PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED
Overview
| Company Name | PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08622136 |
| 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 ASSET COMPANY HOLDINGS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED located?
| Registered Office Address | Hartwell House Victoria Street BS1 6AD Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWINCCO 1252 LIMITED | Jul 24, 2013 | Jul 24, 2013 |
What are the latest accounts for PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS 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 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
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 21, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 086221360001 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Partnerships for Renewables Development Company Ltd as a secretary on Aug 02, 2018 | 1 pages | TM02 | ||||||||||
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 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Mark Entract as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Christopher Wayment as a director on Feb 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth James Purcell as a director on Feb 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Hall-Smith as a director on Feb 21, 2017 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on Feb 08, 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 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Mark Christopher Wayment on Sep 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Morgan James Mccormick on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 24, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS 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 | |||||||||
| 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 | |||||||||
| MCCORMICK, Morgan James | Director | Cavendish Square 15th Floor W1G 0PW London 33 England | England | Canadian | 181090450002 | |||||||||
| OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
| PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD | Secretary | Stamford Street SE1 9NT London 27-45 United Kingdom |
| 181090940001 | ||||||||||
| HALL-SMITH, James Edward | Director | Hunting Gate Wilbury Way SG4 0TJ Hitchin 2 Hertfordshire England | United Kingdom | British | 128011730001 | |||||||||
| MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | 137231800001 | |||||||||
| PURCELL, Gareth James | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 132809610003 | |||||||||
| RICHON, Thibault Francois Paul | Director | Cavendish Square 15th Floor W1G 0PW London 33 England | England | French | 181090670001 | |||||||||
| WAYMENT, Mark Christopher | Director | Hunting Gate Wilbury Way SG4 0TJ Hitchin 2 Hertfordshire England | England | British | 62992220014 | |||||||||
| OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| European Investments (Pac) Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Optrust Scots I Limited | Apr 06, 2016 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 10, 2013 Delivered On Sep 13, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS 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