Dissolved
Dissolved 2018-07-23
Company Information for LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED
MILLBROOK, LARNE, BT40 2SF,
|
Company Registration Number
NI042849
Private Limited Company
Dissolved Dissolved 2018-07-23 |
Company Name | |
---|---|
LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED | |
Legal Registered Office | |
MILLBROOK LARNE BT40 2SF Other companies in BT40 | |
Company Number | NI042849 | |
---|---|---|
Date formed | 2002-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-07-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-18 06:14:22 |
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 |
---|---|---|
DOMINIC JAMES HEARTH |
||
DONALD CRAWFORD JOYCE |
||
RICHARD PAUL RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL ALAN FARNHILL |
Director | ||
GORDON ALAN MACDOUGALL |
Director | ||
RACHEL RUFFLE |
Director | ||
ROSS FRAZER FINLAY |
Director | ||
PAUL WALKER |
Director | ||
ANGELA MARGARET WILLIS |
Director | ||
WILLIAM DOUGLAS WRIGHT |
Director | ||
STEPHEN JOHN TIVADAR BALINT |
Director | ||
CHRISTOPHER DAVID SWEATMAN |
Director | ||
MICHAEL ROBERT O'NEILL |
Director | ||
ROBERT IAN HARVEY |
Company Secretary | ||
MICHAEL JOHN HARPER |
Director | ||
ROBERT IAN HARVEY |
Director | ||
MILES COLIN SHELLEY |
Director | ||
PATRICK HUGH WALKER-TAYLOR |
Director | ||
RICHARD JOHN GRAY |
Director | ||
JOHN WALTER IRVINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOUGH HILL WIND FARM LIMITED | Company Secretary | 2005-06-17 | CURRENT | 2004-05-13 | Active | |
WIND FARM DEVELOPMENTS LIMITED | Company Secretary | 2005-03-23 | CURRENT | 1999-08-17 | Liquidation | |
LENDRUM'S BRIDGE (HOLDINGS) LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2000-02-03 | Active | |
LENDRUM'S BRIDGE WIND FARM LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1998-10-30 | Active | |
ALTAHULLION WIND FARM LIMITED | Company Secretary | 2005-03-10 | CURRENT | 2002-06-18 | Active | |
RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED | Company Secretary | 1992-05-19 | CURRENT | 1992-08-13 | Active | |
THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED | Director | 2017-07-18 | CURRENT | 2013-04-26 | Active | |
WIND ENERGY SYSTEMS LIMITED | Director | 2016-10-18 | CURRENT | 1996-11-19 | Active | |
RENEWABLE ENERGY CENTRE LIMITED | Director | 2016-09-23 | CURRENT | 1995-12-08 | Liquidation | |
RENEWABLE ENERGY GROUP LIMITED | Director | 2016-09-23 | CURRENT | 2003-09-26 | Active | |
RES ADVISORY LIMITED | Director | 2016-06-17 | CURRENT | 2007-05-10 | Dissolved 2018-05-26 | |
RES-GEN LIMITED | Director | 2016-06-17 | CURRENT | 2003-09-26 | Liquidation | |
PV SYSTEMS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-05 | Dissolved 2018-05-26 | |
RES SOLAR LIMITED | Director | 2016-06-10 | CURRENT | 1998-03-12 | Dissolved 2018-05-26 | |
FUTURE HEATING LTD | Director | 2016-06-10 | CURRENT | 2001-07-30 | Dissolved 2018-05-26 | |
RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED | Director | 2016-06-10 | CURRENT | 2002-11-08 | Dissolved 2018-06-05 | |
RES HEAT AND POWER LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Dissolved 2018-05-26 | |
RES ON-SITE LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
RES ESCO LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
PASSIVHAUS (UK) LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-06-12 | |
RES FUELS LIMITED | Director | 2016-06-10 | CURRENT | 2007-07-12 | Dissolved 2018-05-26 | |
KEADBY LIMITED | Director | 2016-06-10 | CURRENT | 2008-10-30 | Dissolved 2018-06-06 | |
RES ENTERPRISES LIMITED | Director | 2016-06-10 | CURRENT | 2009-05-26 | Dissolved 2018-06-06 | |
WIND FARM DEVELOPMENTS LIMITED | Director | 2016-06-10 | CURRENT | 1999-08-17 | Liquidation | |
RES-B9 (NI OFFSHORE WIND) LIMITED | Director | 2016-06-10 | CURRENT | 2012-04-19 | Liquidation | |
FIRST FLIGHT WIND LIMITED | Director | 2016-06-10 | CURRENT | 2012-02-24 | Dissolved 2018-07-23 | |
SOLAR SLATE LIMITED | Director | 2016-06-10 | CURRENT | 2009-09-17 | Active | |
NEWARTHILL LIMITED | Director | 2015-12-17 | CURRENT | 1972-04-21 | Active | |
