WYMESWOLD SOLAR FARM LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 08270016
Status Active
Incorporation Date 26 October 2012
Company Type Private Limited Company
Address FORESIGHT GROUP LLP, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 082700160007 in full. The most likely internet sites of WYMESWOLD SOLAR FARM LIMITED are www.wymeswoldsolarfarm.co.uk, and www.wymeswold-solar-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Wymeswold Solar Farm Limited is a Private Limited Company. The company registration number is 08270016. Wymeswold Solar Farm Limited has been working since 26 October 2012. The present status of the company is Active. The registered address of Wymeswold Solar Farm Limited is Foresight Group Llp The Shard 32 London Bridge Street London Se1 9sg. . SHAW, Graham Ernest is a Director of the company. PINECROFT CORPORATE SERVICES LIMITED is a Director of the company. Director ADAMS, Paul has been resigned. Director BLACK, Matt Nicholas Henry has been resigned. Director FRASER, Gary has been resigned. Director GUEST, Benjamin James Ernest has been resigned. Director OWEN, Gareth Edward has been resigned. Director SELWYN, Jonathan Gordon has been resigned. Director VERNON, Thomas Andrew has been resigned. The company operates in "Production of electricity".


Current Directors

Director
SHAW, Graham Ernest
Appointed Date: 09 September 2015
75 years old

Director
PINECROFT CORPORATE SERVICES LIMITED
Appointed Date: 09 September 2015

Resigned Directors

Director
ADAMS, Paul
Resigned: 21 December 2012
Appointed Date: 26 October 2012
73 years old

Director
BLACK, Matt Nicholas Henry
Resigned: 09 September 2015
Appointed Date: 09 November 2013
44 years old

Director
FRASER, Gary
Resigned: 09 September 2015
Appointed Date: 22 November 2013
54 years old

Director
GUEST, Benjamin James Ernest
Resigned: 09 November 2013
Appointed Date: 21 December 2012
52 years old

Director
OWEN, Gareth Edward
Resigned: 09 November 2013
Appointed Date: 21 December 2012
50 years old

Director
SELWYN, Jonathan Gordon
Resigned: 21 December 2012
Appointed Date: 26 October 2012
60 years old

Director
VERNON, Thomas Andrew
Resigned: 09 November 2013
Appointed Date: 21 December 2012
42 years old

Persons With Significant Control

Fs Wymeswold Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WYMESWOLD SOLAR FARM LIMITED Events

09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Satisfaction of charge 082700160007 in full
07 Apr 2016
Registration of charge 082700160008, created on 31 March 2016
06 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 40 more events
16 Jan 2013
Appointment of Mr Thomas Andrew Vernon as a director
16 Jan 2013
Appointment of Mr Gareth Edward Owen as a director
16 Jan 2013
Appointment of Mr Benjamin James Ernest Guest as a director
16 Jan 2013
Registered office address changed from Larkfleet House Falcon Way, Southfield Business Park Bourne Lincolnshire PE10 0FF United Kingdom on 16 January 2013
26 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

WYMESWOLD SOLAR FARM LIMITED Charges

31 March 2016
Charge code 0827 0016 0008
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Leasehold land at wymeswold airfield, prestwold lane…
15 May 2014
Charge code 0827 0016 0007
Delivered: 21 May 2014
Status: Satisfied on 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Wymeswold airfield prestwold lane prestwold t/no LT450776…
27 September 2013
Charge code 0827 0016 0006
Delivered: 7 October 2013
Status: Satisfied on 6 December 2013
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent
Description: Notification of addition to or amendment of charge…
27 September 2013
Charge code 0827 0016 0005
Delivered: 7 October 2013
Status: Satisfied on 6 December 2013
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent
Description: L/H land being land at wymeswold airfield, prestwold lane…
18 June 2013
Charge code 0827 0016 0004
Delivered: 25 June 2013
Status: Satisfied on 6 December 2013
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent
Description: Contains fixed charge.
17 June 2013
Charge code 0827 0016 0003
Delivered: 25 June 2013
Status: Satisfied on 6 December 2013
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent (As Security Trustee for the Secured Parties)
Description: Contains fixed charge.
17 June 2013
Charge code 0827 0016 0002
Delivered: 20 June 2013
Status: Satisfied on 6 December 2013
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent
Description: Notification of addition to or amendment of charge…
17 June 2013
Charge code 0827 0016 0001
Delivered: 20 June 2013
Status: Satisfied on 6 December 2013
Persons entitled: Deutsche Bank Ag Filiale Deutschlandgeschaft as Security Agent
Description: L/H land being land at wymeswold airfield, prestwold lane…