Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED
Company Information for

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED

LONDON, EC1A,
Company Registration Number
08622142
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About Partnerships For Renewables Asset Company Ltd
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED was founded on 2013-07-24 and had its registered office in London. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
NEWINCCO 1253 LIMITED03/09/2013
Filing Information
Company Number 08622142
Date formed 2013-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-11-07
Type of accounts FULL
Last Datalog update: 2018-01-26 03:40:46
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED
The following companies were found which have the same name as PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED HARTWELL HOUSE VICTORIA STREET BRISTOL BS1 6AD Liquidation Company formed on the 2013-07-24

Company Officers of PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD
Company Secretary 2013-09-03
JAMES EDWARD HALL-SMITH
Director 2013-09-03
KENZO SAMUEL KING
Director 2016-01-29
MORGAN JAMES MCCORMICK
Director 2013-09-03
MARK CHRISTOPHER WAYMENT
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
THIBAULT FRANCOIS PAUL RICHON
Director 2013-09-03 2016-01-29
OLSWANG COSEC LIMITED
Company Secretary 2013-07-24 2013-09-03
CHRISTOPHER ALAN MACKIE
Director 2013-07-24 2013-09-03
OLSWANG DIRECTORS 2 LIMITED
Director 2013-07-24 2013-09-03
OLSWANG DIRECTORS 1 LIMITED
Director 2013-07-24 2013-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD HALL-SMITH INFRARED INFRASTRUCTURE III GENERAL PARTNER LIMITED Director 2015-03-24 CURRENT 2010-01-05 Active
JAMES EDWARD HALL-SMITH VIRIDIS 178 LIMITED Director 2015-03-02 CURRENT 2015-03-02 Liquidation
JAMES EDWARD HALL-SMITH BERANGERE LIMITED Director 2015-02-23 CURRENT 2014-07-17 Dissolved 2016-12-06
JAMES EDWARD HALL-SMITH ARPASSON LIMITED Director 2015-02-23 CURRENT 2014-07-17 Dissolved 2016-12-06
JAMES EDWARD HALL-SMITH ADRET LIMITED Director 2015-02-23 CURRENT 2014-07-17 Dissolved 2016-12-06
JAMES EDWARD HALL-SMITH GFPII LIMITED Director 2015-02-06 CURRENT 2015-02-06 Liquidation
JAMES EDWARD HALL-SMITH PULSE CLEAN ENERGY LIMITED Director 2011-06-07 CURRENT 2009-10-26 Active
JAMES EDWARD HALL-SMITH PULSE CLEAN ENERGY UK LIMITED Director 2011-06-07 CURRENT 2011-04-19 Active
KENZO SAMUEL KING PARTNERSHIPS NO.1 LIMITED Director 2016-01-29 CURRENT 2006-04-06 Liquidation
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Director 2016-01-29 CURRENT 2008-03-07 Liquidation
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2016-01-29 CURRENT 2012-10-24 Liquidation
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2016-01-29 CURRENT 2013-07-24 Liquidation
MORGAN JAMES MCCORMICK PARTNERSHIPS NO.1 LIMITED Director 2015-10-28 CURRENT 2006-04-06 Liquidation
MORGAN JAMES MCCORMICK PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2013-09-03 CURRENT 2013-07-24 Liquidation
MARK CHRISTOPHER WAYMENT HELIX ACQUISITION LIMITED Director 2017-09-06 CURRENT 2010-11-03 Active
MARK CHRISTOPHER WAYMENT HS1 LIMITED Director 2017-09-06 CURRENT 1998-04-02 Active
MARK CHRISTOPHER WAYMENT HIGH SPEED ONE (HS1) LIMITED Director 2017-09-06 CURRENT 2007-01-09 Active
MARK CHRISTOPHER WAYMENT HELIX MIDCO LIMITED Director 2017-09-06 CURRENT 2010-11-03 Active
MARK CHRISTOPHER WAYMENT HIGH SPEED RAIL FINANCE PLC Director 2017-09-06 CURRENT 2012-08-30 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS JVCO LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS MIDCO LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC Director 2016-10-26 CURRENT 2004-08-11 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) LIMITED Director 2016-10-26 CURRENT 2002-09-06 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED Director 2016-10-26 CURRENT 2002-09-06 Active
MARK CHRISTOPHER WAYMENT B K S ENERGY LIMITED Director 2016-07-27 CURRENT 2010-11-05 Active
MARK CHRISTOPHER WAYMENT EAST LANGFORD SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT CHURCHTOWN FARM SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2016-07-27 CURRENT 2012-04-13 Active
MARK CHRISTOPHER WAYMENT SUNSAVE 12 (DERRITON FIELDS) LTD Director 2016-07-27 CURRENT 2012-08-30 Active
MARK CHRISTOPHER WAYMENT PENARE FARM SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-18 Active
MARK CHRISTOPHER WAYMENT SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2016-07-27 CURRENT 2013-05-24 Active
MARK CHRISTOPHER WAYMENT HAZEL RENEWABLES LIMITED Director 2016-07-27 CURRENT 2012-02-06 Active
MARK CHRISTOPHER WAYMENT EGMERE AIRFIELD SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-23 Active
MARK CHRISTOPHER WAYMENT KENWYN SOLAR LIMITED Director 2016-07-27 CURRENT 2013-08-16 Active
MARK CHRISTOPHER WAYMENT MANOR FARM SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT PARLEY COURT SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-22 Active
MARK CHRISTOPHER WAYMENT PETERBOROUGH HOSPITAL INVESTMENTS LIMITED Director 2016-01-20 CURRENT 2007-04-20 Active
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (PAC) LIMITED Director 2013-09-03 CURRENT 2013-07-24 Active - Proposal to Strike off
