Active - Proposal to Strike off
Company Information for WINCHAM LANE POWER LIMITED
2ND FLOOR CARDINAL PLACE, VICTORIA STREET, LONDON, SW1E 5JL,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WINCHAM LANE POWER LIMITED | |
Legal Registered Office | |
2ND FLOOR CARDINAL PLACE VICTORIA STREET LONDON SW1E 5JL | |
Company Number | 10343839 | |
---|---|---|
Company ID Number | 10343839 | |
Date formed | 2016-08-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | ||
Return next due | 21/09/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 06:54:07 |
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 |
---|---|---|
BREAMS SECRETARIES LIMITED |
||
PAUL MARTIN GARSKE |
||
JONATHAN HUGH O'NEILL |
||
STEPHEN SEMLITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIER MARCO CAMPOLUCCI-BORDI |
Director | ||
MARKUS JAN WIERENGA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON BUCKE SETTLEMENT LTD | Company Secretary | 2018-05-15 | CURRENT | 2018-05-15 | Active | |
CARLTON TOWER PENSION TRUSTEES LIMITED(THE) | Company Secretary | 2018-05-11 | CURRENT | 1982-06-01 | Active | |
HAVERTON HILL POWER LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
KWB POWER LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
KENDAL ROAD POWER LIMITED | Company Secretary | 2018-05-10 | CURRENT | 2018-05-10 | Active - Proposal to Strike off | |
MERLIN PARK POWER LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
HARTREE PARTNERS CONSULTING (UK) LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2018-01-10 | Active | |
TOUCAN THE NEST LIMITED | Company Secretary | 2018-04-06 | CURRENT | 2018-04-06 | Active - Proposal to Strike off | |
VENTURA CAPITAL PARTNERS LIMITED | Company Secretary | 2018-03-29 | CURRENT | 2018-03-29 | Active - Proposal to Strike off | |
PRODPO LIMITED | Company Secretary | 2018-03-11 | CURRENT | 2018-03-11 | Active | |
ALPHANE CAPITAL LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
EATDRINK RADIO LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2013-10-10 | Active | |
BOISDALE INTERNATIONAL LIMITED | Company Secretary | 2017-11-16 | CURRENT | 2007-02-27 | Active | |
HARTREE PARTNERS LNG 1 LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
HARTREE LAND LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
HARTREE SOLUTIONS LIMITED | Company Secretary | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
SCARY EVIL EVENTS LIMITED | Company Secretary | 2017-06-12 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
HARTREE PARTNERS SECURITIES (UK) LIMITED | Company Secretary | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
SUNLIGHT TRUSTEES LIMITED | Company Secretary | 2017-04-11 | CURRENT | 2016-11-30 | Active | |
WEDLAKE BELL ODP LIMITED | Company Secretary | 2017-03-15 | CURRENT | 2017-03-15 | Dissolved 2018-02-20 | |
HARTREE PARTNERS SUPPLY (UK) LIMITED | Company Secretary | 2016-02-23 | CURRENT | 2014-10-28 | Active | |
HARTREE SOLUTIONS (UK) LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
KINGSMOOR POWER LIMITED | Company Secretary | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
PN IP HOLDINGS LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
BABYMOOV UK LTD | Company Secretary | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
NATISO LEASING LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2013-05-24 | Active | |
FINOVA AVIATION LEASING LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2005-10-06 | Active - Proposal to Strike off | |
MONTROSE LEASING LIMITED | Company Secretary | 2015-08-04 | CURRENT | 2005-10-19 | Liquidation | |
FIRMA FOREIGN EXCHANGE CORPORATION (UK) LIMITED | Company Secretary | 2014-04-04 | CURRENT | 2005-12-07 | Active - Proposal to Strike off | |
UNION 2014 LTD | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
MU-ALIT LTD | Company Secretary | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
MU-PA LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
MU-GA LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
MU-THP LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
MU-MEF LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
MU-NW LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
MU-EC LTD | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active - Proposal to Strike off | |
STEINBECK STUDIO LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
RIVINGTON DEVELOPMENTS LIMITED | Company Secretary | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
REVEILLE SERVICES LIMITED | Company Secretary | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
RABY LIMITED | Company Secretary | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
HAVERTON HILL POWER LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
KWB POWER LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
KENDAL ROAD POWER LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active - Proposal to Strike off | |
HARTREE PARTNERS LNG 1 LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
HARTREE LAND LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
HARTREE SOLUTIONS LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
MERLIN PARK POWER LIMITED | Director | 2017-09-22 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
HARTREE PARTNERS SECURITIES (UK) LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
