Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RES HEAT AND POWER LIMITED
Company Information for

RES HEAT AND POWER LIMITED

LONDON, LONDON, EC4A,
Company Registration Number
04913487
Private Limited Company
Dissolved

Dissolved 2018-05-26

Company Overview

About Res Heat And Power Ltd
RES HEAT AND POWER LIMITED was founded on 2003-09-26 and had its registered office in London. The company was dissolved on the 2018-05-26 and is no longer trading or active.

Key Data
Company Name
RES HEAT AND POWER LIMITED
 
Legal Registered Office
LONDON
LONDON
 
Previous Names
RENEWABLE ENERGY HOLDINGS LIMITED23/09/2008
RENEWABLE ENERGY SYSTEMS O&M LIMITED07/02/2005
BONDCO 1038 LIMITED31/10/2003
Filing Information
Company Number 04913487
Date formed 2003-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-05-26
Type of accounts DORMANT
Last Datalog update: 2018-06-20 15:18:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RES HEAT AND POWER LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HEARTH
Company Secretary 2004-05-10
DONALD CRAWFORD JOYCE
Director 2016-06-10
RICHARD PAUL RUSSELL
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID IAN HANDLEY
Director 2013-07-19 2016-06-10
DAVID EDWARD POVALL
Director 2011-01-27 2016-06-10
BAIJU DEVANI
Director 2011-05-18 2013-07-19
MICHAEL BROUGHTON ANDERSON
Director 2008-10-14 2011-01-27
ROSS FRAZER FINLAY
Director 2009-09-24 2011-01-27
IAN DAVID MAYS
Director 2008-10-14 2011-01-27
CHRISTOPHER ALEC MORGAN
Director 2008-10-14 2011-01-27
STEPHEN JOHN TIVADAR BALINT
Director 2003-11-05 2008-10-14
CHRISTOPHER DAVID SWEATMAN
Director 2005-12-12 2008-10-14
DOMINIC PAUL KEATING
Director 2003-11-05 2005-12-12
SIMON JACK REDSTON POWLES
Director 2003-11-05 2005-10-04
MICHAEL ROBERT O'NEILL
Company Secretary 2003-11-05 2004-05-10
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2003-09-26 2003-11-05
BONDLAW DIRECTORS LIMITED
Nominated Director 2003-09-26 2003-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JAMES HEARTH SOLAR SLATE LIMITED Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
DOMINIC JAMES HEARTH HILL OF TOWIE LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Active
DOMINIC JAMES HEARTH GREEN HILL ENERGY LIMITED Company Secretary 2009-07-06 CURRENT 2009-07-06 Active
DOMINIC JAMES HEARTH RES UK & IRELAND LIMITED Company Secretary 2009-06-15 CURRENT 2003-09-26 Active
DOMINIC JAMES HEARTH WIND TURBINE DEVELOPMENTS LIMITED Company Secretary 2008-07-01 CURRENT 1993-11-19 Active - Proposal to Strike off
DOMINIC JAMES HEARTH RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2003-09-26 Active
DOMINIC JAMES HEARTH WRYDE CROFT WIND FARM LIMITED Company Secretary 2005-01-12 CURRENT 2004-09-27 Active
DOMINIC JAMES HEARTH RENEWABLE ENERGY SYSTEMS ASIA PACIFIC LIMITED Company Secretary 2004-05-10 CURRENT 2002-07-24 Dissolved 2013-11-01
DOMINIC JAMES HEARTH RES NORTHERN EUROPE LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-29 Dissolved 2013-11-01
DOMINIC JAMES HEARTH RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Company Secretary 2004-05-10 CURRENT 2002-11-08 Dissolved 2018-06-05
DOMINIC JAMES HEARTH RENEWABLE ENERGY CENTRE LIMITED Company Secretary 2004-05-10 CURRENT 1995-12-08 Liquidation
DOMINIC JAMES HEARTH WIND ENERGY SYSTEMS LIMITED Company Secretary 2004-05-10 CURRENT 1996-11-19 Active
DOMINIC JAMES HEARTH RES DEVELOPMENTS LIMITED Company Secretary 2004-05-10 CURRENT 2002-07-24 Active - Proposal to Strike off
DOMINIC JAMES HEARTH RES-GEN LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-26 Liquidation
DOMINIC JAMES HEARTH RENEWABLE ENERGY GROUP LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-26 Active
DOMINIC JAMES HEARTH WIND FARM HOLDINGS LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-26 Active
DOMINIC JAMES HEARTH EASTERN WIND FARMS LIMITED Company Secretary 2004-05-10 CURRENT 1993-03-10 Active - Proposal to Strike off
DOMINIC JAMES HEARTH FOUR BURROWS LIMITED Company Secretary 2004-05-10 CURRENT 1994-03-29 Active
DOMINIC JAMES HEARTH DYFFRYN BRODYN LIMITED Company Secretary 2004-05-10 CURRENT 1994-04-11 Active
DOMINIC JAMES HEARTH FORSS WIND FARM LIMITED. Company Secretary 2004-05-10 CURRENT 1994-04-29 Active
DOMINIC JAMES HEARTH RENEWABLE ENERGY SYSTEMS LIMITED Company Secretary 2004-05-10 CURRENT 1981-10-08 Active
DONALD CRAWFORD JOYCE THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2017-07-18 CURRENT 2013-04-26 Active
DONALD CRAWFORD JOYCE WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
DONALD CRAWFORD JOYCE RENEWABLE ENERGY GROUP LIMITED Director 2016-09-23 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RES ADVISORY LIMITED Director 2016-06-17 CURRENT 2007-05-10 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES-GEN LIMITED Director 2016-06-17 CURRENT 2003-09-26 Liquidation
DONALD CRAWFORD JOYCE PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
DONALD CRAWFORD JOYCE RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
