THE CENTRE FOR GREEN ENERGY LTD

THE CENTRE FOR GREEN ENERGY LTD

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

    Company NameTHE CENTRE FOR GREEN ENERGY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07121182
    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 THE CENTRE FOR GREEN ENERGY LTD?

    • Other building completion and finishing (43390) / Construction

    Where is THE CENTRE FOR GREEN ENERGY LTD located?

    Registered Office Address
    3rd Floor Westfield House
    S1 3FZ 60 Charter Row
    Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE CENTRE FOR GREEN ENERGY LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THE CENTRE FOR GREEN ENERGY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on Nov 02, 2018

    2 pagesAD01

    Registered office address changed from Wood House Anick Road Hexham NE46 4JR England to Kendal House 41 Scotland Street Sheffield S3 7BS on Apr 10, 2018

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 26, 2018

    LRESEX

    Appointment of Mr Richard Peat as a director on Mar 16, 2018

    2 pagesAP01

    Termination of appointment of Richard Peat as a director on Mar 16, 2018

    1 pagesTM01

    Termination of appointment of Paul Andrew Campbell as a director on Feb 21, 2018

    1 pagesTM01

    Confirmation statement made on Jan 10, 2018 with updates

    5 pagesCS01

    Notification of Paul Andrew Campbell as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    6 pagesCS01

    Appointment of Mr Paul Andrew Campbell as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Joanne Lesley Marsh as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Allister Duncan Marsh as a director on Jan 01, 2017

    1 pagesTM01

    Appointment of Mr Richard Peat as a director on Apr 01, 2016

    2 pagesAP01

    Registered office address changed from Mallan House Bridge End Hexham Northumberland NE46 4DQ to Wood House Anick Road Hexham NE46 4JR on Aug 16, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of THE CENTRE FOR GREEN ENERGY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEAT, Richard
    Anick Road
    NE46 4JR Hexham
    Wood House
    England
    Director
    Anick Road
    NE46 4JR Hexham
    Wood House
    England
    EnglandBritish214651510001
    CAMPBELL, Paul Andrew
    Anick Road
    NE46 4JR Hexham
    Wood House
    England
    Director
    Anick Road
    NE46 4JR Hexham
    Wood House
    England
    EnglandBritish16044330003
    MARSH, Allister Duncan
    Wark
    NE48 3QB Hexham
    Shitlington Crag
    Northumberland
    England
    Director
    Wark
    NE48 3QB Hexham
    Shitlington Crag
    Northumberland
    England
    EnglandBritish147536030001
    MARSH, Joanne Lesley
    Wark
    NE48 3QB Hexham
    Shitlington Crag
    Northumberland
    England
    Director
    Wark
    NE48 3QB Hexham
    Shitlington Crag
    Northumberland
    England
    EnglandBritish147536020001
    PEAT, Richard
    Anick Road
    NE46 4JR Hexham
    Wood House
    England
    Director
    Anick Road
    NE46 4JR Hexham
    Wood House
    England
    EnglandBritish214651510001

    Who are the persons with significant control of THE CENTRE FOR GREEN ENERGY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Andrew Campbell
    Anick Road
    NE46 4JR Hexham
    Wood House
    England
    Apr 06, 2016
    Anick Road
    NE46 4JR Hexham
    Wood House
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 THE CENTRE FOR GREEN ENERGY LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2018Commencement of winding up
    Aug 25, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    Claire Elizabeth Dowson
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    practitioner
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield

    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