Company NameVestas Spare Parts & Repair UK Limited
Company StatusDissolved
Company Number06970124
CategoryPrivate Limited Company
Incorporation Date23 July 2009(14 years, 9 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 33190Repair of other equipment

Directors

Director NameLotte Krag Printz
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed16 April 2012(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 08 November 2016)
RoleVice President, Customer Service & Business Ops
Country of ResidenceDenmark
Correspondence AddressC/O Vestas Wind Systems A/S Hedeager 44
Aarhus N
8200
Director NameMartin Klitgaard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed18 November 2013(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 08 November 2016)
RoleSenior Vice President Finance
Country of ResidenceGermany
Correspondence AddressC/O Vestas Wind Systems A/S Hedeager 44
Aarhus N
8200
Director NameMr Philip Henry Jones
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(same day as company formation)
RolePresident
Country of ResidenceWales
Correspondence AddressThe Willows 209b Marshfield Road
Marshfield
Cardiff
CF3 2TU
Wales
Director NameLars Elgaard Danielsen
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed11 November 2009(3 months, 3 weeks after company formation)
Appointment Duration4 weeks (resigned 09 December 2009)
RoleVp Scm
Country of ResidenceDenmark
Correspondence AddressFuglesangsalle 54
8210 Aarhus
Denmark
Director NameRandi Toftlund Pedersen
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed11 November 2009(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2012)
RoleSenior Vp Finance
Country of ResidenceDenmark
Correspondence AddressSejs Sovej 95
Sejs
8600 Silkeborg
Director NameMr Alan Philip Wright
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(4 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address98 Whinbush Road
Hitchin
Hertfordshire
SG5 1PN
Director NamePia Norholm
Date of BirthNovember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2013)
RoleHead Of Region North, Reporting & Compliance
Country of ResidenceDenmark
Correspondence AddressC/O Vestas Wind Systems A/S Hedeager 44
Aarhus N
8200
Director NameAnders Jakob Vedel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2013)
RoleExecutive Vice President
Country of ResidenceDenmark
Correspondence AddressC/O Vestas Wind Systems A/S Hedeager 44
Aarhus N
8200
Director NameBrian Iversen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed25 June 2013(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 November 2013)
RoleSenior Vice President (Finance)
Country of ResidenceDenmark
Correspondence AddressC/O Vestas Wind Systems A/S Hedeager 44
Aarhus N
8200

Location

Registered Address302 Bridgewater Place, Birchwood Park
Warrington
WA3 6XG
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved following liquidation (1 page)
8 November 2016Final Gazette dissolved following liquidation (1 page)
8 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
8 August 2016Return of final meeting in a members' voluntary winding up (6 pages)
29 February 2016Liquidators statement of receipts and payments to 30 December 2015 (9 pages)
29 February 2016Liquidators' statement of receipts and payments to 30 December 2015 (9 pages)
29 February 2016Liquidators' statement of receipts and payments to 30 December 2015 (9 pages)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Declaration of solvency (4 pages)
15 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-31
(1 page)
15 January 2015Appointment of a voluntary liquidator (1 page)
15 January 2015Declaration of solvency (4 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000,000
(5 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000,000
(5 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Full accounts made up to 31 December 2013 (17 pages)
4 December 2013Termination of appointment of Brian Iversen as a director (1 page)
4 December 2013Appointment of Martin Klitgaard as a director (2 pages)
4 December 2013Termination of appointment of Brian Iversen as a director (1 page)
4 December 2013Appointment of Martin Klitgaard as a director (2 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
6 August 2013Termination of appointment of Anders Vedel as a director (1 page)
6 August 2013Register inspection address has been changed (1 page)
6 August 2013Register(s) moved to registered inspection location (1 page)
6 August 2013Termination of appointment of Pia Norholm as a director (1 page)
6 August 2013Appointment of Brian Iversen as a director (2 pages)
6 August 2013Register(s) moved to registered inspection location (1 page)
6 August 2013Appointment of Brian Iversen as a director (2 pages)
6 August 2013Termination of appointment of Pia Norholm as a director (1 page)
6 August 2013Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 August 2013 (1 page)
6 August 2013Register inspection address has been changed (1 page)
6 August 2013Appointment of Brian Iversen as a director (2 pages)
6 August 2013Appointment of Brian Iversen as a director (2 pages)
6 August 2013Termination of appointment of Anders Vedel as a director (1 page)
6 August 2013Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 August 2013 (1 page)
6 August 2013Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 6 August 2013 (1 page)
21 June 2013Full accounts made up to 31 December 2012 (19 pages)
21 June 2013Full accounts made up to 31 December 2012 (19 pages)
2 January 2013Full accounts made up to 31 December 2011 (19 pages)
2 January 2013Full accounts made up to 31 December 2011 (19 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
26 April 2012Termination of appointment of Randi Pedersen as a director (1 page)
26 April 2012Termination of appointment of Randi Pedersen as a director (1 page)
26 April 2012Appointment of Lotte Krag Printz as a director (2 pages)
26 April 2012Appointment of Anders Jakob Vedel as a director (2 pages)
26 April 2012Appointment of Anders Jakob Vedel as a director (2 pages)
26 April 2012Termination of appointment of Alan Wright as a director (1 page)
26 April 2012Appointment of Pia Norholm as a director (2 pages)
26 April 2012Appointment of Pia Norholm as a director (2 pages)
26 April 2012Termination of appointment of Alan Wright as a director (1 page)
26 April 2012Appointment of Lotte Krag Printz as a director (2 pages)
26 April 2012Termination of appointment of Philip Jones as a director (1 page)
26 April 2012Termination of appointment of Philip Jones as a director (1 page)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
23 May 2011Full accounts made up to 31 December 2010 (19 pages)
23 May 2011Full accounts made up to 31 December 2010 (19 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 1,000,000.00
(2 pages)
24 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 1,000,000.00
(2 pages)
17 December 2009Appointment of Alan Philip Wright as a director (3 pages)
17 December 2009Appointment of Alan Philip Wright as a director (3 pages)
9 December 2009Termination of appointment of Lars Danielsen as a director (1 page)
9 December 2009Termination of appointment of Lars Danielsen as a director (1 page)
8 December 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
8 December 2009Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
16 November 2009Appointment of Randi Toftlund Pedersen as a director (3 pages)
16 November 2009Appointment of Lars Elgaard Danielsen as a director (3 pages)
16 November 2009Appointment of Randi Toftlund Pedersen as a director (3 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2009Appointment of Lars Elgaard Danielsen as a director (3 pages)
23 July 2009Incorporation (43 pages)
23 July 2009Incorporation (43 pages)