RES NORTHERN EUROPE LIMITED | Director | 2010-12-07 | CURRENT | 2003-09-29 | Dissolved 2013-11-01 | |
RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED | Director | 2010-12-07 | CURRENT | 2003-09-26 | Active | |
RENEWABLE ENERGY SYSTEMS LIMITED | Director | 2010-12-07 | CURRENT | 1981-10-08 | Active | |
LAKESIDE ENERGY STORAGE LIMITED | Director | 2017-09-01 | CURRENT | 2017-09-01 | Active | |
RENEWABLE ENERGY SYSTEMS LIMITED | Director | 2017-07-26 | CURRENT | 1981-10-08 | Active | |
EASTERN WIND FARMS LIMITED | Director | 2017-07-25 | CURRENT | 1993-03-10 | Active - Proposal to Strike off | |
CRAIGGORE ENERGY LIMITED | Director | 2017-07-06 | CURRENT | 2017-07-06 | Active | |
EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED | Director | 2017-06-09 | CURRENT | 2017-04-07 | Active | |
NDT TRADING LIMITED | Director | 2017-04-28 | CURRENT | 2009-08-03 | Active | |
CARBON FREE LTD | Director | 2017-04-28 | CURRENT | 2008-06-25 | Active | |
CARBON FREE NEILSTON LTD | Director | 2017-04-28 | CURRENT | 2009-08-03 | Active | |
DYFFRYN BRODYN LIMITED | Director | 2017-04-11 | CURRENT | 1994-04-11 | Active | |
GARREG LWYD ENERGY LIMITED | Director | 2017-02-15 | CURRENT | 2012-10-23 | Active | |
FOUR BURROWS LIMITED | Director | 2017-01-23 | CURRENT | 1994-03-29 | Active | |
RES UK & IRELAND LIMITED | Director | 2016-10-19 | CURRENT | 2003-09-26 | Active | |
WIND ENERGY SYSTEMS LIMITED | Director | 2016-10-18 | CURRENT | 1996-11-19 | Active | |
RENEWABLE ENERGY GROUP LIMITED | Director | 2016-09-30 | CURRENT | 2003-09-26 | Active | |
RENEWABLE ENERGY CENTRE LIMITED | Director | 2016-09-23 | CURRENT | 1995-12-08 | Liquidation | |
RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED | Director | 2016-07-29 | CURRENT | 1992-08-13 | Active | |
PETRE STREET STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active - Proposal to Strike off | |
ROARING HILL ENERGY STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
STONY ENERGY STORAGE LTD | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
PV SYSTEMS LIMITED | Director | 2016-06-10 | CURRENT | 1997-09-05 | Dissolved 2018-05-26 | |
RES SOLAR LIMITED | Director | 2016-06-10 | CURRENT | 1998-03-12 | Dissolved 2018-05-26 | |
FUTURE HEATING LTD | Director | 2016-06-10 | CURRENT | 2001-07-30 | Dissolved 2018-05-26 | |
RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED | Director | 2016-06-10 | CURRENT | 2002-11-08 | Dissolved 2018-06-05 | |
RES HEAT AND POWER LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Dissolved 2018-05-26 | |
RES ON-SITE LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
RES ESCO LIMITED | Director | 2016-06-10 | CURRENT | 2007-03-26 | Dissolved 2018-05-26 | |
PASSIVHAUS (UK) LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-06-12 | |
RES ADVISORY LIMITED | Director | 2016-06-10 | CURRENT | 2007-05-10 | Dissolved 2018-05-26 | |
RES FUELS LIMITED | Director | 2016-06-10 | CURRENT | 2007-07-12 | Dissolved 2018-05-26 | |
KEADBY LIMITED | Director | 2016-06-10 | CURRENT | 2008-10-30 | Dissolved 2018-06-06 | |
RES ENTERPRISES LIMITED | Director | 2016-06-10 | CURRENT | 2009-05-26 | Dissolved 2018-06-06 | |
RES-GEN LIMITED | Director | 2016-06-10 | CURRENT | 2003-09-26 | Liquidation | |
WIND FARM DEVELOPMENTS LIMITED | Director | 2016-06-10 | CURRENT | 1999-08-17 | Liquidation | |
RES-B9 (NI OFFSHORE WIND) LIMITED | Director | 2016-06-10 | CURRENT | 2012-04-19 | Liquidation | |
FIRST FLIGHT WIND LIMITED | Director | 2016-06-10 | CURRENT | 2012-02-24 | Dissolved 2018-07-23 | |
SOLAR SLATE LIMITED | Director | 2016-06-10 | CURRENT | 2009-09-17 | Active | |
DERRIL WATER SOLAR LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
UK ENERGY STORAGE SERVICES LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
B K S ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2010-11-05 | Active | |
HILL OF TOWIE LIMITED | Director | 2015-11-30 | CURRENT | 2009-07-06 | Active | |
GREEN HILL ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2009-07-06 | Active | |
WIND FARM HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 2003-09-26 | Active | |
