RENEWABLE CLEAN ENERGY 2 LIMITED

RENEWABLE CLEAN ENERGY 2 LIMITED

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

    Company NameRENEWABLE CLEAN ENERGY 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07423809
    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 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 AddressNo

    What were the previous names of RENEWABLE CLEAN ENERGY 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVILLS SOLAR LIMITEDOct 29, 2010Oct 29, 2010

    What are the latest accounts for RENEWABLE CLEAN ENERGY 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for RENEWABLE CLEAN ENERGY 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Confirmation statement made on Oct 15, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2019

    LRESSP

    Appointment of Mr David Rowley Rose as a director on Dec 03, 2019

    2 pagesAP01

    Appointment of Mrs Karina Jane Bye as a director on Dec 03, 2019

    2 pagesAP01

    Termination of appointment of Jolanta Touzard as a director on Dec 03, 2019

    1 pagesTM01

    Termination of appointment of Ian Shervell as a director on Dec 03, 2019

    1 pagesTM01

    Termination of appointment of Fergus James Helliwell as a director on Dec 03, 2019

    1 pagesTM01

    Confirmation statement made on Oct 15, 2019 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Oct 01, 2019

    • Capital: GBP 1
    4 pagesSH06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of 399999 a ordinary shares of £1.00 and b 400,000 b ordinary shares of £1.00 each in the company capital 01/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on Oct 08, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Termination of appointment of Nathaniel Damian Jonathan Brown as a director on Apr 03, 2019

    1 pagesTM01

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Cessation of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Who are the officers of RENEWABLE CLEAN ENERGY 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVGH LIMITED
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Ecovision House
    Gloucestershire
    England
    Secretary
    Kemble Enterprise Park
    Kemble
    GL7 6BQ Cirencester
    Ecovision House
    Gloucestershire
    England
    Identification TypeUK Limited Company
    Registration Number07397371
    208084600001
    BYE, Karina Jane
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    United KingdomBritish239237640001
    ROSE, David Rowley
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    United KingdomBritish89567200001
    CHARMLEY, Kathryn
    Astonville Street
    SW18 5AL London
    10b
    United Kingdom
    Secretary
    Astonville Street
    SW18 5AL London
    10b
    United Kingdom
    British157739020001
    COX, Christine Lynn
    Poultry
    EC2R 8EJ London
    No. 1 Poultry
    England
    Secretary
    Poultry
    EC2R 8EJ London
    No. 1 Poultry
    England
    188995220001
    BESWICK, Nigel Lloyd
    Harlequin Office Park
    Emersons Green
    BS16 7FN Bristol
    1
    England
    Director
    Harlequin Office Park
    Emersons Green
    BS16 7FN Bristol
    1
    England
    United KingdomBritish56835390001
    BROWN, Nathaniel Damian Jonathan
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish235091780001
    CALLAN, Philip Gordon
    Grosvenor Hill
    W1K 3HQ London
    20
    United Kingdom
    Director
    Grosvenor Hill
    W1K 3HQ London
    20
    United Kingdom
    United KingdomBritish50726150001
    FLANAGAN, Jeffrey Paul
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United Kingdom
    Director
    The Brooms
    Emersons Green
    BS16 7FH Bristol
    8 Monarch Court
    United Kingdom
    United KingdomBritish50878080003
    GREADY, Philip John
    Grosvenor Hill
    W1K 3HQ London
    20
    United Kingdom
    Director
    Grosvenor Hill
    W1K 3HQ London
    20
    United Kingdom
    EnglandBritish133709670001
    HELLIWELL, Fergus James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish198725120001
    KIELY, John Thomas
    Poultry
    EC2R 8EJ London
    No. 1 Poultry
    England
    Director
    Poultry
    EC2R 8EJ London
    No. 1 Poultry
    England
    EnglandBritish158515040001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    United Kingdom
    Director
    Mill Road
    CM4 9BH Stock
    1
    Essex
    United Kingdom
    EnglandBritish133709330001
    MCCALL, Catherine Jane
    Poultry
    EC2R 8EJ London
    No 1
    England
    Director
    Poultry
    EC2R 8EJ London
    No 1
    England
    United KingdomBritish204318160001
    MURPHY, Helen Mary
    Poultry
    EC2R 8EJ London
    No. 1 Poultry
    England
    Director
    Poultry
    EC2R 8EJ London
    No. 1 Poultry
    England
    EnglandIrish196922540001
    O'DONNELL, Danny
    Poultry
    EC2R 8EJ London
    No. 1 Poultry
    England
    Director
    Poultry
    EC2R 8EJ London
    No. 1 Poultry
    England
    United KingdomBritish58370750002
    O'DONNELL, Danny
    Eltham Park Gardens
    Eltham
    SE9 1AP London
    23
    United Kingdom
    Director
    Eltham Park Gardens
    Eltham
    SE9 1AP London
    23
    United Kingdom
    United KingdomBritish58370750002
    ROBSON, William
    Stirling Road Industrial Estate
    ML6 7UD Airdrie
    Dalmacoulter Road
    United Kingdom
    Director
    Stirling Road Industrial Estate
    ML6 7UD Airdrie
    Dalmacoulter Road
    United Kingdom
    ScotlandBritish282530002
    SHAW, Simon James Blouet
    Church House
    329 Catherington Lane
    PO8 0TE Waterlooville
    Hampshire
    England
    Director
    Church House
    329 Catherington Lane
    PO8 0TE Waterlooville
    Hampshire
    England
    EnglandBritish95820950001
    SHERVELL, Ian
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandEnglish238180600001
    TOUZARD, Jolanta
    Poultry
    EC2R 8EJ London
    No 1
    England
    Director
    Poultry
    EC2R 8EJ London
    No 1
    England
    EnglandBritish196942530001

    Who are the persons with significant control of RENEWABLE CLEAN ENERGY 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviva Investors Pip Solar Pv No 1 Ltd
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number09530976
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Aviva Investors Pip Solar Pv No.1 Limited
    Poultry
    EC2R 8EJ London
    No 1
    England
    Apr 06, 2016
    Poultry
    EC2R 8EJ London
    No 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number09530976
    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 RENEWABLE CLEAN ENERGY 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Commencement of winding up
    Feb 05, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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