PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED
Overview
Company Name | PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09705079 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED located?
Registered Office Address | 2 Hunting Gate SG4 0TJ Hitchin Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Andrew Kenneth Macdonald as a director on Apr 11, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Owen Vince as a director on Apr 08, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 27-45 Stamford Street 4th Floor London SE1 9NT United Kingdom to 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ on Mar 07, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rebecca Jayne Finding as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period shortened from Jul 31, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Andrew Kenneth Macdonald as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 27-45 Stamford Street 4th Floor London SE1 9NT on Aug 03, 2015 | 1 pages | AD01 | ||||||||||
Incorporation | 42 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VINCE, Simon Owen | Director | Hunting Gate SG4 0TJ Hitchin 2 Hertfordshire England | England | British | Director | 204913800001 | ||||
FINDING, Rebecca Jayne | Director | Snowhill B4 6WR Birmingham Two West Midlands United Kingdom | United Kingdom | British | Solicitor | 135996550001 | ||||
MACDONALD, Andrew Kenneth | Director | Melcombe Place NW1 6JJ London 12 United Kingdom | United Kingdom | British | Commercial Director | 32799370004 |
Who are the persons with significant control of PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Partnerships For Renewables Construction Holdco Limited | Apr 06, 2016 | Stamford Street SE1 9NT London 4th Floor Dorset House, 27-45 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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