Company Information for BARGRENNAN RENEWABLE ENERGY PARK LIMITED
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, SURREY, GU16 8QD,
|
Company Registration Number
07114086
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BARGRENNAN RENEWABLE ENERGY PARK LIMITED | ||
Legal Registered Office | ||
FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY CAMBERLEY SURREY GU16 8QD Other companies in SW1E | ||
Previous Names | ||
|
Company Number | 07114086 | |
---|---|---|
Company ID Number | 07114086 | |
Date formed | 2009-12-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-15 16:58:57 |
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 |
---|---|---|
TRICOR CORPORATE SECRETARIES LIMITED |
||
JAVIER ARRIZABALAGA ALBERDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERMÁN GONZÁLEZ AVECILLA |
Director | ||
ALDBRIDGE SERVICES LONDON LIMITED |
Company Secretary | ||
INIGO CISNEROS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAM NORMANDY LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
INDOCHINA KAJIMA DEVELOPMENT (UK) LIMITED | Company Secretary | 2016-09-14 | CURRENT | 2016-07-04 | Active | |
INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2009-08-05 | Active | |
PETROINEOS TRADING LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2012-04-01 | Active | |
PETROINEOS EUROPE LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2004-12-10 | Active | |
PETROINEOS FUELS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2009-08-28 | Active | |
PETROINEOS FUELS ASSETS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2009-08-05 | Active | |
PETROINEOS MANUFACTURING SCOTLAND LIMITED | Company Secretary | 2015-07-10 | CURRENT | 1919-09-03 | Active | |
INNOVENE TRUSTEE LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2006-04-03 | Active | |
CHAILEASE INTERNATIONAL COMPANY (UK) LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
ATSUMI & SAKAI UK LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
ATSUMI & SAKAI EUROPE LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
ALLGREENTECH INTERNATIONAL LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
PLUTO HOLDING LIMITED | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
MERCURY HOLDING LIMITED | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
YMCE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2003-03-13 | Dissolved 2015-12-04 | |
GASPLUS E & P UK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-05-23 | Dissolved 2016-11-15 | |
GASPLUS O & G UK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-05-23 | Dissolved 2016-11-15 | |
JETSTREAM EUROPE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2004-07-16 | Liquidation | |
RAITH-CTS LOGISTICS (UK) LTD. | Company Secretary | 2013-12-20 | CURRENT | 2007-07-13 | Dissolved 2017-07-21 | |
CORONATION INTERNATIONAL LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2000-07-06 | Active | |
GAMES MARKETING LTD | Company Secretary | 2013-12-20 | CURRENT | 2006-03-08 | Active | |
NAC AVIATION UK 1 LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-04-08 | Active | |
SELLAFIRTH RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
OCI (UK) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2002-03-12 | Active | |
DXN INTERNATIONAL (UK) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2002-06-05 | Active | |
GLENOUTHER RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
CORUNNA LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2001-03-19 | Liquidation | |
MANUFACTUM LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2001-02-19 | Liquidation | |
RZT (CARERS) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
POOL REINSURANCE (NUCLEAR) LIMITED | Company Secretary | 2013-12-13 | CURRENT | 1995-07-24 | Active | |
INCJ AQUA INVESTMENTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
CLEARTRADE EXCHANGE (UK) LIMITED | Company Secretary | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2017-01-03 | |
SIEMENS GAMESA RENEWABLE ENERGY UK LIMITED | Director | 2016-04-04 | CURRENT | 2003-05-18 | Active - Proposal to Strike off | |
SELLAFIRTH RENEWABLE ENERGY PARK LIMITED | Director | 2016-04-04 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
SIEMENS GAMESA RENEWABLE ENERGY B9 LIMITED | Director | 2016-04-04 | CURRENT | 1994-04-18 | Active - Proposal to Strike off | |
GLENOUTHER RENEWABLE ENERGY PARK LIMITED | Director | 2016-04-04 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
SIEMENS GAMESA RENEWABLE ENERGY WIND LIMITED | Director | 2016-04-04 | CURRENT | 2010-09-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP03 | Appointment of Mrs Jenny Henderson as company secretary on 2019-06-10 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JAMES HEATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAVIER ARRIZABALAGA ALBERDI | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES | |
AD02 | Register inspection address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Faraday House C/O Siemens Gamesa Sir William Siemens Square Frimley Camberley GU16 8QD | |
PSC05 | Change of details for Gamesa Corporacion Tecnologica S.A. as a person with significant control on 2017-06-20 | |
TM02 | Termination of appointment of Tricor Corporate Secretaries Limited on 2018-05-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/17 FROM 10 Greycoat Place London SW1P 1SB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERMáN GONZáLEZ AVECILLA | |
AP01 | DIRECTOR APPOINTED MR JAVIER ARRIZABALAGA ALBERDI | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/12/2015 | |
CERTNM | Company name changed aberchalder renewable energy park LIMITED\certificate issued on 29/12/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/15 FROM 5Th Floor 16 Palace Street London SW1E 5JD | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for German Gonzalez Avecilla on 2015-01-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AAMD | Amended accounts made up to 2012-12-31 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 7TH FLOOR TRICOR SUITE 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM | |
AP04 | CORPORATE SECRETARY APPOINTED TRICOR CORPORATE SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/12/12 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBRIDGE SERVICES LONDON LIMITED / 30/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 5TH FLOOR 16 PALACE STREET LONDON SW1E 5BN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED GERMAN GONZALEZ AVECILLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INIGO CISNEROS | |
AR01 | 30/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 30/12/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ALBRIDGE SERVICES LONDON LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 BARGRENNAN RENEWABLE ENERGY PARK LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BARGRENNAN RENEWABLE ENERGY PARK 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. |