VESTAS BLADES UK LIMITED

Register to unlock more data on OkredoRegister

VESTAS BLADES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03480372

Incorporation date

11/12/1997

Size

Full

Contacts

Registered address

Registered address

Monks Brook, St Cross Business Park, Newport, Isle Of Wight PO30 5WZCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1997)
dot icon25/05/2021
Final Gazette dissolved following liquidation
dot icon25/02/2021
Return of final meeting in a members' voluntary winding up
dot icon07/02/2021
Liquidators' statement of receipts and payments to 2021-01-13
dot icon11/08/2020
Liquidators' statement of receipts and payments to 2020-07-13
dot icon11/03/2020
Liquidators' statement of receipts and payments to 2020-01-13
dot icon21/08/2019
Liquidators' statement of receipts and payments to 2019-07-13
dot icon06/02/2019
Liquidators' statement of receipts and payments to 2019-01-13
dot icon02/08/2018
Liquidators' statement of receipts and payments to 2018-07-13
dot icon14/02/2018
Liquidators' statement of receipts and payments to 2018-01-13
dot icon12/11/2017
Insolvency filing
dot icon08/11/2017
Insolvency filing
dot icon27/07/2017
Liquidators' statement of receipts and payments to 2017-07-13
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Appointment of a voluntary liquidator
dot icon25/07/2017
Removal of liquidator by court order
dot icon25/07/2017
Removal of liquidator by court order
dot icon14/02/2017
Liquidators' statement of receipts and payments to 2017-01-13
dot icon10/08/2016
Liquidators' statement of receipts and payments to 2016-07-13
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2016-01-13
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-07-13
dot icon15/02/2015
Liquidators' statement of receipts and payments to 2015-01-13
dot icon28/07/2014
Liquidators' statement of receipts and payments to 2014-07-13
dot icon01/04/2014
Appointment of a voluntary liquidator
dot icon01/04/2014
Resignation of a liquidator
dot icon06/02/2014
Liquidators' statement of receipts and payments to 2014-01-13
dot icon29/07/2013
Liquidators' statement of receipts and payments to 2013-07-13
dot icon06/02/2013
Liquidators' statement of receipts and payments to 2013-01-13
dot icon06/08/2012
Liquidators' statement of receipts and payments to 2012-07-13
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2012-01-13
dot icon25/07/2011
Liquidators' statement of receipts and payments to 2011-07-13
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-13
dot icon27/01/2010
Declaration of solvency
dot icon27/01/2010
Appointment of a voluntary liquidator
dot icon27/01/2010
Resolutions
dot icon11/01/2010
Termination of appointment of Shaun Lowde as a secretary
dot icon06/01/2010
Termination of appointment of Patrick Weir as a director
dot icon13/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2009
Register(s) moved to registered inspection location
dot icon25/10/2009
Register inspection address has been changed
dot icon22/10/2009
Secretary's details changed for Shaun Reg Lowde on 2009-10-23
dot icon30/03/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 12/12/08; full list of members
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 12/12/07; full list of members
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Return made up to 12/12/06; full list of members
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon09/01/2006
Return made up to 12/12/05; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon27/01/2005
Return made up to 12/12/04; full list of members
dot icon03/01/2005
Ad 20/12/04--------- £ si 25000000@1=25000000 £ ic 19000002/44000002
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
Resolutions
dot icon03/01/2005
£ nc 23000000/44000100 20/12/04
dot icon15/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/10/2004
New director appointed
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon28/09/2004
Certificate of change of name
dot icon21/12/2003
Return made up to 12/12/03; full list of members
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Particulars of mortgage/charge
