Company NameBen Aketil 2 Wind Energy Limited
Company StatusDissolved
Company NumberSC333426
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 6 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Erin Lynn Murchie Hunter
NationalityBritish
StatusClosed
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWestwood House Craigton Road
Cults
Aberdeen
AB15 9PQ
Scotland
Director NameMr Sergio Chiericoni
Date of BirthApril 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed11 February 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House
Douchfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Roberto Claudio Massimo Micoli
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed10 June 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 13 September 2016)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBeauly House
Douchfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Richard Stewart Dibley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(7 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeauly House
Douchfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Michael Haas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address863 Trestle Glen
Oakland
California 94610
Usa
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balcombe Street
London
NW1 6ND
Director NameMr Geraint Keith Jewson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGorse Mount
Ruthin Road, Gwernymynydd
Mold
Flintshire
CH7 5LQ
Wales
Director NameMr Hans Rudolf Schenk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Praccio 38
Massagno 6900
Ticino
Switzerland
Director NameMr Charles Napier Williams
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Beenhams Heath
Shurlock Row
Berkshire
RG10 0QE
Director NameMr Giorgio Botta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed07 December 2011(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 June 2014)
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence AddressBeauly House
Douchfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
Director NameMr Christopher Peter Gaydon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityHungarian
StatusResigned
Appointed10 June 2014(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauly House
Douchfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland

Location

Registered AddressBeauly House
Douchfour Business Centre
Dochgarroch
Inverness
IV3 8GY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches9 other UK companies use this postal address

Shareholders

52 at £1Falck Renewables Wind Limited
52.00%
Ordinary B
48 at £1Falck Renewables Wind Limited
48.00%
Ordinary A

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
17 June 2016Application to strike the company off the register (3 pages)
17 June 2016Application to strike the company off the register (3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
5 November 2015Termination of appointment of Christopher Peter Gaydon as a director on 25 September 2015 (1 page)
5 November 2015Appointment of Mr Richard Stewart Dibley as a director on 25 September 2015 (2 pages)
5 November 2015Termination of appointment of Christopher Peter Gaydon as a director on 25 September 2015 (1 page)
5 November 2015Appointment of Mr Richard Stewart Dibley as a director on 25 September 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
4 August 2015Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015 (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 June 2014Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages)
26 June 2014Director's details changed for Mr Sergio Chiericoni on 11 February 2014 (2 pages)
10 June 2014Termination of appointment of Giorgio Botta as a director (1 page)
10 June 2014Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages)
10 June 2014Appointment of Mr Christopher Peter Gaydon as a director (2 pages)
10 June 2014Termination of appointment of Giorgio Botta as a director (1 page)
10 June 2014Appointment of Mr Christopher Peter Gaydon as a director (2 pages)
10 June 2014Appointment of Mr Roberto Claudio Massimo Micoli as a director (2 pages)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
9 June 2014Termination of appointment of Charles Williams as a director (1 page)
17 February 2014Appointment of Mr Sergio Chiericoni as a director (2 pages)
17 February 2014Appointment of Mr Sergio Chiericoni as a director (2 pages)
6 January 2014Termination of appointment of William Heller as a director (1 page)
6 January 2014Termination of appointment of William Heller as a director (1 page)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
14 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke authorised capital limit 13/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke authorised capital limit 13/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
8 December 2011Appointment of Giorgio Botta as a director (2 pages)
8 December 2011Appointment of Giorgio Botta as a director (2 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 July 2010Termination of appointment of Michael Haas as a director (2 pages)
27 July 2010Termination of appointment of Geraint Jewson as a director (2 pages)
27 July 2010Termination of appointment of Michael Haas as a director (2 pages)
27 July 2010Termination of appointment of Geraint Jewson as a director (2 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
4 March 2010Termination of appointment of Hans Schenk as a director (2 pages)
4 March 2010Appointment of Charles Napier Williams as a director (3 pages)
4 March 2010Appointment of Charles Napier Williams as a director (3 pages)
4 December 2009Director's details changed for Mr Michael Haas on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mr Michael Haas on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Michael Haas on 3 December 2009 (2 pages)
4 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Mr William Jacob Heller on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr William Jacob Heller on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Hans Rudolf Schenk on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Hans Rudolf Schenk on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr William Jacob Heller on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Hans Rudolf Schenk on 3 December 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 December 2008Return made up to 05/11/08; full list of members (4 pages)
2 December 2008Return made up to 05/11/08; full list of members (4 pages)
8 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
8 September 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
5 November 2007Incorporation (15 pages)
5 November 2007Incorporation (15 pages)