Liquidation
Company Information for PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED
HARTWELL HOUSE, VICTORIA STREET, BRISTOL, BS1 6AD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED | |
Legal Registered Office | |
HARTWELL HOUSE VICTORIA STREET BRISTOL BS1 6AD Other companies in NW1 | |
Company Number | 08266143 | |
---|---|---|
Company ID Number | 08266143 | |
Date formed | 2012-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 15:13:00 |
Companies House |
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 |
---|---|---|
JONATHAN MARK ENTRACT |
||
GINA VERISSIMO HALL |
||
KENZO SAMUEL KING |
||
DAVID JOHN LEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH JAMES PURCELL |
Director | ||
JAMES EDWARD HALL-SMITH |
Director | ||
MARK CHRISTOPHER WAYMENT |
Director | ||
ANDREW KENNETH MACDONALD |
Director | ||
STEPHEN DAVID AINGER |
Director | ||
THIBAULT FRANCOIS PAUL RICHON |
Director | ||
STANISLAV MICHAEL KOLENC |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
IRISH WIND INVESTMENTS GROUP LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active - Proposal to Strike off | |
OFFSHORE WIND INVESTMENTS GROUP LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
EUROPEAN INVESTMENTS TULIP LIMITED | Director | 2017-10-23 | CURRENT | 2017-10-23 | Active | |
EUROPEAN STORAGE INVESTMENTS GROUP LIMITED | Director | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
EUROPEAN WIND INVESTMENTS GROUP LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
PARTNERSHIPS NO.1 LIMITED | Director | 2017-02-21 | CURRENT | 2006-04-06 | Liquidation | |
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED | Director | 2017-02-21 | CURRENT | 2008-03-07 | Liquidation | |
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED | Director | 2017-02-21 | CURRENT | 2013-07-24 | Liquidation | |
EUROPEAN INVESTMENTS SOLAR HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2013-01-03 | Active | |
EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED | Director | 2016-03-30 | CURRENT | 2014-07-21 | Active | |
THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED | Director | 2016-03-30 | CURRENT | 2013-04-26 | Active | |
THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED | Director | 2016-03-30 | CURRENT | 2015-04-28 | Active | |
SOLAR CLEAN ENERGY HOLDINGS LIMITED | Director | 2011-03-16 | CURRENT | 2011-01-17 | Dissolved 2017-05-09 | |
PETERBOROUGH HOSPITAL LP CO. (1) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-21 | Dissolved 2016-11-15 | |
PETERBOROUGH HOSPITAL LP CO. (2) LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-21 | Dissolved 2016-11-15 | |
CARBON TRUST VENTURES LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active - Proposal to Strike off | |
CARBON TRUST ENTERPRISES LIMITED | Director | 2012-10-04 | CURRENT | 2004-04-27 | Active | |
CARBON TRUST INVESTMENTS LIMITED | Director | 2011-11-04 | CURRENT | 2003-01-28 | Active | |
CARBON TRUST HOLDINGS LIMITED | Director | 2011-08-02 | CURRENT | 2006-03-13 | Dissolved 2018-05-01 | |
PARTNERSHIPS NO.1 LIMITED | Director | 2011-08-02 | CURRENT | 2006-04-06 | Liquidation | |
LOW CARBON WORKPLACE LIMITED | Director | 2011-06-20 | CURRENT | 2009-11-30 | Dissolved 2017-06-20 | |
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED | Director | 2011-02-23 | CURRENT | 2008-03-07 | Liquidation | |
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED | Director | 2016-01-29 | CURRENT | 2013-07-24 | Dissolved 2017-11-07 | |
PARTNERSHIPS NO.1 LIMITED | Director | 2016-01-29 | CURRENT | 2006-04-06 | Liquidation | |
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED | Director | 2016-01-29 | CURRENT | 2008-03-07 | Liquidation | |
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED | Director | 2016-01-29 | CURRENT | 2013-07-24 | Liquidation | |
PARTNERSHIPS NO.1 LIMITED | Director | 2018-05-18 | CURRENT | 2006-04-06 | Liquidation | |
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED | Director | 2018-05-18 | CURRENT | 2013-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN LEES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH JAMES PURCELL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES | |
PSC05 | Change of details for Partnerships for Renewables Limited as a person with significant control on 2017-08-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALL-SMITH | |
AP01 | DIRECTOR APPOINTED MR GARETH JAMES PURCELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WAYMENT | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK ENTRACT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH MACDONALD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/16 FROM 12 Melcombe Place London NW1 6JJ | |
AP01 | DIRECTOR APPOINTED MR KENZO SAMUEL KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIBAULT RICHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MR THIBAULT FRANCOIS PAUL RICHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANISLAV KOLENC | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 02/09/2015 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MISC | SECTION 519 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
ANNOTATION | Part Rectified | |
ANNOTATION | Clarification | |
AR01 | 24/10/13 FULL LIST | |
AA01 | PREVSHO FROM 31/10/2013 TO 31/03/2013 | |
AP01 | DIRECTOR APPOINTED MRS GINA TERESA VERISSIMO HALL | |
AP01 | DIRECTOR APPOINTED MR STANISLAV MICHAEL KOLENC | |
AP01 | DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL-SMITH / 16/11/2012 | |
AP01 | DIRECTOR APPOINTED MR STANISLAV MICHAEL KOLENC | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH | |
AP01 | DIRECTOR APPOINTED MRS GINA TERESA VERISSIMO HALL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OVER SHARES | Outstanding | SANTANDER UK PLC | |
DEBENTURE | Outstanding | VENTUS VCT PLC AS SECURITY TRUSTEE FOR ITSELF AND THE SECURED PARTIES |
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED 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. |