REENERGY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREENERGY GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05281827
    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 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 AddressNo

    What are the latest accounts for REENERGY GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for REENERGY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr John Francis Liwosz as a director on May 28, 2012

    3 pagesAP01

    Application to strike the company off the register

    5 pagesDS01

    Registered office address changed from The Cottage, Grove Farm Jacobean Lane Knowle Solihull B93 9LP on May 17, 2012

    2 pagesAD01

    legacy

    5 pagesMG01

    Annual return made up to Nov 09, 2011 with full list of shareholders

    31 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 850,903.25
    SH01

    Appointment of Legal Clarity Limited as a secretary on Aug 12, 2010

    3 pagesAP04

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Statement of capital following an allotment of shares on Aug 15, 2011

    • Capital: GBP 5,890,325.00
    6 pagesSH01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Sub-division of shares on Jan 17, 2011

    6 pagesSH02

    Consolidation of shares on Jan 17, 2011

    6 pagesSH02

    Statement of capital following an allotment of shares on May 25, 2011

    • Capital: GBP 5,090,325
    5 pagesSH01

    Memorandum and Articles of Association

    45 pagesMA

    Appointment of Sarah Jane Fellows as a director

    3 pagesAP01

    Appointment of Michael George Fellows as a director

    3 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 09, 2010 with full list of shareholders

    30 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of name notice

    2 pagesCONNOT

    Who are the officers of REENERGY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGAL CLARITY LIMITED
    45-51 Newhall Street
    B3 3QR Birmingham
    Cornwall Buildings
    England
    Secretary
    45-51 Newhall Street
    B3 3QR Birmingham
    Cornwall Buildings
    England
    Identification TypeEuropean Economic Area
    Registration Number6452925
    150127440001
    ALLEN, Jonathan
    Jacobean Lane
    Knowle
    B93 9LP Solihull
    The Cottage,Grove Farm
    England
    Director
    Jacobean Lane
    Knowle
    B93 9LP Solihull
    The Cottage,Grove Farm
    England
    United KingdomBritish146337180001
    FELLOWS, Michael George
    Church Road
    BN18 0EW Yapton
    Yew Tree Cottage
    West Sussex
    Director
    Church Road
    BN18 0EW Yapton
    Yew Tree Cottage
    West Sussex
    EnglandBritish38260390001
    FELLOWS, Sarah Jane
    Rosemead
    BN17 6UH Littlehampton
    8
    West Sussex
    Director
    Rosemead
    BN17 6UH Littlehampton
    8
    West Sussex
    United KingdomBritish161563120001
    LIWOSZ, John Francis
    Corporation Street
    CV21 2DU Rugby
    Bloxam Court
    Warwickshire
    Director
    Corporation Street
    CV21 2DU Rugby
    Bloxam Court
    Warwickshire
    Great BritainBritish69814250001
    NEVILLE, Michael Patrick
    Jacobean Lane
    Knowle
    B93 9LP Solihull
    The Cottage, Grove Farm
    England
    Director
    Jacobean Lane
    Knowle
    B93 9LP Solihull
    The Cottage, Grove Farm
    England
    EnglandBritish111036630002
    CLARKE, Marilyn Elizabeth Wulff
    17 C Kent House Road
    SE26 5LN London
    Secretary
    17 C Kent House Road
    SE26 5LN London
    British108890170001
    CRAVEN, Paul Gerard
    Brook Cottage
    Lower Stanton St Quintin
    SN14 6BY Chippenham
    Wiltshire
    Secretary
    Brook Cottage
    Lower Stanton St Quintin
    SN14 6BY Chippenham
    Wiltshire
    British102862920001
    HERBERT, Maxwell Glyn
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    Secretary
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    British104536030001
    HEWITT, Michael Roger
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    Secretary
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    British915020001
    JONES, Grant, Doctor
    Drake Lane
    GL11 5HD Upper Cam
    Lansdowne
    Gloucestershire
    Secretary
    Drake Lane
    GL11 5HD Upper Cam
    Lansdowne
    Gloucestershire
    British135694470001
    SELLINGS, Roy David
    Ely Place
    EC1N 6TD London
    31-32
    Secretary
    Ely Place
    EC1N 6TD London
    31-32
    British153028840001
    SNOW HILL SECRETARIES LIMITED
    24 Britton Street
    EC1M 5UA London
    Secretary
    24 Britton Street
    EC1M 5UA London
    114522640001
    ALLEN, Jonathan
    Flax Barn
    Leamington Road
    CV47 9QF Long Itchington
    Warwickshire
    Director
    Flax Barn
    Leamington Road
    CV47 9QF Long Itchington
    Warwickshire
    United KingdomBritish125506400001
    BIFFEN, Andrew Paul
    The Brambles
    Theescombe Lane Amberley
    GL5 5AZ Stroud
    Glos
    Director
    The Brambles
    Theescombe Lane Amberley
    GL5 5AZ Stroud
    Glos
    EnglandBritish121533850001
    CRAVEN, Paul Gerard
    Brook Cottage
    Lower Stanton St Quintin
    SN14 6BY Chippenham
    Wiltshire
    Director
    Brook Cottage
    Lower Stanton St Quintin
    SN14 6BY Chippenham
    Wiltshire
    EnglandBritish102862920001
    FLIGHT, Howard Emerson, Lord
    6 Barton Street
    Westminster
    SW1P 3NG London
    Director
    6 Barton Street
    Westminster
    SW1P 3NG London
    EnglandBritish71333400002
    HARCOURT, Brian Leslie
    G4, 173 Mounts Bay
    6000 Perth
    Western Australia
    Australia
    Director
    G4, 173 Mounts Bay
    6000 Perth
    Western Australia
    Australia
    British101286430001
    HAY, Morven Charles
    Eastfields Avenue
    SW18 1LR London
    102 Chapelier House
    Director
    Eastfields Avenue
    SW18 1LR London
    102 Chapelier House
    EnglandBritish128275500001
    HEWITT, Michael Roger
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    Director
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    EnglandBritish915020001
    JENNINGS, Daniel William Thomas
    Arundel Way
    Cawston
    CV22 7TU Rugby
    16
    Warwickshire
    Director
    Arundel Way
    Cawston
    CV22 7TU Rugby
    16
    Warwickshire
    EnglandBritish139763450001
    JONES, Grant, Doctor
    Drake Lane
    GL11 5HD Upper Cam
    Lansdowne
    Gloucestershire
    Director
    Drake Lane
    GL11 5HD Upper Cam
    Lansdowne
    Gloucestershire
    British135694470001
    KEAST, Wayne Bruce
    403 Chapelier House
    Eastfields Avenue
    SW18 1LR London
    Director
    403 Chapelier House
    Eastfields Avenue
    SW18 1LR London
    United KingdomBritish84242170002
    MORGAN, Arthur William Crawford
    Bovingdon
    SL7 2QR Marlow Common
    Buckinghamshire
    Director
    Bovingdon
    SL7 2QR Marlow Common
    Buckinghamshire
    United KingdomBritish38936880001
    MUELLER, Steven Jay
    3205 Oliphant Street
    FOREIGN San Diego
    California 92106-1922
    Usa
    Director
    3205 Oliphant Street
    FOREIGN San Diego
    California 92106-1922
    Usa
    Usa110132540001
    NEVILLE, Michael Patrick
    Knowle Wood Road
    Dorridge
    B93 8JN Solihull
    32
    West Midlands
    Director
    Knowle Wood Road
    Dorridge
    B93 8JN Solihull
    32
    West Midlands
    EnglandBritish111036630002
    SMYTH, Robert Franklin
    Tangier Road
    GU1 2DE Guildford
    3
    Surrey
    Director
    Tangier Road
    GU1 2DE Guildford
    3
    Surrey
    EnglandBritish26738380001
    STROBECK, Gordon Lee
    Woodfield Way
    RG7 5AB Theale
    55
    Berkshire
    Director
    Woodfield Way
    RG7 5AB Theale
    55
    Berkshire
    UkUnited States148959790001

    Does REENERGY GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Jack Allen Holdings Limited
    Transactions
    • Mar 10, 2012Registration of a charge (MG01)
    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
    • Jack Allen Holdings Limited
    Transactions
    • Jan 11, 2011Registration of a charge (MG01)
    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
    • Strand Partners Limited
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    • Jul 07, 2006Statement 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