Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED
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 Overview

About Lendrum's Bridge Wind Farm No.2 Ltd
LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED was founded on 2002-03-28 and had its registered office in Millbrook. The company was dissolved on the 2018-07-23 and is no longer trading or active.

Key Data
Company Name
LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED
 
Legal Registered Office
MILLBROOK
LARNE
BT40 2SF
Other companies in BT40
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDRUM'S BRIDGE WIND FARM NO.2 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 LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HEARTH
Company Secretary 2005-03-10
DONALD CRAWFORD JOYCE
Director 2016-06-10
RICHARD PAUL RUSSELL
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL ALAN FARNHILL
Director 2013-08-29 2016-06-10
GORDON ALAN MACDOUGALL
Director 2009-06-25 2016-06-10
RACHEL RUFFLE
Director 2009-06-25 2016-06-10
ROSS FRAZER FINLAY
Director 2010-11-22 2013-08-29
PAUL WALKER
Director 2008-08-21 2010-11-22
ANGELA MARGARET WILLIS
Director 2008-08-21 2009-06-25
WILLIAM DOUGLAS WRIGHT
Director 2008-08-29 2009-06-25
STEPHEN JOHN TIVADAR BALINT
Director 2003-06-20 2008-08-29
CHRISTOPHER DAVID SWEATMAN
Director 2005-12-12 2008-08-21
MICHAEL ROBERT O'NEILL
Director 2003-06-20 2008-07-01
ROBERT IAN HARVEY
Company Secretary 2005-03-10 2005-03-10
MICHAEL JOHN HARPER
Director 2003-06-20 2005-03-10
ROBERT IAN HARVEY
Director 2003-06-20 2005-03-10
MILES COLIN SHELLEY
Director 2002-04-30 2003-06-20
PATRICK HUGH WALKER-TAYLOR
Director 2002-04-30 2003-06-20
RICHARD JOHN GRAY
Director 2002-03-28 2002-04-30
JOHN WALTER IRVINE
Director 2002-02-28 2002-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JAMES HEARTH LOUGH HILL WIND FARM LIMITED Company Secretary 2005-06-17 CURRENT 2004-05-13 Active
DOMINIC JAMES HEARTH WIND FARM DEVELOPMENTS LIMITED Company Secretary 2005-03-23 CURRENT 1999-08-17 Liquidation
DOMINIC JAMES HEARTH LENDRUM'S BRIDGE (HOLDINGS) LIMITED Company Secretary 2005-03-10 CURRENT 2000-02-03 Active
DOMINIC JAMES HEARTH LENDRUM'S BRIDGE WIND FARM LIMITED Company Secretary 2005-03-10 CURRENT 1998-10-30 Active
DOMINIC JAMES HEARTH ALTAHULLION WIND FARM LIMITED Company Secretary 2005-03-10 CURRENT 2002-06-18 Active
DOMINIC JAMES HEARTH RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED Company Secretary 1992-05-19 CURRENT 1992-08-13 Active
DONALD CRAWFORD JOYCE THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2017-07-18 CURRENT 2013-04-26 Active
DONALD CRAWFORD JOYCE WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
DONALD CRAWFORD JOYCE RENEWABLE ENERGY GROUP LIMITED Director 2016-09-23 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RES ADVISORY LIMITED Director 2016-06-17 CURRENT 2007-05-10 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES-GEN LIMITED Director 2016-06-17 CURRENT 2003-09-26 Liquidation
DONALD CRAWFORD JOYCE PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
DONALD CRAWFORD JOYCE RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
DONALD CRAWFORD JOYCE RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
DONALD CRAWFORD JOYCE RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
DONALD CRAWFORD JOYCE FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
DONALD CRAWFORD JOYCE NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
DONALD CRAWFORD JOYCE RES NORTHERN EUROPE LIMITED Director 2010-12-07 CURRENT 2003-09-29 Dissolved 2013-11-01
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2010-12-07 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS LIMITED Director 2010-12-07 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL LAKESIDE ENERGY STORAGE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS LIMITED Director 2017-07-26 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL EASTERN WIND FARMS LIMITED Director 2017-07-25 CURRENT 1993-03-10 Active - Proposal to Strike off
RICHARD PAUL RUSSELL CRAIGGORE ENERGY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
RICHARD PAUL RUSSELL NDT TRADING LIMITED Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL CARBON FREE LTD Director 2017-04-28 CURRENT 2008-06-25 Active
RICHARD PAUL RUSSELL CARBON FREE NEILSTON LTD Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL DYFFRYN BRODYN LIMITED Director 2017-04-11 CURRENT 1994-04-11 Active
RICHARD PAUL RUSSELL GARREG LWYD ENERGY LIMITED Director 2017-02-15 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL FOUR BURROWS LIMITED Director 2017-01-23 CURRENT 1994-03-29 Active
