Dissolved
Dissolved 2014-08-26
Company Information for BLENHEIM WIND AND BIOMASS LIMITED
LONDON, SW15,
|
Company Registration Number
06348915
Private Limited Company
Dissolved Dissolved 2014-08-26 |
Company Name | ||||
---|---|---|---|---|
BLENHEIM WIND AND BIOMASS LIMITED | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
Company Number | 06348915 | |
---|---|---|
Date formed | 2007-08-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2014-08-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 19:57:17 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES ARMSTRONG |
||
RICHARD JAMES ARMSTRONG |
||
JOHN BRYANT |
||
PETER REDMOND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH FLEMING |
Company Secretary | ||
GRAEME WIGHT FAIRBAIRN |
Director | ||
MOFO SECRETARIES LIMITED |
Company Secretary | ||
DAVID LINDLEY |
Director | ||
MOFO NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETROCAPITAL RESOURCES LIMITED | Director | 2014-03-13 | CURRENT | 2006-02-28 | Active | |
BLENHEIM WIND (UK) LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-24 | Dissolved 2016-11-01 | |
BLENHEIM ENERGY LIMITED | Director | 2008-06-20 | CURRENT | 2007-08-21 | Dissolved 2014-08-26 | |
CONSOLIDATED ZINC (UK) LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
WEATHERLY INTERNATIONAL TRUSTEE COMPANY LIMITED | Director | 2017-05-11 | CURRENT | 2007-12-05 | Liquidation | |
CA FUNDING SPV LIMITED | Director | 2016-12-14 | CURRENT | 2016-11-18 | Active | |
BALKAN ZINC PLC | Director | 2016-09-23 | CURRENT | 2016-09-23 | Dissolved 2017-11-14 | |
RALIOR LIMITED | Director | 2015-05-07 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
VICTORIA OIL & GAS PLC | Director | 2014-12-01 | CURRENT | 2004-05-27 | In Administration | |
ELYSIAN PROPERTIES LIMITED | Director | 2014-03-07 | CURRENT | 2007-04-27 | Active | |
BLENHEIM WIND (UK) LIMITED | Director | 2010-12-14 | CURRENT | 2010-06-24 | Dissolved 2016-11-01 | |
BLENHEIM ENERGY LIMITED | Director | 2008-06-20 | CURRENT | 2007-08-21 | Dissolved 2014-08-26 | |
WEATHERLY INTERNATIONAL PUBLIC LIMITED COMPANY | Director | 2005-12-16 | CURRENT | 2000-03-17 | In Administration/Administrative Receiver | |
AXEMAN OVERSEAS LIMITED | Director | 2005-06-23 | CURRENT | 2005-06-23 | Active | |
URA HOLDINGS PLC | Director | 2017-12-20 | CURRENT | 2005-01-11 | Active | |
HEMOGENYX PHARMACEUTICALS PLC | Director | 2015-07-29 | CURRENT | 2013-02-13 | Active | |
ENERGY INVESTMENT OPPORTUNITIES LIMITED | Director | 2014-06-27 | CURRENT | 2013-10-18 | Active - Proposal to Strike off | |
MINDFLAIR PLC | Director | 2012-04-16 | CURRENT | 1994-05-17 | Active | |
CATALYST CORPORATE CONSULTANTS LIMITED | Director | 2012-03-26 | CURRENT | 2012-01-19 | Active - Proposal to Strike off | |
BLENHEIM WIND (UK) LIMITED | Director | 2010-12-14 | CURRENT | 2010-06-24 | Dissolved 2016-11-01 | |
BLENHEIM ENERGY LIMITED | Director | 2008-06-20 | CURRENT | 2007-08-21 | Dissolved 2014-08-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/08/13 FULL LIST | |
AR01 | 21/08/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR RICHARD JAMES ARMSTRONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH FLEMING | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 7TH FLOOR ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRYANT / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER REDMOND / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ARMSTRONG / 01/09/2010 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/08/10 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME FAIRBAIRN | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID LINDLEY | |
288a | DIRECTOR APPOINTED DR GRAEME WIGHT FAIRBAIRN | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM C/O MOFO NOTICES LIMITED CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW | |
CERTNM | COMPANY NAME CHANGED KP WIND AND BIOMASS LIMITED CERTIFICATE ISSUED ON 14/07/08 | |
288b | APPOINTMENT TERMINATED SECRETARY MOFO SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED HUGH FLEMING | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MOFO FOURTEEN LIMITED CERTIFICATE ISSUED ON 06/11/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as BLENHEIM WIND AND BIOMASS LIMITED are:
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. |