DONALD CRAWFORD JOYCE RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
DONALD CRAWFORD JOYCE LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
DONALD CRAWFORD JOYCE FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
DONALD CRAWFORD JOYCE NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
DONALD CRAWFORD JOYCE RES NORTHERN EUROPE LIMITED Director 2010-12-07 CURRENT 2003-09-29 Dissolved 2013-11-01
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2010-12-07 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS LIMITED Director 2010-12-07 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL LAKESIDE ENERGY STORAGE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS LIMITED Director 2017-07-26 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL EASTERN WIND FARMS LIMITED Director 2017-07-25 CURRENT 1993-03-10 Active - Proposal to Strike off
RICHARD PAUL RUSSELL CRAIGGORE ENERGY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
RICHARD PAUL RUSSELL NDT TRADING LIMITED Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL CARBON FREE LTD Director 2017-04-28 CURRENT 2008-06-25 Active
RICHARD PAUL RUSSELL CARBON FREE NEILSTON LTD Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL DYFFRYN BRODYN LIMITED Director 2017-04-11 CURRENT 1994-04-11 Active
RICHARD PAUL RUSSELL GARREG LWYD ENERGY LIMITED Director 2017-02-15 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL FOUR BURROWS LIMITED Director 2017-01-23 CURRENT 1994-03-29 Active
RICHARD PAUL RUSSELL RES UK & IRELAND LIMITED Director 2016-10-19 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY GROUP LIMITED Director 2016-09-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED Director 2016-07-29 CURRENT 1992-08-13 Active
RICHARD PAUL RUSSELL PETRE STREET STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
RICHARD PAUL RUSSELL ROARING HILL ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL STONY ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
RICHARD PAUL RUSSELL RES ON-SITE LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
RICHARD PAUL RUSSELL RES ADVISORY LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES-GEN LIMITED Director 2016-06-10 CURRENT 2003-09-26 Liquidation
RICHARD PAUL RUSSELL WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
RICHARD PAUL RUSSELL RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
RICHARD PAUL RUSSELL FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
RICHARD PAUL RUSSELL SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
RICHARD PAUL RUSSELL DERRIL WATER SOLAR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD PAUL RUSSELL UK ENERGY STORAGE SERVICES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
RICHARD PAUL RUSSELL B K S ENERGY LIMITED Director 2015-11-30 CURRENT 2010-11-05 Active
RICHARD PAUL RUSSELL HILL OF TOWIE LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL GREEN HILL ENERGY LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL WIND FARM HOLDINGS LIMITED Director 2015-11-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL TALLENTIRE ENERGY LIMITED Director 2015-11-30 CURRENT 2012-01-17 Active
RICHARD PAUL RUSSELL SUNSAVE 12 (DERRITON FIELDS) LTD Director 2015-11-30 CURRENT 2012-08-30 Active
RICHARD PAUL RUSSELL SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2015-11-30 CURRENT 2013-05-24 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2000-02-03 Active
RICHARD PAUL RUSSELL LOUGH HILL WIND FARM LIMITED Director 2015-11-30 CURRENT 2004-05-13 Active
RICHARD PAUL RUSSELL FORSS WIND FARM LIMITED. Director 2015-11-30 CURRENT 1994-04-29 Active
RICHARD PAUL RUSSELL GRANGE RENEWABLE ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-18 Active
RICHARD PAUL RUSSELL MC POWER LIMITED Director 2015-11-30 CURRENT 2011-12-14 Active
RICHARD PAUL RUSSELL HAZEL RENEWABLES LIMITED Director 2015-11-30 CURRENT 2012-02-06 Active
RICHARD PAUL RUSSELL KENWYN SOLAR LIMITED Director 2015-11-30 CURRENT 2013-08-16 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM LIMITED Director 2015-11-30 CURRENT 1998-10-30 Active
RICHARD PAUL RUSSELL ALTAHULLION WIND FARM LIMITED Director 2015-11-30 CURRENT 2002-06-18 Active
RICHARD PAUL RUSSELL ROOS ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-17 Active
RICHARD PAUL RUSSELL FREASDAIL ENERGY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
RICHARD PAUL RUSSELL EAST LANGFORD SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL CHURCHTOWN FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2015-03-06 CURRENT 2012-04-13 Active
RICHARD PAUL RUSSELL MANOR FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (SCEL) LIMITED Director 2015-03-05 CURRENT 2012-04-05 Active
RICHARD PAUL RUSSELL EARLSEAT WIND FARM LTD Director 2014-11-14 CURRENT 2009-04-09 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (EARLSEAT) LIMITED Director 2014-11-14 CURRENT 2013-09-09 Active
