Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELTIC ARRAY LIMITED
Company Information for

CELTIC ARRAY LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
07103802
Private Limited Company
Liquidation

Company Overview

About Celtic Array Ltd
CELTIC ARRAY LIMITED was founded on 2009-12-14 and has its registered office in Windsor. The organisation's status is listed as "Liquidation". Celtic Array Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CELTIC ARRAY LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Previous Names
CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED27/04/2012
Filing Information
Company Number 07103802
Company ID Number 07103802
Date formed 2009-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts GROUP
Last Datalog update: 2021-06-01 17:48:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELTIC ARRAY 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 CELTIC ARRAY LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2009-12-14
MARK RAMSEY FUTYAN
Director 2017-02-28
ALLAN MADSEN
Director 2017-03-01
RICHARD MATTHEW MCCORD
Director 2013-08-12
BENJAMIN JOHN SYKES
Director 2012-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNUS BROGAARD LARSEN
Director 2015-12-15 2017-03-01
SIMON PATRICK REDFERN
Director 2012-11-22 2017-02-28
THOMAS FAERCH BROSTRØM
Director 2013-08-07 2015-12-15
PER ALVA HJELMSTED PEDERSEN
Director 2012-04-30 2015-12-15
RICHARD FRANK TYREMAN
Director 2012-11-26 2015-06-01
JESPER KRARUP HOLST
Director 2012-08-31 2015-05-31
THOMAS EDWARD HINTON
Director 2010-06-30 2013-08-12
RICHARD MATTHEW MCCORD
Director 2012-06-26 2013-08-12
HANS LYHNE BORG
Director 2012-06-27 2013-08-07
JESPER KRARUP HOLST
Director 2013-03-25 2013-03-25
ALAN STEWART THOMPSON
Director 2009-12-14 2012-09-28
RICHARD FRANK TYREMAN
Director 2012-08-03 2012-09-28
GRAEME STUART COLLINSON
Director 2009-12-14 2012-04-30
DAVID ANTHONY JAMES CROWTHER
Director 2010-12-16 2012-04-30
SUSAN ELIZABETH WHEELER
Director 2009-12-14 2010-12-16
JAMES SPENCE
Director 2009-12-14 2010-06-30
PAMELA MARY COLES
Company Secretary 2009-12-14 2009-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
MARK RAMSEY FUTYAN CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Director 2017-02-28 CURRENT 2009-09-29 Active
MARK RAMSEY FUTYAN CENTRICA (LINCS) WIND FARM LIMITED Director 2017-02-28 CURRENT 2009-12-07 Active
MARK RAMSEY FUTYAN RHIANNON WIND FARM LIMITED Director 2017-02-28 CURRENT 2012-10-11 Active - Proposal to Strike off
MARK RAMSEY FUTYAN CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Director 2016-11-02 CURRENT 1996-11-04 Active
MARK RAMSEY FUTYAN CENTRICA BARRY LIMITED Director 2014-04-22 CURRENT 2003-06-30 Active
MARK RAMSEY FUTYAN RWE KL LIMITED Director 2014-04-22 CURRENT 2001-07-31 Active
MARK RAMSEY FUTYAN CENTRICA DISTRIBUTED GENERATION LIMITED Director 2014-04-22 CURRENT 2003-03-27 Active
MARK RAMSEY FUTYAN CENTRICA ENERGY ASSETS HOLDINGS LIMITED Director 2014-04-22 CURRENT 2004-01-05 Active
MARK RAMSEY FUTYAN CBS ENERGY STORAGE ASSETS UK LIMITED Director 2014-04-22 CURRENT 1989-02-24 Active
MARK RAMSEY FUTYAN RIVER NENE POWER LIMITED Director 2014-04-22 CURRENT 2001-07-31 Active
ALLAN MADSEN ORSTED LINCS (UK) LTD Director 2017-05-04 CURRENT 2011-06-15 Active
ALLAN MADSEN SCARWEATHER SANDS LIMITED Director 2017-05-03 CURRENT 2001-08-16 Liquidation
ALLAN MADSEN SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
ALLAN MADSEN SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
ALLAN MADSEN SMART WIND LIMITED Director 2017-04-06 CURRENT 2009-12-17 Active
ALLAN MADSEN ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN OPTIMUS WIND TRANSMISSION LIMITED Director 2017-04-06 CURRENT 2012-06-21 Active - Proposal to Strike off
ALLAN MADSEN CERULEA LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN ORSTED HORNSEA PROJECT FOUR LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN CYGNUS WIND TRANSMISSION LIMITED Director 2017-04-06 CURRENT 2013-06-25 Active
ALLAN MADSEN RHIANNON WIND FARM LIMITED Director 2017-03-15 CURRENT 2012-10-11 Active - Proposal to Strike off
ALLAN MADSEN LINCS RENEWABLE ENERGY HOLDINGS LIMITED Director 2017-03-09 CURRENT 2009-12-21 Active - Proposal to Strike off
ALLAN MADSEN LINCS WIND FARM LIMITED Director 2017-03-02 CURRENT 2000-12-11 Active
RICHARD MATTHEW MCCORD CENTRICA ENGINEERS PENSION TRUSTEES LIMITED Director 2017-07-01 CURRENT 1997-12-08 Active
RICHARD MATTHEW MCCORD DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Director 2017-01-12 CURRENT 2003-08-11 Active - Proposal to Strike off
RICHARD MATTHEW MCCORD CENTRICA BARRY LIMITED Director 2013-11-15 CURRENT 2003-06-30 Active
RICHARD MATTHEW MCCORD RWE KL LIMITED Director 2013-11-15 CURRENT 2001-07-31 Active
RICHARD MATTHEW MCCORD CENTRICA DISTRIBUTED GENERATION LIMITED Director 2013-11-15 CURRENT 2003-03-27 Active
