Dissolved 2017-08-15
Company Information for CENTRE FOR RENEWABLE ENERGY LTD
GREAT YARMOUTH, NORFOLK, NR30,
|
Company Registration Number
07098505
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | |
---|---|
CENTRE FOR RENEWABLE ENERGY LTD | |
Legal Registered Office | |
GREAT YARMOUTH NORFOLK | |
Company Number | 07098505 | |
---|---|---|
Date formed | 2009-12-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
BEN MAGEE |
||
ERIC WILLEM ZON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY FRANCES MASON BILLIG |
Company Secretary | ||
STEPHEN DENE HEYWOOD |
Company Secretary | ||
CAROL ANN COOKE |
Director | ||
CHRIS COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN NRG LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Dissolved 2017-08-15 | |
EASTERN WIND ENERGY LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Dissolved 2014-03-18 | |
GREEN NRG LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Dissolved 2017-08-15 | |
LANKELMA ANDREWS LIMITED | Director | 2006-02-15 | CURRENT | 1977-07-29 | Dissolved 2016-01-26 | |
LANKELMA LIMITED | Director | 1999-09-10 | CURRENT | 1999-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAY MASON BILLIG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 30/11/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE KAY BILLIG / 01/02/2015 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 30/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
AP03 | SECRETARY APPOINTED MRS ANNETTE KAY BILLIG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 30/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AR01 | 30/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MAGEE / 30/11/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 30/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AA01 | PREVSHO FROM 31/12/2010 TO 30/04/2010 | |
AR01 | 30/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC WILLEM ZON / 30/11/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR BEN MAGEE | |
AP03 | SECRETARY APPOINTED MR STEPHEN DENE HEYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS COOKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL COOKE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2010 FROM C/O 22 WHITE LODGE BUSINESS ESTATE HALL ROAD NORWICH NORFOLK NR4 6DG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 22 WHITE LODGE BUSINESS ESTATE HALL ROAD NORWICH NORFOLK NR4 6DG ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ALL BOOK DEBTS AND OTHER DEBTS | Outstanding | HSBC BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE FOR RENEWABLE ENERGY LTD
CENTRE FOR RENEWABLE ENERGY LTD owns 2 domain names.
cfre.co.uk thecentreforrenewableenergy.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as CENTRE FOR RENEWABLE ENERGY LTD are:
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. |