GLOBAL RENEWABLES LANCASHIRE LIMITED

GLOBAL RENEWABLES LANCASHIRE LIMITED

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

    Company NameGLOBAL RENEWABLES LANCASHIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05828837
    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 GLOBAL RENEWABLES LANCASHIRE LIMITED?

    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities

    Where is GLOBAL RENEWABLES LANCASHIRE LIMITED located?

    Registered Office Address
    20 Triton Street
    NW1 3BF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBAL RENEWABLES LANCASHIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for GLOBAL RENEWABLES LANCASHIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicola Mary Johnson as a director on Mar 23, 2018

    1 pagesTM01

    Current accounting period extended from Mar 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on May 25, 2017 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Termination of appointment of Jennifer Grace Draper as a secretary on Jan 10, 2017

    1 pagesTM02

    Appointment of Ms Nicola Mary Johnson as a director on Dec 29, 2016

    2 pagesAP01

    Annual return made up to May 25, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 50,000
    SH01

    Appointment of Ms Jennifer Grace Draper as a secretary on Jun 08, 2016

    2 pagesAP03

    Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to 20 Triton Street London NW1 3BF on Jun 13, 2016

    1 pagesAD01

    Full accounts made up to Mar 31, 2015

    27 pagesAA

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jan 19, 2016

    1 pagesTM02

    Registered office address changed from 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on Oct 06, 2015

    1 pagesAD01

    Full accounts made up to Mar 31, 2014

    27 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 50,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of James Richard Tremaine as a director on Nov 06, 2014

    1 pagesTM01

    Termination of appointment of Michael William O'farrell as a director on Nov 06, 2014

    1 pagesTM01

    Appointment of Mr Steven Paul Fraser as a director on Nov 06, 2014

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Part of the property or undertaking has been released and no longer forms part of charge 3

    5 pagesMR05

    Who are the officers of GLOBAL RENEWABLES LANCASHIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Steven Paul
    Triton Street
    NW1 3BF London
    20
    England
    Director
    Triton Street
    NW1 3BF London
    20
    England
    EnglandBritish175869500001
    PRIOR, Steven Marc
    Triton Street
    NW1 3BF London
    20
    England
    Director
    Triton Street
    NW1 3BF London
    20
    England
    EnglandBritish142912290001
    DRAPER, Jennifer Grace
    Triton Street
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    NW1 3BF London
    20
    England
    209257610001
    FOY, Simon John
    5 Lindisfarne Close
    Brooklands
    M33 3RB Sale
    Cheshire
    Secretary
    5 Lindisfarne Close
    Brooklands
    M33 3RB Sale
    Cheshire
    British114274460001
    MITCHELL, Ailison Louise
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    Secretary
    Towers Business Park
    Wilmslow Road
    M20 2YY Manchester
    Lend Lease, Adamson House
    England
    British53150080001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    ANDERSON, Thomas Downs
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    Director
    157 Percheron Drive
    The Mount
    GU21 2QX Knaphill
    Surrey
    United KingdomBritish54976140002
    CHAMBERLAIN, Janet Patricia
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    Director
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    United KingdomBritish51278380001
    COUZENS, Michael William
    Roseberry Close
    B10 9FQ Ramsbottom
    14
    Uk
    Director
    Roseberry Close
    B10 9FQ Ramsbottom
    14
    Uk
    United KingdomBritish152537080001
    DUFF, Colin
    Edington Place
    Grove,
    OX12 0BX Wantage
    22
    Oxon
    United Kingdom
    Director
    Edington Place
    Grove,
    OX12 0BX Wantage
    22
    Oxon
    United Kingdom
    United KingdomBritish128264750001
    EATOUGH, Peter Richard
    212 Myton Road
    CV34 6PS Warwick
    Warwickshire
    Director
    212 Myton Road
    CV34 6PS Warwick
    Warwickshire
    United KingdomBritish105395140001
    FRASER, Steven Paul
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    Director
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    EnglandBritish175869500001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritish101894100001
    JOHNSON, Nicola Mary
    Triton Street
    NW1 3BF London
    20
    England
    Director
    Triton Street
    NW1 3BF London
    20
    England
    United KingdomAustralian164399850003
    KILGOUR, David John
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    Director
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    EnglandBritish195386090001
    LAWRENSON, Mark Clifford
    17 Louise Sreet
    FOREIGN Nedlands 6009
    Western Australia
    Australia
    Director
    17 Louise Sreet
    FOREIGN Nedlands 6009
    Western Australia
    Australia
    Australian118854460001
    MARTIN, Neil Christopher
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    Director
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    United KingdomBritish157057180001
    O'FARRELL, Michael William
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    Director
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    EnglandBritish77541360001
    POINTON, Christopher Richard
    Holmwood Farm
    Greendown
    BA3 4NZ Chewton Mendip
    Somerset
    Director
    Holmwood Farm
    Greendown
    BA3 4NZ Chewton Mendip
    Somerset
    United KingdomBritish142335020001
    SINGH, Naveen David
    902 Imperial Point
    The Qu Ays
    M50 3RB Salford
    Lancashire
    Director
    902 Imperial Point
    The Qu Ays
    M50 3RB Salford
    Lancashire
    Australian118854400001
    TAYLOR, Gary Douglas
    44 Barham Road
    SW20 0ET London
    Director
    44 Barham Road
    SW20 0ET London
    United KingdomAustralian124867200001
    TREMAINE, James Richard
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    Director
    Floor, The Venus 1 Old Park Lane
    Trafford
    M41 7HG Manchester
    3rd
    EnglandBritish186213810001
    WATSON, Bevan William
    5 Maddox Street
    Mayfair
    W1S 1QD London
    Director
    5 Maddox Street
    Mayfair
    W1S 1QD London
    United KingdomAmerican127858860001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of GLOBAL RENEWABLES LANCASHIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Apr 06, 2016
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05829649
    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 GLOBAL RENEWABLES LANCASHIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 02, 2007
    Delivered On Mar 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Part of the land at hillhouse business park fleetwood road north thornton cleveleys being part of the land in t/no LA716891 and land at waste technology park leyland lancashire being part of the land in t/no lan 24990. 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
    • Lloyds Tsb Bank PLC in Its Capacity and Acting as Junior Security Trustee for and on Behalf Ofthe Beneficiaries (Junior Security Trustee)
    Transactions
    • Mar 12, 2007Registration of a charge (395)
    • Aug 09, 2014Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Mar 02, 2007
    Delivered On Mar 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all rights title benefit and interest in to and under the assigned documents the document claims and any guarantees warranties licences and/or other agreements, all right title benefit and interest in or to the project accounts andpart of the land at hillhouse business park fleetwood road north thornton cleveleys being part of the land in t/no LA24490 and land at waste technology park leyland lancashire being part of the land I. 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
    • Lloyds Tsb Bank PLC in Its Capacity and Acting as Senior Security Trustee
    Transactions
    • Mar 13, 2007Registration of a charge (395)
    • Aug 09, 2014Satisfaction of a charge (MR04)

    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