Rainton Bridge Business Park, Houghton Le Spring
Sunderland
DH4 5RA
Secretary Name | Susan Elizabeth Lind |
---|---|
Status | Closed |
Appointed | 11 July 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Hassaan Majid |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Stephen David Ainger |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Andrew Kenneth MacDonald |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ |
Director Name | Mr Simon Owen Vince |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2017) |
Role | Construction And Operations Director |
Country of Residence | England |
Correspondence Address | 40 Grosvenor Place London SW1X 7EN |
Director Name | Geraldine Marie Roseline Anceau |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Director Name | Mr Owen John Henry Forster |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
Registered Address | Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland DH4 5RA |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Partnerships For Renewables Construction Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,338 |
Current Liabilities | £16,252 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
14 November 2019 | Full accounts made up to 31 December 2018 (22 pages) |
29 May 2019 | Second filing of Confirmation Statement dated 15/05/2018 (7 pages) |
22 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
11 September 2018 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 15 May 2018 with updates
|
1 March 2018 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page) |
28 February 2018 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page) |
5 January 2018 | Resolutions
|
25 November 2017 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN England to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 25 November 2017 (1 page) |
21 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 October 2017 | Company name changed pfr (south clare) LIMITED\certificate issued on 02/10/17
|
21 September 2017 | Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 7 September 2017 (2 pages) |
28 July 2017 | Change of details for Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Geraldine Marie Roseline Anceau as a director on 11 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Simon Owen Vince as a director on 11 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Matthieu Thomas Hue as a director on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Owen John Henry Forster as a director on 11 July 2017 (2 pages) |
27 July 2017 | Appointment of Susan Elizabeth Lind as a secretary on 11 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 40 Grosvenor Place London SW1X 7EN on 20 July 2017 (1 page) |
10 July 2017 | Cessation of Partnerships for Renewables Construction Holdco Limited as a person with significant control on 4 July 2017 (1 page) |
10 July 2017 | Notification of Partnerships for Renewables Construction Holdco 2 Limited as a person with significant control on 4 July 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
13 April 2016 | Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Andrew Kenneth Macdonald as a director on 11 April 2016 (1 page) |
11 February 2016 | Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page) |
11 February 2016 | Appointment of Mr Simon Owen Vince as a director on 29 January 2016 (2 pages) |
11 February 2016 | Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Stephen David Ainger as a director on 29 January 2016 (1 page) |
11 February 2016 | Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 11 February 2016 (1 page) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 November 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
27 November 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
16 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 September 2012 | Incorporation
|
27 September 2012 | Incorporation
|
27 September 2012 | Incorporation
|