RENEWABLE POWER GENERATION LIMITED
Overview
Company Name | RENEWABLE POWER GENERATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02803905 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RENEWABLE POWER GENERATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RENEWABLE POWER GENERATION LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street M2 4AB Manchester |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RENEWABLE POWER GENERATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for RENEWABLE POWER GENERATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2023 | 10 pages | LIQ03 | ||||||||||
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Jul 25, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of James Huxley Milne as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Michael Holton as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Shane Pickering as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of RENEWABLE POWER GENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213630001 | |||||||
MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | Lawyer | 220566330001 | ||||
PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | Director Of Operations | 198076630001 | ||||
REID, Keith Alan | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | United Kingdom | British | Cfo | 179486220003 | ||||
ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201246650001 | |||||||
BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194567140001 | |||||||
CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | British | 75830790003 | ||||||
CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||
DANTER, Thomas Arnold | Secretary | Homeleigh 4 Alma Terrace NP3 4DR Brynmawr Gwent | British | Trainee Solicitor | 33171090001 | |||||
HOWARD, Kenneth John | Secretary | 4 Alderbrook Cyncoed CF23 6QD Cardiff South Glamorgan | British | 74710920001 | ||||||
LEACH, Andrew | Secretary | 82 Bower Street MK40 3QZ Bedford Bedfordshire | British | Chartered Engineer | 35111870001 | |||||
OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||
UU SECRETARIAT LIMITED | Secretary | Dawson House Great Sankey WA5 3LW Cheshire | 94063410002 | |||||||
AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | British | Finance Director | 294355310001 | ||||
BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Chief Financial Officer | 148856600001 | ||||
BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | Certified Accountant | 11806560001 | ||||
COLEMAN, Douglas William | Director | No 1 West Thorpe Park Road WA14 3JG Bowden Cheshire | British | Managing Director | 100705250001 | |||||
DANTER, Thomas Arnold | Director | Homeleigh 4 Alma Terrace NP3 4DR Brynmawr Gwent | British | Trainee Solicitor | 33171090001 | |||||
EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | Gm - Finance | 109659860001 | |||||
EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | Business Development Director | 45055900002 | ||||
FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | Ceo | 109928450001 | ||||
GIBBINS, Stewart Charles | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | British | Operations Director | 148918290001 | ||||
GREGSON, Paul Jonathan | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | Human Resources Director | 154908310001 | ||||
HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | Solicitor | 93743250007 | ||||
HEWSON, John Francis | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | United Kingdom | British | Development Director | 120308140001 | ||||
HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | England | British | Chief Finance Officer | 238940970001 | ||||
HOLTON, Michael Damien | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | England | British | Finance Director | 220533770001 | ||||
KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | Investment Banker | 102259090001 | |||||
LEACH, Andrew | Director | 82 Bower Street MK40 3QZ Bedford Bedfordshire | British | Chartered Engineer | 35111870001 | |||||
MACHIELS, Eric Philippe Marianne, Dr | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | Belgium | Director | 125748990001 | ||||
MILLER, David Muir | Director | The Old Boat House Inn 1 Warrington Lane WA13 0UH Lymm Cheshire | United Kingdom | British | Ceo | 69864850004 | ||||
QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | Cfo | 113941780001 | |||||
REES, Thomas Elfed | Director | 109 Heritage Park St Mellons CF3 0DS Cardiff South Glamorgan | Welsh | Generation Projects Manager | 32804770001 | |||||
RICHARDS, Christopher Arthur | Director | Roxton 54 Muirton Lane Newton SA3 4TR Swansea West Glamorgan | Wales | British | Director | 34496870002 | ||||
ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | Finance Director | 108158250002 |
Who are the persons with significant control of RENEWABLE POWER GENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Novera Energy Generation No.2 Limited | Apr 06, 2016 | Pavilion Drive Northampton Business Park NN4 7YJ Northampton 500 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RENEWABLE POWER GENERATION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0