Company NameMyriad Ceg Wind Limited
Company StatusDissolved
Company Number07398258
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Dissolution Date30 August 2014 (9 years, 7 months ago)
Previous NameMyriad Ceg Power Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Giles Macartney Wates
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKpmg Llp St James Square
Manchester
M2 6DS
Director NameMr Phillip Anthony Heaton McVan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp St James Square
Manchester
M2 6DS
Director NameMr Harry William Terry Pepper
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2010(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKpmg Llp St James Square
Manchester
M2 6DS
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed06 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr John Banner Adkins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Burrough Court
Burrough-On-The-Hill
Melton Mowbray
Leicestershire
LE14 2QS

Location

Registered AddressKpmg Llp
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

21.3k at £0.01Myriad Ceg Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,817,122
Gross Profit£2,518,747
Net Worth-£958,502
Cash£419,143
Current Liabilities£2,839,936

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2014Liquidators' statement of receipts and payments to 20 May 2014 (15 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 May 2014Liquidators statement of receipts and payments to 20 May 2014 (15 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 May 2014Liquidators' statement of receipts and payments to 20 May 2014 (15 pages)
10 June 2013Registered office address changed from Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS England on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from Unit 21 Burrough Court Burrough-on-the-Hill Melton Mowbray Leicestershire LE14 2QS England on 10 June 2013 (2 pages)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2013Appointment of a voluntary liquidator (1 page)
31 May 2013Statement of affairs with form 4.19 (6 pages)
31 May 2013Statement of affairs with form 4.19 (6 pages)
31 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2013Appointment of a voluntary liquidator (1 page)
6 March 2013Termination of appointment of John Adkins as a director (1 page)
6 March 2013Termination of appointment of John Adkins as a director (1 page)
11 January 2013Register inspection address has been changed (1 page)
11 January 2013Register inspection address has been changed (1 page)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 212.96
(7 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 212.96
(7 pages)
29 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 212.96
(7 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 May 2012Appointment of Mr John Banner Adkins as a director (2 pages)
3 May 2012Appointment of Mr John Banner Adkins as a director (2 pages)
2 April 2012Company name changed myriad ceg power LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2012Company name changed myriad ceg power LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
27 September 2011Termination of appointment of Steven Edmund as a director (1 page)
27 September 2011Termination of appointment of Steven Edmund as a director (1 page)
9 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 212.96
(4 pages)
9 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 212.96
(4 pages)
11 January 2011Appointment of Mr Philip Anthony Heaton Mcvan as a director (2 pages)
11 January 2011Appointment of Mr Steven Edmund as a director (2 pages)
11 January 2011Director's details changed for Mr Philip Anthony Heaton Mcvan on 29 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Jonathan Giles Macartney Wates on 29 December 2010 (2 pages)
11 January 2011Appointment of Mr Steven Edmund as a director (2 pages)
11 January 2011Director's details changed for Mr Philip Anthony Heaton Mcvan on 29 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Jonathan Giles Macartney Wates on 29 December 2010 (2 pages)
11 January 2011Appointment of Mr Philip Anthony Heaton Mcvan as a director (2 pages)
10 January 2011Appointment of Mr Harry William Terry Pepper as a director (2 pages)
10 January 2011Termination of appointment of Steven Edmund as a director (1 page)
10 January 2011Termination of appointment of Steven Edmund as a director (1 page)
10 January 2011Appointment of Mr Harry William Terry Pepper as a director (2 pages)
6 January 2011Registered office address changed from Unit 21 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 21 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Unit 21 Burrough Court Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 6 January 2011 (1 page)
29 December 2010Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from Wates House Station Approach Leatherhead Surrey KT22 7SW United Kingdom on 29 December 2010 (2 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 152.26
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 152.26
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 152.26
(4 pages)
27 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
27 October 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
6 October 2010Incorporation (44 pages)
6 October 2010Incorporation (44 pages)