PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED
Overview
| Company Name | PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08266143 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Appointment of Mr David John Lees as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gareth James Purcell as a director on May 18, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Partnerships for Renewables Limited as a person with significant control on Aug 08, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of James Edward Hall-Smith as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth James Purcell as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Christopher Wayment as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Mark Entract as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew Kenneth Macdonald as a director on Apr 11, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Kenzo Samuel King as a director on Jan 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thibault Francois Paul Richon as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen David Ainger as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENTRACT, Jonathan Mark | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 86046470002 | |||||
| HALL, Gina Verissimo | Director | Victoria Street BS1 6AD Bristol Hartwell House | United States | American | 158001080001 | |||||
| KING, Kenzo Samuel | Director | Victoria Street BS1 6AD Bristol Hartwell House | England | British | 204739480001 | |||||
| LEES, David John | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 116201520007 | |||||
| AINGER, Stephen David | Director | Melcombe Place NW1 6JJ London 12 United Kingdom | England | British | 131477050001 | |||||
| HALL-SMITH, James Edward | Director | Hunting Gate Wilbury Way SG4 0TJ Hitchin 2 Hertfordshire England | United Kingdom | British | 128011730001 | |||||
| KOLENC, Stanislav Michael | Director | Melcombe Place NW1 6JJ London 12 United Kingdom | England | Canadian | 155972200001 | |||||
| MACDONALD, Andrew Kenneth | Director | Melcombe Place NW1 6JJ London 12 United Kingdom | United Kingdom | British | 32799370004 | |||||
| PURCELL, Gareth James | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 132809610003 | |||||
| RICHON, Thibault Francois Paul | Director | Melcombe Place NW1 6JJ London 12 | England | French | 181090670001 | |||||
| WAYMENT, Mark Christopher | Director | Hunting Gate Wilbury Way SG4 0TJ Hitchin 2 Hertfordshire England | England | British | 62992220014 |
Who are the persons with significant control of PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Partnerships No.1 Limited | Apr 06, 2016 | Hunting Gate SG4 0TJ Hitchin 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO 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