Company Information for PURE ENERGY WIND LIMITED
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE, EMPEROR WAY EXETER BUSINESS PARK, EXETER, EX1 3QS,
|
Company Registration Number
08282645
Private Limited Company
Liquidation |
Company Name | |
---|---|
PURE ENERGY WIND LIMITED | |
Legal Registered Office | |
BISHOP FLEMING LLP 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER EX1 3QS Other companies in TR13 | |
Company Number | 08282645 | |
---|---|---|
Company ID Number | 08282645 | |
Date formed | 2012-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-12-05 06:08:43 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PURE ENERGY WINDOW CO | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
FIONA MARY WOODMAN |
||
ALAN LANG KERR |
||
BRUCE VAUGHAN WOODMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN MORGAN LUNDIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WSE BLACKBERRY LANE LIMITED | Director | 2017-08-08 | CURRENT | 2013-05-10 | Active | |
WSE DALE ROAD LIMITED | Director | 2017-08-08 | CURRENT | 2014-06-03 | Active | |
WSE CASSINDONALD LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2017-08-08 | |
WSE DRUMCARRO LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2017-08-08 | |
WSE SALTCOATS LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2017-08-08 | |
WSE THREADMILL BURN LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Dissolved 2017-08-08 | |
WSE CRAIGSPARK LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2017-08-01 | |
WSE ALLALECKIE LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2017-08-08 | |
WESSEX SOLAR POWER LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
WESSEX SOLAR ENERGY FARMS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Dissolved 2016-07-19 | |
WSE DEEPING LANE LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-06-07 | |
WSE BINCKNOLL LANE LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-06-07 | |
WSE PITCON BURN LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-06-07 | |
WSE ELLASTONE ROAD LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-06-07 | |
WSE LONG HOLT LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-06-07 | |
WSE NUNNEY LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-06-07 | |
WSE OLD HILL LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-06-07 | |
WSE PASTURE FARM LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2016-06-07 | |
WSE ARBORFIELD LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Active | |
WESSEX SOLAR ENERGY PROJECTS LIMITED | Director | 2014-05-08 | CURRENT | 2014-05-08 | Dissolved 2016-06-28 | |
WESSEX SOLAR ENERGY RENEWABLES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Liquidation | |
WSE SWALLOWFIELD ROAD LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active | |
WSE WEST HOLCOMBE LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active | |
WSE AFON LLAN LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Active | |
WSE BRATTON LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Dissolved 2015-11-17 | |
WESSEX SOLAR ENERGY DEVELOPMENTS LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Liquidation | |
CE11 PEP LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2016-03-08 | |
AD02 PEP LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2016-03-22 | |
AD08 PEP LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2016-03-22 | |
AD11 PEP LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2016-03-22 | |
AD13 PEP LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2016-03-22 | |
AD14 PEP LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2016-03-22 | |
AD15 PEP LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2016-03-22 | |
CE12 PEP LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2016-03-08 | |
AD05 PEP LIMITED | Director | 2014-04-15 | CURRENT | 2014-04-15 | Dissolved 2017-08-01 | |
TRENGROUSE PROPERTIES LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active - Proposal to Strike off | |
RESOLVED PEP WIND LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active - Proposal to Strike off | |
CN01 PEP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2016-03-22 | |
CN06 PEP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2016-03-22 | |
CN07 PEP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2016-03-22 | |
CN10 PEP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2016-03-22 | |
CN08 PEP LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active - Proposal to Strike off | |
CAMPBELL NORMAN PEP WIND LIMITED | Director | 2014-01-02 | CURRENT | 2014-01-02 | Active - Proposal to Strike off | |
CE08 PEP LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Dissolved 2016-03-08 | |
FW04 PEP LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Dissolved 2016-02-16 | |
GW01 PEP LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2016-02-16 | |
GW02 PEP LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2016-02-16 | |
GW03 PEP LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2016-02-16 | |
