Dissolved
Dissolved 2018-05-23
Company Information for MEREPARK EC02 WIND EIS LIMITED
HALE, CHESHIRE, WA15 9SQ,
|
Company Registration Number
07459479
Private Limited Company
Dissolved Dissolved 2018-05-23 |
Company Name | ||||
---|---|---|---|---|
MEREPARK EC02 WIND EIS LIMITED | ||||
Legal Registered Office | ||||
HALE CHESHIRE WA15 9SQ Other companies in CF23 | ||||
Previous Names | ||||
|
Company Number | 07459479 | |
---|---|---|
Date formed | 2010-12-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-05-23 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-06-25 19:27:53 |
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 |
---|---|---|
RICHARD JAMES EDWARD PEEL |
||
ALFRED JOHN DUNCAN |
||
RICHARD JAMES EDWARD PEEL |
||
ROBERT HENRY ROSS |
||
DARREN WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CULVIE WIND (HOLDINGS) LTD | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
BRAESIDE WIND LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
CULVIE HILL WIND LIMITED | Director | 2015-10-01 | CURRENT | 2015-10-01 | Active | |
DENMOSS WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
MELROSE WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
BALNOON WIND LIMITED | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active | |
CULVIE WIND LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
ASHOGLE WIND LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
MF ENERGY LIMITED | Director | 2015-03-06 | CURRENT | 2010-01-18 | Active | |
DUNCAN FARMS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
BROXBURN REGENERATION LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2017-09-12 | |
AXIS FINANCE LIMITED | Director | 2012-11-23 | CURRENT | 2012-10-03 | Active | |
MUIRDEN PROPERTIES LIMITED | Director | 2010-05-12 | CURRENT | 2010-02-11 | Active | |
MUIRDEN 1 LIMITED | Director | 2010-04-30 | CURRENT | 2010-02-11 | Active | |
RAEMOIR PROPERTIES LIMITED | Director | 2002-05-08 | CURRENT | 2002-05-08 | Active | |
00575583 LIMITED | Director | 2001-10-19 | CURRENT | 1956-12-13 | Dissolved 2017-05-02 | |
MALTON BACON FACTORY LIMITED | Director | 2001-10-19 | CURRENT | 1948-04-24 | Active | |
SANDLAW FARMING COMPANY | Director | 1997-05-13 | CURRENT | 1997-05-13 | Active | |
EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Dissolved 2014-06-03 | |
MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2014-06-03 | |
SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2014-08-19 | |
WATSON BUILDING DEVELOPMENTS LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2016-05-17 | |
VICTORIA HOUSE (ALTRINCHAM) LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Liquidation | |
HIGHER HEATH (MANAGEMENT COMPANY) LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
PARKVIEW CHORLTON LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
MEREPARK PROJECT MANAGEMENT 2015 LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Dissolved 2016-09-06 | |
MEREPARK GILLIBRANDS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
MEREPARK (WORKSOP) LIMITED | Director | 2014-03-25 | CURRENT | 2014-03-25 | Dissolved 2015-10-13 | |
MEREPARK HOMES (PARKVIEW) LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2015-08-18 | |
PURER POWER LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active | |
WORKSOP REGENERATION LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2016-09-06 | |
MEREPARK CONSTRUCTION LTD | Director | 2012-02-24 | CURRENT | 2010-06-09 | Dissolved 2016-11-05 | |
ECO2 HATTON LIMITED | Director | 2011-10-07 | CURRENT | 2007-05-23 | Dissolved 2018-01-20 | |
HATTON WINDPOWER LIMITED | Director | 2011-10-07 | CURRENT | 2006-12-28 | Dissolved 2018-03-04 | |
GREENGARTH REGENERATION LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2014-09-16 | |
STOCKPORT REGENERATION LIMITED | Director | 2011-09-05 | CURRENT | 2011-09-05 | Dissolved 2017-11-14 | |
EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-15 | Dissolved 2014-06-03 | |
MPM DEVELOPMENT AND CONSTRUCTION LTD | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2015-12-18 | |
MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2014-06-03 | |
SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2014-08-19 | |
WATSON BUILDING DEVELOPMENTS LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Dissolved 2016-05-17 | |
VICTORIA HOUSE (ALTRINCHAM) LIMITED | Director | 2010-07-26 | CURRENT | 2010-07-26 | Liquidation | |
BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED | Director | 2009-12-31 | CURRENT | 2009-12-31 | Active | |
M2 FALLOWFIELD LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Active | |
MEREPARK WASHWAY ROAD LIMITED | Director | 2006-07-11 | CURRENT | 2006-07-11 | Dissolved 2015-06-09 | |
