Dissolved 2015-03-16
Company Information for COMPASS RENEWABLE SOLUTIONS LIMITED
WILLENHALL, WOLVERHAMPTON, WV13,
|
Company Registration Number
05323836
Private Limited Company
Dissolved Dissolved 2015-03-16 |
Company Name | ||
---|---|---|
COMPASS RENEWABLE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
WILLENHALL WOLVERHAMPTON | ||
Previous Names | ||
|
Company Number | 05323836 | |
---|---|---|
Date formed | 2005-01-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-01-31 | |
Date Dissolved | 2015-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 06:47:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARIE GESSEY |
||
JASON JUSTIN GESSEY |
||
MARIE DAWN GESSEY |
||
CATHERINE ROWLINSON |
||
LEE JOHN ROWLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN PAUL RYLANCE |
Company Secretary | ||
JULIAN PAUL RYLANCE |
Director | ||
ANDREA MICHELLE HOLKER |
Director | ||
CARL JEFFREY STONALL |
Company Secretary | ||
EDWARD MICHAEL COLTON |
Director | ||
MICHAEL CRAIG HOLKER |
Director | ||
EDWARD MICHAEL COLTON |
Company Secretary | ||
MICHAEL CRAIG HOLKER |
Director | ||
ANDREA MICHELLE HOLKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ITZYBITZ OF ALLSORTZ LTD | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2014-01-07 | |
1NORTH ENERGY LTD | Director | 2012-07-26 | CURRENT | 2012-07-03 | Dissolved 2014-07-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 05/07/2011 | |
CERTNM | COMPANY NAME CHANGED COMPASS GAS LIMITED CERTIFICATE ISSUED ON 15/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVEXT FROM 31/01/2011 TO 31/03/2011 | |
LATEST SOC | 18/03/11 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 04/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS MARIE GESSEY | |
AP01 | DIRECTOR APPOINTED MRS MARIE GESSEY | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE ROWLINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM ROYAL BANK OF SCOTLAND CHAMBER MARKET STREET LEIGH LANCASHIRE WN7 1ED UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JASON JUSTIN GESSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN RYLANCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN RYLANCE | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL RYLANCE / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIAN PAUL RYLANCE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN ROWLINSON / 17/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 11/11/08 | |
363s | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED | |
287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7UY | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/07 | |
363s | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 15/12/06--------- £ SI 100@1=100 £ IC 400/500 | |
123 | NC INC ALREADY ADJUSTED 15/12/06 | |
RES04 | £ NC 1000/2000 15/12/0 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 66 LUGSMORE LANE ST HELENS MERSEYSIDE WA10 3DL | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 30/05/06--------- £ SI 398@1=398 £ IC 2/400 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/06/06 | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 3RD FLOOR, COOPERS BUILDING CHURCH STREET LIVERPOOL L1 3AG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-06-25 |
Petitions to Wind Up (Companies) | 2012-05-31 |
Proposal to Strike Off | 2012-04-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
|
Cheshire West and Chester | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | COMPASS RENEWABLE SOLUTIONS LTD | Event Date | 2012-06-14 |
In the Birmingham District Registry case number 6277 Liquidator appointed: P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | WOLSELEY UK LTD. | Event Type | Petitions to Wind Up (Companies) |
Defending party | COMPASS RENEWABLE SOLUTIONS LTD | Event Date | 2012-04-26 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6277 A Petition to wind up the above-named Company of Registered Office 33 Market Place, Willenhall, Wolverhampton WV13 2AA , presented on 26 April 2012 by WOLSELEY UK LTD. whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , on Thursday 14 June 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 13 June 2012 . The Petitioners Solicitor is Wolseley UK Ltd Legal Services Department , The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY , (Ref: AGF.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COMPASS RENEWABLE SOLUTIONS LIMITED | Event Date | 2012-04-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |