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.
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 | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ecovision House, Kemble Enterprise Park, Kemble, Cirencester, England, GL7 6BQ | Corporate Secretary | 31 March 2016 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 03 December 2019 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 03 December 2019 | Active |
10b, Astonville Street, London, United Kingdom, SW18 5AL | Secretary | 08 February 2011 | Active |
No. 1 Poultry, Poultry, London, England, EC2R 8EJ | Secretary | 17 June 2014 | Active |
1, Harlequin Office Park, Emersons Green, Bristol, England, BS16 7FN | Director | 01 December 2014 | Active |
St Helen's, 1 Undershaft, London, England, EC3P 3DQ | Director | 20 July 2017 | Active |
20, Grosvenor Hill, London, United Kingdom, W1K 3HQ | Director | 13 June 2011 | Active |
8 Monarch Court, The Brooms, Emersons Green, Bristol, United Kingdom, BS16 7FH | Director | 05 November 2011 | Active |
20, Grosvenor Hill, London, United Kingdom, W1K 3HQ | Director | 29 October 2010 | Active |
St Helen's, 1 Undershaft, London, England, EC3P 3DQ | Director | 31 March 2016 | Active |
No. 1 Poultry, Poultry, London, England, EC2R 8EJ | Director | 29 October 2010 | Active |
1, Mill Road, Stock, United Kingdom, CM4 9BH | Director | 08 February 2011 | Active |
No 1, Poultry, London, England, EC2R 8EJ | Director | 27 September 2016 | Active |
No. 1 Poultry, Poultry, London, England, EC2R 8EJ | Director | 31 March 2016 | Active |
No. 1 Poultry, Poultry, London, England, EC2R 8EJ | Director | 23 March 2012 | Active |
23, Eltham Park Gardens, Eltham, London, United Kingdom, SE9 1AP | Director | 08 February 2011 | Active |
Dalmacoulter Road, Stirling Road Industrial Estate, Airdrie, United Kingdom, ML6 7UD | Director | 05 November 2011 | Active |
Church House, 329 Catherington Lane, Waterlooville, England, PO8 0TE | Director | 08 February 2011 | Active |
St Helen's, 1 Undershaft, London, England, EC3P 3DQ | Director | 20 July 2017 | Active |
No 1, Poultry, London, England, EC2R 8EJ | Director | 27 September 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-23 | Resolution | Resolution. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Capital | Capital cancellation shares. | Download |
2019-10-11 | Capital | Legacy. | Download |
2019-10-11 | Insolvency | Legacy. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-10-08 | Capital | Legacy. | Download |
2019-10-08 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-08 | Insolvency | Legacy. | Download |
2019-10-08 | Resolution | Resolution. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Officers | Termination director company with name termination date. | Download |
2018-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.