RICHARD PAUL RUSSELL SOLWAYBANK ENERGY LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
RICHARD PAUL RUSSELL PENARE FARM SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-18 Active
RICHARD PAUL RUSSELL EGMERE AIRFIELD SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL PARLEY COURT SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM BEAUFORT COURT EGG FARM LANE OFF STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LR
2016-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-124.70DECLARATION OF SOLVENCY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANDLEY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL
2016-06-21AP01DIRECTOR APPOINTED RICHARD PAUL RUSSELL
2016-06-21AP01DIRECTOR APPOINTED MR DONALD CRAWFORD JOYCE
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-28AR0126/09/15 FULL LIST
2015-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 26/09/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD POVALL / 26/09/2015
2015-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HANDLEY / 26/09/2015
2015-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-20AR0126/09/14 FULL LIST
2014-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-07AR0126/09/13 FULL LIST
2013-07-25AP01DIRECTOR APPOINTED DAVID IAN HANDLEY
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI
2013-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 17/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD POVALL / 17/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BAIJU DEVANI / 17/12/2012
2012-11-14AR0126/09/12 FULL LIST
2012-08-24AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-24AR0126/09/11 FULL LIST
2011-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-26AP01DIRECTOR APPOINTED MR BAIJU DEVANI
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAYS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY
2011-03-02AP01DIRECTOR APPOINTED MR DAVID EDWARD POVALL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDERSON
2010-10-25AR0126/09/10 FULL LIST
2010-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS FRAZER FINLAY / 06/11/2009
2009-10-06AR0126/09/09 FULL LIST
2009-09-27288aDIRECTOR APPOINTED ROSS FRAZER FINLAY
2009-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-10-27363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SWEATMAN
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BALINT
2008-10-16288aDIRECTOR APPOINTED DR MICHAEL BROUGHTON ANDERSON
2008-10-16288aDIRECTOR APPOINTED CHRISTOPHER ALEC MORGAN
2008-10-16288aDIRECTOR APPOINTED DR IAN DAVID MAYS
2008-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-20CERTNMCOMPANY NAME CHANGED RENEWABLE ENERGY HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/09/08
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-28363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-09-05288cSECRETARY'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-05-26288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-13288bDIRECTOR RESIGNED
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-02-07CERTNMCOMPANY NAME CHANGED RENEWABLE ENERGY SYSTEMS O&M LIM ITED CERTIFICATE ISSUED ON 07/02/05
2004-10-22363aRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288bSECRETARY RESIGNED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2003-12-01288aNEW DIRECTOR APPOINTED
2003-12-01288bDIRECTOR RESIGNED
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2003-12-01288bSECRETARY RESIGNED
2003-12-01288aNEW SECRETARY APPOINTED
2003-12-01288aNEW DIRECTOR APPOINTED
2003-10-31CERTNMCOMPANY NAME CHANGED BONDCO 1038 LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to RES HEAT AND POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RES HEAT AND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RES HEAT AND POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of RES HEAT AND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RES HEAT AND POWER LIMITED
Trademarks
We have not found any records of RES HEAT AND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RES HEAT AND POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RES HEAT AND POWER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RES HEAT AND POWER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyRES HEAT AND POWER LIMITEDEvent Date2016-08-03
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 7303 2694.
 
Initiating party Event Type
Defending partyRES HEAT AND POWER LIMITEDEvent Date2016-07-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770.
 
Initiating party Event Type
Defending partyRES HEAT AND POWER LIMITEDEvent Date2016-07-28
Principal Trading Address: (All) Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LR Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: 28 July 2016. Effective Date: on 28 July 2016 , I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RES HEAT AND POWER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RES HEAT AND POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.