Background WavePink WaveYellow Wave

TOOLEY WIND DEVELOPMENT 2 LIMITED (05199126)

TOOLEY WIND DEVELOPMENT 2 LIMITED (05199126) is a dissolved UK company. incorporated on 6 August 2004. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOOLEY WIND DEVELOPMENT 2 LIMITED has been registered for 21 years.

Company Number
05199126
Status
dissolved
Type
ltd
Incorporated
6 August 2004
Age
21 years
Address
Kpmg Llp, Liverpool, L3 1QH
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
T

TOOLEY WIND DEVELOPMENT 2 LIMITED

TOOLEY WIND DEVELOPMENT 2 LIMITED is an dissolved company incorporated on 6 August 2004 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOOLEY WIND DEVELOPMENT 2 LIMITED was registered 21 years ago.(SIC: 64209)

Status

dissolved

Active since 21 years ago

Company No

05199126

LTD Company

Age

21 Years

Incorporated 6 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 12 December 2016 (9 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 3 August 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

INFINIS WIND DEVELOPMENT 2 LIMITED
From: 10 September 2013To: 13 July 2017
NOVERA WIND ENERGY LIMITED
From: 6 August 2004To: 10 September 2013
Contact
Address

Kpmg Llp 8 Princes Parade Liverpool, L3 1QH,

Previous Addresses

First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ
From: 24 March 2010To: 9 August 2017
30 Bedford Street London WC2E 9ED
From: 6 August 2004To: 24 March 2010
Timeline

29 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Aug 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Capital Update
Jul 17
Director Left
Jul 17
Share Issue
Jul 17
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

0 Active
24 Resigned

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 27 Jul 2010
Resigned 18 Dec 2014

HULLEY, Christine Wyn

Resigned
Park Lane, Canning Vale
Secretary
Appointed 14 Feb 2005
Resigned 01 Jan 2008

LONG, Jacqueline

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

OLDROYD, Elizabeth Alexandra

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 25 Oct 2007
Resigned 27 Jul 2010

OLDROYD, Elizabeth Alexandra

Resigned
19 Middle Stoke, BathBA2 7GF
Secretary
Appointed 06 Aug 2004
Resigned 14 Feb 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 2004
Resigned 06 Aug 2004

AIKMAN, Elizabeth Jane

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born December 1965
Director
Appointed 09 Feb 2010
Resigned 12 Mar 2012

BOYD, Gordon Alexander

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

BUXTON, Tony Martyn

Resigned
Oaklands, CirencesterGL7 1FA
Born March 1956
Director
Appointed 06 Aug 2004
Resigned 09 Feb 2010

FITZSIMMONS, David Stephen

Resigned
Hammer Tower, TonbridgeTN11 8HZ
Born September 1955
Director
Appointed 31 Jul 2006
Resigned 01 Oct 2009

GIBBINS, Stewart Charles

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born August 1948
Director
Appointed 09 Feb 2010
Resigned 16 Jan 2014

GREGSON, Paul Jonathan

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1964
Director
Appointed 26 Oct 2010
Resigned 16 Jan 2014

HARDMAN, Steven Neville

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 09 Feb 2010
Resigned 31 May 2017

HEWSON, John Francis

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

HEYES, Simon Murray

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born October 1963
Director
Appointed 20 Jan 2014
Resigned 15 Jun 2017

HINTON, Thomas Edward

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born March 1979
Director
Appointed 28 Oct 2015
Resigned 07 Jul 2017

MACHIELS, Eric Philippe Marianne

Resigned
500 Pavilion Drive, NorthamptonNN4 7YJ
Born July 1966
Director
Appointed 09 Feb 2010
Resigned 14 Jul 2017

QUINLAN, Rory John

Resigned
Flat 12 25 Queen's Gate Gardens, LondonSW7 5RP
Born December 1971
Director
Appointed 29 Jun 2006
Resigned 15 Jun 2009

ROUND, Richard Calvin

Resigned
Elimbriar 8 Station Road, Leighton BuzzardLU7 9JF
Born April 1958
Director
Appointed 03 Aug 2009
Resigned 08 Dec 2009

SCAYSBROOK, David Andrew

Resigned
7 Durrington Park Road, LondonSW20 8NU
Born March 1963
Director
Appointed 06 Aug 2004
Resigned 28 Feb 2005

TAYLOR, David George Lucian

Resigned
12 Castle Terrace, EdinburghEH1 2DP
Born March 1957
Director
Appointed 01 Mar 2005
Resigned 31 Jul 2006

WILDE, Robert

Resigned
Litchfield House, NorthamptonNN7 4BB
Born July 1964
Director
Appointed 07 Sept 2004
Resigned 28 Feb 2005

Persons with significant control

1

Pavilion Drive, NorthamptonNN4 7YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Gazette Dissolved Liquidation
5 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
5 November 2018
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 September 2018
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
5 July 2018
600600
Liquidation Voluntary Resignation Liquidator
5 July 2018
LIQ06LIQ06
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
3 August 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
3 August 2017
600600
Liquidation Voluntary Appointment Of Liquidator
3 August 2017
600600
Resolution
3 August 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Resolution
13 July 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 July 2017
SH19Statement of Capital
Legacy
12 July 2017
SH20SH20
Legacy
12 July 2017
CAP-SSCAP-SS
Resolution
12 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination 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
14 August 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
28 August 2014
AR01AR01
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
8 January 2014
MR05Certification of Charge
Certificate Change Of Name Company
10 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Statement Of Companys Objects
14 March 2012
CC04CC04
Resolution
14 March 2012
RESOLUTIONSResolutions
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 Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Termination Secretary Company With Name
30 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Resolution
22 April 2010
RESOLUTIONSResolutions
Auditors Resignation Company
21 April 2010
AUDAUD
Auditors Resignation Company
15 April 2010
AUDAUD
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
11 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 February 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
3 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
9 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
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
395Particulars of Mortgage or Charge
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
2 September 2005
363aAnnual Return
Legacy
16 August 2005
88(2)R88(2)R
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Incorporation Company
6 August 2004
NEWINCIncorporation