PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
Overview
| Company Name | PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06526835 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Other construction installation (43290) / Construction
Where is PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED located?
| Registered Office Address | Hartwell House 55-61 Victoria Street BS1 6AD Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED | Mar 07, 2008 | Mar 07, 2008 |
What are the latest accounts for PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2019 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from 2 Hunting Gate Hitchin SG4 0TJ England to Hartwell House 55-61 Victoria Street Bristol BS1 6AD on Jan 16, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Partnerships for Renewables Limited as a person with significant control on Aug 07, 2017 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Mark Entract as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Hall-Smith as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Registered office address changed from 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT to 2 Hunting Gate Hitchin SG4 0TJ on Nov 03, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Owen Vince as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kenzo Samuel King as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David Ainger as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thibault Francois Paul Richon as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Appointment of Mr Thibault Francois Paul Richon as a director on Oct 28, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENTRACT, Jonathan Mark | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 86046470002 | |||||
| HALL, Gina Verissimo | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House | United States | American | 158001080001 | |||||
| KING, Kenzo Samuel | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House | England | British | 204739480001 | |||||
| VINCE, Simon Owen | Director | 55-61 Victoria Street BS1 6AD Bristol Hartwell House | England | British | 204740060001 | |||||
| STOCKWELL, Anthony Howard | Secretary | Mansel Road SW19 4AA London "Five Farthings" | 128421560001 | |||||||
| WILLIAMS, Claire Anne | Secretary | Dorset House 27-45 Stamford Street SE1 9NT London 4th Floor England | 152389280001 | |||||||
| AINGER, Stephen David | Director | Dorset House 27-45 Stamford Street SE1 9NT London 4th Floor England | England | British | 131477050001 | |||||
| BOOT, Rosemary Jane Cecilia | Director | 71 Bute Gardens W6 7DX London | United Kingdom | British | 77940300001 | |||||
| HALL-SMITH, James Edward | Director | Hunting Gate SG4 0TJ Hitchin 2 England | United Kingdom | British | 128011730001 | |||||
| KOLENC, Stanislav Michael | Director | Dorset House 27-45 Stamford Street SE1 9NT London 4th Floor England | England | Canadian | 155972200001 | |||||
| RICHON, Thibault Francois Paul | Director | Dorset House 27-45 Stamford Street SE1 9NT London 4th Floor | England | French | 181090670001 | |||||
| WORDSWORTH, Andrew Christopher | Director | Great Brooks The Green Leigh TN11 8QR Tonbridge Kent | United Kingdom | British | 110729710001 |
Who are the persons with significant control of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Partnerships No.1 Limited | Apr 06, 2016 | Hunting Gate SG4 0TJ Hitchin 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share charge | Created On Jan 30, 2013 Delivered On Feb 01, 2013 | Satisfied | Amount secured All monies due or to become due from the company to any finance party and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future shares in pfr (oakdale) limited including the shares issued and outstanding at the date of the charge being 100 ordinary shares of £1.00 each see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 08, 2012 Delivered On May 10, 2012 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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