dot icon03/04/2003
Particulars of mortgage/charge
dot icon23/03/2003
Director's particulars changed
dot icon27/02/2003
Auditor's resignation
dot icon16/12/2002
Return made up to 12/12/02; full list of members
dot icon17/10/2002
Secretary's particulars changed
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon29/05/2002
New director appointed
dot icon10/02/2002
Return made up to 12/12/01; full list of members; amend
dot icon10/02/2002
Ad 07/09/01--------- £ si 3000000@1
dot icon10/02/2002
Resolutions
dot icon10/02/2002
£ nc 20000000/23000000 07/09/01
dot icon02/01/2002
Full accounts made up to 2000-12-31
dot icon26/12/2001
Certificate of change of name
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon28/11/2001
Location of register of members
dot icon25/11/2001
Registered office changed on 26/11/01 from: 4TH floor the quadrangle, imperial square, cheltenham, gloucestershire GL50 1YX
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon16/07/2001
Director resigned
dot icon21/12/2000
Ad 12/12/00--------- £ si 6000000@1
dot icon21/12/2000
Nc inc already adjusted 12/12/00
dot icon21/12/2000
Resolutions
dot icon21/12/2000
Resolutions
dot icon12/12/2000
Return made up to 12/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon31/07/2000
Ad 24/07/00--------- £ si 5000000@1=5000000 £ ic 7000002/12000002
dot icon31/07/2000
Nc inc already adjusted 24/07/00
dot icon31/07/2000
Resolutions
dot icon30/05/2000
New director appointed
dot icon15/03/2000
Return made up to 12/12/99; full list of members; amend
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Director resigned
dot icon09/02/2000
Return made up to 12/12/99; full list of members
dot icon22/01/2000
Ad 31/12/99--------- £ si 2000000@2=4000000 £ ic 3000002/7000002
dot icon10/11/1999
Particulars of mortgage/charge
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon22/09/1999
Director resigned
dot icon14/09/1999
Particulars of mortgage/charge
dot icon22/02/1999
Ad 31/12/98--------- £ si 1500000@1=1500000 £ ic 1500002/3000002
dot icon25/01/1999
£ nc 2000000/10000000 26/11/98
dot icon30/11/1998
Return made up to 12/12/98; full list of members
dot icon14/10/1998
New director appointed
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Ad 22/04/98--------- £ si 30000@1=30000 £ ic 1470002/1500002
dot icon15/06/1998
Ad 22/04/98--------- £ si 1470000@1=1470000 £ ic 2/1470002
dot icon15/06/1998
Nc inc already adjusted 22/04/98
dot icon15/06/1998
Resolutions
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon09/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Secretary resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New secretary appointed
dot icon07/04/1998
New director appointed
dot icon07/04/1998
New director appointed
dot icon29/03/1998
Certificate of change of name
dot icon11/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Julian Andrew
Director
01/03/2001 - 22/09/2004
17
Sauven, Robert Hugh
Director
01/01/2002 - 22/09/2004
12
Weir, Patrick Desmond
Director
22/09/2004 - 31/12/2009
2
Collins, Emma Louise
Director
06/04/1998 - 22/09/2004
32
Kristensen, Jens-Erik
Director
24/03/1998 - 19/08/1999
2

Persons with Significant Control

0

No PSC data available.

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 VESTAS BLADES UK LIMITED

VESTAS BLADES UK LIMITED is an(a) Dissolved company incorporated on 11/12/1997 with the registered office located at Monks Brook, St Cross Business Park, Newport, Isle Of Wight PO30 5WZ. There are currently 2 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 VESTAS BLADES UK LIMITED?

toggle

VESTAS BLADES UK LIMITED is currently Dissolved. It was registered on 11/12/1997 and dissolved on 25/05/2021.

Where is VESTAS BLADES UK LIMITED located?

toggle

VESTAS BLADES UK LIMITED is registered at Monks Brook, St Cross Business Park, Newport, Isle Of Wight PO30 5WZ.

What does VESTAS BLADES UK LIMITED do?

toggle

VESTAS BLADES UK LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for VESTAS BLADES UK LIMITED?

toggle

The latest filing was on 25/05/2021: Final Gazette dissolved following liquidation.