Background WavePink WaveYellow Wave

SECOND WIND RENEWABLES LTD (08258392)

SECOND WIND RENEWABLES LTD (08258392) is a dissolved UK company. incorporated on 18 October 2012. with registered office in Plymouth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SECOND WIND RENEWABLES LTD has been registered for 13 years. Current directors include COLES, Simon Edward, PAUL, Robert William John, WINTON, Joseph David.

Company Number
08258392
Status
dissolved
Type
ltd
Incorporated
18 October 2012
Age
13 years
Address
C/O Larneys Envoy House, Plymouth, PL6 8LU
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLES, Simon Edward, PAUL, Robert William John, WINTON, Joseph David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND WIND RENEWABLES LTD

SECOND WIND RENEWABLES LTD is an dissolved company incorporated on 18 October 2012 with the registered office located in Plymouth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SECOND WIND RENEWABLES LTD was registered 13 years ago.(SIC: 35110)

Status

dissolved

Active since 13 years ago

Company No

08258392

LTD Company

Age

13 Years

Incorporated 18 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2016 (9 years ago)
Submitted on 8 March 2017 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 November 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

C/O Larneys Envoy House Longbridge Road Plymouth, PL6 8LU,

Previous Addresses

The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England
From: 28 May 2016To: 7 October 2017
Unit 11 st Austell Business Park Carclaze St Austell Cornwall PL25 4FD
From: 20 February 2015To: 28 May 2016
Maxet House 28 Baldwin Street Bristol BS1 1NG
From: 18 October 2012To: 20 February 2015
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Oct 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COLES, Simon Edward

Active
Envoy House, PlymouthPL6 8LU
Secretary
Appointed 18 Oct 2012

COLES, Simon Edward

Active
Envoy House, PlymouthPL6 8LU
Born August 1980
Director
Appointed 18 Oct 2012

PAUL, Robert William John

Active
Envoy House, PlymouthPL6 8LU
Born July 1977
Director
Appointed 18 Oct 2012

WINTON, Joseph David

Active
Envoy House, PlymouthPL6 8LU
Born May 1985
Director
Appointed 18 Oct 2012

Persons with significant control

3

Mr Simon Edward Coles

Active
Envoy House, PlymouthPL6 8LU
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert William John Paul

Active
Envoy House, PlymouthPL6 8LU
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph David Winton

Active
Envoy House, PlymouthPL6 8LU
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Liquidation
6 December 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 September 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 November 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 December 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
21 October 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 November 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 November 2018
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
7 October 2017
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
3 October 2017
600600
Resolution
3 October 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
3 October 2017
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Small
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Incorporation Company
18 October 2012
NEWINCIncorporation