PURE GREEN ENERGY LIMITED

PURE GREEN ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NamePURE GREEN ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05887663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PURE GREEN ENERGY LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is PURE GREEN ENERGY LIMITED located?

    Registered Office Address
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PURE GREEN ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENER ENERGY PROJECTS LIMITEDJul 26, 2006Jul 26, 2006

    What are the latest accounts for PURE GREEN ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for PURE GREEN ENERGY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2023

    What are the latest filings for PURE GREEN ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from Asheybrooke Buildings East Ashey Lane Ashey Ryde Isle of Wight PO33 4AT to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on Aug 20, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 14, 2024

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Termination of appointment of Debbie Robinson as a director on Jul 01, 2024

    1 pagesTM01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Director's details changed for Miss Debbie Robinson on Jan 23, 2024

    2 pagesCH01

    Appointment of Miss Debbie Robinson as a director on Jan 23, 2024

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Notice of completion of voluntary arrangement

    19 pagesCVA4

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 09, 2023

    17 pagesCVA3

    Confirmation statement made on Aug 17, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 09, 2022

    26 pagesCVA3

    Confirmation statement made on Aug 17, 2022 with updates

    4 pagesCS01

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 09, 2021

    13 pagesCVA3

    Confirmation statement made on Aug 17, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Aug 09, 2020

    12 pagesCVA3

    Confirmation statement made on Aug 17, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Aug 17, 2019 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Who are the officers of PURE GREEN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, John Holwell
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    Director
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    United KingdomBritish39526610001
    CHILCOTT, Peter
    3rd Floor Montpelier House
    99 Montpelier Road
    BN1 3BE Brighton
    Secretary
    3rd Floor Montpelier House
    99 Montpelier Road
    BN1 3BE Brighton
    British124216690001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    HAIGH, John
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    England
    Secretary
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    England
    146795070001
    MCCLELLAN, Christine
    10 Vernon Square
    PO33 2JG Ryde
    Isle Of Wight
    Secretary
    10 Vernon Square
    PO33 2JG Ryde
    Isle Of Wight
    British103541140001
    CLEWLEY, John Raymond
    Park Road
    Wootton Bridge
    PO33 4RL Ryde
    Bracklesham Farmhouse
    Isle Of Wight
    England
    Director
    Park Road
    Wootton Bridge
    PO33 4RL Ryde
    Bracklesham Farmhouse
    Isle Of Wight
    England
    EnglandBritish9989540001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    MAUNDER, David John
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    England
    Director
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    England
    EnglandBritish83727790003
    MCCLELLAN, Malcolm Stuart
    10 Vernon Square
    Ryde
    PO33 2JG Isle Of Wight
    Director
    10 Vernon Square
    Ryde
    PO33 2JG Isle Of Wight
    United KingdomBritish94805760001
    PRATT, Margaret Eveline
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    Director
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    EnglandBritish59584410003
    ROBINSON, Debbie
    East Ashey Lane
    PO33 4AT Ryde
    Ashey Brooke Buildings
    Isle Of Wight
    England
    Director
    East Ashey Lane
    PO33 4AT Ryde
    Ashey Brooke Buildings
    Isle Of Wight
    England
    EnglandBritish318471410001
    SANDIFORD HAIGH, John Leonard
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    England
    Director
    East Ashey Lane
    Ashey
    PO33 4AT Ryde
    Asheybrooke Buildings
    Isle Of Wight
    England
    EnglandBritish86147490001
    WAKEFIELD, Nicholas Jeremy
    Fairy Road
    PO34 5HF Seaview
    Seafield House
    Isle Of Wight
    England
    Director
    Fairy Road
    PO34 5HF Seaview
    Seafield House
    Isle Of Wight
    England
    EnglandBritish146381040001

    Who are the persons with significant control of PURE GREEN ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Holwell Fisher
    East Ashey Lane
    PO33 4AT Ryde
    Asheybrooke
    England
    Aug 20, 2018
    East Ashey Lane
    PO33 4AT Ryde
    Asheybrooke
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for PURE GREEN ENERGY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2016Sep 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PURE GREEN ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 10, 2018Date of meeting to approve CVA
    Oct 04, 2023Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    Stewart Goldsmith
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    2
    DateType
    Oct 25, 2025Due to be dissolved on
    Aug 14, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Carl Derek Faulds
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    Stewart Goldsmith
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire
    practitioner
    1580 Parkway Solent Business Park
    Whiteley
    PO15 7AG Fareham
    Hampshire

    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