RENEWABLE ENERGY CENTRE LIMITED
Overview
| Company Name | RENEWABLE ENERGY CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03136058 |
| 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 ENERGY CENTRE LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is RENEWABLE ENERGY CENTRE LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENEWABLE ENERGY CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARK LIMITED | Oct 09, 1998 | Oct 09, 1998 |
| OFFSHORE ENERGY SYSTEMS LIMITED | Jul 13, 1998 | Jul 13, 1998 |
| CARK LIMITED | Dec 08, 1995 | Dec 08, 1995 |
What are the latest accounts for RENEWABLE ENERGY CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2022 |
What is the status of the latest confirmation statement for RENEWABLE ENERGY CENTRE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 13, 2023 |
What are the latest filings for RENEWABLE ENERGY CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Richard Paul Russell as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Dec 28, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2022 | 18 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Richard Paul Russell on Feb 03, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2021 | 18 pages | AA | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Donald Crawford Joyce as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Oct 31, 2020 | 18 pages | AA | ||||||||||
legacy | 78 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 6 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RENEWABLE ENERGY CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEARTH, Dominic James | Secretary | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | British | 102764890002 | ||||||
| PATEL, Mitesh Raj | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | United Kingdom | British | 251624130001 | |||||
| COWEN, Brendon Raymond | Secretary | 92 Eastmoor Park AL5 1BP Harpenden Hertfordshire | British | 1234020001 | ||||||
| O'NEILL, Michael Robert | Secretary | Langley Vale 134 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | British | 83286550001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ANDERSON, Michael Broughton, Dr | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley Hertfordshire | England | British | 51972190003 | |||||
| BALINT, Stephen John Tivadar | Director | 38 Grange Close WD17 4HQ Watford Hertfordshire | United Kingdom | British | 108487410001 | |||||
| FARNHILL, Russell Alan | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 160135480001 | |||||
| JOYCE, Donald Crawford | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley Hertfordshire | England | British | 156597250002 | |||||
| KEATING, Dominic Paul | Director | 45 Maplefield Park Street AL2 2BE St Albans Hertfordshire | British | 94093390001 | ||||||
| MAYS, Ian David, Dr | Director | Beaufort Court Egg Farm Lane WD4 8LR Kings Langley Hertfordshire | United Kingdom | British | 27915290007 | |||||
| MAYS, Ian David, Dr | Director | Threeways Bragmans Lane Belsize Sarratt WD3 4NR Rickmansworth Hertfordshire | British | 27915290002 | ||||||
| MORGAN, Christopher Alec | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | 61126840001 | |||||
| QUILLEASH, Peter Moore, Mr. | Director | Orchard Cottage 5 High Street Haddenham HP17 8ES Aylesbury Buckinghamshire | United Kingdom | British | 61997650001 | |||||
| RUSSELL, Richard Paul | Director | The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham C/O Teneo Financial Advisory Limited | England | British | 326885290001 | |||||
| SHELLEY, Miles Colin | Director | 27 Kinsbourne Close AL5 3PB Harpenden Hertfordshire | British | 44005940001 | ||||||
| SWEATMAN, Christopher David | Director | 78 Waterside WD4 8HH Kings Langley Hertfordshire | British | 109845220001 | ||||||
| WOOLF, Robert Anthony | Director | 2 Berkeley Road Barnes SW13 9LZ London | England | British | 5215540002 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of RENEWABLE ENERGY CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renewable Energy Systems Limited | Apr 06, 2016 | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RENEWABLE ENERGY CENTRE 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