Download leads from Nexok and grow your business. Find out more

Lochelbank Wind Farm Limited

Documents

Total Documents151
Total Pages493

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off
7 September 2021First Gazette notice for voluntary strike-off
31 August 2021Application to strike the company off the register
14 July 2021Termination of appointment of Penelope Anne Sainsbury as a secretary on 14 July 2021
14 July 2021Termination of appointment of Dean Burgess as a director on 14 July 2021
19 May 2021Accounts for a dormant company made up to 31 December 2020
7 May 2021Confirmation statement made on 7 May 2021 with updates
11 January 2021Termination of appointment of Neil David Nairn Graham as a director on 31 December 2020
11 January 2021Appointment of Mr Dean Burgess as a director on 1 January 2021
8 October 2020Accounts for a dormant company made up to 31 December 2019
10 September 2020Change of details for Innogy Renewables Uk Limited as a person with significant control on 1 September 2020
4 May 2020Confirmation statement made on 4 May 2020 with no updates
6 December 2019Termination of appointment of Keith Moseley as a director on 30 November 2019
6 December 2019Appointment of Mr Benjamin James Freeman as a director on 30 November 2019
14 November 2019Appointment of Mr Neil David Nairn Graham as a director on 1 November 2019
8 November 2019Termination of appointment of Jessica Woodhall as a director on 1 November 2019
31 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-18
31 October 2019Change of name with request to seek comments from relevant body
31 October 2019Change of name notice
5 September 2019Accounts for a dormant company made up to 31 December 2018
25 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-22
24 May 2019Appointment of Ms Jessica Woodhall as a director on 23 May 2019
23 May 2019Termination of appointment of Kevin Dodd as a director on 23 May 2019
2 May 2019Confirmation statement made on 2 May 2019 with no updates
23 August 2018Accounts for a dormant company made up to 31 December 2017
2 May 2018Confirmation statement made on 2 May 2018 with no updates
6 September 2017Appointment of Mr Kevin Dodd as a director on 31 August 2017
6 September 2017Appointment of Mr Kevin Dodd as a director on 31 August 2017
2 September 2017Termination of appointment of Michael Parker as a director on 31 August 2017
2 September 2017Termination of appointment of Michael Parker as a director on 31 August 2017
18 August 2017Change of details for a person with significant control
26 July 2017Accounts for a dormant company made up to 31 December 2016
26 July 2017Accounts for a dormant company made up to 31 December 2016
3 May 2017Confirmation statement made on 2 May 2017 with updates
3 May 2017Confirmation statement made on 2 May 2017 with updates
13 September 2016Director's details changed for Mr Michael Parker on 31 December 2014
13 September 2016Director's details changed for Mr Michael Parker on 31 December 2014
26 July 2016Accounts for a dormant company made up to 31 December 2015
26 July 2016Accounts for a dormant company made up to 31 December 2015
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
21 September 2015Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
21 September 2015Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
23 June 2015Accounts for a dormant company made up to 31 December 2014
23 June 2015Accounts for a dormant company made up to 31 December 2014
22 May 2015Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015
22 May 2015Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015
22 September 2014Accounts for a dormant company made up to 31 December 2013
22 September 2014Accounts for a dormant company made up to 31 December 2013
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
16 April 2014Appointment of Mr Michael Parker as a director
16 April 2014Appointment of Mr Michael Parker as a director
1 April 2014Termination of appointment of Julia Lynch-Williams as a director
1 April 2014Termination of appointment of Julia Lynch-Williams as a director
19 September 2013Accounts for a dormant company made up to 31 December 2012
19 September 2013Accounts for a dormant company made up to 31 December 2012
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
7 November 2012Termination of appointment of Wayne Cranstone as a director
7 November 2012Termination of appointment of Wayne Cranstone as a director
18 July 2012Accounts for a dormant company made up to 31 December 2011
18 July 2012Accounts for a dormant company made up to 31 December 2011
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
2 May 2012Register(s) moved to registered inspection location
