UKBizDB.co.uk

SAUNTON WIND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saunton Wind Limited. The company was founded 9 years ago and was given the registration number 09668409. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:SAUNTON WIND LIMITED
Company Number:09668409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 2015
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Corporate Secretary03 November 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director03 September 2019Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Secretary02 July 2015Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director03 November 2017Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director03 November 2017Active
39 Welbeck Street, London, United Kingdom, W1G 8DR

Director02 July 2015Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director03 September 2019Active
2 Bentinck Street, London, United Kingdom, W1U 2FA

Director14 June 2016Active
2, Bentinck Street, London, United Kingdom, W1U 2FA

Director02 July 2015Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director03 November 2017Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director02 July 2015Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director03 September 2015Active
Nene Lodge, Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director02 July 2015Active

People with Significant Control

Medium Scale Wind No.1 Limited
Notified on:03 November 2017
Status:Active
Country of residence:United Kingdom
Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Noah Hitchcox
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:2 Bentinck Street, London, United Kingdom, W1U 2FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-21Gazette

Gazette dissolved liquidation.

Download
2020-09-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-10-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-27Address

Change registered office address company with date old address new address.

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-06Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-09-05Officers

Appoint person director company with name date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Termination director company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Mortgage

Mortgage satisfy charge full.

Download
2017-11-16Resolution

Resolution.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Officers

Termination director company with name termination date.

Download
2017-11-06Address

Change registered office address company with date old address new address.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Appoint corporate secretary company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.