PENTLAND ROAD WINDFARM LIMITED
WELLINGTON BONDCO 1269 LIMITED

Hellopages » Somerset » Taunton Deane » TA21 0EE
Company number 06661827
Status Active
Incorporation Date 1 August 2008
Company Type Private Limited Company
Address HARPFORD FARM, PAYTON, WELLINGTON, SOMERSET, ENGLAND, TA21 0EE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Satisfaction of charge 066618270011 in full; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of PENTLAND ROAD WINDFARM LIMITED are www.pentlandroadwindfarm.co.uk, and www.pentland-road-windfarm.co.uk. The predicted number of employees is 220 to 230. The company’s age is seventeen years and seven months. The distance to to Tiverton Parkway Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentland Road Windfarm Limited is a Private Limited Company. The company registration number is 06661827. Pentland Road Windfarm Limited has been working since 01 August 2008. The present status of the company is Active. The registered address of Pentland Road Windfarm Limited is Harpford Farm Payton Wellington Somerset England Ta21 0ee. The company`s financial liabilities are £3341.72k. It is £739.67k against last year. And the total assets are £6880.04k, which is £156.36k against last year. CRONE, Peter John is a Director of the company. HUNTINGFORD, Michael David Legh is a Director of the company. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BONDLAW DIRECTORS LIMITED has been resigned. The company operates in "Production of electricity".


pentland road windfarm Key Finiance

LIABILITIES £3341.72k
+28%
CASH n/a
TOTAL ASSETS £6880.04k
+2%
All Financial Figures

Current Directors

Director
CRONE, Peter John
Appointed Date: 30 September 2008
75 years old

Director
HUNTINGFORD, Michael David Legh
Appointed Date: 30 September 2008
63 years old

Resigned Directors

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 30 September 2008
Appointed Date: 01 August 2008

Director
BONDLAW DIRECTORS LIMITED
Resigned: 30 September 2008
Appointed Date: 01 August 2008

Persons With Significant Control

Mr Peter John Crone
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael David Legh Huntingford
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENTLAND ROAD WINDFARM LIMITED Events

03 Apr 2017
Satisfaction of charge 066618270011 in full
03 Apr 2017
Satisfaction of charge 2 in full
03 Apr 2017
Satisfaction of charge 3 in full
03 Apr 2017
Satisfaction of charge 066618270012 in full
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 35 more events
03 Oct 2008
Director appointed peter john crone
03 Oct 2008
Director appointed michael david legh huntingford
18 Sep 2008
Memorandum and Articles of Association
13 Sep 2008
Company name changed bondco 1269 LIMITED\certificate issued on 16/09/08
01 Aug 2008
Incorporation

PENTLAND ROAD WINDFARM LIMITED Charges

26 August 2015
Charge code 0666 1827 0012
Delivered: 7 September 2015
Status: Satisfied on 3 April 2017
Persons entitled: L1 Renewables Limited
Description: Contains fixed charge…
7 October 2013
Charge code 0666 1827 0011
Delivered: 11 October 2013
Status: Satisfied on 3 April 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: Notification of addition to or amendment of charge…
15 July 2013
Charge code 0666 1827 0010
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: Notification of addition to or amendment of charge…
17 May 2012
Assignation in security executed on 25 april 2012 and on 08 may 2012
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: All rights, title, interest and benefit from time to time…
26 April 2012
Standard security executed on 04 april 2012
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Part and portion of all and whole that area of ground…
26 April 2012
Standard security executed on 04 april 2012
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All and whole the subjects comprising the subjects situated…
26 April 2012
Standard security executed on 04 april 2012
Delivered: 16 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All and whole the subjects at bennadrove road, marybank…
26 April 2012
Standard security executed on 4 april 2012
Delivered: 5 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All and whole that area of ground at pentland road…
25 April 2012
Cash collateral account security
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of first fixed charge the account and the funds and…
25 April 2012
Deed of assignment
Delivered: 1 May 2012
Status: Satisfied on 3 April 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: All the rights title interest and benefit from time to time…
25 April 2012
Debenture
Delivered: 1 May 2012
Status: Satisfied on 3 April 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
23 November 2011
Standard security
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Donald Macdnald and Agnes Macdonald Macdonald
Description: All and whole subjects extending to 0.046 hectares of four…