PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED

PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED

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

    Company NamePARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08266143
    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 CWFL HOLDCO LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED located?

    Registered Office Address
    Hartwell House
    Victoria Street
    BS1 6AD Bristol
    Undeliverable Registered Office AddressNo

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to Hartwell House Victoria Street Bristol BS1 6AD on Jan 16, 2019

    2 pagesAD01

    Declaration of solvency

    8 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 Oct 24, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Appointment of Mr David John Lees as a director on May 18, 2018

    2 pagesAP01

    Termination of appointment of Gareth James Purcell as a director on May 18, 2018

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Oct 24, 2017 with updates

    4 pagesCS01

    Change of details for Partnerships for Renewables Limited as a person with significant control on Aug 08, 2017

    2 pagesPSC05

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

    1 pagesTM01

    Appointment of Mr Gareth James Purcell as a director on Feb 20, 2017

    2 pagesAP01

    Termination of appointment of Mark Christopher Wayment as a director on Feb 20, 2017

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Confirmation statement made on Oct 24, 2016 with updates

    5 pagesCS01

    Termination of appointment of Andrew Kenneth Macdonald as a director on Apr 11, 2016

    1 pagesTM01

    Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on Feb 11, 2016

    1 pagesAD01

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

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM01

    Who are the officers of PARTNERSHIPS FOR RENEWABLES CWFL 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
    Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    Victoria Street
    BS1 6AD Bristol
    Hartwell House
    United StatesAmerican158001080001
    KING, Kenzo Samuel
    Victoria Street
    BS1 6AD Bristol
    Hartwell House
    Director
    Victoria Street
    BS1 6AD Bristol
    Hartwell House
    EnglandBritish204739480001
    LEES, David John
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish116201520007
    AINGER, Stephen David
    Melcombe Place
    NW1 6JJ London
    12
    United Kingdom
    Director
    Melcombe Place
    NW1 6JJ London
    12
    United Kingdom
    EnglandBritish131477050001
    HALL-SMITH, James Edward
    Hunting Gate
    Wilbury Way
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    Director
    Hunting Gate
    Wilbury Way
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    United KingdomBritish128011730001
    KOLENC, Stanislav Michael
    Melcombe Place
    NW1 6JJ London
    12
    United Kingdom
    Director
    Melcombe Place
    NW1 6JJ London
    12
    United Kingdom
    EnglandCanadian155972200001
    MACDONALD, Andrew Kenneth
    Melcombe Place
    NW1 6JJ London
    12
    United Kingdom
    Director
    Melcombe Place
    NW1 6JJ London
    12
    United Kingdom
    United KingdomBritish32799370004
    PURCELL, Gareth James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish132809610003
    RICHON, Thibault Francois Paul
    Melcombe Place
    NW1 6JJ London
    12
    Director
    Melcombe Place
    NW1 6JJ London
    12
    EnglandFrench181090670001
    WAYMENT, Mark Christopher
    Hunting Gate
    Wilbury Way
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    Director
    Hunting Gate
    Wilbury Way
    SG4 0TJ Hitchin
    2
    Hertfordshire
    England
    EnglandBritish62992220014

    Who are the persons with significant control of PARTNERSHIPS FOR RENEWABLES CWFL 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 28, 2012
    Delivered On Dec 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties 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
    • Ventus Vct PLC as Security Trustee for Itself and the Secured Parties
    Transactions
    • Dec 01, 2012Registration of a charge (MG01)
    • Oct 12, 2018Satisfaction of a charge (MR04)
    Legal charge over shares
    Created On Nov 28, 2012
    Delivered On Dec 01, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The shares, being 200 a ordinary shares and 200 b ordinary shares in craig wind farm limited see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Dec 01, 2012Registration of a charge (MG01)
    • Oct 12, 2018Satisfaction of a charge (MR04)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2018Commencement of winding up
    May 03, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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