About

Registered Number: 07093181
Date of Incorporation: 02/12/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

 

Based in Limpsfield, Surrey, Windberry Energy Holdings Ltd was setup in 2009. There are 3 directors listed as Beeson, Philip George, Hammonds Secretaries Limited, Hammonds Directors Limited for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMONDS DIRECTORS LIMITED 02 December 2009 26 April 2010 1
Secretary Name Appointed Resigned Total Appointments
BEESON, Philip George 26 April 2010 02 March 2011 1
HAMMONDS SECRETARIES LIMITED 02 December 2009 26 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
RESOLUTIONS - N/A 10 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2017
SH19 - Statement of capital 10 November 2017
CAP-SS - N/A 10 November 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 18 June 2015
MISC - Miscellaneous document 19 January 2015
AR01 - Annual Return 18 December 2014
MR04 - N/A 08 December 2014
MR04 - N/A 08 December 2014
AA - Annual Accounts 06 October 2014
MR01 - N/A 14 April 2014
MR01 - N/A 14 April 2014
AR01 - Annual Return 27 March 2014
RESOLUTIONS - N/A 10 March 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA01 - Change of accounting reference date 10 January 2014
AP01 - Appointment of director 21 November 2013
AP01 - Appointment of director 20 November 2013
AD01 - Change of registered office address 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
SH01 - Return of Allotment of shares 18 November 2013
AP01 - Appointment of director 12 November 2013
RP04 - N/A 11 November 2013
AA - Annual Accounts 29 October 2013
SH01 - Return of Allotment of shares 10 October 2013
SH01 - Return of Allotment of shares 02 October 2013
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 December 2012
AD01 - Change of registered office address 14 September 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 06 September 2011
AP01 - Appointment of director 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AR01 - Annual Return 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
AD01 - Change of registered office address 21 May 2010
CERTNM - Change of name certificate 27 April 2010
CONNOT - N/A 27 April 2010
AD01 - Change of registered office address 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AA01 - Change of accounting reference date 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP03 - Appointment of secretary 26 April 2010
AP01 - Appointment of director 26 April 2010
NEWINC - New incorporation documents 02 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2014 Fully Satisfied

N/A

A registered charge 08 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.