TALLENTIRE ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2012-01-17 | Active | |
SUNSAVE 12 (DERRITON FIELDS) LTD | Director | 2015-11-30 | CURRENT | 2012-08-30 | Active | |
SUNSAVE 25 (WIX LODGE FARM) LIMITED | Director | 2015-11-30 | CURRENT | 2013-05-24 | Active | |
LENDRUM'S BRIDGE (HOLDINGS) LIMITED | Director | 2015-11-30 | CURRENT | 2000-02-03 | Active | |
LOUGH HILL WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 2004-05-13 | Active | |
FORSS WIND FARM LIMITED. | Director | 2015-11-30 | CURRENT | 1994-04-29 | Active | |
GRANGE RENEWABLE ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2011-05-18 | Active | |
MC POWER LIMITED | Director | 2015-11-30 | CURRENT | 2011-12-14 | Active | |
HAZEL RENEWABLES LIMITED | Director | 2015-11-30 | CURRENT | 2012-02-06 | Active | |
KENWYN SOLAR LIMITED | Director | 2015-11-30 | CURRENT | 2013-08-16 | Active | |
LENDRUM'S BRIDGE WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 1998-10-30 | Active | |
ALTAHULLION WIND FARM LIMITED | Director | 2015-11-30 | CURRENT | 2002-06-18 | Active | |
ROOS ENERGY LIMITED | Director | 2015-11-30 | CURRENT | 2011-05-17 | Active | |
FREASDAIL ENERGY LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
EAST LANGFORD SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
CHURCHTOWN FARM SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
EUROPEAN INVESTMENTS (CORNWALL) LIMITED | Director | 2015-03-06 | CURRENT | 2012-04-13 | Active | |
MANOR FARM SOLAR LIMITED | Director | 2015-03-06 | CURRENT | 2011-04-20 | Active | |
EUROPEAN INVESTMENTS (SCEL) LIMITED | Director | 2015-03-05 | CURRENT | 2012-04-05 | Active | |
EARLSEAT WIND FARM LTD | Director | 2014-11-14 | CURRENT | 2009-04-09 | Active | |
EUROPEAN INVESTMENTS (EARLSEAT) LIMITED | Director | 2014-11-14 | CURRENT | 2013-09-09 | Active | |
SOLWAYBANK ENERGY LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
PENARE FARM SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-18 | Active | |
EGMERE AIRFIELD SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-23 | Active | |
PARLEY COURT SOLAR PARK LIMITED | Director | 2014-08-07 | CURRENT | 2012-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 27/07/2017 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL | |
AP01 | DIRECTOR APPOINTED RICHARD PAUL RUSSELL | |
AP01 | DIRECTOR APPOINTED MR DONALD CRAWFORD JOYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 28/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL RUFFLE / 28/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALAN FARNHILL / 28/03/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RUFFLE / 01/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY | |
AP01 | DIRECTOR APPOINTED MR RUSSELL ALAN FARNHILL | |
AR01 | 28/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS FRAZER FINLAY / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RUFFLE / 17/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 17/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 28/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 28/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER | |
AP01 | DIRECTOR APPOINTED ROSS FRAZER FINLAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALINT | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RUFFLE / 01/02/2010 | |
AC(NI) | 31/10/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 28/03/09 ANNUAL RETURN FORM | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371A(NI) | 28/03/08 ANNUAL RETURN FORM | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 28/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 28/03/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
371S(NI) | 28/03/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
371S(NI) | 28/03/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
133(NI) | NOT OF INCR IN NOM CAP | |
296(NI) | CHANGE OF DIRS/SEC |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-08-03 |
(the Companies) Registered Office Address: Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim BT40 2SF The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne (IP Number 009281) and Christopher Richard Frederick Day (IP Number 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016, by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 2694 | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-08-03 |
