Active - Proposal to Strike off
Company Information for HIGHLAND WOOD ENERGY LIMITED
3RD FLOOR, 1 DOVER STREET, LONDON, W1S 4LD,
|
Company Registration Number
07442170
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HIGHLAND WOOD ENERGY LIMITED | ||
Legal Registered Office | ||
3RD FLOOR 1 DOVER STREET LONDON W1S 4LD Other companies in W1S | ||
Previous Names | ||
|
Company Number | 07442170 | |
---|---|---|
Company ID Number | 07442170 | |
Date formed | 2010-11-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 17:04:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAUREN PATON |
||
RICHARD CAREY MATHIESON BURRELL |
||
NEIL DAVID ECKERT |
||
MARK TARRY |
||
DANIEL ANTONIO AMARAL VIGARIO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN WICKINS |
Director | ||
LEONARD JOHN MORKILL BERRY |
Director | ||
MATTHEW JAMES WHITTELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILLINGTON BIOENERGY LIMITED | Director | 2017-10-31 | CURRENT | 2014-08-06 | Active - Proposal to Strike off | |
AMP CLEAN ENERGY SERVICES LIMITED | Director | 2017-06-28 | CURRENT | 2003-12-08 | Active | |
FOREST FUELS BOILER COMPANY LIMITED | Director | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
PEL (FUEL) LIMITED | Director | 2016-12-19 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
AGGREGATED MICRO POWER LIMITED | Director | 2016-12-06 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
BEHIND THE METER LIMITED | Director | 2016-12-06 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
STERIVERT LIMITED | Director | 2016-12-06 | CURRENT | 2010-07-05 | Active - Proposal to Strike off | |
AMP ENERGY SERVICES LIMITED | Director | 2016-12-06 | CURRENT | 2010-08-11 | Active | |
MIDLANDS WOOD FUEL LIMITED | Director | 2016-08-08 | CURRENT | 2003-10-21 | Active - Proposal to Strike off | |
NORTH WEST WOOD FUELS LIMITED | Director | 2016-03-30 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
AMP BIOMASS FUEL LTD | Director | 2016-03-30 | CURRENT | 2006-03-09 | Active | |
AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2010-11-01 | Active | |
LAKES BIOMASS LIMITED | Director | 2016-03-30 | CURRENT | 2012-05-04 | Active | |
ANGLIA BIOFUELS LIMITED | Director | 2016-03-30 | CURRENT | 2015-09-17 | Active | |
SILVAPOWER LIMITED | Director | 2016-03-30 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
ENGLISH WOOD FUELS LIMITED | Director | 2016-03-30 | CURRENT | 2008-05-09 | Active - Proposal to Strike off | |
GOODSHAPE UK GROUP LIMITED | Director | 2016-02-19 | CURRENT | 2015-12-11 | Active | |
MATHIESON BIOMASS LIMITED | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
MATHIESON CAPITAL INVESTMENT MANAGEMENT LIMITED | Director | 2010-05-05 | CURRENT | 2010-05-05 | Active | |
BEHIND THE METER LIMITED | Director | 2016-03-08 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
BISHOPSGATE SOLAR 1 LIMITED | Director | 2014-04-25 | CURRENT | 2011-11-29 | Active - Proposal to Strike off | |
SEAGO YACHTING LIMITED | Director | 2013-10-03 | CURRENT | 2002-10-24 | Active | |
AGGREGATED MICRO POWER HOLDINGS LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-23 | Active | |
RIPE VILLAGE STORES | Director | 2012-08-06 | CURRENT | 2012-08-06 | Active | |
NATURAL CAPITAL EXCHANGE LIMITED | Director | 2012-06-29 | CURRENT | 2012-06-29 | Active | |
CHALVINGTON MANAGEMENT LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Active | |
AGGREGATED MICRO POWER LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
BOUTIQUE MODERN LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Active | |
AMP ENERGY SERVICES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
CHALVINGTON BATTERIES LIMITED | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active | |
WINGROVE HOUSE LIMITED | Director | 2008-06-03 | CURRENT | 2005-11-02 | Active | |
WHETSTONE PROPERTIES LIMITED | Director | 2008-04-18 | CURRENT | 1959-05-21 | Active | |
TITAN (SOUTH WEST) LIMITED | Director | 2003-11-01 | CURRENT | 2003-04-16 | Active | |
DESIGN TECHNOLOGY AND IRRIGATION LIMITED | Director | 1998-02-09 | CURRENT | 1998-02-09 | Active - Proposal to Strike off | |
CRICKET MANAGEMENT LIMITED | Director | 1995-08-24 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
DESIGN TECHNOLOGY AND INNOVATION LIMITED | Director | 1994-12-01 | CURRENT | 1994-01-04 | Active - Proposal to Strike off | |
RIPE FOODS LIMITED | Director | 1994-08-17 | CURRENT | 1994-01-04 | Active - Proposal to Strike off | |
GSC 3 LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active - Proposal to Strike off | |
BILLINGTON BIOENERGY LIMITED | Director | 2017-10-31 | CURRENT | 2014-08-06 | Active - Proposal to Strike off | |
CORNERSTONE COGENERATION LIMITED | Director | 2017-08-16 | CURRENT | 2015-12-11 | Active | |
ASHFORD POWER LTD | Director | 2017-08-16 | CURRENT | 2014-07-04 | Active | |
BUDD'S POWER LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
GSC 1 LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
GSC 2 LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active - Proposal to Strike off | |
FOREST FUELS BOILER COMPANY LIMITED | Director | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
PEL (FUEL) LIMITED | Director | 2016-12-19 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
MIDLANDS WOOD FUEL LIMITED | Director | 2016-08-08 | CURRENT | 2003-10-21 | Active - Proposal to Strike off | |
ANGROVE HOUSE SOLARFIELD LIMITED | Director | 2016-06-10 | CURRENT | 2014-12-17 | Active | |
CAIRNHILL SOLARFIELD NO 2 LIMITED | Director | 2016-06-10 | CURRENT | 2015-04-02 | Active | |
