CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED
Overview
Company Name | CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09623354 |
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 CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED located?
Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||
Administrator's progress report | 21 pages | AM10 | ||
Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Director's details changed for Mr Maxwell Francis Aitken on Feb 10, 2021 | 2 pages | CH01 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 28 pages | AM03 | ||
Statement of affairs with form AM02SOA | 13 pages | AM02 | ||
Registered office address changed from 8 White Oak Square, London Road Swanley Kent BR8 7AG England to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Nov 18, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Appointment of Mr Charles George Alexander Mcleod as a director on Sep 03, 2020 | 2 pages | AP01 | ||
Appointment of Mr Andrew Philip Graham Dixon as a director on Sep 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Adam Whitehurst as a director on Sep 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Richard Bradbury as a director on Sep 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. David Richard Bradbury on Feb 11, 2020 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 36 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Dr Egan Douglas Archer as a director on Apr 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Matthew Cashin as a director on Apr 08, 2019 | 1 pages | TM01 | ||
Appointment of Mr Maxwell Francis Aitken as a director on Oct 23, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Marcus Whately as a director on Oct 23, 2018 | 1 pages | TM01 | ||
Cessation of Uk Green Investment Bank Limited as a person with significant control on Sep 21, 2018 | 1 pages | PSC07 | ||
Notification of Equitix Esi Chp 2 Limited as a person with significant control on Sep 21, 2018 | 2 pages | PSC02 | ||
Group of companies' accounts made up to Dec 31, 2017 | 31 pages | AA | ||
Who are the officers of CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
AITKEN, Maxwell Francis | Director | Sloane Avenue SW3 3DD London 50 United Kingdom | United Kingdom | British | Company Director | 128815750002 | ||||||||
ARCHER, Egan Douglas, Dr | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England And Wales United Kingdom | United Kingdom | British | Development Director | 259611840001 | ||||||||
DIXON, Andrew Philip Graham | Director | Station Road HP5 1DH Chesham 16 Buckinghamshire United Kingdom | England | British | Director | 231065280001 | ||||||||
IRELAND, Paul John | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England And Wales United Kingdom | England | British | Director | 225278790001 | ||||||||
MCLEOD, Charles George Alexander | Director | 12 Old Bond Street W1S 4PW London 1st Floor United Kingdom | United Kingdom | British | Director | 136330100001 | ||||||||
HEDGES, Teresa Sarah | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | 224502890001 | |||||||||||
LEWIS, Maria | Secretary | 1 Kingsway WC2B 6AN London C/O John Laing Group Plc | 198237050001 | |||||||||||
NAYLOR, Philip | Secretary | 1 Kingsway WC2B 6AN London C/O John Laing Group Plc | 208942770001 | |||||||||||
AITKEN, Maxwell Francis | Director | 1 Kingsway WC2B 6AN London C/O John Laing Group Plc | United Kingdom | British | Director | 128815750002 | ||||||||
BRADBURY, David Richard | Director | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | England | British | Senior Investment Manager | 109853290005 | ||||||||
BREMNER, Alexander George | Director | 144 Morrison Street EH3 8EX Edinburgh Atria 1 Level 7 Scotland | Scotland | British | Director Of Portfolio Operations | 152806580003 | ||||||||
CASHIN, Benjamin Matthew | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England And Wales United Kingdom | United Kingdom | British | Director | 166453810001 | ||||||||
ISHERWOOD, John Mark | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | United Kingdom | British | Portfolio Director | 198396850001 | ||||||||
PORTER, Matthew | Director | 144 Morrison Street EH3 8EX Edinburgh Atria 1 Level 7 Scotland | United Kingdom | British | Banker | 223985740001 | ||||||||
WHATELY, Richard Marcus | Director | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | England | British | Director | 147515030003 | ||||||||
WHITEHURST, David Adam | Director | White Oak Square, London Road BR8 7AG Swanley 8 Kent England | England | British | Investment Professional | 190823400001 |
Who are the persons with significant control of CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Esi Chp 2 Limited | Sep 21, 2018 | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Uk Green Investment Bank Limited | Apr 06, 2016 | Morrison Street Atria One, Level 7 EH3 8EX Edinburgh 144 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
John Laing Investments Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 17, 2015 Delivered On Sep 23, 2015 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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