(the Companies) Registered Office Address: Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim BT40 2SF The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne (IP Number 009281) and Christopher Richard Frederick Day (IP Number 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016, by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 2694 | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-08-03 |
(the Companies) Registered Office Address: Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim BT40 2SF The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne (IP Number 009281) and Christopher Richard Frederick Day (IP Number 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016, by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 2694 | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-08-03 |
(the Companies) Registered Office Address: Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim BT40 2SF The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne (IP Number 009281) and Christopher Richard Frederick Day (IP Number 008072) of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016, by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentation or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 2694 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-07-28 |
Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 2694 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-07-28 |
Registered Office Address: Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim BT40 2SF Circulation Date: 28 July 2016 Effective Date: 28 July 2016 I, the undersigned, being a director of each of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: Special Resolution That the Companies be wound up voluntarily. Ordinary Resolution That Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed Joint Liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-07-28 |
Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 2694 : | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-07-28 |
Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 2694 : | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-07-28 |
Stephen Roland Browne and Christopher Richard Frederick Day both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 2694 : | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-07-28 |
Registered Office Address: Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim BT40 2SF Circulation Date: 28 July 2016 Effective Date: 28 July 2016 I, the undersigned, being a director of each of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: Special Resolution That the Companies be wound up voluntarily. Ordinary Resolution That Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed Joint Liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-07-28 |
Registered Office Address: Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim BT40 2SF Circulation Date: 28 July 2016 Effective Date: 28 July 2016 I, the undersigned, being a director of each of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: Special Resolution That the Companies be wound up voluntarily. Ordinary Resolution That Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed Joint Liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. | |||
Initiating party | Event Type | ||
Defending party | LENDRUM’S BRIDGE WIND FARM NO.2 LIMITED | Event Date | 2016-07-28 |
Registered Office Address: Units C1 & C2, Willowbank Road, Millbrook Industrial Estate, Larne, Co Antrim BT40 2SF Circulation Date: 28 July 2016 Effective Date: 28 July 2016 I, the undersigned, being a director of each of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: Special Resolution That the Companies be wound up voluntarily. Ordinary Resolution That Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed Joint Liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. | |||
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. |