SULHAMSTEAD SOLARFIELD LIMITED | Director | 2016-06-10 | CURRENT | 2015-05-27 | Active - Proposal to Strike off | |
GREEN MEADOW FARM SOLARFIELD LIMITED | Director | 2016-06-10 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
LOWER HOUSE FARM SOLARFIELD LIMITED | Director | 2016-06-10 | CURRENT | 2014-12-17 | Active | |
NORTH WEST WOOD FUELS LIMITED | Director | 2016-03-30 | CURRENT | 2010-10-27 | Active - Proposal to Strike off | |
AMP BIOMASS FUEL LTD | Director | 2016-03-30 | CURRENT | 2006-03-09 | Active | |
AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2010-11-01 | Active | |
LAKES BIOMASS LIMITED | Director | 2016-03-30 | CURRENT | 2012-05-04 | Active | |
ANGLIA BIOFUELS LIMITED | Director | 2016-03-30 | CURRENT | 2015-09-17 | Active | |
SILVAPOWER LIMITED | Director | 2016-03-30 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
ENGLISH WOOD FUELS LIMITED | Director | 2016-03-30 | CURRENT | 2008-05-09 | Active - Proposal to Strike off | |
BEHIND THE METER LIMITED | Director | 2014-09-10 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
STERIVERT LIMITED | Director | 2014-05-12 | CURRENT | 2010-07-05 | Active - Proposal to Strike off | |
AMP ENERGY SERVICES LIMITED | Director | 2014-05-12 | CURRENT | 2010-08-11 | Active | |
MATHIESON BIOMASS LIMITED | Director | 2014-05-12 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
AGGREGATED MICRO POWER HOLDINGS LIMITED | Director | 2014-05-12 | CURRENT | 2013-01-23 | Active | |
AGGREGATED MICRO POWER LIMITED | Director | 2012-05-12 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
KMS (EUROPE) LTD | Company Secretary | 2008-06-09 - 2009-09-25 | RESIGNED | 2003-08-20 | Active | |
FOREST FUELS BOILER COMPANY LIMITED | Director | 2018-05-17 | CURRENT | 2017-03-28 | Active | |
AMP BIOMASS FUEL LTD | Director | 2018-05-17 | CURRENT | 2006-03-09 | Active | |
AGGREGATED MICRO POWER LIMITED | Director | 2018-05-17 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
AMP CLEAN ENERGY SERVICES HOLDINGS LIMITED | Director | 2018-05-17 | CURRENT | 2010-11-01 | Active | |
LAKES BIOMASS LIMITED | Director | 2018-05-17 | CURRENT | 2012-05-04 | Active | |
BEHIND THE METER LIMITED | Director | 2018-05-17 | CURRENT | 2014-09-10 | Active - Proposal to Strike off | |
ANGLIA BIOFUELS LIMITED | Director | 2018-05-17 | CURRENT | 2015-09-17 | Active | |
SILVAPOWER LIMITED | Director | 2018-05-17 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
STERIVERT LIMITED | Director | 2018-05-17 | CURRENT | 2010-07-05 | Active - Proposal to Strike off | |
MIDLANDS WOOD FUEL LIMITED | Director | 2018-05-17 | CURRENT | 2003-10-21 | Active - Proposal to Strike off | |
ENGLISH WOOD FUELS LIMITED | Director | 2018-05-17 | CURRENT | 2008-05-09 | Active - Proposal to Strike off | |
MATHIESON BIOMASS LIMITED | Director | 2018-05-17 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
PEL (FUEL) LIMITED | Director | 2018-05-17 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
ECCLES GRID STABILITY LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
URBAN RESERVE (ASSETCO) LIMITED | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
3-16HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
DIAMONDS & ROSES LIMITED | Director | 2011-07-01 | CURRENT | 2008-06-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
DIRECTOR APPOINTED MR BRUNO LEO NELLO BERARDELLI | ||
DIRECTOR APPOINTED MR EDWARD WILLIAM LINTON SUMPTION | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CAREY MATHIESON BURRELL | |
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
RES15 | CHANGE OF COMPANY NAME 23/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Lauren Paton on 2020-05-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID ECKERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ANTONIO AMARAL VIGARIO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074421700001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL ANTONIO AMARAL VIGARIO | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM C/O Lauren Paton 5 Clifford Street London W1S 2LG | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WICKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074421700001 | |
RES11 | Resolutions passed:
| |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN MORKILL BERRY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WICKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD JOHN MORKILL BERRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MARK TARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ECKERT / 01/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 62 BISHOPSGATE LONDON EC2N 4AW UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA01 | CURREXT FROM 30/11/2011 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW WHITTELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORKILL BERRY / 29/11/2010 | |
AP01 | DIRECTOR APPOINTED MR JOHN MORKILL BERRY | |
AP03 | SECRETARY APPOINTED MISS LAUREN PATON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WELBECK CAPITAL PARTNERS LLP |
Creditors Due Within One Year | 2012-01-01 | £ 6,209,125 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND WOOD ENERGY LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,463 |
Current Assets | 2012-01-01 | £ 87,909 |
Debtors | 2012-01-01 | £ 58,458 |
Fixed Assets | 2012-01-01 | £ 4,477,976 |
Shareholder Funds | 2012-01-01 | £ 1,627,391 |
Stocks Inventory | 2012-01-01 | £ 26,988 |
Tangible Fixed Assets | 2012-01-01 | £ 4,477,976 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as HIGHLAND WOOD ENERGY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |