Company NameMW Renewables Limited
Company StatusDissolved
Company Number04087077
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)
Dissolution Date4 June 2021 (2 years, 10 months ago)
Previous NamesAlkane Energy UK Limited and Coalgas UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2018(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 04 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameStephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2018(17 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 04 June 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Secretary NameJacqueline Long
StatusClosed
Appointed03 May 2018(17 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 04 June 2021)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2019(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 04 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameHenry Marlow Boyd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Victoria Square
London
SW1W 0RA
Director NameMr Stephen Vincent Goalby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(2 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwinstowe House High Street
Edwinstowe
Mansfield
Nottinghamshire
NG21 9PR
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed09 March 2001(5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameDavid Raymond Oldham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwinstowe House
High Street
Edwinstowe
Nottinghamshire
NG21 9PR
Secretary NameMr Stephen Vincent Goalby
NationalityBritish
StatusResigned
Appointed18 December 2003(3 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwinstowe House
High Street
Edwinstowe
Nottinghamshire
NG21 9PR
Director NameMr Neil Christopher O'Brien
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(8 years after company formation)
Appointment Duration7 years (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwinstowe House High Street
Edwinstowe
Mansfield
Nottinghamshire
NG21 9PR
Director NameMr Carl Stuart Kameen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwinstowe House
High Street
Edwinstowe
Nottinghamshire
NG21 9PR
Director NameMr Paul Thomas Hardman Jenkinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(15 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwinstowe House
High Street
Edwinstowe
Nottinghamshire
NG21 9PR
Director NameMr Brian Jackson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEdwinstowe House
High Street
Edwinstowe
Nottinghamshire
NG21 9PR
Director NameMr Michael Damien Holton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2018(17 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Secretary NameOil Management Services Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address63 Duke Street
London
W1K 5NS

Contact

Websitealkane.co.uk
Telephone01623 827927
Telephone regionMansfield

Location

Registered AddressC/O Frp Advisory Llp 4th Floor, Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£31,219
Current Liabilities£121,193

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 June 2021Final Gazette dissolved following liquidation (1 page)
4 March 2021Return of final meeting in a members' voluntary winding up (11 pages)
29 January 2021Liquidators' statement of receipts and payments to 18 December 2020 (10 pages)
3 January 2020Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom to C/O Frp Advisory Llp 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 3 January 2020 (2 pages)
2 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(1 page)
2 January 2020Declaration of solvency (5 pages)
2 January 2020Appointment of a voluntary liquidator (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (3 pages)
26 April 2019Appointment of Mr Keith Alan Reid as a director on 23 April 2019 (2 pages)
15 March 2019Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page)
19 December 2018Full accounts made up to 31 March 2018 (16 pages)
19 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 May 2018Change of details for Alkane Energy Limited as a person with significant control on 18 May 2018 (2 pages)
29 May 2018Change of details for Alkane Energy Limited as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Registered office address changed from Edwinstowe House High Street Edwinstowe Nottinghamshire NG21 9PR to First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ on 18 May 2018 (1 page)
11 May 2018Appointment of Jacqueline Long as a secretary on 3 May 2018 (2 pages)
25 April 2018Appointment of James Huxley Milne as a director on 11 April 2018 (2 pages)
23 April 2018Termination of appointment of Paul Thomas Hardman Jenkinson as a director on 11 April 2018 (1 page)
23 April 2018Termination of appointment of Brian Jackson as a director on 11 April 2018 (1 page)
20 April 2018Appointment of Michael Damien Holton as a director on 11 April 2018 (2 pages)
20 April 2018Appointment of Stephen Shane Pickering as a director on 11 April 2018 (2 pages)
22 December 2017Full accounts made up to 31 March 2017 (17 pages)
22 December 2017Full accounts made up to 31 March 2017 (17 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
6 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
26 April 2017Auditor's resignation (1 page)
26 April 2017Auditor's resignation (1 page)
18 October 2016Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016 (1 page)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
18 October 2016Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016 (1 page)
18 October 2016Termination of appointment of Stephen Vincent Goalby as a director on 20 September 2016 (1 page)
18 October 2016Termination of appointment of Stephen Vincent Goalby as a secretary on 20 September 2016 (1 page)
18 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
7 June 2016Appointment of Mr Brian Jackson as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Brian Jackson as a director on 6 June 2016 (2 pages)
10 May 2016Termination of appointment of Carl Stuart Kameen as a director on 30 April 2016 (1 page)
10 May 2016Termination of appointment of Carl Stuart Kameen as a director on 30 April 2016 (1 page)
11 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Appointment of Mr Paul Thomas Hardman Jenkinson as a director on 29 October 2015 (2 pages)
11 November 2015Termination of appointment of Neil Christopher O'brien as a director on 6 November 2015 (1 page)
11 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Termination of appointment of Neil Christopher O'brien as a director on 6 November 2015 (1 page)
11 November 2015Appointment of Mr Paul Thomas Hardman Jenkinson as a director on 29 October 2015 (2 pages)
11 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Termination of appointment of Neil Christopher O'brien as a director on 6 November 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
23 June 2015Full accounts made up to 31 December 2014 (16 pages)
1 May 2015Appointment of Mr Carl Stuart Kameen as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Carl Stuart Kameen as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Carl Stuart Kameen as a director on 1 May 2015 (2 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
29 August 2014Full accounts made up to 31 December 2013 (17 pages)
29 August 2014Full accounts made up to 31 December 2013 (17 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Auditor's resignation (2 pages)
3 June 2013Auditor's resignation (2 pages)
3 June 2013Auditor's resignation (2 pages)
3 June 2013Auditor's resignation (2 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
27 September 2011Memorandum and Articles of Association (4 pages)
27 September 2011Memorandum and Articles of Association (4 pages)
22 September 2011Company name changed coalgas uk LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
22 September 2011Change of name notice (2 pages)
22 September 2011Company name changed coalgas uk LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
(2 pages)
22 September 2011Change of name notice (2 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-13
(1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-13
(1 page)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
14 July 2010Termination of appointment of David Oldham as a director (1 page)
14 July 2010Termination of appointment of David Oldham as a director (1 page)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
11 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 November 2009Secretary's details changed for Stephen Vincent Goalby on 2 October 2009 (1 page)
3 November 2009Secretary's details changed for Stephen Vincent Goalby on 2 October 2009 (1 page)
3 November 2009Secretary's details changed for Stephen Vincent Goalby on 2 October 2009 (1 page)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Neil Christopher O'brien on 2 October 2009 (2 pages)
6 October 2009Director's details changed for David Raymond Oldham on 2 October 2009 (3 pages)
6 October 2009Director's details changed for David Raymond Oldham on 2 October 2009 (3 pages)
6 October 2009Director's details changed for David Raymond Oldham on 2 October 2009 (2 pages)
6 October 2009Director's details changed for David Raymond Oldham on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Vincent Goalby on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Vincent Goalby on 2 October 2009 (2 pages)
6 October 2009Director's details changed for David Raymond Oldham on 2 October 2009 (2 pages)
6 October 2009Director's details changed for David Raymond Oldham on 2 October 2009 (3 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Neil Christopher O'brien on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen Vincent Goalby on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Neil Christopher O'brien on 2 October 2009 (2 pages)
5 October 2009Director's details changed for Stephen Vincent Goalby on 2 October 2009 (3 pages)
5 October 2009Director's details changed for Neil Christopher O'brien on 2 October 2009 (3 pages)
5 October 2009Director's details changed for Neil Christopher O'brien on 2 October 2009 (3 pages)
5 October 2009Director's details changed for Stephen Vincent Goalby on 2 October 2009 (3 pages)
5 October 2009Director's details changed for Neil Christopher O'brien on 2 October 2009 (3 pages)
5 October 2009Director's details changed for Stephen Vincent Goalby on 2 October 2009 (3 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
7 November 2008Director appointed neil christopher o'brien (2 pages)
7 November 2008Director appointed neil christopher o'brien (2 pages)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
8 October 2008Return made up to 05/10/08; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2007Return made up to 05/10/07; full list of members (2 pages)
10 October 2007Return made up to 05/10/07; full list of members (2 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 October 2006Return made up to 05/10/06; full list of members (2 pages)
5 October 2006Return made up to 05/10/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2004Return made up to 05/10/04; full list of members (7 pages)
18 October 2004Return made up to 05/10/04; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
29 December 2003New director appointed (3 pages)
29 December 2003New director appointed (3 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003New secretary appointed (1 page)
24 December 2003Secretary resigned (1 page)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2003Return made up to 05/10/03; full list of members (6 pages)
17 October 2003Return made up to 05/10/03; full list of members (6 pages)
18 November 2002Return made up to 05/10/02; full list of members (6 pages)
18 November 2002Return made up to 05/10/02; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 January 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 November 2001Return made up to 05/10/01; full list of members (6 pages)
7 November 2001Return made up to 05/10/01; full list of members (6 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: 63 duke street mayfair london W1K 5NS (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: 63 duke street mayfair london W1K 5NS (1 page)
4 January 2001New director appointed (3 pages)
4 January 2001New director appointed (3 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
26 October 2000Company name changed alkane energy uk LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed alkane energy uk LIMITED\certificate issued on 27/10/00 (2 pages)
5 October 2000Incorporation (11 pages)
5 October 2000Incorporation (11 pages)