Background WavePink WaveYellow Wave

BLENHEIM RENEWABLES LIMITED (13830491)

BLENHEIM RENEWABLES LIMITED (13830491) is a liquidation UK company. incorporated on 5 January 2022. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLENHEIM RENEWABLES LIMITED has been registered for 4 years. Current directors include COLLINS, Emma Louise, SETHI, Harash Pal, VANDERMEER, Ashley George.

Company Number
13830491
Status
liquidation
Type
ltd
Incorporated
5 January 2022
Age
4 years
Address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
COLLINS, Emma Louise, SETHI, Harash Pal, VANDERMEER, Ashley George
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM RENEWABLES LIMITED

BLENHEIM RENEWABLES LIMITED is an liquidation company incorporated on 5 January 2022 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BLENHEIM RENEWABLES LIMITED was registered 4 years ago.(SIC: 35110)

Status

liquidation

Active since 4 years ago

Company No

13830491

LTD Company

Age

4 Years

Incorporated 5 January 2022

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 January 2023 (3 years ago)
Submitted on 28 May 2024 (1 year ago)
Period: 5 January 2022 - 31 January 2023(13 months)
Type: Dormant

Next Due

Due by 31 October 2024
Period: 1 February 2023 - 31 January 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 28 May 2024 (1 year ago)
Submitted on 28 May 2024 (1 year ago)

Next Due

Due by 11 June 2025
For period ending 28 May 2025
Contact
Address

Pearl Assurance House 319 Ballards Lane Finchley London, N12 8LY,

Previous Addresses

First Floor, 29-30 High Holborn London WC1V 6AZ United Kingdom
From: 5 January 2022To: 24 September 2024
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Director Left
Jan 22
Company Founded
Jan 22
Director Joined
Jan 22
Director Joined
Mar 23
Loan Secured
Mar 23
Funding Round
Mar 23
Share Issue
Mar 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Aug 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLLINS, Emma Louise

Active
319 Ballards Lane, LondonN12 8LY
Born November 1966
Director
Appointed 05 Jan 2022

SETHI, Harash Pal

Active
319 Ballards Lane, LondonN12 8LY
Born October 1950
Director
Appointed 22 Mar 2023

VANDERMEER, Ashley George

Active
319 Ballards Lane, LondonN12 8LY
Born September 1982
Director
Appointed 30 Nov 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Jan 2022
Resigned 05 Jan 2022

HANCOCK, Timothy Lewis

Resigned
High Holborn, LondonWC1V 6AZ
Born April 1958
Director
Appointed 20 Dec 2023
Resigned 02 Aug 2024
Fundings
Financials
Latest Activities

Filing History

29

Liquidation Voluntary Appointment Of Liquidator
11 March 2025
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
3 March 2025
AM22AM22
Liquidation In Administration Result Creditors Meeting
20 November 2024
AM07AM07
Liquidation In Administration Proposals
20 November 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
29 October 2024
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 September 2024
AM01AM01
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
31 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2023
RESOLUTIONSResolutions
Memorandum Articles
31 March 2023
MAMA
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 March 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Legacy
7 January 2022
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Legacy
7 January 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Incorporation Company
5 January 2022
NEWINCIncorporation