About

Registered Number: 07326711
Date of Incorporation: 27/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2015 (8 years and 7 months ago)
Registered Address: Greyfriars Court, Paradise Square, Oxford, OX1 1BE

 

Based in Oxford, Blue Energy (Westmill Farm) Ltd was founded on 27 July 2010, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The companies directors are listed as Mcconville, Nicola Jane, Foy, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCCONVILLE, Nicola Jane 31 October 2012 - 1
FOY, Simon John 24 January 2011 31 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2015
4.71 - Return of final meeting in members' voluntary winding-up 01 July 2015
AD01 - Change of registered office address 08 August 2014
4.70 - N/A 07 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2014
4.70 - N/A 06 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 22 August 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AD01 - Change of registered office address 29 November 2012
AP01 - Appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 22 November 2012
AP01 - Appointment of director 20 November 2012
AP03 - Appointment of secretary 14 November 2012
AP01 - Appointment of director 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2012
TM01 - Termination of appointment of director 15 October 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 01 May 2012
AA01 - Change of accounting reference date 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
MG01 - Particulars of a mortgage or charge 17 August 2011
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 14 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 01 July 2011
RESOLUTIONS - N/A 06 June 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 06 June 2011
SH01 - Return of Allotment of shares 06 June 2011
MG01 - Particulars of a mortgage or charge 27 May 2011
CERTNM - Change of name certificate 13 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP03 - Appointment of secretary 24 January 2011
AP01 - Appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 04 August 2010
NEWINC - New incorporation documents 27 July 2010

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 February 2013 Outstanding

N/A

Guarantee & debenture 31 October 2012 Fully Satisfied

N/A

Collateral agreement 27 July 2011 Fully Satisfied

N/A

Debenture 18 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.