Background WavePink WaveYellow Wave

FIM WINDFARMS GENERAL PARTNER 2 LIMITED (07637230)

FIM WINDFARMS GENERAL PARTNER 2 LIMITED (07637230) is a dissolved UK company. incorporated on 17 May 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. FIM WINDFARMS GENERAL PARTNER 2 LIMITED has been registered for 14 years. Current directors include ACTON, Kevin John, BECK, Stephen James, CRANSTONE, Wayne Robert Ian and 2 others.

Company Number
07637230
Status
dissolved
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ACTON, Kevin John, BECK, Stephen James, CRANSTONE, Wayne Robert Ian, DALWOOD, Anthony Lionel, HARRIS, Carole Ann
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIM WINDFARMS GENERAL PARTNER 2 LIMITED

FIM WINDFARMS GENERAL PARTNER 2 LIMITED is an dissolved company incorporated on 17 May 2011 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. FIM WINDFARMS GENERAL PARTNER 2 LIMITED was registered 14 years ago.(SIC: 35110)

Status

dissolved

Active since 14 years ago

Company No

07637230

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 6 October 2020 (5 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 15 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Glebe Barn Great Barrington Burford Oxon OX18 4US
From: 17 May 2011To: 24 May 2018
Timeline

15 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
May 18
Director Joined
May 18
Owner Exit
Jun 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ACTON, Kevin John

Active
Octagon Point, LondonEC2V 6AA
Born September 1977
Director
Appointed 21 May 2018

BECK, Stephen James

Active
New Street Square, LondonEC4A 3TW
Born December 1973
Director
Appointed 12 May 2017

CRANSTONE, Wayne Robert Ian

Active
New Street Square, LondonEC4A 3TW
Born July 1969
Director
Appointed 12 May 2017

DALWOOD, Anthony Lionel

Active
Octagon Point, LondonEC2V 6AA
Born October 1970
Director
Appointed 21 May 2018

HARRIS, Carole Ann

Active
New Street Square, LondonEC4A 3TW
Born February 1971
Director
Appointed 12 May 2017

DANIELS, Edward John

Resigned
Great Barrington, BurfordOX18 4US
Born July 1973
Director
Appointed 08 Oct 2012
Resigned 12 May 2017

DAWSON, Richard Crosbie

Resigned
Great Barrington, BurfordOX18 4US
Born February 1952
Director
Appointed 17 May 2011
Resigned 12 May 2017

LEES-MILLAIS, Colin Everett

Resigned
Great Barrington, BurfordOX18 4US
Born April 1957
Director
Appointed 08 Oct 2012
Resigned 12 May 2017

Persons with significant control

2

1 Active
1 Ceased
Great Barrington, BurfordOX18 4US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2018

Mr Richard Crosbie Dawson

Ceased
New Street Square, LondonEC4A 3TW
Born February 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Voluntary
1 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2021
DS01DS01
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Legacy
25 May 2012
MG01MG01
Legacy
23 December 2011
MG01MG01
Incorporation Company
17 May 2011
NEWINCIncorporation