Company NameAlize Wind Holdings Limited
Company StatusDissolved
Company NumberSC562325
CategoryPrivate Limited Company
Incorporation Date3 April 2017(7 years ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Arthur Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2019(2 years after company formation)
Appointment Duration3 years, 11 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group The Shard, 32 London Bridge St
London
SE1 9SG
Director NameMr Timothy James Mihill
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2021(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 07 March 2023)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
Director NameMr Peter George Ka-Yin Bachmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St George Street
London
W1S 2FA
Director NameMr Adam Karl Delaney
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Gary De Vinchelez Le Sueur
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(same day as company formation)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address17 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMs Paula Burgess
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Joseph Davis
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Secretary NameInfrastructure Managers Limited (Corporation)
StatusResigned
Appointed29 November 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2021)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressC/O Foresight Group Llp Clarence House
133 George Street
Edinburgh
EH2 4JS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

12 April 2019Delivered on: 25 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 April 2019Delivered on: 16 April 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

7 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023Voluntary strike-off action has been suspended (1 page)
6 December 2022First Gazette notice for voluntary strike-off (1 page)
30 November 2022Application to strike the company off the register (1 page)
7 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 February 2022Director's details changed for Mr Edward Arthur Wilson on 15 February 2022 (2 pages)
21 October 2021Termination of appointment of Joseph Davis as a director on 21 October 2021 (1 page)
21 October 2021Appointment of Mr Timothy James Mihill as a director on 21 October 2021 (2 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
21 September 2021Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 21 September 2021 (1 page)
21 September 2021Termination of appointment of Infrastructure Managers Limited as a secretary on 31 January 2021 (1 page)
29 June 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
19 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
11 August 2020Director's details changed for Mr Joesph Davis on 1 January 2020 (2 pages)
13 July 2020Solvency Statement dated 25/06/20 (1 page)
13 July 2020Statement of capital on 13 July 2020
  • GBP 1
(3 pages)
13 July 2020Statement by Directors (1 page)
13 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 July 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
3 July 2020Satisfaction of charge SC5623250001 in full (4 pages)
3 July 2020Satisfaction of charge SC5623250002 in full (4 pages)
13 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 30 June 2019 (20 pages)
12 December 2019Termination of appointment of Paula Burgess as a director on 29 November 2019 (1 page)
12 December 2019Appointment of Infrastructure Managers Limited as a secretary on 29 November 2019 (2 pages)
12 December 2019Appointment of Mr Joesph Davis as a director on 29 November 2019 (2 pages)
7 May 2019Memorandum and Articles of Association (20 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 April 2019Notification of Miller Wind Midco Limited as a person with significant control on 12 April 2019 (2 pages)
29 April 2019Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019 (1 page)
29 April 2019Termination of appointment of Adam Karl Delaney as a director on 12 April 2019 (1 page)
29 April 2019Termination of appointment of Peter George Ka-Yin Bachmann as a director on 12 April 2019 (1 page)
29 April 2019Registered office address changed from 17 Blythswood Square Glasgow G2 4AD United Kingdom to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 29 April 2019 (1 page)
29 April 2019Appointment of Paula Burgess as a director on 12 April 2019 (2 pages)
29 April 2019Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019 (2 pages)
29 April 2019Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019 (1 page)
29 April 2019Cessation of Sep Ecf Gp Llp as a person with significant control on 12 April 2019 (1 page)
25 April 2019Registration of charge SC5623250002, created on 12 April 2019 (21 pages)
16 April 2019Registration of charge SC5623250001, created on 12 April 2019 (38 pages)
31 December 2018Accounts for a small company made up to 30 June 2018 (9 pages)
11 June 2018Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
4 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
13 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,617,500.00
(5 pages)
13 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,617,500.00
(5 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(33 pages)
3 April 2017Incorporation
Statement of capital on 2017-04-03
  • GBP 1
(33 pages)