CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED
Overview
Company Name | CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03473736 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED located?
Registered Office Address | Millstream Maidenhead Road Windsor SL4 5GD Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
CELTIC ARRAY LIMITED | Mar 16, 2012 | Mar 16, 2012 |
CENTRICA 24 LIMITED | Oct 06, 2003 | Oct 06, 2003 |
GOLDFISH GUIDE LIMITED | Nov 25, 1997 | Nov 25, 1997 |
What are the latest accounts for CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 24, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital on Oct 31, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Mr Matthew Blake as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alan William Mcculloch as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam David Christopher Westley as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Justine Michelle Campbell as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam David Christopher Westley as a director on Sep 20, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CENTRICA SECRETARIES LIMITED | Secretary | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 71532760003 | |||||||
BLAKE, Matthew | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | Accountant | 285978760001 | ||||
CENTRICA DIRECTORS LIMITED | Director | Millstream Maidenhead Road SL4 5GD Windsor Berkshire | 78933800005 | |||||||
CALDWELL, Lucy Elizabeth | Secretary | 19 St Davids Drive TW20 0BA Englefield Green Surrey | British | Company Secretary | 36551070002 | |||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
CALDWELL, Lucy Elizabeth | Director | 82 Cambridge Road East GU14 6QX Farnborough Hampshire | British | Company Secretary | 36551070001 | |||||
CAMPBELL, Justine Michelle | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | Solicitor | 183577970001 | ||||
CARROLL, Nicola | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | Company Secretary | 278861170001 | ||||
CLARE, Mark Sydney | Director | Barcombe 47 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | Accountant | 39337380003 | |||||
COLES, Pamela Mary | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | Company Secretary | 132277340001 | ||||
DAWSON, Ian Grant | Director | The West Wing Burfield Lodge Burfield Road SL4 2LH Old Windsor Berkshire | British | Director | 51478770002 | |||||
HALLAS, Paul Austin | Director | 4 Kestrel Avenue SE24 0EB London | England | British | Company Director | 62448640001 | ||||
HERBERT, Charles Max | Director | Bramley Road Silchester RG7 2LU Reading The Coach House Berkshire | United Kingdom | British | Company Director | 147628760001 | ||||
HODGES, Andrew William | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | Chartered Secretary | 77527910004 | ||||
MCCULLOCH, Alan William | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Chartered Secretary | 170986900001 | ||||
MOORE, Paul Anthony | Director | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | Chartered Secretary | 84405770002 | |||||
NELSON, Keith Frederick | Director | Doone Valley 20 Burnt Hill Road GU10 4RX Farnham Surrey | British | Head Of Industrial And Commerc | 86977500001 | |||||
PETERS, Ian | Director | East Coombe North Bank BN6 8JG Hassocks West Sussex | British | Company Director | 46001120001 | |||||
RICHARDS, Douglas John | Director | Richmond 75 Windsor Road SL9 7NL Gerrards Cross Buckinghamshire | British | Accountant | 112646270001 | |||||
THOMAS, Luke | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | Company Secretary | 48375440002 | ||||
TURNER, Moira Lynne | Director | Woodend House 11 Dower Close HP9 1XZ Beaconsfield Buckinghamshire | England | British | Finance Director | 82549950002 | ||||
WAUGH, Simon John | Director | Fairways Berry Lane Worpleston GU22 0RH Woking | United Kingdom | British | Company Director | 107830550001 | ||||
WESTLEY, Adam David Christopher | Director | Millstream Maidenhead Road Windsor SL4 5GD Berkshire | United Kingdom | British | Chartered Secretary | 289551450002 | ||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of CENTRICA ENERGY RENEWABLE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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