RENEWABLE CLEAN ENERGY 2 LIMITED
Overview
| Company Name | RENEWABLE CLEAN ENERGY 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07423809 |
| 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 RENEWABLE CLEAN ENERGY 2 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RENEWABLE CLEAN ENERGY 2 LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENEWABLE CLEAN ENERGY 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAVILLS SOLAR LIMITED | Oct 29, 2010 | Oct 29, 2010 |
What are the latest accounts for RENEWABLE CLEAN ENERGY 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for RENEWABLE CLEAN ENERGY 2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Confirmation statement made on Oct 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Dec 27, 2019 | 1 pages | AD01 | ||||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Rowley Rose as a director on Dec 03, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Karina Jane Bye as a director on Dec 03, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jolanta Touzard as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Shervell as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Fergus James Helliwell as a director on Dec 03, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Cancellation of shares. Statement of capital on Oct 01, 2019
| 4 pages | SH06 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 08, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Termination of appointment of Nathaniel Damian Jonathan Brown as a director on Apr 03, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of RENEWABLE CLEAN ENERGY 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVGH LIMITED | Secretary | Kemble Enterprise Park Kemble GL7 6BQ Cirencester Ecovision House Gloucestershire England |
| 208084600001 | ||||||||||
| BYE, Karina Jane | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | 239237640001 | |||||||||
| ROSE, David Rowley | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | 89567200001 | |||||||||
| CHARMLEY, Kathryn | Secretary | Astonville Street SW18 5AL London 10b United Kingdom | British | 157739020001 | ||||||||||
| COX, Christine Lynn | Secretary | Poultry EC2R 8EJ London No. 1 Poultry England | 188995220001 | |||||||||||
| BESWICK, Nigel Lloyd | Director | Harlequin Office Park Emersons Green BS16 7FN Bristol 1 England | United Kingdom | British | 56835390001 | |||||||||
| BROWN, Nathaniel Damian Jonathan | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 235091780001 | |||||||||
| CALLAN, Philip Gordon | Director | Grosvenor Hill W1K 3HQ London 20 United Kingdom | United Kingdom | British | 50726150001 | |||||||||
| FLANAGAN, Jeffrey Paul | Director | The Brooms Emersons Green BS16 7FH Bristol 8 Monarch Court United Kingdom | United Kingdom | British | 50878080003 | |||||||||
| GREADY, Philip John | Director | Grosvenor Hill W1K 3HQ London 20 United Kingdom | England | British | 133709670001 | |||||||||
| HELLIWELL, Fergus James | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | British | 198725120001 | |||||||||
| KIELY, John Thomas | Director | Poultry EC2R 8EJ London No. 1 Poultry England | England | British | 158515040001 | |||||||||
| LEE, Christopher Michael | Director | Mill Road CM4 9BH Stock 1 Essex United Kingdom | England | British | 133709330001 | |||||||||
| MCCALL, Catherine Jane | Director | Poultry EC2R 8EJ London No 1 England | United Kingdom | British | 204318160001 | |||||||||
| MURPHY, Helen Mary | Director | Poultry EC2R 8EJ London No. 1 Poultry England | England | Irish | 196922540001 | |||||||||
| O'DONNELL, Danny | Director | Poultry EC2R 8EJ London No. 1 Poultry England | United Kingdom | British | 58370750002 | |||||||||
| O'DONNELL, Danny | Director | Eltham Park Gardens Eltham SE9 1AP London 23 United Kingdom | United Kingdom | British | 58370750002 | |||||||||
| ROBSON, William | Director | Stirling Road Industrial Estate ML6 7UD Airdrie Dalmacoulter Road United Kingdom | Scotland | British | 282530002 | |||||||||
| SHAW, Simon James Blouet | Director | Church House 329 Catherington Lane PO8 0TE Waterlooville Hampshire England | England | British | 95820950001 | |||||||||
| SHERVELL, Ian | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | English | 238180600001 | |||||||||
| TOUZARD, Jolanta | Director | Poultry EC2R 8EJ London No 1 England | England | British | 196942530001 |
Who are the persons with significant control of RENEWABLE CLEAN ENERGY 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Pip Solar Pv No 1 Ltd | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen's England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aviva Investors Pip Solar Pv No.1 Limited | Apr 06, 2016 | Poultry EC2R 8EJ London No 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RENEWABLE CLEAN ENERGY 2 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