Background WavePink WaveYellow Wave

PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED (06526835)

PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED (06526835) is a dissolved UK company. incorporated on 7 March 2008. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED has been registered for 18 years. Current directors include ENTRACT, Jonathan Mark, HALL, Gina Verissimo, KING, Kenzo Samuel and 1 others.

Company Number
06526835
Status
dissolved
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
Hartwell House, Bristol, BS1 6AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ENTRACT, Jonathan Mark, HALL, Gina Verissimo, KING, Kenzo Samuel, VINCE, Simon Owen
SIC Codes
35110, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED

PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED is an dissolved company incorporated on 7 March 2008 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED was registered 18 years ago.(SIC: 35110, 43290)

Status

dissolved

Active since 18 years ago

Company No

06526835

LTD Company

Age

18 Years

Incorporated 7 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 27 February 2018 (8 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 March 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
From: 7 March 2008To: 12 March 2008
Contact
Address

Hartwell House 55-61 Victoria Street Bristol, BS1 6AD,

Previous Addresses

2 Hunting Gate Hitchin SG4 0TJ England
From: 3 November 2016To: 16 January 2019
4th Floor Dorset House 27-45 Stamford Street London SE1 9NT
From: 16 May 2012To: 3 November 2016
4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England
From: 12 March 2012To: 16 May 2012
6Th Floor 5 New Street Square London EC4A 3BF
From: 7 March 2008To: 12 March 2012
Timeline

14 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Nov 10
Director Left
Feb 11
Director Joined
Feb 11
Loan Cleared
Sept 13
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Jul 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ENTRACT, Jonathan Mark

Active
Charles Ii Street, LondonSW1Y 4QU
Born December 1972
Director
Appointed 21 Feb 2017

HALL, Gina Verissimo

Active
55-61 Victoria Street, BristolBS1 6AD
Born August 1961
Director
Appointed 23 Feb 2011

KING, Kenzo Samuel

Active
55-61 Victoria Street, BristolBS1 6AD
Born July 1987
Director
Appointed 29 Jan 2016

VINCE, Simon Owen

Active
55-61 Victoria Street, BristolBS1 6AD
Born February 1963
Director
Appointed 29 Jan 2016

STOCKWELL, Anthony Howard

Resigned
Mansel Road, LondonSW19 4AA
Secretary
Appointed 07 Mar 2008
Resigned 30 Jun 2010

WILLIAMS, Claire Anne

Resigned
Dorset House, LondonSE1 9NT
Secretary
Appointed 30 Jun 2010
Resigned 26 Sept 2014

AINGER, Stephen David

Resigned
Dorset House, LondonSE1 9NT
Born November 1951
Director
Appointed 07 Mar 2008
Resigned 29 Jan 2016

BOOT, Rosemary Jane Cecilia

Resigned
71 Bute Gardens, LondonW6 7DX
Born November 1962
Director
Appointed 07 Mar 2008
Resigned 16 Sept 2008

HALL-SMITH, James Edward

Resigned
Hunting Gate, HitchinSG4 0TJ
Born March 1969
Director
Appointed 17 Mar 2008
Resigned 21 Feb 2017

KOLENC, Stanislav Michael

Resigned
Dorset House, LondonSE1 9NT
Born January 1977
Director
Appointed 19 Nov 2010
Resigned 28 Oct 2015

RICHON, Thibault Francois Paul

Resigned
Dorset House, LondonSE1 9NT
Born July 1982
Director
Appointed 28 Oct 2015
Resigned 29 Jan 2016

WORDSWORTH, Andrew Christopher

Resigned
Great Brooks, TonbridgeTN11 8QR
Born November 1970
Director
Appointed 07 Mar 2008
Resigned 23 Feb 2011

Persons with significant control

1

Hunting Gate, HitchinSG4 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Liquidation
12 September 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
12 June 2020
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
15 May 2020
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
15 May 2020
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 January 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 January 2019
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 January 2019
600600
Resolution
9 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Miscellaneous
10 June 2014
MISCMISC
Miscellaneous
10 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Legacy
1 February 2013
MG01MG01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Legacy
10 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Auditors Resignation Company
20 April 2010
AUDAUD
Auditors Resignation Company
19 April 2010
AUDAUD
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 March 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2008
NEWINCIncorporation