Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MEREPARK EC02 WIND EIS LIMITED
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 Overview

About Merepark Ec02 Wind Eis Ltd
MEREPARK EC02 WIND EIS LIMITED was founded on 2010-12-03 and had its registered office in Hale. The company was dissolved on the 2018-05-23 and is no longer trading or active.

Key Data
Company Name
MEREPARK EC02 WIND EIS LIMITED
 
Legal Registered Office
HALE
CHESHIRE
WA15 9SQ
Other companies in CF23
 
Previous Names
MEREPARK EC02 WIND EIS PLC02/03/2011
MEREPARK WIND ENERGY EIS PLC02/03/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEREPARK EC02 WIND EIS LIMITED
Is this data useful to you?
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.

Company Officers of MEREPARK EC02 WIND EIS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES EDWARD PEEL
Company Secretary 2010-12-03
ALFRED JOHN DUNCAN
Director 2011-03-10
RICHARD JAMES EDWARD PEEL
Director 2010-12-03
ROBERT HENRY ROSS
Director 2010-12-03
DARREN WILLIAMS
Director 2011-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED JOHN DUNCAN CULVIE WIND (HOLDINGS) LTD Director 2018-02-07 CURRENT 2018-02-07 Active
ALFRED JOHN DUNCAN BRAESIDE WIND LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active
ALFRED JOHN DUNCAN CULVIE HILL WIND LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ALFRED JOHN DUNCAN DENMOSS WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN MELROSE WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN BALNOON WIND LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
ALFRED JOHN DUNCAN CULVIE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ALFRED JOHN DUNCAN ASHOGLE WIND LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
ALFRED JOHN DUNCAN MF ENERGY LIMITED Director 2015-03-06 CURRENT 2010-01-18 Active
ALFRED JOHN DUNCAN DUNCAN FARMS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
ALFRED JOHN DUNCAN BROXBURN REGENERATION LIMITED Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2017-09-12
ALFRED JOHN DUNCAN AXIS FINANCE LIMITED Director 2012-11-23 CURRENT 2012-10-03 Active
ALFRED JOHN DUNCAN MUIRDEN PROPERTIES LIMITED Director 2010-05-12 CURRENT 2010-02-11 Active
ALFRED JOHN DUNCAN MUIRDEN 1 LIMITED Director 2010-04-30 CURRENT 2010-02-11 Active
ALFRED JOHN DUNCAN RAEMOIR PROPERTIES LIMITED Director 2002-05-08 CURRENT 2002-05-08 Active
ALFRED JOHN DUNCAN 00575583 LIMITED Director 2001-10-19 CURRENT 1956-12-13 Dissolved 2017-05-02
ALFRED JOHN DUNCAN MALTON BACON FACTORY LIMITED Director 2001-10-19 CURRENT 1948-04-24 Active
ALFRED JOHN DUNCAN SANDLAW FARMING COMPANY Director 1997-05-13 CURRENT 1997-05-13 Active
RICHARD JAMES EDWARD PEEL EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-06-03
RICHARD JAMES EDWARD PEEL MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-06-03
RICHARD JAMES EDWARD PEEL SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-08-19
RICHARD JAMES EDWARD PEEL WATSON BUILDING DEVELOPMENTS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-05-17
RICHARD JAMES EDWARD PEEL VICTORIA HOUSE (ALTRINCHAM) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ROBERT HENRY ROSS HIGHER HEATH (MANAGEMENT COMPANY) LIMITED Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY ROSS PARKVIEW CHORLTON LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK PROJECT MANAGEMENT 2015 LIMITED Director 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK GILLIBRANDS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
ROBERT HENRY ROSS MEREPARK (WORKSOP) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2015-10-13
ROBERT HENRY ROSS MEREPARK HOMES (PARKVIEW) LIMITED Director 2014-01-28 CURRENT 2014-01-28 Dissolved 2015-08-18
ROBERT HENRY ROSS PURER POWER LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active
ROBERT HENRY ROSS WORKSOP REGENERATION LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2016-09-06
ROBERT HENRY ROSS MEREPARK CONSTRUCTION LTD Director 2012-02-24 CURRENT 2010-06-09 Dissolved 2016-11-05
ROBERT HENRY ROSS ECO2 HATTON LIMITED Director 2011-10-07 CURRENT 2007-05-23 Dissolved 2018-01-20
ROBERT HENRY ROSS HATTON WINDPOWER LIMITED Director 2011-10-07 CURRENT 2006-12-28 Dissolved 2018-03-04
ROBERT HENRY ROSS GREENGARTH REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2014-09-16
ROBERT HENRY ROSS STOCKPORT REGENERATION LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2017-11-14
ROBERT HENRY ROSS EQUIPOINT BIRMINGHAM (GENERAL PARTNER) LIMITED Director 2011-02-15 CURRENT 2011-02-15 Dissolved 2014-06-03
ROBERT HENRY ROSS MPM DEVELOPMENT AND CONSTRUCTION LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2015-12-18
ROBERT HENRY ROSS MERSEY HOUSE REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-06-03
ROBERT HENRY ROSS SUNDERLAND REGENERATION (GENERAL PARTNER) LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2014-08-19
ROBERT HENRY ROSS WATSON BUILDING DEVELOPMENTS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2016-05-17
ROBERT HENRY ROSS VICTORIA HOUSE (ALTRINCHAM) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
ROBERT HENRY ROSS BIRMINGHAM REGENERATION (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2009-12-31 Active
ROBERT HENRY ROSS M2 FALLOWFIELD LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
