Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOUT MOOR WIND FARM (NO.2) LIMITED
Company Information for

SCOUT MOOR WIND FARM (NO.2) LIMITED

GREAT LAKES REINSURANCE (UK) SE, PLANTATION PLACE, 30 FENCHURCH STREET, LONDON, EC3M 3AJ,
Company Registration Number
07086676
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scout Moor Wind Farm (no.2) Ltd
SCOUT MOOR WIND FARM (NO.2) LIMITED was founded on 2009-11-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Scout Moor Wind Farm (no.2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOUT MOOR WIND FARM (NO.2) LIMITED
 
Legal Registered Office
GREAT LAKES REINSURANCE (UK) SE
PLANTATION PLACE
30 FENCHURCH STREET
LONDON
EC3M 3AJ
Other companies in EC3M
 
Filing Information
Company Number 07086676
Company ID Number 07086676
Date formed 2009-11-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2019-05-04 11:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOUT MOOR WIND FARM (NO.2) 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 SCOUT MOOR WIND FARM (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
DEREK PATRICK STEWART HENDERSON
Company Secretary 2016-08-26
IAN THOMAS GENTLES
Director 2014-03-06
STEFAN MICHAEL HOLZMAIR
Director 2018-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
NILS DANIEL KLATT
Director 2014-03-06 2018-04-19
BARBARA SALLER
Director 2012-08-10 2017-02-28
ACHIM KARL-HEINZ STEGNER
Director 2015-07-23 2017-02-28
DAIMON MARK RILEY
Company Secretary 2016-03-24 2016-08-26
SANJIT ALLEN ELIATAMBY
Company Secretary 2012-12-13 2016-03-24
RALPH HELLMUTH ALTENBURGER
Director 2013-10-01 2015-05-27
PETER GOESCHL
Director 2012-10-10 2013-10-01
NEIL LEES
Company Secretary 2009-11-25 2012-11-23
ROBERT POTTMANN
Director 2012-08-10 2012-10-10
ROBERT DAMON DE LASZIO
Director 2010-01-29 2012-08-10
DAVID MUIR MILLER
Director 2011-01-19 2012-08-10
EMMA NATALIE TINKER
Director 2010-01-29 2012-08-10
STEVEN KEITH UNDERWOOD
Director 2010-07-30 2012-08-10
STEPHEN RICHARD KLEIN
Director 2010-01-29 2010-12-24
RICHARD OWEN MICHAELSON
Director 2010-01-29 2010-07-30
NEIL LEES
Director 2009-11-25 2010-01-29
STEVEN KEITH UNDERWOOD
Director 2009-11-25 2010-01-29
PAUL PHILIP WAINSCOTT
Director 2009-11-25 2010-01-29
JOHN WHITTAKER
Director 2009-11-25 2010-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN THOMAS GENTLES LYNT FARM SOLAR LIMITED Director 2016-02-08 CURRENT 2013-12-06 Active
IAN THOMAS GENTLES CORNWALL POWER (POLMAUGAN) LIMITED Director 2015-02-28 CURRENT 2011-03-18 Active
IAN THOMAS GENTLES COUNTRYSIDE RENEWABLES (FOREST HEATH) LTD Director 2014-12-31 CURRENT 2011-02-24 Active
IAN THOMAS GENTLES KS SPV 23 LIMITED Director 2014-12-31 CURRENT 2012-07-20 Active
IAN THOMAS GENTLES SCOUT MOOR WIND FARM LIMITED Director 2014-03-06 CURRENT 2003-11-07 Active
IAN THOMAS GENTLES BAGMOOR WIND LIMITED Director 2014-03-06 CURRENT 2004-03-01 Active
IAN THOMAS GENTLES UK WIND HOLDINGS LIMITED Director 2014-03-06 CURRENT 2004-11-01 Active
IAN THOMAS GENTLES SCOUT MOOR HOLDINGS (NO.2) LIMITED Director 2014-03-06 CURRENT 2006-01-22 Active
IAN THOMAS GENTLES SCOUT MOOR GROUP LIMITED Director 2014-03-06 CURRENT 2007-08-06 Active
IAN THOMAS GENTLES SCOUT MOOR HOLDINGS (NO.1) LIMITED Director 2014-03-06 CURRENT 2007-08-07 Active
IAN THOMAS GENTLES MR RENT UK INVESTMENT LIMITED Director 2014-03-06 CURRENT 2012-01-25 Active
IAN THOMAS GENTLES TIR MOSTYN AND FOEL GOCH LIMITED Director 2014-03-06 CURRENT 2004-10-20 Active
IAN THOMAS GENTLES BAGMOOR HOLDINGS LIMITED Director 2014-03-06 CURRENT 2012-01-25 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR WIND FARM LIMITED Director 2018-04-19 CURRENT 2003-11-07 Active
STEFAN MICHAEL HOLZMAIR BAGMOOR WIND LIMITED Director 2018-04-19 CURRENT 2004-03-01 Active
STEFAN MICHAEL HOLZMAIR UK WIND HOLDINGS LIMITED Director 2018-04-19 CURRENT 2004-11-01 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR HOLDINGS (NO.2) LIMITED Director 2018-04-19 CURRENT 2006-01-22 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR GROUP LIMITED Director 2018-04-19 CURRENT 2007-08-06 Active
STEFAN MICHAEL HOLZMAIR SCOUT MOOR HOLDINGS (NO.1) LIMITED Director 2018-04-19 CURRENT 2007-08-07 Active
STEFAN MICHAEL HOLZMAIR MR RENT UK INVESTMENT LIMITED Director 2018-04-19 CURRENT 2012-01-25 Active
STEFAN MICHAEL HOLZMAIR TIR MOSTYN AND FOEL GOCH LIMITED Director 2018-04-19 CURRENT 2004-10-20 Active
STEFAN MICHAEL HOLZMAIR BAGMOOR HOLDINGS LIMITED Director 2018-04-19 CURRENT 2012-01-25 Active
STEFAN MICHAEL HOLZMAIR KS SPV 23 LIMITED Director 2018-04-19 CURRENT 2012-07-20 Active

