Manchester
M2 3DE
Director Name | Mrs Karen Leeson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2013(same day as company formation) |
Role | Client Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | One St Peters Square Manchester M2 3DE |
Director Name | Mr Gary Brandwood |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 411a Warrington Road Culcheth Warrington WA3 5SW |
Website | renewables4business.com |
---|---|
Email address | [email protected] |
Telephone | 01925 764586 |
Telephone region | Warrington |
Registered Address | One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
25 at £1 | David Hulme 33.33% Ordinary |
---|---|
25 at £1 | Gary Brandwood 33.33% Ordinary |
25 at £1 | Karen Leeson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,193 |
Cash | £1 |
Current Liabilities | £131,567 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 March 2016 | Delivered on: 3 March 2016 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|---|
2 March 2016 | Delivered on: 3 March 2016 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
10 December 2015 | Delivered on: 15 December 2015 Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
15 January 2015 | Delivered on: 15 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2019 | Notice of move from Administration to Dissolution (21 pages) |
29 July 2018 | Administrator's progress report (22 pages) |
25 January 2018 | Administrator's progress report (23 pages) |
29 November 2017 | Notice of extension of period of Administration (3 pages) |
29 November 2017 | Notice of extension of period of Administration (3 pages) |
25 July 2017 | Administrator's progress report (23 pages) |
25 July 2017 | Administrator's progress report (23 pages) |
7 March 2017 | Notice of deemed approval of proposals (1 page) |
7 March 2017 | Notice of deemed approval of proposals (1 page) |
15 February 2017 | Statement of administrator's proposal (35 pages) |
15 February 2017 | Statement of administrator's proposal (35 pages) |
2 February 2017 | Statement of affairs with form 2.14B (9 pages) |
2 February 2017 | Statement of affairs with form 2.14B (9 pages) |
16 January 2017 | Registered office address changed from Mazars Llp One St Peters Square Manchester M2 3DE to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from Mazars Llp One St Peters Square Manchester M2 3DE to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 16 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 411B Warrington Road Culcheth Warrington WA3 5SW England to Mazars Llp One St Peters Square Manchester M2 3DE on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 411B Warrington Road Culcheth Warrington WA3 5SW England to Mazars Llp One St Peters Square Manchester M2 3DE on 3 January 2017 (2 pages) |
30 December 2016 | Appointment of an administrator (1 page) |
30 December 2016 | Appointment of an administrator (1 page) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 March 2016 | Registered office address changed from 411a Warrington Road Culcheth Warrington WA3 5SW to 411B Warrington Road Culcheth Warrington WA3 5SW on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 411a Warrington Road Culcheth Warrington WA3 5SW to 411B Warrington Road Culcheth Warrington WA3 5SW on 4 March 2016 (1 page) |
3 March 2016 | Registration of charge 084039360003, created on 2 March 2016 (17 pages) |
3 March 2016 | Registration of charge 084039360003, created on 2 March 2016 (17 pages) |
3 March 2016 | Registration of charge 084039360004, created on 2 March 2016 (16 pages) |
3 March 2016 | Registration of charge 084039360004, created on 2 March 2016 (16 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
15 December 2015 | Registration of charge 084039360002, created on 10 December 2015 (20 pages) |
15 December 2015 | Registration of charge 084039360002, created on 10 December 2015 (20 pages) |
27 August 2015 | Company name changed renewables 4 business LIMITED\certificate issued on 27/08/15
|
27 August 2015 | Company name changed renewables 4 business LIMITED\certificate issued on 27/08/15
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 January 2015 | Registration of charge 084039360001, created on 15 January 2015 (23 pages) |
15 January 2015 | Registration of charge 084039360001, created on 15 January 2015 (23 pages) |
3 September 2014 | Termination of appointment of Gary Brandwood as a director on 19 August 2014 (2 pages) |
3 September 2014 | Termination of appointment of Gary Brandwood as a director on 19 August 2014 (2 pages) |
30 May 2014 | Amended accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Amended accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 March 2014 | Director's details changed for Karen Leeson on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Gary Brandwood on 17 March 2014 (2 pages) |
17 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 March 2014 | Director's details changed for David John Hulme on 17 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Gary Brandwood on 17 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for David John Hulme on 17 March 2014 (2 pages) |
17 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 March 2014 | Director's details changed for Karen Leeson on 17 March 2014 (2 pages) |
26 February 2014 | Registered office address changed from Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE United Kingdom on 26 February 2014 (2 pages) |
26 February 2014 | Registered office address changed from Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE United Kingdom on 26 February 2014 (2 pages) |
14 February 2013 | Incorporation (37 pages) |
14 February 2013 | Incorporation (37 pages) |