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

RES NORTHERN EUROPE LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
04915239
Private Limited Company
Dissolved

Dissolved 2013-11-01

Company Overview

About Res Northern Europe Ltd
RES NORTHERN EUROPE LIMITED was founded on 2003-09-29 and had its registered office in 1 Little New Street. The company was dissolved on the 2013-11-01 and is no longer trading or active.

Key Data
Company Name
RES NORTHERN EUROPE LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
RENEWABLE ENERGY SYSTEMS EUROPE LIMITED23/09/2008
BONDCO 1034 LIMITED31/10/2003
Filing Information
Company Number 04915239
Date formed 2003-09-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-10-31
Date Dissolved 2013-11-01
Type of accounts FULL
Last Datalog update: 2015-05-15 04:30:18
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 NORTHERN EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HEARTH
Company Secretary 2004-05-10
DONALD CRAWFORD JOYCE
Director 2010-12-07
IAN DAVID MAYS
Director 2003-11-05
GAVIN MALCOLM MCALPINE
Director 2009-08-17
CHRISTOPHER ALEC MORGAN
Director 2009-02-03
WILLIAM DOUGLAS WRIGHT
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW COOMBS
Director 2008-07-01 2010-08-16
MICHAEL ROBERT O'NEILL
Director 2003-11-05 2008-07-01
JASBIR SINGH BAINS
Director 2006-05-17 2006-05-31
MICHAEL ROBERT O'NEILL
Company Secretary 2003-11-05 2004-05-10
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2003-09-29 2003-11-05
BONDLAW DIRECTORS LIMITED
Nominated Director 2003-09-29 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 RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Company Secretary 2004-05-10 CURRENT 2002-11-08 Dissolved 2018-06-05
DOMINIC JAMES HEARTH RES HEAT AND POWER LIMITED Company Secretary 2004-05-10 CURRENT 2003-09-26 Dissolved 2018-05-26
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 HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
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 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
IAN DAVID MAYS TEMERAIRE HEIGHTS LIMITED Director 2008-09-07 CURRENT 2007-06-15 Active
IAN DAVID MAYS RENEWABLE ENERGY SYSTEMS ASIA PACIFIC LIMITED Director 2003-10-31 CURRENT 2002-07-24 Dissolved 2013-11-01
GAVIN MALCOLM MCALPINE RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2004-04-06 CURRENT 2003-09-26 Active
CHRISTOPHER ALEC MORGAN RENEWABLE WORLD Director 2017-10-19 CURRENT 2006-11-22 Active
WILLIAM DOUGLAS WRIGHT RES NEW VENTURES LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2013-11-01
WILLIAM DOUGLAS WRIGHT RENEWABLE ENERGY SYSTEMS ASIA PACIFIC LIMITED Director 2008-07-01 CURRENT 2002-07-24 Dissolved 2013-11-01

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
2013-11-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-01LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "BOOKS,RECORDS,ETC"
2013-08-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-10-09AD02SAIL ADDRESS CREATED
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD CRAWFORD JOYCE / 31/07/2012
2012-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2012 FROM BEAUFORT COURT EGG FARM LANE OFF STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LR
2012-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-054.70DECLARATION OF SOLVENCY
2012-09-05LRESSPSPECIAL RESOLUTION TO WIND UP
2012-07-13SH20STATEMENT BY DIRECTORS
2012-07-13LATEST SOC13/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-13SH1913/07/12 STATEMENT OF CAPITAL GBP 1
2012-07-13CAP-SSSOLVENCY STATEMENT DATED 09/07/12
2012-07-13RES06REDUCE ISSUED CAPITAL 09/07/2012
2011-12-13AUDAUDITOR'S RESIGNATION
2011-10-24AR0129/09/11 FULL LIST
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-12-30AP01DIRECTOR APPOINTED DONALD CRAWFORD JOYCE
2010-10-25AR0129/09/10 FULL LIST
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOMBS
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-14AR0129/09/09 FULL LIST
2009-08-24288aDIRECTOR APPOINTED GAVIN MALCOLM MCALPINE
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-13288aDIRECTOR APPOINTED CHRISTOPHER ALEC MORGAN
2008-10-28363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-20CERTNMCOMPANY NAME CHANGED RENEWABLE ENERGY SYSTEMS EUROPE LIMITED CERTIFICATE ISSUED ON 23/09/08
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL O'NEILL
2008-08-26288aDIRECTOR APPOINTED MICHAEL ANDREW COOMBS
2008-08-26288aDIRECTOR APPOINTED WILLIAM DOUGLAS WRIGHT
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-05-13SASHARE AGREEMENT OTC
2008-05-13123NC INC ALREADY ADJUSTED 01/05/08
2008-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-13RES04GBP NC 1000000/6000000 01/05/2008
2008-05-1388(2)AD 01/05/08 GBP SI 5800842@1=5800842 GBP IC 7993/5808835
2007-10-18363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-05288cSECRETARY'S PARTICULARS CHANGED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-23363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-14288bDIRECTOR RESIGNED
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26288aNEW DIRECTOR APPOINTED
2005-11-01363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-10-30363aRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-10-30288cDIRECTOR'S PARTICULARS CHANGED
2004-05-18288aNEW SECRETARY APPOINTED
2004-05-18288bSECRETARY RESIGNED
2004-05-17SASHARES AGREEMENT OTC
2004-05-1788(2)RAD 29/03/04--------- £ SI 7792@1=7792 £ IC 1/7793
2003-12-19RES04NC INC ALREADY ADJUSTED 01/12/03
2003-12-19123£ NC 1000/1000000 01/12/03
2003-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-27288bDIRECTOR RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-27288aNEW DIRECTOR APPOINTED
2003-11-27288bSECRETARY RESIGNED
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2003-11-27225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04
2003-10-31CERTNMCOMPANY NAME CHANGED BONDCO 1034 LIMITED CERTIFICATE ISSUED ON 31/10/03
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to RES NORTHERN EUROPE 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 NORTHERN EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT ACCOUNT 2006-05-19 Satisfied MICHAEL JOHN HARPER ALAN HARRIS ROBERT IAN HARVEY DAVID CHARLES SURPLUS NORMAN FRANK SURPLUS
Intangible Assets
Patents
We have not found any records of RES NORTHERN EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RES NORTHERN EUROPE LIMITED
Trademarks
We have not found any records of RES NORTHERN EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RES NORTHERN EUROPE 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 (7499 - Non-trading company) as RES NORTHERN EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RES NORTHERN EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RES NORTHERN EUROPE 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 NORTHERN EUROPE 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.