2 May 2012Register(s) moved to registered inspection location
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011
9 November 2011Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011
18 October 2011Register inspection address has been changed
18 October 2011Register inspection address has been changed
19 May 2011Accounts for a dormant company made up to 31 December 2010
19 May 2011Accounts for a dormant company made up to 31 December 2010
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders
4 June 2010Appointment of Mrs Julia Lynch-Williams as a director
4 June 2010Appointment of Mrs Julia Lynch-Williams as a director
10 May 2010Accounts for a dormant company made up to 31 December 2009
10 May 2010Accounts for a dormant company made up to 31 December 2009
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
4 May 2010Termination of appointment of Paul Cowling as a director
4 May 2010Termination of appointment of Paul Cowling as a director
13 January 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire Sn5 6Pbt on 13 January 2010
13 January 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire Sn5 6Pbt on 13 January 2010
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2010Statement of company's objects
9 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 18/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2010Statement of company's objects
30 July 2009Accounts for a dormant company made up to 31 December 2008
30 July 2009Accounts for a dormant company made up to 31 December 2008
9 June 2009Director's change of particulars / paul cowling / 07/05/2009
9 June 2009Director's change of particulars / wayne cranstone / 07/05/2009
9 June 2009Director's change of particulars / paul cowling / 07/05/2009
9 June 2009Director's change of particulars / wayne cranstone / 07/05/2009
9 June 2009Director's change of particulars / keith moseley / 07/05/2009
9 June 2009Director's change of particulars / keith moseley / 07/05/2009
3 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009
3 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009
20 April 2009Return made up to 18/04/09; full list of members
20 April 2009Return made up to 18/04/09; full list of members
6 January 2009Director appointed dr wayne robert ian cranstone
6 January 2009Director appointed dr wayne robert ian cranstone
28 December 2008Appointment terminated director kevin mccullough
28 December 2008Appointment terminated director kevin mccullough
8 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
8 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 August 2008Accounts for a dormant company made up to 31 December 2007
14 August 2008Accounts for a dormant company made up to 31 December 2007
10 July 2008Resolutions
  • RES13 ‐ No div d/rep fin stats app sec & mr molseley auth to sign 23/06/2008
10 July 2008Resolutions
  • RES13 ‐ No div d/rep fin stats app sec & mr molseley auth to sign 23/06/2008
9 May 2008Return made up to 18/04/08; full list of members
9 May 2008Return made up to 18/04/08; full list of members
7 August 2007New director appointed
7 August 2007New director appointed
2 August 2007New director appointed
2 August 2007New director appointed
19 June 2007Accounts for a dormant company made up to 31 December 2006
19 June 2007Accounts for a dormant company made up to 31 December 2006
20 April 2007Return made up to 18/04/07; full list of members
20 April 2007Return made up to 18/04/07; full list of members
21 November 2006Registered office changed on 21/11/06 from: third floor, reading bridge house, reading bridge reading RG1 8LS
21 November 2006Registered office changed on 21/11/06 from: third floor, reading bridge house, reading bridge reading RG1 8LS
17 August 2006Accounts for a dormant company made up to 31 December 2005
17 August 2006Accounts for a dormant company made up to 31 December 2005
9 August 2006Director resigned
9 August 2006Director resigned
11 May 2006Return made up to 18/04/06; full list of members
11 May 2006Return made up to 18/04/06; full list of members
25 April 2006New secretary appointed
25 April 2006New secretary appointed
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 April 2006Secretary resigned
7 April 2006Secretary resigned
29 June 2005New director appointed
29 June 2005New director appointed
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
23 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
23 June 2005Accounting reference date shortened from 30/04/06 to 31/12/05
19 April 2005Secretary resigned
19 April 2005Secretary resigned
18 April 2005Incorporation
18 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing