GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED
Overview
| Company Name | GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05829649 |
| 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 GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED located?
| Registered Office Address | 20 Triton Street NW1 3BF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL RENEWABLES UK HOLDINGS LIMITED | May 26, 2006 | May 26, 2006 |
What are the latest accounts for GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO 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 | ||||||||||
Termination of appointment of Nicola Mary Johnson as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Jennifer Grace Draper as a secretary on Jan 06, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Ms Nicola Mary Johnson as a director on Dec 29, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Jennifer Grace Draper as a secretary on Jun 08, 2016 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Termination of appointment of Ailison Louise Mitchell as a secretary on Jan 19, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Michael William O'farrell as a director on Nov 06, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Richard Tremaine as a director on Nov 06, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Paul Fraser as a director on Nov 06, 2014 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr James Richard Tremaine as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRASER, Steven Paul | Director | Triton Street NW1 3BF London 20 England | England | British | 175869500001 | |||||
| PRIOR, Steven Marc | Director | Triton Street NW1 3BF London 20 England | England | British | 142912290001 | |||||
| DRAPER, Jennifer Grace | Secretary | Triton Street NW1 3BF London 20 England | 209258800001 | |||||||
| FOY, Simon John | Secretary | 5 Lindisfarne Close Brooklands M33 3RB Sale Cheshire | British | 114274460001 | ||||||
| MITCHELL, Ailison Louise | Secretary | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | British | 53150080001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||
| ANDERSON, Thomas Downs | Director | 157 Percheron Drive The Mount GU21 2QX Knaphill Surrey | United Kingdom | British | 54976140002 | |||||
| CHAMBERLAIN, Janet Patricia | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | United Kingdom | British | 51278380001 | |||||
| COUZENS, Michael William | Director | Roseberry Close B10 9FQ Ramsbottom 14 Uk | United Kingdom | British | 152537080001 | |||||
| EATOUGH, Peter Richard | Director | 212 Myton Road CV34 6PS Warwick Warwickshire | United Kingdom | British | 105395140001 | |||||
| FRASER, Steven Paul | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | England | British | 175869500001 | |||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 | |||||
| JOHNSON, Nicola Mary | Director | Triton Street NW1 3BF London 20 England | United Kingdom | Australian | 164399850003 | |||||
| KILGOUR, David John | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | England | British | 195386090001 | |||||
| LAWRENSON, Mark Clifford | Director | 17 Louise Sreet FOREIGN Nedlands 6009 Western Australia Australia | Australian | 118854460001 | ||||||
| MARTIN, Neil Christopher | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | United Kingdom | British | 157057180001 | |||||
| O'FARRELL, Michael William | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | England | British | 77541360001 | |||||
| POINTON, Christopher Richard | Director | Holmwood Farm Greendown BA3 4NZ Chewton Mendip Somerset | United Kingdom | British | 142335020001 | |||||
| SINGH, Naveen David | Director | 902 Imperial Point The Qu Ays M50 3RB Salford Lancashire | Australian | 118854400001 | ||||||
| TAYLOR, Gary Douglas | Director | 44 Barham Road SW20 0ET London | United Kingdom | Australian | 124867200001 | |||||
| TREMAINE, James Richard | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | England | British | 186213810001 | |||||
| WATSON, Bevan William | Director | 5 Maddox Street Mayfair W1S 1QD London | United Kingdom | American | 127858860001 | |||||
| WRIGHT, Stephen John | Director | Floor, The Venus 1 Old Park Lane Trafford M41 7HG Manchester 3rd | United Kingdom | British | 52357260002 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Renewables Lancashire Holdings Limited | Apr 06, 2016 | Triton Street NW1 3BF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 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
| ||||
| 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 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 any account and all receivables book an. 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