MARK CHRISTOPHER WAYMENT PENNANT WALTERS (MAESGWYN) LIMITED Director 2009-10-22 CURRENT 2005-11-23 Active
MARK CHRISTOPHER WAYMENT PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED Director 2009-10-22 CURRENT 2009-10-09 Active
MARK CHRISTOPHER WAYMENT MAESGWYN INVESTMENTS LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
MARK CHRISTOPHER WAYMENT ANNES GATE PROPERTY PLC Director 2008-07-23 CURRENT 2001-01-31 Active
MARK CHRISTOPHER WAYMENT AGP (2) LIMITED Director 2008-07-23 CURRENT 2001-02-05 Active
MARK CHRISTOPHER WAYMENT AGP HOLDINGS (1) LIMITED Director 2008-07-23 CURRENT 2001-02-01 Active
MARK CHRISTOPHER WAYMENT BY CHELMER (HOLDINGS) LIMITED Director 2008-07-21 CURRENT 2005-06-29 Active
MARK CHRISTOPHER WAYMENT BY NOM LIMITED Director 2008-07-21 CURRENT 2005-06-30 Active
MARK CHRISTOPHER WAYMENT BY CHELMER PLC Director 2008-07-18 CURRENT 2005-07-21 Active
MARK CHRISTOPHER WAYMENT BYNORTH LIMITED Director 2008-07-14 CURRENT 2007-05-03 Active
MARK CHRISTOPHER WAYMENT BYNORTH (HOLDINGS) LIMITED Director 2008-07-14 CURRENT 2007-05-03 Active
MARK CHRISTOPHER WAYMENT METIER HOLDINGS LIMITED Director 2008-05-16 CURRENT 1998-11-24 Active
MARK CHRISTOPHER WAYMENT METIER HEALTHCARE LIMITED Director 2008-05-16 CURRENT 1997-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-07LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086221420001
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 2 HUNTING GATE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TJ ENGLAND
2016-07-184.70DECLARATION OF SOLVENCY
2016-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-184.70DECLARATION OF SOLVENCY
2016-07-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-18LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 12 MELCOMBE PLACE LONDON NW1 6JJ
2016-02-02AP01DIRECTOR APPOINTED MR KENZO SAMUEL KING
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THIBAULT RICHON
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER WAYMENT / 02/09/2015
2015-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES MCCORMICK / 01/08/2015
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 3117855
2015-08-04AR0124/07/15 FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 3117855
2014-08-05AR0124/07/14 FULL LIST
2014-04-29SH0111/04/14 STATEMENT OF CAPITAL GBP 3117855.00
2013-09-26SH0110/09/13 STATEMENT OF CAPITAL GBP 2229127
2013-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 086221420001
2013-09-05AP01DIRECTOR APPOINTED MR MORGAN JAMES MCCORMICK
2013-09-05AP01DIRECTOR APPOINTED MR THIBAULT FRANCOIS PAUL RICHON
2013-09-05AP04CORPORATE SECRETARY APPOINTED PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2013-09-04AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT
2013-09-04AP01DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH
2013-09-04AA01CURRSHO FROM 31/07/2014 TO 31/03/2014
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2013-09-03RES15CHANGE OF NAME 03/09/2013
2013-09-03CERTNMCOMPANY NAME CHANGED NEWINCCO 1253 LIMITED CERTIFICATE ISSUED ON 03/09/13
2013-07-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-07-13
Appointment of Liquidators2016-07-13
Resolutions for Winding-up2016-07-13
Fines / Sanctions
No fines or sanctions have been issued against PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Satisfied INFRADRED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED (AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

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 PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED
Trademarks
We have not found any records of PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITEDEvent Date2016-07-06
Notice is hereby given that the creditors of the above named Company are required, on or before 18 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Michael David Rollings and Steven Edward Butt of Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency, and the Company is being wound up as the Company has reached the end of its useful life. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 06 July 2016 Office Holder details: Michael David Rollings , (IP No. 8107) of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY . The Joint Liquidators can be contacted by Tel: 020 7002 7960. Alternative contact: Josie Pennicott
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITEDEvent Date2016-07-06
Michael David Rollings , (IP No. 8107) of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY . : The Joint Liquidators can be contacted by Tel: 020 7002 7960. Alternative contact: Josie Pennicott
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITEDEvent Date2016-07-06
The following Special Resolution and Ordinary Resolution were passed on 06 July 2016 , by the sole member of the Company by written resolution: That the Company be wound up voluntarily and that Michael David Rollings , (IP No. 8107) of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Butt LLP , 6 Snow Hill, London EC1A 2AY be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. The Joint Liquidators can be contacted by Tel: 020 7002 7960. Alternative contact: Josie Pennicott
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC1A