NEXT GENERATION WIND HOLDINGS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL1 2EZ
Company number 04776116
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address BEAUMONT HOUSE, 172 SOUTHGATE STREET, GLOUCESTER, GLOUCESTERSHIRE, GL1 2EZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017; Full accounts made up to 30 April 2016; Director's details changed for Mr Asif Rehmanwala on 23 January 2017. The most likely internet sites of NEXT GENERATION WIND HOLDINGS LIMITED are www.nextgenerationwindholdings.co.uk, and www.next-generation-wind-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Next Generation Wind Holdings Limited is a Private Limited Company. The company registration number is 04776116. Next Generation Wind Holdings Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Next Generation Wind Holdings Limited is Beaumont House 172 Southgate Street Gloucester Gloucestershire Gl1 2ez. . CATHERALL, Philip is a Secretary of the company. REHMANWALA, Asif is a Director of the company. VINCE, Dale is a Director of the company. Secretary TRIGG, Andrew John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHEATCROFT, Paul David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CATHERALL, Philip
Appointed Date: 14 November 2003

Director
REHMANWALA, Asif
Appointed Date: 23 January 2017
49 years old

Director
VINCE, Dale
Appointed Date: 23 May 2003
64 years old

Resigned Directors

Secretary
TRIGG, Andrew John
Resigned: 14 November 2003
Appointed Date: 23 May 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
WHEATCROFT, Paul David
Resigned: 22 February 2017
Appointed Date: 02 January 2014
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

NEXT GENERATION WIND HOLDINGS LIMITED Events

28 Feb 2017
Termination of appointment of Paul David Wheatcroft as a director on 22 February 2017
03 Feb 2017
Full accounts made up to 30 April 2016
01 Feb 2017
Director's details changed for Mr Asif Rehmanwala on 23 January 2017
23 Jan 2017
Appointment of Mr Asif Rehmanwala as a director on 23 January 2017
06 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

...
... and 73 more events
02 Jul 2003
New director appointed
17 Jun 2003
New secretary appointed
17 Jun 2003
Ad 23/05/03--------- £ si 100@1=100 £ ic 1/101
17 Jun 2003
Accounting reference date shortened from 31/05/04 to 30/04/04
23 May 2003
Incorporation

NEXT GENERATION WIND HOLDINGS LIMITED Charges

23 March 2016
Charge code 0477 6116 0022
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)
Description: N/A…
25 March 2015
Charge code 0477 6116 0021
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)
Description: Contains fixed charge…
4 September 2014
Charge code 0477 6116 0020
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Triodos Bank Nv (As Security Agent)
Description: Contains fixed charge…
19 March 2013
Fixed charge of shares
Delivered: 21 March 2013
Status: Satisfied on 9 February 2016
Persons entitled: Triodos Bank Nv
Description: As continuing security for the payment and discharge of the…
19 October 2012
Fixed charge over shares
Delivered: 24 October 2012
Status: Satisfied on 9 February 2016
Persons entitled: Triodos Bank Nv (UK Branch)
Description: By way of first fixed charge all present and future charged…
24 October 2011
Fixed charge over shares
Delivered: 25 October 2011
Status: Satisfied on 9 February 2016
Persons entitled: Tridos Bank Nv
Description: All present and future charged investments see image for…
21 October 2010
Fixed charge over shares
Delivered: 27 October 2010
Status: Satisfied on 9 February 2016
Persons entitled: Triodos Bank Nv
Description: First fixed charge all present and future charged…
13 March 2009
Charge over shares
Delivered: 1 April 2009
Status: Satisfied on 9 February 2016
Persons entitled: Triodos Bank Nv
Description: First fixed charge all the shares together with all future…
19 October 2006
Charge and release over deposit
Delivered: 27 October 2006
Status: Satisfied on 9 February 2016
Persons entitled: Triodos Bank Nv
Description: All sums standing to the credit of account number 20078978…
3 October 2006
Charge over shares
Delivered: 19 October 2006
Status: Satisfied on 9 February 2016
Persons entitled: Triodos Bank Nv
Description: The entire issued share capital of green park wind park…
9 June 2006
Charge over shares
Delivered: 16 June 2006
Status: Satisfied on 9 February 2016
Persons entitled: Tridos Bank Nv
Description: The chargor charges all the issued share capitsl of £100…
31 October 2005
Charge and release over deposit
Delivered: 11 November 2005
Status: Satisfied on 9 February 2016
Persons entitled: Triodos Bank Nv
Description: All sums standing to the credit of account number 20049277.
31 October 2005
Charge over shares
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £100 divided into 100 ordinary…
31 October 2005
Charge over shares
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £100 divided into 100 ordinary…
31 October 2005
Charge over shares
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £2 divided into 2 ordinary…
31 October 2005
Charge over shares
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £100 divided into 100 ordinary…
31 October 2005
Charge over shares
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £260,000 divided into 260,000…
31 October 2005
Charge over shares
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £2 divided into 2 ordinary…
31 October 2005
Charge over shares
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £100 divided into 100 ordinary…
31 October 2005
Charge over shares
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £2 divided into 2 ordinary…
31 October 2005
Debenture
Delivered: 11 November 2005
Status: Satisfied on 8 February 2016
Persons entitled: Tridos Bank Nv
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Charge over shares
Delivered: 2 December 2003
Status: Satisfied on 8 February 2016
Persons entitled: Triodos Bank Nv
Description: The issued share capital of £100 divided into 100 ordinary…