ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Whirlwind Renewables Developments Limited

Whirlwind Renewables Developments Limited is a dissolved company incorporated on 19 October 2007 with the registered office located in Leeds, West Yorkshire. Whirlwind Renewables Developments Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 23 April 2019 (6 years ago)
Was 11 years old at the time of dissolution
Via voluntary strike-off
Company No
06404627
Private limited company
Age
17 years
Incorporated 19 October 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
Contact
Address
BHP
First Floor, Mayesbrook House Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Same address for the past 10 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
6
Controllers (PSC)
-
Director • Secretary • Solicitor • British • Lives in England • Born in Sep 1977
Director • Wind Farm Developer • British • Lives in England • Born in Sep 1979
Director • Consultant • British • Lives in England • Born in Jun 1978
Director • Consultant • Lives in England • Born in Apr 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Energy Workshop Limited
Thomas Benedict Chappell and Jacob William Harford Surman are mutual people.
Active
Energy ALL Stars Limited
Thomas Benedict Chappell and Jacob William Harford Surman are mutual people.
Active
Gigabox Developments Limited
Thomas Benedict Chappell and Jacob William Harford Surman are mutual people.
Active
Whirlwind Energy Storage Limited
Thomas Benedict Chappell and Jacob William Harford Surman are mutual people.
Active
Wre Lyndhurst Limited
Thomas Benedict Chappell and Jacob William Harford Surman are mutual people.
Active
Wre South Road Limited
Thomas Benedict Chappell and Jacob William Harford Surman are mutual people.
Active
Caulternich Bess Limited
Thomas Benedict Chappell and Jacob William Harford Surman are mutual people.
Active
Gigabox No 5 Limited
Thomas Benedict Chappell and Jacob William Harford Surman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
30 Apr 2013
For period 30 Apr30 Apr 2013
Traded for 12 months
Cash in Bank
£27.99K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£793.85K
Same as previous period
Total Liabilities
-£798.75K
Same as previous period
Net Assets
-£4.91K
Same as previous period
Debt Ratio (%)
101%
Same as previous period
Latest Activity
Voluntarily Dissolution
6 Years Ago on 23 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 5 Feb 2019
Application To Strike Off
6 Years Ago on 24 Jan 2019
Restoration Court Order
6 Years Ago on 4 Oct 2018
Voluntarily Dissolution
9 Years Ago on 29 Sep 2015
Voluntary Gazette Notice
10 Years Ago on 16 Jun 2015
Application To Strike Off
10 Years Ago on 4 Jun 2015
Compulsory Gazette Notice
10 Years Ago on 5 May 2015
Confirmation Submitted
10 Years Ago on 9 Dec 2014
Registered Address Changed
10 Years Ago on 19 Sep 2014
Get Credit Report
Discover Whirlwind Renewables Developments 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 23 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 5 Feb 2019
Application to strike the company off the register
Submitted on 24 Jan 2019
Restoration by order of the court
Submitted on 4 Oct 2018
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2015
First Gazette notice for voluntary strike-off
Submitted on 16 Jun 2015
Application to strike the company off the register
Submitted on 4 Jun 2015
First Gazette notice for compulsory strike-off
Submitted on 5 May 2015
Annual return made up to 19 October 2014 with full list of shareholders
Submitted on 9 Dec 2014
Registered office address changed from 18-22 St Michaels Mews St. Michaels Road Headingley Leeds LS6 3AW to C/O Bhp First Floor, Mayesbrook House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 19 September 2014
Submitted on 19 Sep 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year