SOUTH CREAKE SOLAR COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HU

Company number 08606370
Status Active
Incorporation Date 11 July 2013
Company Type Private Limited Company
Address 7TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Appointment of Ms Kareen Boutonnat as a director on 5 October 2016; Termination of appointment of Timothy Arthur as a director on 5 October 2016. The most likely internet sites of SOUTH CREAKE SOLAR COMPANY LIMITED are www.southcreakesolarcompany.co.uk, and www.south-creake-solar-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 Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Creake Solar Company Limited is a Private Limited Company. The company registration number is 08606370. South Creake Solar Company Limited has been working since 11 July 2013. The present status of the company is Active. The registered address of South Creake Solar Company Limited is 7th Floor 33 Holborn London England Ec1n 2hu. . BOUTONNAT, Kareen is a Director of the company. HARDIE, Ian David is a Director of the company. MCCARTIE, Paul is a Director of the company. Director ADAMS, Paul has been resigned. Director ARTHUR, Timothy has been resigned. Director DESORGHER, Joanna Louise has been resigned. Director HICK, Karl Stephen has been resigned. Director RANKIN, Julie, Dr has been resigned. Director SELWYN, Jonathan Gordon has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BOUTONNAT, Kareen
Appointed Date: 05 October 2016
55 years old

Director
HARDIE, Ian David
Appointed Date: 16 December 2015
47 years old

Director
MCCARTIE, Paul
Appointed Date: 16 December 2015
49 years old

Resigned Directors

Director
ADAMS, Paul
Resigned: 16 December 2015
Appointed Date: 11 July 2013
73 years old

Director
ARTHUR, Timothy
Resigned: 05 October 2016
Appointed Date: 16 December 2015
63 years old

Director
DESORGHER, Joanna Louise
Resigned: 16 December 2015
Appointed Date: 15 July 2015
58 years old

Director
HICK, Karl Stephen
Resigned: 16 December 2015
Appointed Date: 15 July 2015
66 years old

Director
RANKIN, Julie, Dr
Resigned: 15 July 2015
Appointed Date: 11 July 2013
65 years old

Director
SELWYN, Jonathan Gordon
Resigned: 15 July 2015
Appointed Date: 11 July 2013
60 years old

Persons With Significant Control

Lightsource Pumpkin 4 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH CREAKE SOLAR COMPANY LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
19 Oct 2016
Appointment of Ms Kareen Boutonnat as a director on 5 October 2016
19 Oct 2016
Termination of appointment of Timothy Arthur as a director on 5 October 2016
27 Sep 2016
Registration of charge 086063700003, created on 26 September 2016
26 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 16 more events
13 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

22 Dec 2014
Accounts for a dormant company made up to 30 June 2014
16 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100

13 Aug 2013
Current accounting period shortened from 31 July 2014 to 30 June 2014
11 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11

SOUTH CREAKE SOLAR COMPANY LIMITED Charges

26 September 2016
Charge code 0860 6370 0003
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Land. The company charges, by way of legal mortgage, the…
24 December 2015
Charge code 0860 6370 0002
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Contains fixed charge…
24 December 2015
Charge code 0860 6370 0001
Delivered: 31 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: Leasehold property 133.319 acres at leicester square farm…