UKBizDB.co.uk

RENEWABLE CLEAN ENERGY 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Renewable Clean Energy 2 Limited. The company was founded 13 years ago and was given the registration number 07423809. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RENEWABLE CLEAN ENERGY 2 LIMITED
Company Number:07423809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ecovision House, Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ

Corporate Secretary31 March 2016Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director03 December 2019Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director03 December 2019Active
10b, Astonville Street, London, United Kingdom, SW18 5AL

Secretary08 February 2011Active
No. 1 Poultry, Poultry, London, England, EC2R 8EJ

Secretary17 June 2014Active
1, Harlequin Office Park, Emersons Green, Bristol, England, BS16 7FN

Director01 December 2014Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director20 July 2017Active
20, Grosvenor Hill, London, United Kingdom, W1K 3HQ

Director13 June 2011Active
8 Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH

Director05 November 2011Active
20, Grosvenor Hill, London, United Kingdom, W1K 3HQ

Director29 October 2010Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director31 March 2016Active
No. 1 Poultry, Poultry, London, England, EC2R 8EJ

Director29 October 2010Active
1, Mill Road, Stock, United Kingdom, CM4 9BH

Director08 February 2011Active
No 1, Poultry, London, England, EC2R 8EJ

Director27 September 2016Active
No. 1 Poultry, Poultry, London, England, EC2R 8EJ

Director31 March 2016Active
No. 1 Poultry, Poultry, London, England, EC2R 8EJ

Director23 March 2012Active
23, Eltham Park Gardens, Eltham, London, United Kingdom, SE9 1AP

Director08 February 2011Active
Dalmacoulter Road, Stirling Road Industrial Estate, Airdrie, United Kingdom, ML6 7UD

Director05 November 2011Active
Church House, 329 Catherington Lane, Waterlooville, England, PO8 0TE

Director08 February 2011Active
St Helen's, 1 Undershaft, London, England, EC3P 3DQ

Director20 July 2017Active
No 1, Poultry, London, England, EC2R 8EJ

Director27 September 2016Active

People with Significant Control

Aviva Investors Pip Solar Pv No 1 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helen's, Undershaft, London, England, EC3P 3DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Aviva Investors Pip Solar Pv No.1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1, Poultry, London, England, EC2R 8EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-05Gazette

Gazette dissolved liquidation.

Download
2020-11-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Address

Change registered office address company with date old address new address.

Download
2019-12-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-23Resolution

Resolution.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Capital

Capital cancellation shares.

Download
2019-10-11Capital

Legacy.

Download
2019-10-11Insolvency

Legacy.

Download
2019-10-11Resolution

Resolution.

Download
2019-10-08Capital

Legacy.

Download
2019-10-08Capital

Capital statement capital company with date currency figure.

Download
2019-10-08Insolvency

Legacy.

Download
2019-10-08Resolution

Resolution.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.