Company NameRenewable Energy 4 Business Limited
Company StatusDissolved
Company Number08403936
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameRenewables 4 Business Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David John Hulme
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peters Square
Manchester
M2 3DE
Director NameMrs Karen Leeson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(same day as company formation)
RoleClient Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne St Peters Square
Manchester
M2 3DE
Director NameMr Gary Brandwood
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address411a Warrington Road
Culcheth
Warrington
WA3 5SW

Contact

Websiterenewables4business.com
Email address[email protected]
Telephone01925 764586
Telephone regionWarrington

Location

Registered AddressOne
St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

25 at £1David Hulme
33.33%
Ordinary
25 at £1Gary Brandwood
33.33%
Ordinary
25 at £1Karen Leeson
33.33%
Ordinary

Financials

Year2014
Net Worth£1,193
Cash£1
Current Liabilities£131,567

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 March 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 15 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Notice of move from Administration to Dissolution (21 pages)
29 July 2018Administrator's progress report (22 pages)
25 January 2018Administrator's progress report (23 pages)
29 November 2017Notice of extension of period of Administration (3 pages)
29 November 2017Notice of extension of period of Administration (3 pages)
25 July 2017Administrator's progress report (23 pages)
25 July 2017Administrator's progress report (23 pages)
7 March 2017Notice of deemed approval of proposals (1 page)
7 March 2017Notice of deemed approval of proposals (1 page)
15 February 2017Statement of administrator's proposal (35 pages)
15 February 2017Statement of administrator's proposal (35 pages)
2 February 2017Statement of affairs with form 2.14B (9 pages)
2 February 2017Statement of affairs with form 2.14B (9 pages)
16 January 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2016Appointment of an administrator (1 page)
30 December 2016Appointment of an administrator (1 page)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 March 2016Registered 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 2016Registered 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 2016Registration of charge 084039360003, created on 2 March 2016 (17 pages)
3 March 2016Registration of charge 084039360003, created on 2 March 2016 (17 pages)
3 March 2016Registration of charge 084039360004, created on 2 March 2016 (16 pages)
3 March 2016Registration of charge 084039360004, created on 2 March 2016 (16 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 75
(4 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 75
(4 pages)
15 December 2015Registration of charge 084039360002, created on 10 December 2015 (20 pages)
15 December 2015Registration of charge 084039360002, created on 10 December 2015 (20 pages)
27 August 2015Company name changed renewables 4 business LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
27 August 2015Company name changed renewables 4 business LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 75
(3 pages)
18 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 75
(3 pages)
15 January 2015Registration of charge 084039360001, created on 15 January 2015 (23 pages)
15 January 2015Registration of charge 084039360001, created on 15 January 2015 (23 pages)
3 September 2014Termination of appointment of Gary Brandwood as a director on 19 August 2014 (2 pages)
3 September 2014Termination of appointment of Gary Brandwood as a director on 19 August 2014 (2 pages)
30 May 2014Amended accounts made up to 31 December 2013 (6 pages)
30 May 2014Amended accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Director's details changed for Karen Leeson on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Gary Brandwood on 17 March 2014 (2 pages)
17 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 March 2014Director's details changed for David John Hulme on 17 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Gary Brandwood on 17 March 2014 (2 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75
(4 pages)
17 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75
(4 pages)
17 March 2014Director's details changed for David John Hulme on 17 March 2014 (2 pages)
17 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 March 2014Director's details changed for Karen Leeson on 17 March 2014 (2 pages)
26 February 2014Registered office address changed from Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE United Kingdom on 26 February 2014 (2 pages)
26 February 2014Registered office address changed from Culcheth Enterprise Centre Withington Avenue Culcheth Warrington Cheshire WA3 4JE United Kingdom on 26 February 2014 (2 pages)
14 February 2013Incorporation (37 pages)
14 February 2013Incorporation (37 pages)