed: 1. That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily 2. That Stuart Preston of 95 Bothwell Street, Glasgow, G2 7JZ , be appointed Liquidator of the Company for the purposes of the voluntary winding-up Michael Davis : Chairman :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWIND ENERGY (NEWFIELD) LIMITEDEvent Date2015-05-14
Nature of business: Development of a Wind Farm The liquidator intends to make a distribution to creditors within two months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 25 May 2016. Stuart Preston , Office holder number: 13430 , Liquidator , Level 8, 110 Queen Street, Glasgow G1 3BX . Date of appointment: 14 May 2015 . Email address: laura.muirhead@uk.gt.com or phone number: 0131 659 8551 . Name of alternative contact: Laura Muirhead :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWIND ENERGY (NEWFIELD) LIMITEDEvent Date2015-04-30
Nature of business: Development of a wind farm NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at the offices of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG on 14 May 2015 at 10.15 am for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2A 1AG on 12 May 2015 and 13 May 2015 between the hours of 10.00 am and 4.00 pm. If no liquidation committee is formed at this meeting, then resolutions may be taken specifying the terms on which the liquidator is to be remunerated and disbursements charged. Background information regarding the fees of liquidators can be found at http://www.insolvency-practitioners.org.uk (navigate via Regulation and Guidance to Creditors Guides to Fees). The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proxy form is available which must be lodged together with a statement of your claim, at the offices of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow, G2 7JZ no later than 12.00 noon on 13 May 2015 to enable you to vote by proxy at the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIND ENERGY (NEWFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIND ENERGY (NEWFIELD) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.