RICHARD PAUL RUSSELL RES UK & IRELAND LIMITED Director 2016-10-19 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY GROUP LIMITED Director 2016-09-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED Director 2016-07-29 CURRENT 1992-08-13 Active
RICHARD PAUL RUSSELL PETRE STREET STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
RICHARD PAUL RUSSELL ROARING HILL ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL STONY ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
RICHARD PAUL RUSSELL RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
RICHARD PAUL RUSSELL RES ADVISORY LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES-GEN LIMITED Director 2016-06-10 CURRENT 2003-09-26 Liquidation
RICHARD PAUL RUSSELL WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
RICHARD PAUL RUSSELL RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
RICHARD PAUL RUSSELL FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
RICHARD PAUL RUSSELL SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
RICHARD PAUL RUSSELL DERRIL WATER SOLAR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD PAUL RUSSELL UK ENERGY STORAGE SERVICES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
RICHARD PAUL RUSSELL B K S ENERGY LIMITED Director 2015-11-30 CURRENT 2010-11-05 Active
RICHARD PAUL RUSSELL HILL OF TOWIE LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL GREEN HILL ENERGY LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL WIND FARM HOLDINGS LIMITED Director 2015-11-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL TALLENTIRE ENERGY LIMITED Director 2015-11-30 CURRENT 2012-01-17 Active
RICHARD PAUL RUSSELL SUNSAVE 12 (DERRITON FIELDS) LTD Director 2015-11-30 CURRENT 2012-08-30 Active
RICHARD PAUL RUSSELL SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2015-11-30 CURRENT 2013-05-24 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2000-02-03 Active
RICHARD PAUL RUSSELL LOUGH HILL WIND FARM LIMITED Director 2015-11-30 CURRENT 2004-05-13 Active
RICHARD PAUL RUSSELL FORSS WIND FARM LIMITED. Director 2015-11-30 CURRENT 1994-04-29 Active
RICHARD PAUL RUSSELL GRANGE RENEWABLE ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-18 Active
RICHARD PAUL RUSSELL MC POWER LIMITED Director 2015-11-30 CURRENT 2011-12-14 Active
RICHARD PAUL RUSSELL HAZEL RENEWABLES LIMITED Director 2015-11-30 CURRENT 2012-02-06 Active
RICHARD PAUL RUSSELL KENWYN SOLAR LIMITED Director 2015-11-30 CURRENT 2013-08-16 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM LIMITED Director 2015-11-30 CURRENT 1998-10-30 Active
RICHARD PAUL RUSSELL ALTAHULLION WIND FARM LIMITED Director 2015-11-30 CURRENT 2002-06-18 Active
RICHARD PAUL RUSSELL ROOS ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-17 Active
RICHARD PAUL RUSSELL FREASDAIL ENERGY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
RICHARD PAUL RUSSELL EAST LANGFORD SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL CHURCHTOWN FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2015-03-06 CURRENT 2012-04-13 Active
RICHARD PAUL RUSSELL MANOR FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (SCEL) LIMITED Director 2015-03-05 CURRENT 2012-04-05 Active
RICHARD PAUL RUSSELL EARLSEAT WIND FARM LTD Director 2014-11-14 CURRENT 2009-04-09 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (EARLSEAT) LIMITED Director 2014-11-14 CURRENT 2013-09-09 Active
RICHARD PAUL RUSSELL SOLWAYBANK ENERGY LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
RICHARD PAUL RUSSELL PENARE FARM SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-18 Active
RICHARD PAUL RUSSELL EGMERE AIRFIELD SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL PARLEY COURT SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-22 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
2018-07-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-234.72(NI)MEMBERS RETURN OF FINAL MEETING
2018-04-234.72(NI)MEMBERS RETURN OF FINAL MEETING
2017-08-254.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 27/07/2017
2017-06-09VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-094.41(NI)NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-104.71(NI)DECLARATION OF SOLVENCY
2016-08-10VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-10LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL RUFFLE
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MACDOUGALL
2016-06-21AP01DIRECTOR APPOINTED RICHARD PAUL RUSSELL
2016-06-21AP01DIRECTOR APPOINTED MR DONALD CRAWFORD JOYCE
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FARNHILL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-11AR0128/03/16 FULL LIST
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 28/03/2016
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL RUFFLE / 28/03/2016
