FIRST RENEWABLES LIMITED

FIRST RENEWABLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFIRST RENEWABLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03715615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIRST RENEWABLES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FIRST RENEWABLES LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIRST RENEWABLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for FIRST RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 037156150003 in full

    4 pagesMR04

    Confirmation statement made on Aug 24, 2019 with updates

    4 pagesCS01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018

    2 pagesCH01

    Confirmation statement made on Aug 24, 2018 with updates

    4 pagesCS01

    Registration of charge 037156150003, created on Jul 23, 2018

    54 pagesMR01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018

    1 pagesTM02

    Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017

    2 pagesAP03

    Confirmation statement made on Sep 25, 2017 with updates

    4 pagesCS01

    Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017

    2 pagesAP01

    legacy

    7 pagesRP04CS01

    Director's details changed for Mr Matthew George Setchell on Feb 20, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jul 27, 2017Clarification A second filed CS01 (information about people with significant control) was registered on 27/07/2017.

    Termination of appointment of Tim James Senior as a director on Oct 06, 2016

    1 pagesTM01

    Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT

    2 pagesAD04

    Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016

    1 pagesCH03

    Appointment of Company Secretary Sharna Ludlow as a secretary on May 06, 2016

    2 pagesAP03

    Termination of appointment of Karen Ward as a secretary on May 06, 2016

    1 pagesTM02

    Who are the officers of FIRST RENEWABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number11677818
    253893850001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishDirector146527710002
    SETCHELL, Matthew George
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishInvestment Manager157021230004
    WILKINSON, Edwin John
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    Director
    Deben Mill Business Centre
    Old Maltings Approach
    IP12 1BL Woodbridge
    6
    Suffolk
    United Kingdom
    EnglandBritishCeo/Accountant86926370001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239579620001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    HELPS, Annabelle Penney
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    112 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Australian81687520005
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208077440001
    MCINNES, Charles Malcolm
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    Secretary
    20 Willoughby Close
    Alveston
    BS35 3RW Bristol
    British81330480001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    204126830001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    EVERSECRETARY LIMITED
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    Secretary
    Central Square South
    Orchard Street
    NE1 3XX Newcastle Upon Tyne
    60471940007
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ANTHONY, Paul
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    BritishCompany Director81406540001
    BOND, Kevin Patrick, Dr
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    Director
    The Wellhouse
    Clopton
    CV37 0QR Stratford Upon Avon
    Warwickshire
    EnglandBritishGroup Chief Executive168780840001
    CHILTON, Malcolm David
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    Director
    20 Prosper Meadow
    DY6 8BA Kingswinford
    West Midlands
    United KingdomBritishCompany Director145829100001
    EVERARD, Ian Douglas
    50 Shoreswood
    BL1 7DD Bolton
    Lancashire
    Director
    50 Shoreswood
    BL1 7DD Bolton
    Lancashire
    BritishDirector28193080001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    BritishCompany Director102259090001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    BritishFinance Director36849090002
    MCDONALD, David Andrew
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    Director
    Cherith
    Church Lane Chew Stoke
    BS40 8TU Bristol
    Avon
    EnglandBritishCompany Director67201010001
    NEWMAN, James Henry
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    Director
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    BritishAccountant6036000006
    OWENS, David William
    The Garden House
    Marlow Bridge Lane
    SL7 1RH Marlow
    Buckinghamshire
    Director
    The Garden House
    Marlow Bridge Lane
    SL7 1RH Marlow
    Buckinghamshire
    EnglandBritishCompany Director110731260001
    SENIOR, Timothy James, Dr
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishDirector244462470001
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritishBanker67692310003
    STONES, Clive John
    6 Schoolgate
    Barwick In Elmet
    LS15 4PF Leeds
    Director
    6 Schoolgate
    Barwick In Elmet
    LS15 4PF Leeds
    BritishAccountant13284930006
    TILSTONE, David Paul
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    C/O Macquarie Bank Limited
    United Kingdom
    Director
    Ropemaker Place
    28 Ropemaker Street
    EC2Y 9HD London
    C/O Macquarie Bank Limited
    United Kingdom
    United KingdomBritishBanker117871440003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of FIRST RENEWABLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03302734
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRST RENEWABLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2018
    Delivered On Jul 30, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2018Registration of a charge (MR01)
    • Oct 19, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 18, 2005
    Delivered On Apr 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from meif renewable energy limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The real property, the tangible moveable property, the accounts, the intellectual property, goodwill & uncalled capital, investments, all monetary claims and related rights, insurance and related rights, all rights in relation to any assigned account floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • British Gas Trading Limited
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    • Nov 18, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • May 12, 2015Satisfaction of a charge (MR04)
    Share charge
    Created On May 07, 2002
    Delivered On May 16, 2002
    Satisfied
    Amount secured
    All monies due or to become due from arbre energy limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all the shares owned by the company in ael including the company's 510,000 fully paid a shares in ael and the 384,737 fully paid b shares in ael together with all dividends distributions and other income. See the mortgage charge document for full details.
    Persons Entitled
    • Kelda Group PLC
    Transactions
    • May 16, 2002Registration of a charge (395)
    • Aug 03, 2002Statement of satisfaction of a charge in full or part (403a)

    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