Background WavePink WaveYellow Wave

TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED (08186497)

TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED (08186497) is a dissolved UK company. incorporated on 21 August 2012. 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 HOLDINGS LIMITED has been registered for 13 years.

Company Number
08186497
Status
dissolved
Type
ltd
Incorporated
21 August 2012
Age
13 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 HOLDINGS LIMITED

TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED is an dissolved company incorporated on 21 August 2012 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

dissolved

Active since 13 years ago

Company No

08186497

LTD Company

Age

13 Years

Incorporated 21 August 2012

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 14 October 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

INFINIS WIND DEVELOPMENT HOLDINGS LIMITED
From: 11 September 2013To: 13 July 2017
COLD HARBOUR WIND FARM LIMITED
From: 21 August 2012To: 11 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: 21 August 2012To: 9 August 2017
Timeline

10 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jun 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Director Left
Jul 17
Funding Round
Jul 17
Director Left
Jul 17
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

0 Active
9 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
Pavilion Drive, NorthamptonNN4 7YJ
Secretary
Appointed 21 Aug 2012
Resigned 18 Dec 2014

LONG, Jacqueline

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

BOYD, Gordon Alexander

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born February 1960
Director
Appointed 21 Aug 2012
Resigned 12 Nov 2015

HARDMAN, Steven Neville

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born May 1968
Director
Appointed 21 Aug 2012
Resigned 31 May 2017

HEYES, Simon Murray

Resigned
Turretbank Road, CrieffPH7 4LN
Born October 1963
Director
Appointed 17 Jun 2013
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, Dr

Resigned
Pavilion Drive, NorthamptonNN4 7YJ
Born July 1966
Director
Appointed 21 Aug 2012
Resigned 14 Jul 2017

Persons with significant control

1

Northampton Business Park, NorthamptonNN4 7YJ

Nature of Control

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

Filing History

41

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
21 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
Resolution
17 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 July 2017
SH01Allotment of Shares
Resolution
13 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
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
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
14 October 2016
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
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
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
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Certificate Change Of Name Company
11 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2012
NEWINCIncorporation