FIRST RENEWABLES LIMITED
Overview
Company Name | FIRST RENEWABLES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03715615 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FIRST RENEWABLES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for FIRST RENEWABLES 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 | ||||||
Satisfaction of charge 037156150003 in full | 4 pages | MR04 | ||||||
Confirmation statement made on Aug 24, 2019 with updates | 4 pages | CS01 | ||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018 | 2 pages | AP04 | ||||||
Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018 | 1 pages | TM02 | ||||||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||||||
Director's details changed for Mr Paul Stephen Latham on Sep 07, 2018 | 2 pages | CH01 | ||||||
Confirmation statement made on Aug 24, 2018 with updates | 4 pages | CS01 | ||||||
Registration of charge 037156150003, created on Jul 23, 2018 | 54 pages | MR01 | ||||||
Accounts for a dormant company made up to Jun 30, 2017 | 4 pages | AA | ||||||
Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018 | 1 pages | TM02 | ||||||
Appointment of Kamalika Ria Banerjee as a secretary on Oct 30, 2017 | 2 pages | AP03 | ||||||
Confirmation statement made on Sep 25, 2017 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Paul Stephen Latham as a director on Aug 15, 2017 | 2 pages | AP01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
Director's details changed for Mr Matthew George Setchell on Feb 20, 2017 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Tim James Senior as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||
Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT | 2 pages | AD04 | ||||||
Secretary's details changed for Company Secretary Sharna Ludlow on May 31, 2016 | 1 pages | CH03 | ||||||
Appointment of Company Secretary Sharna Ludlow as a secretary on May 06, 2016 | 2 pages | AP03 | ||||||
Termination of appointment of Karen Ward as a secretary on May 06, 2016 | 1 pages | TM02 | ||||||
Who are the officers of FIRST RENEWABLES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | Director | 146527710002 | ||||||||
SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Investment Manager | 157021230004 | ||||||||
WILKINSON, Edwin John | Director | Deben Mill Business Centre Old Maltings Approach IP12 1BL Woodbridge 6 Suffolk United Kingdom | England | British | Ceo/Accountant | 86926370001 | ||||||||
BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239579620001 | |||||||||||
DOWNES, Jane Claire | Secretary | 3 Oakleigh View Baildon BD17 5TP Shipley West Yorkshire | British | 48088850001 | ||||||||||
HELPS, Annabelle Penney | Secretary | 112 Cromwell Tower Barbican EC2Y 8DD London | Australian | 81687520005 | ||||||||||
LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 208077440001 | |||||||||||
MCINNES, Charles Malcolm | Secretary | 20 Willoughby Close Alveston BS35 3RW Bristol | British | 81330480001 | ||||||||||
WARD, Karen | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 204126830001 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
EVERSECRETARY LIMITED | Secretary | Central Square South Orchard Street NE1 3XX Newcastle Upon Tyne | 60471940007 | |||||||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
ANTHONY, Paul | Director | Wentworth House St Leonards Hill SL4 4AT Windsor Berkshire | British | Company Director | 81406540001 | |||||||||
BOND, Kevin Patrick, Dr | Director | The Wellhouse Clopton CV37 0QR Stratford Upon Avon Warwickshire | England | British | Group Chief Executive | 168780840001 | ||||||||
CHILTON, Malcolm David | Director | 20 Prosper Meadow DY6 8BA Kingswinford West Midlands | United Kingdom | British | Company Director | 145829100001 | ||||||||
EVERARD, Ian Douglas | Director | 50 Shoreswood BL1 7DD Bolton Lancashire | British | Director | 28193080001 | |||||||||
KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | Company Director | 102259090001 | |||||||||
KNIGHT, Ian Graham | Director | 92 Town Lane Thackley BD10 8PJ Bradford West Yorkshire | British | Finance Director | 36849090002 | |||||||||
MCDONALD, David Andrew | Director | Cherith Church Lane Chew Stoke BS40 8TU Bristol Avon | England | British | Company Director | 67201010001 | ||||||||
NEWMAN, James Henry | Director | Smithy Cottage Newton Kyme LS29 9LS Tadcaster North Yorkshire | British | Accountant | 6036000006 | |||||||||
OWENS, David William | Director | The Garden House Marlow Bridge Lane SL7 1RH Marlow Buckinghamshire | England | British | Company Director | 110731260001 | ||||||||
SENIOR, Timothy James, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Director | 244462470001 | ||||||||
STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | Banker | 67692310003 | ||||||||
STONES, Clive John | Director | 6 Schoolgate Barwick In Elmet LS15 4PF Leeds | British | Accountant | 13284930006 | |||||||||
TILSTONE, David Paul | Director | Ropemaker Place 28 Ropemaker Street EC2Y 9HD London C/O Macquarie Bank Limited United Kingdom | United Kingdom | British | Banker | 117871440003 | ||||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of FIRST RENEWABLES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Energy Power Resources Limited | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FIRST RENEWABLES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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