PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED
LONDON NEWINCCO 1253 LIMITED

Hellopages » City of London » City of London » EC1A 2AY

Company number 08622142
Status Liquidation
Incorporation Date 24 July 2013
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Satisfaction of charge 086221420001 in full; Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 6 Snow Hill London EC1A 2AY on 25 July 2016; Declaration of solvency. The most likely internet sites of PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED are www.partnershipsforrenewablesassetcompany.co.uk, and www.partnerships-for-renewables-asset-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partnerships For Renewables Asset Company Limited is a Private Limited Company. The company registration number is 08622142. Partnerships For Renewables Asset Company Limited has been working since 24 July 2013. The present status of the company is Liquidation. The registered address of Partnerships For Renewables Asset Company Limited is 6 Snow Hill London Ec1a 2ay. . PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD is a Secretary of the company. HALL-SMITH, James Edward is a Director of the company. KING, Kenzo Samuel is a Director of the company. MCCORMICK, Morgan James is a Director of the company. WAYMENT, Mark Christopher is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director RICHON, Thibault Francois Paul has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
PARTNERSHIPS FOR RENEWABLES DEVELOPMENT COMPANY LTD
Appointed Date: 03 September 2013

Director
HALL-SMITH, James Edward
Appointed Date: 03 September 2013
56 years old

Director
KING, Kenzo Samuel
Appointed Date: 29 January 2016
38 years old

Director
MCCORMICK, Morgan James
Appointed Date: 03 September 2013
44 years old

Director
WAYMENT, Mark Christopher
Appointed Date: 03 September 2013
66 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 03 September 2013
Appointed Date: 24 July 2013

Director
MACKIE, Christopher Alan
Resigned: 03 September 2013
Appointed Date: 24 July 2013
65 years old

Director
RICHON, Thibault Francois Paul
Resigned: 29 January 2016
Appointed Date: 03 September 2013
43 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 03 August 2013
Appointed Date: 24 July 2013

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 03 September 2013
Appointed Date: 24 July 2013

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED Events

30 Jul 2016
Satisfaction of charge 086221420001 in full
25 Jul 2016
Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 6 Snow Hill London EC1A 2AY on 25 July 2016
18 Jul 2016
Declaration of solvency
18 Jul 2016
Appointment of a voluntary liquidator
18 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06

...
... and 21 more events
04 Sep 2013
Appointment of Mr James Edward Hall-Smith as a director
04 Sep 2013
Current accounting period shortened from 31 July 2014 to 31 March 2014
04 Sep 2013
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 4 September 2013
03 Sep 2013
Company name changed newincco 1253 LIMITED\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution

24 Jul 2013
Incorporation

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED Charges

10 September 2013
Charge code 0862 2142 0001
Delivered: 13 September 2013
Status: Satisfied on 30 July 2016
Persons entitled: Infradred Environmental Infrastructure Gp Limited (As Security Trustee for the Secured Parties)
Description: Notification of addition to or amendment of charge…