About

Registered Number: 06850938
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 1 month ago)
Registered Address: Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

 

Founded in 2009, Benshinnie Wind Farm Ltd has its registered office in Milton Keynes in Buckinghamshire, it has a status of "Dissolved". We don't know the number of employees at the organisation. Emw Secretaries Limited, Cox, Helen Louise, Emw Directors Limited, Hotbed Directors One Limited are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMW DIRECTORS LIMITED 18 March 2009 27 April 2009 1
HOTBED DIRECTORS ONE LIMITED 08 November 2011 03 February 2012 1
Secretary Name Appointed Resigned Total Appointments
EMW SECRETARIES LIMITED 18 March 2009 - 1
COX, Helen Louise 03 November 2010 03 February 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 January 2017
DS01 - Striking off application by a company 03 January 2017
MR04 - N/A 01 November 2016
CH01 - Change of particulars for director 11 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 December 2015
MR04 - N/A 23 June 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 11 February 2014
MR01 - N/A 08 February 2014
AA - Annual Accounts 17 December 2013
CH01 - Change of particulars for director 30 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 10 August 2012
AP01 - Appointment of director 10 August 2012
TM01 - Termination of appointment of director 09 August 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 10 April 2012
AD01 - Change of registered office address 09 February 2012
TM02 - Termination of appointment of secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP02 - Appointment of corporate director 31 January 2012
AA - Annual Accounts 21 December 2011
MISC - Miscellaneous document 26 October 2011
CERTNM - Change of name certificate 18 October 2011
CONNOT - N/A 18 October 2011
AP01 - Appointment of director 28 September 2011
AP01 - Appointment of director 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
TM01 - Termination of appointment of director 21 April 2011
AR01 - Annual Return 15 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 22 November 2010
AP01 - Appointment of director 18 November 2010
AP03 - Appointment of secretary 18 November 2010
TM01 - Termination of appointment of director 18 November 2010
AR01 - Annual Return 13 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

Guarantee & debenture 22 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.