Dissolved
Dissolved 2016-11-18
Company Information for FIM WIND FARMS 1 LIMITED
PARADISE SQUARE, OXFORD, OX1,
|
Company Registration Number
07088427
Private Limited Company
Dissolved Dissolved 2016-11-18 |
Company Name | ||
---|---|---|
FIM WIND FARMS 1 LIMITED | ||
Legal Registered Office | ||
PARADISE SQUARE OXFORD OX1 Other companies in OX18 | ||
Previous Names | ||
|
Company Number | 07088427 | |
---|---|---|
Date formed | 2009-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-18 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 07:55:26 |
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 CROSBIE DAWSON |
||
DAVID ROBERT HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DANIELL |
Director | ||
OLIVER MYLES ROUTLEDGE |
Director | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
PATRICK MARTIN |
Director | ||
MD DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
9 ST DUNSTANS ROAD LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
LDV HARBURNHEAD LIMITED | Director | 2015-06-18 | CURRENT | 2012-03-22 | Active | |
FIM SERVICES LIMITED | Director | 1992-03-01 | CURRENT | 1979-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM GLEBE BARN GREAT BARRINGTON BURFORD OXON OX18 4US | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070884270004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 26/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070884270004 | |
AR01 | 26/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 26/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DANIELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED DAVID ROBERT HILL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 15/12/10 STATEMENT OF CAPITAL GBP 1900000 | |
AP01 | DIRECTOR APPOINTED ROBERT DANIELL | |
AR01 | 26/11/10 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CROSBIE DAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER ROUTLEDGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 1900000 | |
AP01 | DIRECTOR APPOINTED OLIVER MYLES ROUTLEDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MD DIRECTORS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM OYEZ HOUSE 7 SPA ROAD LONDON SE16 3QQ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MARTIN | |
RES01 | ADOPT ARTICLES 19/01/2010 | |
RES15 | CHANGE OF NAME 19/01/2010 | |
CERTNM | COMPANY NAME CHANGED CONTINENTAL SHELF 488 LIMITED CERTIFICATE ISSUED ON 21/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-06-16 |
Notices to Creditors | 2015-01-22 |
Appointment of Liquidators | 2015-01-22 |
Resolutions for Winding-up | 2015-01-22 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE CO-OPERATIVE BANK P.L.C. | ||
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEED OF ASSIGNMENT | Satisfied | THE CO-OPERATIVE BANK PLC | |
LEGAL CHARGE | Satisfied | THE CO-OPERATIVE BANK PLC |
|
|
|
|
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 FIM WIND FARMS 1 LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as FIM WIND FARMS 1 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FIM WIND FARMS 1 LIMITED | Event Date | 2016-06-13 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.00 am on 11 August 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | FIM WIND FARMS 1 LIMITED | Event Date | 2015-01-19 |
Notice is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIM WIND FARMS 1 LIMITED | Event Date | 2015-01-14 |
Sue Roscoe and Lawrence King , Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE : Alternative Contact: Email: insolvency@critchleys.co.uk . Tel: 01865 261100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIM WIND FARMS 1 LIMITED | Event Date | 2015-01-14 |
Special Resolution Passed: 14 January 2015 The following Written Resolutions were passed pursuant to Section 288 of the Companies Act 2006 , No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holder Email: insolvency@critchleys.co.uk Tel: 01865 261100 . | |||
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. |