RICHARD MATTHEW MCCORD CENTRICA ENERGY ASSETS HOLDINGS LIMITED Director 2013-11-15 CURRENT 2004-01-05 Active
RICHARD MATTHEW MCCORD CBS ENERGY STORAGE ASSETS UK LIMITED Director 2013-11-15 CURRENT 1989-02-24 Active
RICHARD MATTHEW MCCORD RIVER NENE POWER LIMITED Director 2013-11-15 CURRENT 2001-07-31 Active
RICHARD MATTHEW MCCORD RHIANNON WIND FARM LIMITED Director 2013-08-12 CURRENT 2012-10-11 Active - Proposal to Strike off
RICHARD MATTHEW MCCORD CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Director 2012-04-04 CURRENT 1996-11-04 Active
RICHARD MATTHEW MCCORD CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Director 2010-12-16 CURRENT 2009-09-29 Active
RICHARD MATTHEW MCCORD CENTRICA (LINCS) WIND FARM LIMITED Director 2010-12-16 CURRENT 2009-12-07 Active
BENJAMIN JOHN SYKES HORNSEA 1 HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA 1 HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
BENJAMIN JOHN SYKES WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES ORSTED WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES ORSTED RACE BANK (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES NJORD LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active - Proposal to Strike off
BENJAMIN JOHN SYKES VI AURA LIMITED Director 2015-11-09 CURRENT 2013-07-12 Active - Proposal to Strike off
BENJAMIN JOHN SYKES HORNSEA 1 LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active
BENJAMIN JOHN SYKES SMART WIND LIMITED Director 2015-08-21 CURRENT 2009-12-17 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES BREESEA LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2012-06-21 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CERULEA LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT FOUR LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES CYGNUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES RENEWABLE UK ASSOCIATION Director 2015-07-06 CURRENT 1984-12-28 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM LIMITED Director 2013-12-12 CURRENT 2004-01-16 Active
BENJAMIN JOHN SYKES GREENPOWER (BROADMEADOWS) LIMITED Director 2013-12-01 CURRENT 2003-03-05 Dissolved 2015-02-20
BENJAMIN JOHN SYKES GUNFLEET GRID COMPANY LIMITED Director 2013-07-15 CURRENT 2007-06-14 Dissolved 2014-10-14
BENJAMIN JOHN SYKES DONG WIND I (UK) LIMITED Director 2013-07-15 CURRENT 2009-12-21 Dissolved 2014-10-14
BENJAMIN JOHN SYKES ORSTED SHELL FLATS (UK) LIMITED Director 2013-07-15 CURRENT 2008-02-05 Active - Proposal to Strike off
BENJAMIN JOHN SYKES WALNEY EXTENSION LIMITED Director 2013-07-15 CURRENT 2010-07-07 Active
BENJAMIN JOHN SYKES ORSTED POWER (PARTICIPATION) LTD Director 2013-07-15 CURRENT 2011-07-29 Active
BENJAMIN JOHN SYKES OFTRAC LIMITED Director 2013-07-15 CURRENT 2012-07-03 Active - Proposal to Strike off
BENJAMIN JOHN SYKES ORSTED WEST OF DUDDON SANDS (UK) LIMITED Director 2013-05-04 CURRENT 2008-02-05 Active
BENJAMIN JOHN SYKES MORECAMBE WIND LIMITED Director 2013-02-27 CURRENT 2004-11-23 Active
BENJAMIN JOHN SYKES RHIANNON WIND FARM LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
BENJAMIN JOHN SYKES ORSTED POWER (UK) LIMITED Director 2012-07-05 CURRENT 2003-12-04 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
2022-04-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-05-05600Appointment of a voluntary liquidator
2021-05-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-26
2021-05-05LIQ01Voluntary liquidation declaration of solvency
2021-03-17SH20Statement by Directors
2021-03-17SH19Statement of capital on 2021-03-17 GBP 2
2021-03-17CAP-SSSolvency Statement dated 16/03/21
2021-03-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-12AP01DIRECTOR APPOINTED MR MICHAEL DENNIS
2020-10-12AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID WARNES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW MCCORD
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WARNES
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAMSEY FUTYAN
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-03-29PSC05Change of details for Centrica Renewable Energy Limited as a person with significant control on 2019-03-25
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 58968988
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-12-05PSC05Change of details for Dong Energy Wind Power Holding a/S as a person with significant control on 2017-12-01
2017-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 58968988
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-16AP01DIRECTOR APPOINTED MR ALLAN MADSEN
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDFERN
2017-03-16AP01DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS LARSEN
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 58968988
2016-06-16AR0101/06/16 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Benjamin John Sykes on 2016-02-15
2016-01-20AP01DIRECTOR APPOINTED MR MAGNUS BROGAARD LARSEN
