ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wind Energy 1 Hold Co Limited

Wind Energy 1 Hold Co Limited is a liquidation company incorporated on 5 December 2017 with the registered office located in Manchester, Greater Manchester. Wind Energy 1 Hold Co Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
11096273
Private limited company
Age
7 years
Incorporated 5 December 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 335 days
Dated 4 December 2023 (1 year 11 months ago)
Next confirmation dated 4 December 2024
Was due on 18 December 2024 (11 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 418 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 (6 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
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 UK • Born in Jul 1980
Director • British • Lives in England • Born in Dec 1980
Wind Energy 2 Hold Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renewable Energy Assets Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Crockbaravally Wind Farm Ltd
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Wind Energy 4 Hold Co Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 2 more are mutual people.
Active
Port Of Sheerness Wind Farm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Delabole Windfarm Limited
Luke James Brandon Roberts, Baiju Devani, and 1 more are mutual people.
Active
Newton Down Windfarm Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Peel Wind Farms (Sheerness) Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Farm Power Apollo Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£5.58M
Increased by £1.55M (+39%)
Total Liabilities
-£3.5M
Decreased by £1.4M (-29%)
Net Assets
£2.08M
Increased by £2.95M (-338%)
Debt Ratio (%)
63%
Decreased by 58.93% (-48%)
Latest Activity
Registered Address Changed
6 Months Ago on 21 May 2025
Inspection Address Changed
1 Year Ago on 22 Oct 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 5 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 4 Oct 2024
Declaration of Solvency
1 Year 1 Month Ago on 4 Oct 2024
Mr Kevin Paul O’Connor Appointed
1 Year 4 Months Ago on 18 Jul 2024
Mr Baiju Devani Appointed
1 Year 4 Months Ago on 18 Jul 2024
Luke James Brandon Roberts Resigned
1 Year 4 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 1 Feb 2024
Get Credit Report
Discover Wind Energy 1 Hold Co 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
Appointment of a voluntary liquidator
Submitted on 5 Oct 2024
Registered office address changed from C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ to 30 Finsbury Square London EC2A 1AG on 4 October 2024
Submitted on 4 Oct 2024
Declaration of solvency
Submitted on 4 Oct 2024
Resolutions
Submitted on 4 Oct 2024
Resolutions
Submitted on 23 Sep 2024
Statement of capital following an allotment of shares on 18 September 2024
Submitted on 18 Sep 2024
Statement by Directors
Submitted on 18 Sep 2024
Resolutions
Submitted on 18 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year