HARTREE PARTNERS CAPITAL MANAGEMENT (UK) LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active | |
POWERTREE (FOXWOOD ROAD) LIMITED | Director | 2016-12-20 | CURRENT | 2016-03-16 | Active | |
POWERTREE (SIDINGS ROAD) LIMITED | Director | 2016-12-20 | CURRENT | 2016-03-16 | Active | |
POWERTREE (HOLDINGS) LIMITED | Director | 2016-12-20 | CURRENT | 2016-03-16 | Active | |
POWERTREE (TAYLOR LANE) LIMITED | Director | 2016-12-20 | CURRENT | 2016-03-16 | Active | |
HARTREE PEAKING 2 (HOLDINGS) LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
HARTREE PEAKING (HOLDINGS) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
HARTREE SOLUTIONS (UK) LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
KINGSMOOR POWER LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
HARTREE PARTNERS POWER HOLDINGS (UK) LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
HARTREE PARTNERS SUPPLY (UK) LIMITED | Director | 2016-02-08 | CURRENT | 2014-10-28 | Active | |
REGENCY COURT (VICTORIA) FREEHOLD LIMITED | Director | 2007-11-19 | CURRENT | 2006-08-11 | Active | |
HILCOTE POWER LIMITED | Director | 2018-07-19 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
HAVERTON HILL POWER LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active | |
KENDAL ROAD POWER LIMITED | Director | 2018-05-10 | CURRENT | 2018-05-10 | Active - Proposal to Strike off | |
HARTREE PARTNERS CONSULTING (UK) LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
HARTREE PARTNERS LNG 1 LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
HARTREE LAND LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
HARTREE SOLUTIONS LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
MERLIN PARK POWER LIMITED | Director | 2017-09-22 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
HARTREE PARTNERS SECURITIES (UK) LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
POWERTREE (FOXWOOD ROAD) LIMITED | Director | 2016-12-20 | CURRENT | 2016-03-16 | Active | |
POWERTREE (SIDINGS ROAD) LIMITED | Director | 2016-12-20 | CURRENT | 2016-03-16 | Active | |
POWERTREE (HOLDINGS) LIMITED | Director | 2016-12-20 | CURRENT | 2016-03-16 | Active | |
POWERTREE (TAYLOR LANE) LIMITED | Director | 2016-12-20 | CURRENT | 2016-03-16 | Active | |
HARTREE PEAKING 2 (HOLDINGS) LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
HARTREE PEAKING (HOLDINGS) LIMITED | Director | 2016-08-01 | CURRENT | 2016-08-01 | Active | |
HARTREE SOLUTIONS (UK) LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
KINGSMOOR POWER LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
HARTREE PARTNERS POWER HOLDINGS (UK) LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
HARTREE PARTNERS SUPPLY (UK) LIMITED | Director | 2016-02-08 | CURRENT | 2014-10-28 | Active | |
HARTREE PARTNERS COMMODITIES U.K. LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
HARTREE PARTNERS POWER & GAS COMPANY (UK) LIMITED | Director | 2001-11-05 | CURRENT | 2001-10-19 | Active | |
HARTREE PARTNERS ADVISORY SERVICES U.K. LIMITED | Director | 2001-11-05 | CURRENT | 2001-10-19 | Active | |
MERLIN PARK POWER LIMITED | Director | 2017-09-22 | CURRENT | 2016-06-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Director's details changed for Mr Jonathan Hugh O'neill on 2017-07-10 | ||
CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES | ||
CH01 | Director's details changed for Mr. Paul Martin Garske on 2022-08-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
PSC05 | Change of details for Rydberg Development Company Limited as a person with significant control on 2021-11-19 | |
Director's details changed for Mr Stephen Semlitz on 2017-07-10 | ||
CH01 | Director's details changed for Mr Stephen Semlitz on 2017-07-10 | |
Director's details changed for Mr. Paul Martin Garske on 2017-07-10 | ||
CH01 | Director's details changed for Mr. Paul Martin Garske on 2017-07-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Breams Secretaries Limited on 2021-06-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 01/05/2018 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AP04 | Appointment of Breams Secretaries Limited as company secretary on 2018-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/08/17 TO 31/12/17 | |
PSC07 | CESSATION OF MARKUS JAN WIERENGA AS A PSC | |
PSC07 | CESSATION OF TRUDI MARTLAND AS A PSC | |
PSC07 | CESSATION OF TRUDI CATHERINE MARTLAND AS A PSC | |
AP01 | DIRECTOR APPOINTED STEPHEN SEMLITZ | |
PSC02 | Notification of Rydberg Development Company Limited as a person with significant control on 2017-07-10 | |
PSC07 | CESSATION OF PIER MARCO CAMPOLUCCI-BORDI AS A PSC | |
PSC07 | CESSATION OF CATHERINE CAMPOLUCCI-BORDI AS A PSC | |
PSC07 | CESSATION OF CATHERINE CAMPOLUCCI -BORDI AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIER CAMPOLUCCI-BORDI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARKUS WIERENGA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 706 MERLIN PARK RINGTAIL ROAD BURSCOUGH LANCASHIRE L40 8JY ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HUGH O'NEILL | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN GARSKE | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 506 MERLIN PARK RINGTAIL ROAD BURSCOUGH L40 8JY UNITED KINGDOM | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WINCHAM LANE POWER 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. |