Company NameP & H Renewables Limited
Company StatusDissolved
Company Number07087845
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NameP & H Energy UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Ian Edward Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address2a Lee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013Voluntary strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 January 2013Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 September 2012Change of name notice (3 pages)
13 September 2012Company name changed p & h energy uk LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
13 September 2012Change of name notice (3 pages)
13 September 2012Company name changed p & h energy uk LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
22 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Mr Ian Edward Brown on 20 November 2011 (2 pages)
22 February 2012Director's details changed for Mr Ian Edward Brown on 20 November 2011 (2 pages)
1 December 2011Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU United Kingdom on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Milburn House Hexham Business Park Hexham Northumberland NE46 3RU United Kingdom on 1 December 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 March 2010Appointment of Ian Edward Brown as a director (3 pages)
18 March 2010Appointment of Ian Edward Brown as a director (3 pages)
18 March 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 100
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 100
(4 pages)
4 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
4 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)