THE CENTRE FOR GREEN ENERGY LTD
Overview
| Company Name | THE CENTRE FOR GREEN ENERGY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07121182 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE CENTRE FOR GREEN ENERGY LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for THE CENTRE FOR GREEN ENERGY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Peat as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Peat as a director on Mar 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Andrew Campbell as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Paul Andrew Campbell as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Paul Andrew Campbell as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Lesley Marsh as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allister Duncan Marsh as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Peat as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of THE CENTRE FOR GREEN ENERGY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEAT, Richard | Director | Anick Road NE46 4JR Hexham Wood House England | England | British | 214651510001 | |||||
| CAMPBELL, Paul Andrew | Director | Anick Road NE46 4JR Hexham Wood House England | England | British | 16044330003 | |||||
| MARSH, Allister Duncan | Director | Wark NE48 3QB Hexham Shitlington Crag Northumberland England | England | British | 147536030001 | |||||
| MARSH, Joanne Lesley | Director | Wark NE48 3QB Hexham Shitlington Crag Northumberland England | England | British | 147536020001 | |||||
| PEAT, Richard | Director | Anick Road NE46 4JR Hexham Wood House England | England | British | 214651510001 |
Who are the persons with significant control of THE CENTRE FOR GREEN ENERGY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Andrew Campbell | Apr 06, 2016 | Anick Road NE46 4JR Hexham Wood House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does THE CENTRE FOR GREEN ENERGY LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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