ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ridge Wind Acquisition Limited

Ridge Wind Acquisition Limited is a dissolved company incorporated on 23 April 2007 with the registered office located in London, City of London. Ridge Wind Acquisition Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 20 July 2021 (4 years ago)
Was 14 years old at the time of dissolution
Via voluntary strike-off
Company No
06222297
Private limited company
Age
18 years
Incorporated 23 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
6th Floor, 33 Holborn
London
EC1N 2HT
England
Same address for the past 8 years
Telephone
01625588930
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1981
Director • Hungarian • Lives in England • Born in Sep 1978
Director • British • Lives in UK • Born in Dec 1956
Director • British • Lives in England • Born in Mar 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Grange Wind Farm Limited
Octopus Company Secretarial Services Limited, Christopher Peter Gaydon, and 2 more are mutual people.
Active
Beinneun Wind Farm Ltd
Christopher Peter Gaydon, Octopus Company Secretarial Services Limited, and 2 more are mutual people.
Active
Fern Energy Wind Holdings Limited
Christopher Peter Gaydon, Octopus Company Secretarial Services Limited, and 2 more are mutual people.
Active
Fraisthorpe Wind Farm Ltd
Christopher Peter Gaydon, Thomas James Rosser, and 2 more are mutual people.
Active
Fern Energy Cour Holdings Limited
Christopher Peter Gaydon, Thomas James Rosser, and 2 more are mutual people.
Active
Caicias Energy Limited
Octopus Company Secretarial Services Limited, Christopher Peter Gaydon, and 2 more are mutual people.
Active
Auquhirie Land Company Limited
Octopus Company Secretarial Services Limited, Christopher Peter Gaydon, and 2 more are mutual people.
Active
Cour Wind Farm (Scotland ) Limited
Christopher Peter Gaydon, Thomas James Rosser, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2019)
Period Ended
30 Jun 2019
For period 30 Jun30 Jun 2019
Traded for 12 months
Cash in Bank
£810
Decreased by £190 (-19%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£901
Decreased by £28.75M (-100%)
Total Liabilities
-£902
Decreased by £28.08M (-100%)
Net Assets
-£1
Decreased by £679K (-100%)
Debt Ratio (%)
100%
Increased by 2.47% (+3%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 20 Jul 2021
Voluntary Gazette Notice
4 Years Ago on 4 May 2021
Application To Strike Off
4 Years Ago on 22 Apr 2021
Small Accounts Submitted
5 Years Ago on 7 Aug 2020
Mr Thomas James Rosser Details Changed
5 Years Ago on 20 Jul 2020
Confirmation Submitted
5 Years Ago on 27 Apr 2020
Charge Satisfied
6 Years Ago on 7 May 2019
Confirmation Submitted
6 Years Ago on 1 May 2019
Subsidiary Accounts Submitted
6 Years Ago on 10 Jan 2019
Octopus Company Secretarial Services Limited Appointed
7 Years Ago on 15 Nov 2018
Get Credit Report
Discover Ridge Wind Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 20 Jul 2021
First Gazette notice for voluntary strike-off
Submitted on 4 May 2021
Application to strike the company off the register
Submitted on 22 Apr 2021
Director's details changed for Mr Thomas James Rosser on 20 July 2020
Submitted on 26 Aug 2020
Accounts for a small company made up to 30 June 2019
Submitted on 7 Aug 2020
Second filing to change the details of Fern Energy Ridgewind Acquisition Limited as a person with significant control
Submitted on 15 Jun 2020
Confirmation statement made on 23 April 2020 with no updates
Submitted on 27 Apr 2020
Satisfaction of charge 062222970006 in full
Submitted on 7 May 2019
Confirmation statement made on 23 April 2019 with updates
Submitted on 1 May 2019
Audit exemption subsidiary accounts made up to 30 June 2018
Submitted on 10 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year