ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wind Energy One Limited

Wind Energy One Limited is a liquidation company incorporated on 29 January 2014 with the registered office located in Manchester, Greater Manchester. Wind Energy One Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
08867984
Private limited company
Age
11 years
Incorporated 29 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 277 days
Dated 24 January 2024 (1 year 9 months ago)
Next confirmation dated 24 January 2025
Was due on 7 February 2025 (9 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 411 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Full
Next accounts for period 29 June 2023
Was due on 26 September 2024 (1 year 1 month ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 21 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Director Portfolio • British • Lives in England • Born in Apr 1976
Director • British • Lives in UK • Born in Sep 1981
Director • British • Lives in England • Born in Dec 1980
E2 Energy Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peel Wind Farms (Sheerness) Limited
Luke James Brandon Roberts, Kevin Paul O'Connor, and 1 more are mutual people.
Active
New Energy Business Solar Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Wel Solar Park 1 Limited
Neil Anthony Wood, Kevin Paul O'Connor, and 1 more are mutual people.
Active
Grange Solar Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Hall Solar Ltd
Neil Anthony Wood, Kevin Paul O'Connor, and 1 more are mutual people.
Active
Hoback Solar Ltd
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Dayfields Solar Limited
Luke James Brandon Roberts, Kevin Paul O'Connor, and 1 more are mutual people.
Active
Nanteague Solar Limited
Luke James Brandon Roberts, Kevin Paul O'Connor, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£66.71K
Decreased by £102.8K (-61%)
Turnover
£267.06K
Decreased by £35.2K (-12%)
Employees
2
Same as previous period
Total Assets
£1.21M
Decreased by £165.44K (-12%)
Total Liabilities
-£969.28K
Decreased by £121.51K (-11%)
Net Assets
£238.74K
Decreased by £43.93K (-16%)
Debt Ratio (%)
80%
Increased by 0.82% (+1%)
Latest Activity
Registered Address Changed
5 Months Ago on 21 May 2025
Inspection Address Changed
1 Year Ago on 22 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Oct 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 4 Oct 2024
Declaration of Solvency
1 Year 1 Month Ago on 4 Oct 2024
Luke James Brandon Roberts Resigned
1 Year 3 Months Ago on 18 Jul 2024
Mr Kevin Paul O'connor Appointed
1 Year 3 Months Ago on 18 Jul 2024
Accounting Period Shortened
1 Year 4 Months Ago on 26 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 26 Jan 2024
Mr Neil Anthony Wood Details Changed
1 Year 10 Months Ago on 1 Jan 2024
Get Credit Report
Discover Wind Energy One Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 21 May 2025
Submitted on 21 May 2025
Register inspection address has been changed to 1st Floor 25 King Street Bristol BS1 4PB
Submitted on 22 Oct 2024
Declaration of solvency
Submitted on 4 Oct 2024
Registered office address changed from 1st Floor 25 King Street Bristol BS1 4PB United Kingdom to 30 Finsbury Square London EC2A 1AG on 4 October 2024
Submitted on 4 Oct 2024
Resolutions
Submitted on 4 Oct 2024
Appointment of a voluntary liquidator
Submitted on 4 Oct 2024
Solvency Statement dated 19/09/24
Submitted on 19 Sep 2024
Statement of capital following an allotment of shares on 19 September 2024
Submitted on 19 Sep 2024
Statement of capital on 19 September 2024
Submitted on 19 Sep 2024
Statement by Directors
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year