BECK BURN WINDFARM LIMITED

Register to unlock more data on OkredoRegister

BECK BURN WINDFARM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09844445

Incorporation date

27/10/2015

Size

Full

Contacts

Registered address

Registered address

Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England DH4 5RACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2015)
dot icon02/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon10/10/2023
Application to strike the company off the register
dot icon08/08/2023
Appointment of Mr Ian Jessop as a director on 2023-08-01
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Solvency Statement dated 20/06/23
dot icon30/06/2023
Statement by Directors
dot icon30/06/2023
Statement of capital on 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon08/12/2022
Termination of appointment of Laura Katherine Chare as a secretary on 2022-11-24
dot icon07/12/2022
Appointment of Ms Melanie Shanker as a secretary on 2022-11-24
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon27/05/2022
Appointment of Mr Piero Maggio as a director on 2022-05-16
dot icon27/05/2022
Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 2022-05-16
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon05/01/2022
Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 2021-12-22
dot icon05/01/2022
Termination of appointment of Matthieu Thomas Hue as a director on 2021-12-22
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon05/03/2021
Appointment of Mrs Laura Katherine Chare as a secretary on 2020-11-23
dot icon05/03/2021
Termination of appointment of Susan Elizabeth Lind as a secretary on 2020-11-23
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon14/11/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon01/03/2018
Appointment of Mr Hassaan Majid as a director on 2018-02-01
dot icon28/02/2018
Termination of appointment of Owen John Henry Forster as a director on 2018-02-01
dot icon28/02/2018
Termination of appointment of Geraldine Marie Roseline Anceau as a director on 2018-02-01
dot icon24/11/2017
Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 2017-11-23
dot icon24/11/2017
Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 2017-11-24
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon20/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon12/04/2017
Appointment of Mr Matthieu Thomas Hue as a director on 2017-03-29
dot icon10/02/2017
Termination of appointment of Denis Rouhier as a director on 2017-02-01
dot icon10/02/2017
Termination of appointment of Christian Dominique Yves Marie Egal as a director on 2017-02-01
dot icon10/02/2017
Termination of appointment of Gwen Susan Parry-Jones as a director on 2017-02-01
dot icon10/02/2017
Termination of appointment of Matthew Sykes as a director on 2017-02-01
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-31
dot icon29/12/2016
Appointment of Geraldine Marie Roseline Anceau as a director on 2016-11-21
dot icon29/12/2016
Termination of appointment of Bruno Kold Larsen as a director on 2016-11-21
dot icon07/06/2016
Appointment of Mr Owen John Henry Forster as a director on 2016-06-01
dot icon03/06/2016
Termination of appointment of David Simon George Baker as a director on 2016-06-01
dot icon26/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon17/03/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon02/02/2016
Certificate of change of name
dot icon27/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Majid, Hassaan
Director
01/02/2018 - Present
70
Baker, David Simon George
Director
27/10/2015 - 01/06/2016
49
Maggio, Piero
Director
16/05/2022 - Present
19
Forster, Owen John Henry
Director
01/06/2016 - 01/02/2018
43
Parry-Jones, Gwen Susan
Director
27/10/2015 - 01/02/2017
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BECK BURN WINDFARM LIMITED

BECK BURN WINDFARM LIMITED is an(a) Dissolved company incorporated on 27/10/2015 with the registered office located at Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England DH4 5RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BECK BURN WINDFARM LIMITED?

toggle

BECK BURN WINDFARM LIMITED is currently Dissolved. It was registered on 27/10/2015 and dissolved on 02/01/2024.

Where is BECK BURN WINDFARM LIMITED located?

toggle

BECK BURN WINDFARM LIMITED is registered at Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England DH4 5RA.

What does BECK BURN WINDFARM LIMITED do?

toggle

BECK BURN WINDFARM LIMITED operates in the Construction of utility projects for electricity and telecommunications (42.22 - SIC 2007) sector.

What is the latest filing for BECK BURN WINDFARM LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved via voluntary strike-off.