CE03 PEP LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2016-03-08 | |
CE04 PEP LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Dissolved 2016-03-08 | |
CE06 PEP LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active - Proposal to Strike off | |
SE10 PEP LIMITED | Director | 2013-06-24 | CURRENT | 2013-06-24 | Active - Proposal to Strike off | |
SE02 PEP LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2016-03-29 | |
SE03 PEP LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2016-03-29 | |
SE04 PEP LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2016-03-29 | |
SE05 PEP LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Dissolved 2016-03-29 | |
SE01 PEP LIMITED | Director | 2013-06-21 | CURRENT | 2013-06-21 | Active - Proposal to Strike off | |
SEREN PEP WIND PORTFOLIO 1 LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active - Proposal to Strike off | |
SEREN PEP MOTOROWAY WIND LIMITED | Director | 2013-06-17 | CURRENT | 2013-06-17 | Active - Proposal to Strike off | |
GWYNS PEP LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active - Proposal to Strike off | |
FREE WIND PEP LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2016-02-16 | |
BGS PEP WIND LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2016-02-16 | |
ALPHEON OSEC LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2016-02-23 | |
CAPTURE ENERGY PEP WIND LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active - Proposal to Strike off | |
SEREN PEP WIND LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active - Proposal to Strike off | |
PURE ENERGY VENTURES LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active - Proposal to Strike off | |
GREEN CROP POWER LIMITED | Director | 2007-06-21 | CURRENT | 2007-06-21 | Active - Proposal to Strike off | |
TIDALFLOW POWER LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active - Proposal to Strike off | |
GREEN PENINSULA CO LIMITED | Director | 2000-01-05 | CURRENT | 2000-01-05 | Active | |
GREEN PENINSULA POWER LIMITED | Director | 2000-01-05 | CURRENT | 2000-01-05 | Active | |
GREEN PENINSULA RENEWABLES LIMITED | Director | 2000-01-05 | CURRENT | 2000-01-05 | Active - Proposal to Strike off | |
GREEN PENINSULA ENERGY LIMITED | Director | 2000-01-05 | CURRENT | 2000-01-05 | Active | |
PURE ENERGY PROFESSIONALS LIMITED | Director | 1992-01-16 | CURRENT | 1989-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/18 FROM 58 Coinagehall Street Helston Cornwall TR13 8EL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM 58 Coinagehall Street Helston Cornwall TR13 8EL | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN MORGAN LUNDIE | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 2228223 | |
SH19 | Statement of capital on 2016-09-15 GBP 2,228,223 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 09/08/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 2668213 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 23/09/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH20 | Statement by Directors | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2668213 | |
SH19 | Statement of capital on 2015-03-02 GBP 2,668,213.000 | |
CAP-SS | Solvency Statement dated 13/02/15 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 3091497 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 24/03/14 STATEMENT OF CAPITAL GBP 3091497 | |
AP01 | DIRECTOR APPOINTED MR BEN MORGAN LUNDIE | |
SH01 | 22/02/14 STATEMENT OF CAPITAL GBP 2731496 | |
SH01 | 20/12/13 STATEMENT OF CAPITAL GBP 2191500 | |
AR01 | 06/11/13 FULL LIST | |
SH01 | 20/09/13 STATEMENT OF CAPITAL GBP 1652000 | |
SH01 | 21/05/13 STATEMENT OF CAPITAL GBP 1102000 | |
SH01 | 22/04/13 STATEMENT OF CAPITAL GBP 637000 | |
SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 637000 | |
SH02 | SUB-DIVISION 22/02/13 | |
RES01 | ADOPT ARTICLES 22/02/2013 | |
SH01 | 18/02/13 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 28/11/12 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR ALAN LANG KERR | |
AA01 | CURREXT FROM 30/11/2013 TO 31/12/2013 | |
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 |
Notices to | 2018-10-26 |
Appointmen | 2018-10-26 |
Resolution | 2018-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical 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 PURE ENERGY WIND LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PURE ENERGY WIND LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PURE ENERGY WIND LIMITED | Event Date | 2018-10-26 |
Initiating party | Event Type | Appointmen | |
Defending party | PURE ENERGY WIND LIMITED | Event Date | 2018-10-26 |
Name of Company: PURE ENERGY WIND LIMITED Company Number: 08282645 Nature of Business: Development of wind projects Registered office: 58 Coinagehall Street, Helston, Cornwall, TR13 8EL Type of Liquid… | |||
Initiating party | Event Type | Resolution | |
Defending party | PURE ENERGY WIND LIMITED | Event Date | 2018-10-26 |
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. |