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PER PEDERSEN
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BROSTRØM
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JESPER HOLST
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TYREMAN
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 58968988
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2014-11-18SH0129/10/14 STATEMENT OF CAPITAL GBP 58968988
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-09SH0128/08/14 STATEMENT OF CAPITAL GBP 58168988
2014-09-09SH0121/08/14 STATEMENT OF CAPITAL GBP 56468988
2014-09-03MR05All of the property or undertaking has been released from charge for charge number 1
2014-08-06SH0114/07/14 STATEMENT OF CAPITAL GBP 55568988
2014-06-30AR0101/06/14 FULL LIST
2014-06-25SH0118/06/14 STATEMENT OF CAPITAL GBP 53868988
2014-06-25SH0122/05/14 STATEMENT OF CAPITAL GBP 53468988
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN SYKES / 12/10/2013
2014-02-20SH0112/02/14 STATEMENT OF CAPITAL GBP 53268988
2013-12-20SH0113/12/13 STATEMENT OF CAPITAL GBP 51268988.00
2013-09-12AP01DIRECTOR APPOINTED RICHARD MATTHEW MCCORD
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORD
2013-08-22AP01DIRECTOR APPOINTED MR THOMAS FAERCH BROSTRØM
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR HANS BORG
2013-06-20AR0101/06/13 FULL LIST
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JESPER HOLST
2013-04-02AP01DIRECTOR APPOINTED JESPER KRARUP HOLST
2013-02-27AR0101/02/13 FULL LIST
2013-01-09AR0114/12/12 FULL LIST
2013-01-05SH0107/12/12 STATEMENT OF CAPITAL GBP 49268988
2012-12-20AP01DIRECTOR APPOINTED RICHARD FRANK TYREMAN
2012-11-30AP01DIRECTOR APPOINTED SIMON PATRICK REDFERN
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TYREMAN
2012-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-19SH0109/11/12 STATEMENT OF CAPITAL GBP 44268988
2012-11-08SH0102/10/12 STATEMENT OF CAPITAL GBP 33268988.00
2012-09-18AP01DIRECTOR APPOINTED JESPER KRARUP HOLST
2012-09-18AP01DIRECTOR APPOINTED BENJAMIN JOHN SYKES
2012-09-13AP01DIRECTOR APPOINTED RICHARD FRANK TYREMAN
2012-08-16AP01DIRECTOR APPOINTED HANS LYHNE BORG
2012-07-31SH0105/07/12 STATEMENT OF CAPITAL GBP 25268988
2012-07-10AP01DIRECTOR APPOINTED RICHARD MATTHEW MCCORD
2012-06-14AP01DIRECTOR APPOINTED PER ALVA HJELMSTED PEDERSEN
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWTHER
2012-05-08RES01ADOPT ARTICLES 23/04/2012
2012-05-01SH0123/04/12 STATEMENT OF CAPITAL GBP 14068988
2012-04-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-04-27CERTNMCOMPANY NAME CHANGED CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/04/12
2011-12-14AR0114/12/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WHEELER
2011-01-14AP01DIRECTOR APPOINTED DAVID ANTHONY JAMES CROWTHER
2010-12-15AR0114/12/10 FULL LIST
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE
2010-07-15AP01DIRECTOR APPOINTED THOMAS HINTON
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 12/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 07/05/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WHEELER / 03/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010
2009-12-18AP04CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2009-12-18TM02APPOINTMENT TERMINATED, SECRETARY PAMELA COLES
2009-12-14NEWINCCERTIFICATE 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 CELTIC ARRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-04-27
Notices to2021-04-27
Appointmen2021-04-27
Fines / Sanctions
No fines or sanctions have been issued against CELTIC ARRAY 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
CHARGE OVER SHARES 2012-11-26 Outstanding THE CROWN ESTATE COMMISSIONERS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CELTIC ARRAY LIMITED

Intangible Assets
Patents
We have not found any records of CELTIC ARRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC ARRAY LIMITED
Trademarks
We have not found any records of CELTIC ARRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC ARRAY 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 CELTIC ARRAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC ARRAY 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 TypeResolution
Defending partyCELTIC ARRAY LIMITEDEvent Date2021-04-27
 
Initiating party Event TypeNotices to
Defending partyCELTIC ARRAY LIMITEDEvent Date2021-04-27
 
Initiating party Event TypeAppointmen
Defending partyCELTIC ARRAY LIMITEDEvent Date2021-04-27
Company Number: 07103802 Name of Company: CELTIC ARRAY LIMITED Nature of Business: 35110 - Production of electricity Registered office: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD Type of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELTIC ARRAY 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 CELTIC ARRAY 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.