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ALAN FARNHILL / 28/03/2016
2016-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0128/03/15 FULL LIST
2014-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-21AR0128/03/14 FULL LIST
2014-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RUFFLE / 01/11/2013
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY
2013-09-12AP01DIRECTOR APPOINTED MR RUSSELL ALAN FARNHILL
2013-07-04AR0128/03/13 FULL LIST
2013-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS FRAZER FINLAY / 17/12/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RUFFLE / 17/12/2012
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALAN MACDOUGALL / 17/12/2012
2013-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012
2012-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-06-12AR0128/03/12 FULL LIST
2011-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-04-11AR0128/03/11 FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2010-12-02AP01DIRECTOR APPOINTED ROSS FRAZER FINLAY
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALINT
2010-04-23AR0128/03/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RUFFLE / 01/02/2010
2009-09-08AC(NI)31/10/08 ANNUAL ACCTS
2009-07-09296(NI)CHANGE OF DIRS/SEC
2009-07-09296(NI)CHANGE OF DIRS/SEC
2009-07-09296(NI)CHANGE OF DIRS/SEC
2009-07-09296(NI)CHANGE OF DIRS/SEC
2009-04-22371A(NI)28/03/09 ANNUAL RETURN FORM
2008-09-23296(NI)CHANGE OF DIRS/SEC
2008-09-23296(NI)CHANGE OF DIRS/SEC
2008-09-04296(NI)CHANGE OF DIRS/SEC
2008-09-04296(NI)CHANGE OF DIRS/SEC
2008-09-04296(NI)CHANGE OF DIRS/SEC
2008-09-04296(NI)CHANGE OF DIRS/SEC
2008-06-12AC(NI)31/10/07 ANNUAL ACCTS
2008-05-28371A(NI)28/03/08 ANNUAL RETURN FORM
2007-11-05AC(NI)31/10/06 ANNUAL ACCTS
2007-09-12296(NI)CHANGE OF DIRS/SEC
2007-05-04371S(NI)28/03/07 ANNUAL RETURN SHUTTLE
2006-08-23AC(NI)31/10/05 ANNUAL ACCTS
2006-08-09295(NI)CHANGE IN SIT REG ADD
2006-06-02371S(NI)28/03/06 ANNUAL RETURN SHUTTLE
2006-06-02296(NI)CHANGE OF DIRS/SEC
2006-01-26296(NI)CHANGE OF DIRS/SEC
2005-12-16296(NI)CHANGE OF DIRS/SEC
2005-08-01AC(NI)31/10/04 ANNUAL ACCTS
2004-06-25371S(NI)28/03/04 ANNUAL RETURN SHUTTLE
2004-06-24AC(NI)31/10/03 ANNUAL ACCTS
2003-08-29371S(NI)28/03/03 ANNUAL RETURN SHUTTLE
2003-08-05296(NI)CHANGE OF DIRS/SEC
2003-05-23AC(NI)31/10/02 ANNUAL ACCTS
2003-05-08233(NI)CHANGE OF ARD
2002-05-14UDM+A(NI)UPDATED MEM AND ARTS
2002-05-14295(NI)CHANGE IN SIT REG ADD
2002-05-14133(NI)NOT OF INCR IN NOM CAP
2002-05-14296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Intangible Assets
Patents
We have not found any records of LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED
Trademarks
We have not found any records of LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDRUM'S BRIDGE WIND FARM NO.2 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 (82990 - Other business support service activities not elsewhere classified) as LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LENDRUM'S BRIDGE WIND FARM NO.2 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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-08-03
(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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-08-03
(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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-08-03
(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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-08-03
(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 TypeAppointment of Liquidators
Defending partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-07-28
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 TypeResolutions for Winding-up
Defending partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-07-28
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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-07-28
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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-07-28
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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-07-28
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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-07-28
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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-07-28
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 partyLENDRUM’S BRIDGE WIND FARM NO.2 LIMITEDEvent Date2016-07-28
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDRUM'S BRIDGE WIND FARM NO.2 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 LENDRUM'S BRIDGE WIND FARM NO.2 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.