Company number 06815807
Status Active
Incorporation Date 11 February 2009
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY; Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016. The most likely internet sites of HALL FARM WIND FARM LTD are www.hallfarmwindfarm.co.uk, and www.hall-farm-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Hall Farm Wind Farm Ltd is a Private Limited Company.
The company registration number is 06815807. Hall Farm Wind Farm Ltd has been working since 11 February 2009.
The present status of the company is Active. The registered address of Hall Farm Wind Farm Ltd is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. LINNEY, Joseph Mark is a Director of the company. TANNER, Christopher James is a Director of the company. Secretary BERNARDO, Ines Da Cruz has been resigned. Secretary FOY, Simon John has been resigned. Secretary GLASGOW, John has been resigned. Secretary LEWIS, Maria has been resigned. Director ALEXANDER, Oliver George has been resigned. Director AYRES, Christopher Robert has been resigned. Director BRIGHT, Harry has been resigned. Director DE LASZLO, Robert Damon has been resigned. Director DEAN, Christopher James has been resigned. Director FOY, Simon John has been resigned. Director GLASGOW, John Hargadine has been resigned. Director GLASGOW, Marjorie Neasham has been resigned. Director GONZALEZ, Ricardo Diaz has been resigned. Director HARMER, Andrew Keith has been resigned. Director LEE, William Gavin has been resigned. Director MCARTHUR, Ross has been resigned. Director NOBLE, Stuart has been resigned. The company operates in "Production of electricity".
Current Directors
Resigned Directors
Secretary
GLASGOW, John
Resigned: 31 January 2013
Appointed Date: 11 February 2009
Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 20 June 2014
Director
BRIGHT, Harry
Resigned: 01 November 2013
Appointed Date: 31 January 2013
65 years old
Director
FOY, Simon John
Resigned: 01 March 2013
Appointed Date: 31 January 2013
57 years old
Director
MCARTHUR, Ross
Resigned: 31 March 2014
Appointed Date: 01 November 2013
54 years old
Director
NOBLE, Stuart
Resigned: 01 March 2013
Appointed Date: 31 January 2013
57 years old
Persons With Significant Control
Jleag Wind Limted
Notified on: 9 May 2016
Nature of control: Ownership of shares – 75% or more
HALL FARM WIND FARM LTD Events
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
15 Dec 2016
Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
15 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
19 Sep 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Memorandum and Articles of Association
...
... and 69 more events
10 Mar 2010
Director's details changed for Ms Marjorie Neasham Glasgow on 10 March 2010
10 Mar 2010
Director's details changed for Mr John Hargadine Glasgow on 10 March 2010
20 May 2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
12 Mar 2009
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
11 Feb 2009
Incorporation
1 November 2013
Charge code 0681 5807 0005
Delivered: 6 November 2013
Status: Satisfied
on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC (As "Security Agent" for and on Behalf of the Secured Parties)
Description: Notification of addition to or amendment of charge…
1 October 2012
Decommissioning bond
Delivered: 19 October 2012
Status: Satisfied
on 18 March 2016
Persons entitled: Albanwise Limited
Description: The sum from time to time in a deposit account being…
9 January 2012
Assignment of the tsa advance payment bond
Delivered: 12 January 2012
Status: Satisfied
on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interest in the tsa advance payment bond…
8 December 2011
Mortgage
Delivered: 16 December 2011
Status: Satisfied
on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Parcels of land at routh estate beverley east yorkshire and…
8 December 2011
Debenture
Delivered: 15 December 2011
Status: Satisfied
on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…