PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED

PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED

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

    Company NamePARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06526835
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITEDMar 07, 2008Mar 07, 2008

    What are the latest accounts for PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Removal of liquidator by court order

    16 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Dec 03, 2019

    15 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2018

    LRESSP

    Confirmation statement made on Mar 07, 2018 with updates

    4 pagesCS01

    Change of details for Partnerships for Renewables Limited as a person with significant control on Aug 07, 2017

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Appointment of Mr Jonathan Mark Entract as a director on Feb 21, 2017

    2 pagesAP01

    Termination of appointment of James Edward Hall-Smith as a director on Feb 21, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    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 pagesAD01

    Annual return made up to Mar 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Simon Owen Vince as a director on Jan 29, 2016

    2 pagesAP01

    Appointment of Mr Kenzo Samuel King as a director on Jan 29, 2016

    2 pagesAP01

    Termination of appointment of Stephen David Ainger as a director on Jan 29, 2016

    1 pagesTM01

    Termination of appointment of Thibault Francois Paul Richon as a director on Jan 29, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    15 pagesAA

    Appointment of Mr Thibault Francois Paul Richon as a director on Oct 28, 2015

    2 pagesAP01

    Who are the officers of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENTRACT, Jonathan Mark
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish86046470002
    HALL, Gina Verissimo
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    United StatesAmerican158001080001
    KING, Kenzo Samuel
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    EnglandBritish204739480001
    VINCE, Simon Owen
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    55-61 Victoria Street
    BS1 6AD Bristol
    Hartwell House
    EnglandBritish204740060001
    STOCKWELL, Anthony Howard
    Mansel Road
    SW19 4AA London
    "Five Farthings"
    Secretary
    Mansel Road
    SW19 4AA London
    "Five Farthings"
    128421560001
    WILLIAMS, Claire Anne
    Dorset House
    27-45 Stamford Street
    SE1 9NT London
    4th Floor
    England
    Secretary
    Dorset House
    27-45 Stamford Street
    SE1 9NT London
    4th Floor
    England
    152389280001
    AINGER, Stephen David
    Dorset House
    27-45 Stamford Street
    SE1 9NT London
    4th Floor
    England
    Director
    Dorset House
    27-45 Stamford Street
    SE1 9NT London
    4th Floor
    England
    EnglandBritish131477050001
    BOOT, Rosemary Jane Cecilia
    71 Bute Gardens
    W6 7DX London
    Director
    71 Bute Gardens
    W6 7DX London
    United KingdomBritish77940300001
    HALL-SMITH, James Edward
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Director
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    United KingdomBritish128011730001
    KOLENC, Stanislav Michael
    Dorset House
    27-45 Stamford Street
    SE1 9NT London
    4th Floor
    England
    Director
    Dorset House
    27-45 Stamford Street
    SE1 9NT London
    4th Floor
    England
    EnglandCanadian155972200001
    RICHON, Thibault Francois Paul
    Dorset House
    27-45 Stamford Street
    SE1 9NT London
    4th Floor
    Director
    Dorset House
    27-45 Stamford Street
    SE1 9NT London
    4th Floor
    EnglandFrench181090670001
    WORDSWORTH, Andrew Christopher
    Great Brooks
    The Green Leigh
    TN11 8QR Tonbridge
    Kent
    Director
    Great Brooks
    The Green Leigh
    TN11 8QR Tonbridge
    Kent
    United KingdomBritish110729710001

    Who are the persons with significant control of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Partnerships No.1 Limited
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Apr 06, 2016
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number05772184
    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.

    Does PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Infrared Environmental Infrastructure Gp Limited
    Transactions
    • Feb 01, 2013Registration of a charge (MG01)
    • Sep 17, 2013Satisfaction of a charge (MR04)
    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
    • Infrared Environmental Infrastructure Gp Limited
    Transactions
    • May 10, 2012Registration of a charge (MG01)
    • Jul 06, 2017Satisfaction of a charge (MR04)

    Does PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2018Commencement of winding up
    Sep 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Hawksworth
    Davidson House Forbury Square
    RG1 3EU Reading
    practitioner
    Davidson House Forbury Square
    RG1 3EU Reading
    Diana Frangou
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham
    Mark Guy Boughey
    Hartwell House 55-61 Victoria Street
    BS1 6AD Bristol
    Avon
    practitioner
    Hartwell House 55-61 Victoria Street
    BS1 6AD Bristol
    Avon

    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