CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

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

    Company NameCRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09623354
    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 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 AddressNo

    What are the latest accounts for CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Secretary's details changed for Hcp Management Services Limited on Apr 23, 2021

    1 pagesCH04

    Director's details changed for Mr Maxwell Francis Aitken on Feb 10, 2021

    2 pagesCH01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    28 pagesAM03

    Statement of affairs with form AM02SOA

    13 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Appointment of Mr Charles George Alexander Mcleod as a director on Sep 03, 2020

    2 pagesAP01

    Appointment of Mr Andrew Philip Graham Dixon as a director on Sep 03, 2020

    2 pagesAP01

    Termination of appointment of David Adam Whitehurst as a director on Sep 03, 2020

    1 pagesTM01

    Termination of appointment of David Richard Bradbury as a director on Sep 03, 2020

    1 pagesTM01

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr. David Richard Bradbury on Feb 11, 2020

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2018

    36 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Egan Douglas Archer as a director on Apr 11, 2019

    2 pagesAP01

    Termination of appointment of Benjamin Matthew Cashin as a director on Apr 08, 2019

    1 pagesTM01

    Appointment of Mr Maxwell Francis Aitken as a director on Oct 23, 2018

    2 pagesAP01

    Termination of appointment of Richard Marcus Whately as a director on Oct 23, 2018

    1 pagesTM01

    Cessation of Uk Green Investment Bank Limited as a person with significant control on Sep 21, 2018

    1 pagesPSC07

    Notification of Equitix Esi Chp 2 Limited as a person with significant control on Sep 21, 2018

    2 pagesPSC02

    Group of companies' accounts made up to Dec 31, 2017

    31 pagesAA

    Who are the officers of CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    AITKEN, Maxwell Francis
    Sloane Avenue
    SW3 3DD London
    50
    United Kingdom
    Director
    Sloane Avenue
    SW3 3DD London
    50
    United Kingdom
    United KingdomBritishCompany Director128815750002
    ARCHER, Egan Douglas, Dr
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    United KingdomBritishDevelopment Director259611840001
    DIXON, Andrew Philip Graham
    Station Road
    HP5 1DH Chesham
    16
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP5 1DH Chesham
    16
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector231065280001
    IRELAND, Paul John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    EnglandBritishDirector225278790001
    MCLEOD, Charles George Alexander
    12 Old Bond Street
    W1S 4PW London
    1st Floor
    United Kingdom
    Director
    12 Old Bond Street
    W1S 4PW London
    1st Floor
    United Kingdom
    United KingdomBritishDirector136330100001
    HEDGES, Teresa Sarah
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Secretary
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    224502890001
    LEWIS, Maria
    1 Kingsway
    WC2B 6AN London
    C/O John Laing Group Plc
    Secretary
    1 Kingsway
    WC2B 6AN London
    C/O John Laing Group Plc
    198237050001
    NAYLOR, Philip
    1 Kingsway
    WC2B 6AN London
    C/O John Laing Group Plc
    Secretary
    1 Kingsway
    WC2B 6AN London
    C/O John Laing Group Plc
    208942770001
    AITKEN, Maxwell Francis
    1 Kingsway
    WC2B 6AN London
    C/O John Laing Group Plc
    Director
    1 Kingsway
    WC2B 6AN London
    C/O John Laing Group Plc
    United KingdomBritishDirector128815750002
    BRADBURY, David Richard
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    EnglandBritishSenior Investment Manager109853290005
    BREMNER, Alexander George
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria 1 Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria 1 Level 7
    Scotland
    ScotlandBritishDirector Of Portfolio Operations152806580003
    CASHIN, Benjamin Matthew
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England And Wales
    United Kingdom
    United KingdomBritishDirector166453810001
    ISHERWOOD, John Mark
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishPortfolio Director198396850001
    PORTER, Matthew
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria 1 Level 7
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria 1 Level 7
    Scotland
    United KingdomBritishBanker223985740001
    WHATELY, Richard Marcus
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    EnglandBritishDirector147515030003
    WHITEHURST, David Adam
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    Director
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    England
    EnglandBritishInvestment Professional190823400001

    Who are the persons with significant control of CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Sep 21, 2018
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10987051
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Morrison Street
    Atria One, Level 7
    EH3 8EX Edinburgh
    144
    Scotland
    Apr 06, 2016
    Morrison Street
    Atria One, Level 7
    EH3 8EX Edinburgh
    144
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc424067
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Kingsway
    WC2B 6AN London
    1
    England
    Apr 06, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00780225
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 23, 2015Registration of a charge (MR01)

    Does CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 22, 2020Administration started
    Oct 26, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Jeremy Robert Webb
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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