ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wind Energy Three Limited

Wind Energy Three Limited is a liquidation company incorporated on 7 May 2019 with the registered office located in Manchester, Greater Manchester. Wind Energy Three Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
11983075
Private limited company
Age
6 years
Incorporated 7 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 182 days
Dated 6 May 2024 (1 year 6 months ago)
Next confirmation dated 6 May 2025
Was due on 20 May 2025 (6 months ago)
Last change occurred 1 year 6 months ago
Accounts
Overdue
Accounts overdue by 418 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Small
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
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1981
Director • British • Lives in England • Born in Dec 1980
Director • Director Portfolio • British • Lives in England • Born in Apr 1976
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
Peel Wind Farms (Sheerness) Limited
Kevin Paul O'Connor, Neil Anthony Wood, and 1 more are mutual people.
Active
New Energy Business Solar Limited
Kevin Paul O'Connor, Neil Anthony Wood, 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
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Nanteague Solar Limited
Neil Anthony Wood, Luke James Brandon Roberts, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£21.42K
Decreased by £10.95K (-34%)
Turnover
£80.09K
Increased by £16.38K (+26%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£559.34K
Decreased by £35.22K (-6%)
Total Liabilities
-£719.82K
Increased by £14.11K (+2%)
Net Assets
-£160.48K
Decreased by £49.33K (+44%)
Debt Ratio (%)
129%
Increased by 10% (+8%)
Latest Activity
Registered Address Changed
6 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
Mr Kevin Paul O'connor 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 6 Months Ago on 13 May 2024
Arena Capital Partners Limited (PSC) Details Changed
2 Years 5 Months Ago on 30 May 2023
Get Credit Report
Discover Wind Energy Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 September 2025
Submitted on 18 Nov 2025
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
Resolutions
Submitted on 4 Oct 2024
Appointment of a voluntary liquidator
Submitted on 4 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
Solvency Statement dated 19/09/24
Submitted on 19 Sep 2024
Statement by Directors
Submitted on 19 Sep 2024
Statement of capital following an allotment of shares on 19 September 2024
Submitted on 19 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year