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
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-02DS01Application to strike the company off the register
2019-01-23SH19Statement of capital on 2019-01-23 GBP 1
2019-01-23SH20Statement by Directors
2019-01-08CAP-SSSolvency Statement dated 17/12/18
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NILS DANIEL KLATT
2018-05-01AP01DIRECTOR APPOINTED MR STEFAN MICHAEL HOLZMAIR
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AD02Register inspection address changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ACHIM STEGNER
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA SALLER
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 8170117
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-09-06AP03Appointment of Mr Derek Patrick Stewart Henderson as company secretary on 2016-08-26
2016-09-05TM02Termination of appointment of Daimon Mark Riley on 2016-08-26
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AP03Appointment of Mr Daimon Mark Riley as company secretary on 2016-03-24
2016-04-05TM02Termination of appointment of Sanjit Allen Eliatamby on 2016-03-24
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 8170117
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 8170117
2015-09-09SH0128/08/15 STATEMENT OF CAPITAL GBP 8170117
2015-08-03AP01DIRECTOR APPOINTED DR ACHIM KARL-HEINZ STEGNER
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ALTENBURGER
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0125/11/14 FULL LIST
2014-11-26AD02SAIL ADDRESS CHANGED FROM: C/O WIND PROPSECT GROUP LIMITED LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR UNITED KINGDOM
2014-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR SANJIT ALLEN ELIATAMBY / 20/10/2014
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-19AP01DIRECTOR APPOINTED MR IAN THOMAS GENTLES
2014-03-19AP01DIRECTOR APPOINTED MR NILS DANIEL KLATT
2013-11-25AR0125/11/13 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED DR RALPH HELLMUTH ALTENBURGER
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOESCHL
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0125/11/12 FULL LIST
2012-12-14AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-12-13AP03SECRETARY APPOINTED MR SANJIT ALLEN ELIATAMBY
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY NEIL LEES
2012-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM C/O MITRE SECRETARIES LIMITED MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2012-11-23AD02SAIL ADDRESS CREATED
2012-11-01AP01DIRECTOR APPOINTED PETER GOESCHL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT POTTMANN
2012-10-25RES0110/10/2012
2012-10-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-07AP01DIRECTOR APPOINTED ROBERT POTTMANN
2012-09-07AP01DIRECTOR APPOINTED BARBARA SALLER
2012-09-03ANNOTATIONClarification
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA TINKER
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LASZIO
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM PEEL DOME THE TRAFFORD CENTRE MANCHESTER GREATER MANCHESTER M17 8PL UNITED KINGDOM
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-28AP01DIRECTOR APPOINTED DAVID MUIR MILLER
2011-11-28AR0125/11/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KLEIN
2010-11-25AR0125/11/10 FULL LIST
2010-08-05AP01DIRECTOR APPOINTED MR STEVEN UNDERWOOD
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAELSON
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD KLEIN / 22/04/2010
2010-02-22RES01ADOPT ARTICLES 29/01/2010
2010-02-11AP01DIRECTOR APPOINTED MRS EMMA NATALIE TINKER
2010-02-11AP01DIRECTOR APPOINTED ROBERT DAMON DE LASZIO
2010-02-10AP01DIRECTOR APPOINTED MR RICHARD OWEN MICHAELSON
2010-02-10AP01DIRECTOR APPOINTED STEPHEN RICHARD KLEIN
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITTAKER
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAINSCOTT
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN UNDERWOOD
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LEES
2010-02-08RES01ADOPT ARTICLES 29/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN UNDERWOOD / 04/01/2010
2010-01-04AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2009-11-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SCOUT MOOR WIND FARM (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOUT MOOR WIND FARM (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOUT MOOR WIND FARM (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SCOUT MOOR WIND FARM (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOUT MOOR WIND FARM (NO.2) LIMITED
Trademarks
We have not found any records of SCOUT MOOR WIND FARM (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOUT MOOR WIND FARM (NO.2) 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 SCOUT MOOR WIND FARM (NO.2) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOUT MOOR WIND FARM (NO.2) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOUT MOOR WIND FARM (NO.2) 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 SCOUT MOOR WIND FARM (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.
    Other companies at postcode EC3M 3AJ