ROBERT HENRY ROSS MEREPARK WASHWAY ROAD LIMITED Director 2006-07-11 CURRENT 2006-07-11 Dissolved 2015-06-09
ROBERT HENRY ROSS M2 PICCADILLY (PROPERTY TRUSTEE) LIMITED Director 2005-05-12 CURRENT 2005-05-12 Dissolved 2015-05-05
ROBERT HENRY ROSS BROOMCO (3245) LIMITED Director 2003-11-06 CURRENT 2003-07-29 Active - Proposal to Strike off
ROBERT HENRY ROSS MEREPARK LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation
ROBERT HENRY ROSS M2 PICCADILLY LIMITED Director 2002-05-01 CURRENT 1996-06-19 Dissolved 2015-05-05
ROBERT HENRY ROSS MEREPARK (VICTORIA ROAD) LIMITED Director 2001-11-01 CURRENT 2001-11-01 Liquidation
ROBERT HENRY ROSS MEREPARK (BARNES VILLAGE) LIMITED Director 2001-08-24 CURRENT 2001-04-20 Dissolved 2015-06-09
ROBERT HENRY ROSS MEREPARK PROJECTS LIMITED Director 2001-02-26 CURRENT 2001-02-26 Dissolved 2015-06-09
ROBERT HENRY ROSS BARLOW MOOR LIMITED Director 2001-01-27 CURRENT 2001-01-26 Dissolved 2017-09-19
ROBERT HENRY ROSS MEREPARK PARTNERSHIP LIMITED Director 2001-01-09 CURRENT 2001-01-09 Active
ROBERT HENRY ROSS M2 MORRISON LIMITED Director 2000-03-15 CURRENT 1999-11-04 Dissolved 2015-03-31
ROBERT HENRY ROSS MEREPARK HOMES LIMITED Director 1999-11-11 CURRENT 1999-11-11 Active - Proposal to Strike off
ROBERT HENRY ROSS M2 QUADRANGLE LIMITED Director 1999-08-12 CURRENT 1999-08-12 Dissolved 2016-04-19
DARREN WILLIAMS BIO ASH LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active - Proposal to Strike off
DARREN WILLIAMS AQUALOR ENERGI (OLDHAM) LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
DARREN WILLIAMS ECO2 WSH LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
DARREN WILLIAMS CSECO2 LIMITED Director 2015-12-29 CURRENT 2015-12-29 Dissolved 2017-07-18
DARREN WILLIAMS ECO2 RIOJA LIMITED Director 2015-09-24 CURRENT 2009-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-11LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/10/2017:LIQ. CASE NO.1
2016-12-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2016 FROM VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK SOUTH GLAMORGAN CF23 8RS
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-094.70DECLARATION OF SOLVENCY
2016-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-094.70DECLARATION OF SOLVENCY
2016-11-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2502000
2016-01-11AR0103/12/15 FULL LIST
2015-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-01LATEST SOC01/03/15 STATEMENT OF CAPITAL;GBP 2502000
2015-03-01AR0103/12/14 FULL LIST
2015-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAMS / 03/12/2014
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 2502000
2014-01-26AR0103/12/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-12-27AR0103/12/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-04AR0103/12/11 FULL LIST
2011-12-07RES01ALTER ARTICLES 07/10/2011
2011-12-07SH0107/10/11 STATEMENT OF CAPITAL GBP 502000.00
2011-12-07SH0107/10/11 STATEMENT OF CAPITAL GBP 252000
2011-12-07SH0107/10/11 STATEMENT OF CAPITAL GBP 2002000
2011-08-09AP01DIRECTOR APPOINTED ALFRED JOHN DUNCAN
2011-03-31AP01DIRECTOR APPOINTED DARREN WILLIAMS
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM MARKET COURT GARDEN LANE ALTRINCHAM CHESHIRE WA14 4BT UNITED KINGDOM
2011-03-16SH02SUB-DIVISION 10/03/11
2011-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16RES01ADOPT ARTICLES 10/03/2011
2011-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-03-16SH0110/03/11 STATEMENT OF CAPITAL GBP 2000
2011-03-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-03-02CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2011-03-02RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-03-02RES02REREG PLC TO PRI; RES02 PASS DATE:02/03/2011
2011-03-02RES15CHANGE OF NAME 25/02/2011
2011-03-02CERTNMCOMPANY NAME CHANGED MEREPARK WIND ENERGY EIS PLC CERTIFICATE ISSUED ON 02/03/11
2011-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to MEREPARK EC02 WIND EIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-07
Appointment of Liquidators2016-11-07
Resolutions for Winding-up2016-11-07
Fines / Sanctions
No fines or sanctions have been issued against MEREPARK EC02 WIND EIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MEREPARK EC02 WIND EIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of MEREPARK EC02 WIND EIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MEREPARK EC02 WIND EIS LIMITED
Trademarks
We have not found any records of MEREPARK EC02 WIND EIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEREPARK EC02 WIND EIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as MEREPARK EC02 WIND EIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MEREPARK EC02 WIND EIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMEREPARK EC02 WIND EIS LIMITEDEvent Date2016-11-02
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 TypeAppointment of Liquidators
Defending partyMEREPARK EC02 WIND EIS LIMITEDEvent Date2016-11-01
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 TypeResolutions for Winding-up
Defending partyMEREPARK EC02 WIND EIS LIMITEDEvent Date2016-11-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEREPARK EC02 WIND EIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MEREPARK EC02 WIND EIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.