REENERGY GROUP PLC
Overview
| Company Name | REENERGY GROUP PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05281827 |
| 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 REENERGY GROUP PLC?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Water collection, treatment and supply (36000) / Water supply, sewerage, waste management and remediation activities
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
Where is REENERGY GROUP PLC located?
| Registered Office Address | Bloxam Court Corporation Street CV21 2DU Rugby Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REENERGY GROUP PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for REENERGY GROUP PLC?
| 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) | ||||||||||||||
Appointment of Mr John Francis Liwosz as a director on May 28, 2012 | 3 pages | AP01 | ||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||
Registered office address changed from The Cottage, Grove Farm Jacobean Lane Knowle Solihull B93 9LP on May 17, 2012 | 2 pages | AD01 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Annual return made up to Nov 09, 2011 with full list of shareholders | 31 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Legal Clarity Limited as a secretary on Aug 12, 2010 | 3 pages | AP04 | ||||||||||||||
Register(s) moved to registered inspection location | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 15, 2011
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||||||
Sub-division of shares on Jan 17, 2011 | 6 pages | SH02 | ||||||||||||||
Consolidation of shares on Jan 17, 2011 | 6 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on May 25, 2011
| 5 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||
Appointment of Sarah Jane Fellows as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Michael George Fellows as a director | 3 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to Nov 09, 2010 with full list of shareholders | 30 pages | AR01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Who are the officers of REENERGY GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEGAL CLARITY LIMITED | Secretary | 45-51 Newhall Street B3 3QR Birmingham Cornwall Buildings England |
| 150127440001 | ||||||||||
| ALLEN, Jonathan | Director | Jacobean Lane Knowle B93 9LP Solihull The Cottage,Grove Farm England | United Kingdom | British | 146337180001 | |||||||||
| FELLOWS, Michael George | Director | Church Road BN18 0EW Yapton Yew Tree Cottage West Sussex | England | British | 38260390001 | |||||||||
| FELLOWS, Sarah Jane | Director | Rosemead BN17 6UH Littlehampton 8 West Sussex | United Kingdom | British | 161563120001 | |||||||||
| LIWOSZ, John Francis | Director | Corporation Street CV21 2DU Rugby Bloxam Court Warwickshire | Great Britain | British | 69814250001 | |||||||||
| NEVILLE, Michael Patrick | Director | Jacobean Lane Knowle B93 9LP Solihull The Cottage, Grove Farm England | England | British | 111036630002 | |||||||||
| CLARKE, Marilyn Elizabeth Wulff | Secretary | 17 C Kent House Road SE26 5LN London | British | 108890170001 | ||||||||||
| CRAVEN, Paul Gerard | Secretary | Brook Cottage Lower Stanton St Quintin SN14 6BY Chippenham Wiltshire | British | 102862920001 | ||||||||||
| HERBERT, Maxwell Glyn | Secretary | Sheepwalk House 38a Ridgway Wimbledon Village SW19 4QW London | British | 104536030001 | ||||||||||
| HEWITT, Michael Roger | Secretary | Old Stocks Valley Road Hughenden Valley HP14 4PF High Wycombe Bucks | British | 915020001 | ||||||||||
| JONES, Grant, Doctor | Secretary | Drake Lane GL11 5HD Upper Cam Lansdowne Gloucestershire | British | 135694470001 | ||||||||||
| SELLINGS, Roy David | Secretary | Ely Place EC1N 6TD London 31-32 | British | 153028840001 | ||||||||||
| SNOW HILL SECRETARIES LIMITED | Secretary | 24 Britton Street EC1M 5UA London | 114522640001 | |||||||||||
| ALLEN, Jonathan | Director | Flax Barn Leamington Road CV47 9QF Long Itchington Warwickshire | United Kingdom | British | 125506400001 | |||||||||
| BIFFEN, Andrew Paul | Director | The Brambles Theescombe Lane Amberley GL5 5AZ Stroud Glos | England | British | 121533850001 | |||||||||
| CRAVEN, Paul Gerard | Director | Brook Cottage Lower Stanton St Quintin SN14 6BY Chippenham Wiltshire | England | British | 102862920001 | |||||||||
| FLIGHT, Howard Emerson, Lord | Director | 6 Barton Street Westminster SW1P 3NG London | England | British | 71333400002 | |||||||||
| HARCOURT, Brian Leslie | Director | G4, 173 Mounts Bay 6000 Perth Western Australia Australia | British | 101286430001 | ||||||||||
| HAY, Morven Charles | Director | Eastfields Avenue SW18 1LR London 102 Chapelier House | England | British | 128275500001 | |||||||||
| HEWITT, Michael Roger | Director | Old Stocks Valley Road Hughenden Valley HP14 4PF High Wycombe Bucks | England | British | 915020001 | |||||||||
| JENNINGS, Daniel William Thomas | Director | Arundel Way Cawston CV22 7TU Rugby 16 Warwickshire | England | British | 139763450001 | |||||||||
| JONES, Grant, Doctor | Director | Drake Lane GL11 5HD Upper Cam Lansdowne Gloucestershire | British | 135694470001 | ||||||||||
| KEAST, Wayne Bruce | Director | 403 Chapelier House Eastfields Avenue SW18 1LR London | United Kingdom | British | 84242170002 | |||||||||
| MORGAN, Arthur William Crawford | Director | Bovingdon SL7 2QR Marlow Common Buckinghamshire | United Kingdom | British | 38936880001 | |||||||||
| MUELLER, Steven Jay | Director | 3205 Oliphant Street FOREIGN San Diego California 92106-1922 Usa | Usa | 110132540001 | ||||||||||
| NEVILLE, Michael Patrick | Director | Knowle Wood Road Dorridge B93 8JN Solihull 32 West Midlands | England | British | 111036630002 | |||||||||
| SMYTH, Robert Franklin | Director | Tangier Road GU1 2DE Guildford 3 Surrey | England | British | 26738380001 | |||||||||
| STROBECK, Gordon Lee | Director | Woodfield Way RG7 5AB Theale 55 Berkshire | Uk | United States | 148959790001 |
Does REENERGY GROUP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Feb 20, 2012 Delivered On Mar 10, 2012 | Outstanding | Amount secured £238,130.83 due or to become due from the company to the chargee | |
Short particulars The entire issued capital of fellows international limited, held in the sole name of reenergy group PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 04, 2011 Delivered On Jan 11, 2011 | Outstanding | Amount secured £100,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The tax losses of the company as at 27 august 2010, proceeds of any sale of such losses see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 13, 2006 Delivered On Apr 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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