Background WavePink WaveYellow Wave

MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED (03471396)

MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED (03471396) is a dissolved UK company. incorporated on 26 November 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED has been registered for 28 years.

Company Number
03471396
Status
dissolved
Type
ltd
Incorporated
26 November 1997
Age
28 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED

MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED is an dissolved company incorporated on 26 November 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MYNYDD CLOGAU WINDFARM (HOLDINGS) LIMITED was registered 28 years ago.(SIC: 64209)

Status

dissolved

Active since 28 years ago

Company No

03471396

LTD Company

Age

28 Years

Incorporated 26 November 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 27 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

AMBIENT ENERGY LIMITED
From: 12 December 1997To: 15 March 2013
PLEDGEPOWER LIMITED
From: 26 November 1997To: 12 December 1997
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

C/O Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN England
From: 5 April 2017To: 8 January 2020
First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
From: 24 March 2010To: 5 April 2017
30 Bedford Street London WC2E 9ED
From: 26 November 1997To: 24 March 2010
Timeline

34 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Funding Round
Mar 13
Loan Secured
Oct 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Capital Update
Feb 19
Director Left
Apr 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jan 20
Director Left
Mar 21
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MORTON FRASER SECRETARIES LIMITED

Active
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 05 Apr 2017

ATTERBURY, Karen Lorraine

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 18 Sept 2015
Resigned 30 Dec 2015

BISSET, Graham Ferguson

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 19 Jan 2015
Resigned 18 Sept 2015

CALDER, Samantha Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 23 Mar 2010
Resigned 18 Dec 2014

HULLEY, Christine Wyn

Resigned
2 Felltop Drive, StockportSK5 6YS
Secretary
Appointed 14 Aug 2003
Resigned 14 Feb 2005

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Secretary
Appointed 23 Mar 2000
Resigned 01 Jun 2001

LONG, Jacqueline

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 30 Dec 2015
Resigned 08 Dec 2016

MITCHELL, Christopher John

Resigned
53 Stoke Lane, BristolBS9 3DW
Secretary
Appointed 26 Nov 1997
Resigned 23 Mar 2000

OLDROYD, Elizabeth Alexandra

Resigned
19 Middle Stoke, BathBA2 7GF
Secretary
Appointed 14 Feb 2005
Resigned 23 Mar 2010

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 26 Nov 1997
Resigned 26 Nov 1997

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 01 Jun 2001
Resigned 14 Aug 2003

AIKMAN, Elizabeth Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 23 Feb 2010
Resigned 12 Mar 2012

BART, Stephen Leonard

Resigned
311 Lakeside Greens Court, Chestermere
Born July 1960
Director
Appointed 01 Nov 2002
Resigned 30 Jun 2003

BOYD, Gordon Alexander

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 12 Mar 2012
Resigned 12 Nov 2015

BROWN, John Ernest

Resigned
10 Stonegate Fold, ChorleyPR6 9DX
Born June 1944
Director
Appointed 08 Sept 2005
Resigned 23 May 2006

BROWN, Katerina

Resigned
16 St. Martin's Le Grand, LondonEC1A 4EN
Born April 1973
Director
Appointed 10 May 2017
Resigned 04 Jul 2019

DAUCE, David Peter

Resigned
16 Abbotts Walk, LechladeGL7 3DB
Born July 1938
Director
Appointed 01 Jan 2000
Resigned 31 Jul 2000

EDWARDS, Mark Simon

Resigned
2 Brook House Court, LymmWA13 0GR
Born May 1970
Director
Appointed 23 May 2006
Resigned 06 Feb 2007

FITZSIMMONS, David Stephen

Resigned
Hammer Tower, TonbridgeTN11 8HZ
Born September 1955
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2009

GANNON, Shane Michael

Resigned
42 Riverside Drive, Sandringham
Born December 1959
Director
Appointed 17 Dec 2004
Resigned 25 Nov 2005

GANNON, Shane Michael

Resigned
42 Riverside Drive, Sandringham
Born December 1959
Director
Appointed 01 Jan 2003
Resigned 07 Sept 2004

GRIFFITHS, David Huw

Resigned
St Martins House, LondonECA1A 4EN
Born June 1970
Director
Appointed 14 Dec 2017
Resigned 02 Mar 2021

HARDMAN, Steven Neville

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 23 Feb 2010
Resigned 10 May 2017