M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED | Director | 2005-05-12 | CURRENT | 2005-05-12 | Dissolved 2015-05-05 | |
BROOMCO (3245) LIMITED | Director | 2003-11-06 | CURRENT | 2003-07-29 | Active - Proposal to Strike off | |
MEREPARK LIMITED | Director | 2002-06-25 | CURRENT | 2002-06-25 | Liquidation | |
M2 PICCADILLY LIMITED | Director | 2002-05-01 | CURRENT | 1996-06-19 | Dissolved 2015-05-05 | |
MEREPARK (VICTORIA ROAD) LIMITED | Director | 2001-11-01 | CURRENT | 2001-11-01 | Liquidation | |
MEREPARK (BARNES VILLAGE) LIMITED | Director | 2001-08-24 | CURRENT | 2001-04-20 | Dissolved 2015-06-09 | |
MEREPARK PROJECTS LIMITED | Director | 2001-02-26 | CURRENT | 2001-02-26 | Dissolved 2015-06-09 | |
BARLOW MOOR LIMITED | Director | 2001-01-27 | CURRENT | 2001-01-26 | Dissolved 2017-09-19 | |
MEREPARK PARTNERSHIP LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active | |
M2 MORRISON LIMITED | Director | 2000-03-15 | CURRENT | 1999-11-04 | Dissolved 2015-03-31 | |
MEREPARK HOMES LIMITED | Director | 1999-11-11 | CURRENT | 1999-11-11 | Active - Proposal to Strike off | |
M2 QUADRANGLE LIMITED | Director | 1999-08-12 | CURRENT | 1999-08-12 | Dissolved 2016-04-19 | |
BIO ASH LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active - Proposal to Strike off | |
AQUALOR ENERGI (OLDHAM) LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
ECO2 WSH LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
CSECO2 LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-29 | Dissolved 2017-07-18 | |
ECO2 RIOJA LIMITED | Director | 2015-09-24 | CURRENT | 2009-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/10/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2016 FROM VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK SOUTH GLAMORGAN CF23 8RS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2502000 | |
AR01 | 03/12/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 01/03/15 STATEMENT OF CAPITAL;GBP 2502000 | |
AR01 | 03/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAMS / 03/12/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 2502000 | |
AR01 | 03/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 03/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/12/11 FULL LIST | |
RES01 | ALTER ARTICLES 07/10/2011 | |
SH01 | 07/10/11 STATEMENT OF CAPITAL GBP 502000.00 | |
SH01 | 07/10/11 STATEMENT OF CAPITAL GBP 252000 | |
SH01 | 07/10/11 STATEMENT OF CAPITAL GBP 2002000 | |
AP01 | DIRECTOR APPOINTED ALFRED JOHN DUNCAN | |
AP01 | DIRECTOR APPOINTED DARREN WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM MARKET COURT GARDEN LANE ALTRINCHAM CHESHIRE WA14 4BT UNITED KINGDOM | |
SH02 | SUB-DIVISION 10/03/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 10/03/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 10/03/11 STATEMENT OF CAPITAL GBP 2000 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:02/03/2011 | |
RES15 | CHANGE OF NAME 25/02/2011 | |
CERTNM | COMPANY NAME CHANGED MEREPARK WIND ENERGY EIS PLC CERTIFICATE ISSUED ON 02/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-07 |
Appointment of Liquidators | 2016-11-07 |
Resolutions for Winding-up | 2016-11-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MEREPARK EC02 WIND EIS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MEREPARK EC02 WIND EIS LIMITED | Event Date | 2016-11-02 |
I hereby give notice that, Darren T Brookes of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, on 1 November 2016, was appointed Liquidator of the above Company. The Liquidator gives notice that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator by 29 November 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 29 November 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. It should be noted that the Directors of the company have made a Statutory Declaration that they have made a full enquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of winding up. Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . Further details contact: Tel: 0161 927 7788. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MEREPARK EC02 WIND EIS LIMITED | Event Date | 2016-11-01 |
Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Tel: 0161 9277788. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MEREPARK EC02 WIND EIS LIMITED | Event Date | 2016-11-01 |
At a General Meeting of the Company, held at 187A Ashley Road, Hale, Cheshire, WA15 9SQ on 01 November 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company is wound up voluntarily under section 84(1)(b) of the Insolvency Act 1986 and that Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ is appointed Liquidator of the Company. Further details contact: Tel: 0161 9277788. | |||
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. |