About

Registered Number: 07086676
Date of Incorporation: 25/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: GREAT LAKES REINSURANCE (UK) SE, Plantation Place, 30 Fenchurch Street, London, EC3M 3AJ,

 

Scout Moor Wind Farm (No.2) Ltd was founded on 25 November 2009, it's status at Companies House is "Dissolved". There are 3 directors listed as Henderson, Derek Patrick Stewart, Eliatamby, Sanjit Allen, Riley, Daimon Mark for this company at Companies House. We don't know the number of employees at Scout Moor Wind Farm (No.2) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Derek Patrick Stewart 26 August 2016 - 1
ELIATAMBY, Sanjit Allen 13 December 2012 24 March 2016 1
RILEY, Daimon Mark 24 March 2016 26 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 02 April 2019
SH19 - Statement of capital 23 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 January 2019
RESOLUTIONS - N/A 08 January 2019
CAP-SS - N/A 08 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 30 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2017
TM01 - Termination of appointment of director 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 28 November 2016
AP03 - Appointment of secretary 06 September 2016
TM02 - Termination of appointment of secretary 05 September 2016
AA - Annual Accounts 15 July 2016
AP03 - Appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
AD01 - Change of registered office address 15 March 2016
AR01 - Annual Return 25 November 2015
SH01 - Return of Allotment of shares 09 September 2015
AP01 - Appointment of director 03 August 2015
AA - Annual Accounts 07 July 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 26 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2014
CH03 - Change of particulars for secretary 26 November 2014
AA - Annual Accounts 22 July 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 17 December 2012
AA01 - Change of accounting reference date 14 December 2012
AP03 - Appointment of secretary 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2012
AD01 - Change of registered office address 23 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2012
AP01 - Appointment of director 01 November 2012
RESOLUTIONS - N/A 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
CC04 - Statement of companies objects 25 October 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AD01 - Change of registered office address 24 August 2012
AA - Annual Accounts 27 June 2012
AP01 - Appointment of director 28 November 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 15 August 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 25 November 2010
TM01 - Termination of appointment of director 05 August 2010
AP01 - Appointment of director 05 August 2010
CH01 - Change of particulars for director 22 April 2010
RESOLUTIONS - N/A 22 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
RESOLUTIONS - N/A 08 February 2010
CH01 - Change of particulars for director 04 January 2010
AA01 - Change of accounting reference date 04 January 2010
NEWINC - New incorporation documents 25 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.