HEWSON, John Francis

Resigned
30 Bedford StreetWC2E 9ED
Born February 1959
Director
Appointed 01 Oct 2009
Resigned 23 Feb 2010

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 10 May 2017

KAY, Ian Andrew

Resigned
17 Jenner Street, Seaforth
Born December 1959
Director
Appointed 17 Dec 2004
Resigned 23 May 2006

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born June 1953
Director
Appointed 01 Jan 2000
Resigned 15 Dec 2000

LEE, Andrew William

Resigned
16 St. Martin's Le Grand, LondonEC1A 4EN
Born September 1957
Director
Appointed 14 Dec 2017
Resigned 05 Dec 2018

MACHIELS, Eric Philippe Marianne, Dr

Resigned
16 St. Martin's Le Grand, LondonEC1A 4EN
Born July 1966
Director
Appointed 25 Sept 2012
Resigned 10 May 2017

MACKENZIE, Scott Leitch

Resigned
16 St. Martin's Le Grand, LondonEC1A 4EN
Born June 1969
Director
Appointed 10 May 2017
Resigned 30 Jan 2019

MILLER, David Muir

Resigned
The Old Boat House Inn, LymmWA13 0UH
Born July 1954
Director
Appointed 23 May 2006
Resigned 22 Jan 2007

NAGLE, Michael

Resigned
16 St. Martin's Le Grand, LondonEC1A 4EN
Born September 1952
Director
Appointed 10 May 2017
Resigned 14 Dec 2017

QUINLAN, Rory John

Resigned
Flat 12 25 Queen's Gate Gardens, LondonSW7 5RP
Born December 1971
Director
Appointed 06 Feb 2007
Resigned 15 Jun 2009

ROUND, Richard Calvin

Resigned
Elimbriar 8 Station Road, Leighton BuzzardLU7 9JF
Born April 1958
Director
Appointed 03 Aug 2009
Resigned 18 Dec 2009

SCAYSBROOK, David Andrew

Resigned
7 Durrington Park Road, LondonSW20 8NU
Born March 1963
Director
Appointed 23 Apr 2004
Resigned 08 Sept 2005

Persons with significant control

1

16 St. Martin's Le Grand, LondonEC1A 4EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

193

Gazette Dissolved Liquidation
17 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 November 2021
LIQ13LIQ13
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 February 2021
LIQ03LIQ03
Legacy
4 March 2020
ANNOTATIONANNOTATION
Legacy
4 March 2020
ANNOTATIONANNOTATION
Move Registers To Sail Company With New Address
13 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
8 January 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
8 January 2020
600600
Resolution
8 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
27 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Legacy
26 February 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2019
SH19Statement of Capital
Legacy
26 February 2019
CAP-SSCAP-SS
Resolution
26 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Resolution
3 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Certificate Change Of Name Company
15 March 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
7 March 2013
SH01Allotment of Shares
Legacy
22 February 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Legacy
21 September 2012
MG01MG01
Memorandum Articles
20 September 2012
MEM/ARTSMEM/ARTS
Resolution
20 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
20 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Legacy
12 July 2012
MG02MG02
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Auditors Resignation Company
20 April 2010
AUDAUD
Auditors Resignation Company
15 April 2010
AUDAUD
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2010
AA01Change of Accounting Reference Date
Termination Director Company
15 December 2009
TM01Termination of Director
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
287Change of Registered Office
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
88(2)R88(2)R
Legacy
20 January 2005
395Particulars of Mortgage or Charge
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
155(6)a155(6)a
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
287Change of Registered Office
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
19 August 2003
88(2)R88(2)R
Legacy
19 August 2003
123Notice of Increase in Nominal Capital
Resolution
19 August 2003
RESOLUTIONSResolutions
Resolution
21 June 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Resolution
19 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363aAnnual Return
Legacy
13 December 2002
288cChange of Particulars
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
244244
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Legacy
14 February 2002
363aAnnual Return
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 2001
AAAnnual Accounts
Legacy
25 May 2001
287Change of Registered Office
Legacy
21 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 April 2001
AAAnnual Accounts
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
287Change of Registered Office
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
8 December 1998
363aAnnual Return
Legacy
30 November 1998
225Change of Accounting Reference Date
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Legacy
6 January 1998
88(2)R88(2)R
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
287Change of Registered Office
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Incorporation Company
26 November 1997
NEWINCIncorporation