Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
Company Information for

PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED

HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, BS1 6AD,
Company Registration Number
06526835
Private Limited Company
Liquidation

Company Overview

About Partnerships For Renewables Construction Holdco Ltd
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED was founded on 2008-03-07 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Partnerships For Renewables Construction Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
 
Legal Registered Office
HARTWELL HOUSE
55-61 VICTORIA STREET
BRISTOL
BS1 6AD
Other companies in SE1
 
Previous Names
PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED12/03/2008
Filing Information
Company Number 06526835
Company ID Number 06526835
Date formed 2008-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 15:13:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
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 PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK ENTRACT
Director 2017-02-21
GINA VERISSIMO HALL
Director 2011-02-23
KENZO SAMUEL KING
Director 2016-01-29
SIMON OWEN VINCE
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD HALL-SMITH
Director 2008-03-17 2017-02-21
STEPHEN DAVID AINGER
Director 2008-03-07 2016-01-29
THIBAULT FRANCOIS PAUL RICHON
Director 2015-10-28 2016-01-29
STANISLAV MICHAEL KOLENC
Director 2010-11-19 2015-10-28
CLAIRE ANNE WILLIAMS
Company Secretary 2010-06-30 2014-09-26
ANDREW CHRISTOPHER WORDSWORTH
Director 2008-03-07 2011-02-23
ANTHONY HOWARD STOCKWELL
Company Secretary 2008-03-07 2010-06-30
ROSEMARY JANE CECILIA BOOT
Director 2008-03-07 2008-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK ENTRACT EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JONATHAN MARK ENTRACT IRISH WIND INVESTMENTS GROUP LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
JONATHAN MARK ENTRACT OFFSHORE WIND INVESTMENTS GROUP LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS TULIP LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
JONATHAN MARK ENTRACT EUROPEAN STORAGE INVESTMENTS GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JONATHAN MARK ENTRACT EUROPEAN WIND INVESTMENTS GROUP LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
JONATHAN MARK ENTRACT PARTNERSHIPS NO.1 LIMITED Director 2017-02-21 CURRENT 2006-04-06 Liquidation
JONATHAN MARK ENTRACT PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2017-02-21 CURRENT 2012-10-24 Liquidation
JONATHAN MARK ENTRACT PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2017-02-21 CURRENT 2013-07-24 Liquidation
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS SOLAR HOLDINGS LIMITED Director 2016-03-30 CURRENT 2013-01-03 Active
JONATHAN MARK ENTRACT EUROPEAN INVESTMENTS SOLAR HOLDINGS 2 LIMITED Director 2016-03-30 CURRENT 2014-07-21 Active
JONATHAN MARK ENTRACT THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2016-03-30 CURRENT 2013-04-26 Active
JONATHAN MARK ENTRACT THE RENEWABLES INFRASTRUCTURE GROUP (UK) INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-04-28 Active
JONATHAN MARK ENTRACT SOLAR CLEAN ENERGY HOLDINGS LIMITED Director 2011-03-16 CURRENT 2011-01-17 Dissolved 2017-05-09
JONATHAN MARK ENTRACT PETERBOROUGH HOSPITAL LP CO. (1) LIMITED Director 2007-08-30 CURRENT 2007-08-21 Dissolved 2016-11-15
JONATHAN MARK ENTRACT PETERBOROUGH HOSPITAL LP CO. (2) LIMITED Director 2007-08-30 CURRENT 2007-08-21 Dissolved 2016-11-15
GINA VERISSIMO HALL CARBON TRUST VENTURES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
GINA VERISSIMO HALL PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2012-11-16 CURRENT 2012-10-24 Liquidation
GINA VERISSIMO HALL CARBON TRUST ENTERPRISES LIMITED Director 2012-10-04 CURRENT 2004-04-27 Active
GINA VERISSIMO HALL CARBON TRUST INVESTMENTS LIMITED Director 2011-11-04 CURRENT 2003-01-28 Active
GINA VERISSIMO HALL CARBON TRUST HOLDINGS LIMITED Director 2011-08-02 CURRENT 2006-03-13 Dissolved 2018-05-01
GINA VERISSIMO HALL PARTNERSHIPS NO.1 LIMITED Director 2011-08-02 CURRENT 2006-04-06 Liquidation
GINA VERISSIMO HALL LOW CARBON WORKPLACE LIMITED Director 2011-06-20 CURRENT 2009-11-30 Dissolved 2017-06-20
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED Director 2016-01-29 CURRENT 2013-07-24 Dissolved 2017-11-07
KENZO SAMUEL KING PARTNERSHIPS NO.1 LIMITED Director 2016-01-29 CURRENT 2006-04-06 Liquidation
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2016-01-29 CURRENT 2012-10-24 Liquidation
KENZO SAMUEL KING PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED Director 2016-01-29 CURRENT 2013-07-24 Liquidation
SIMON OWEN VINCE PARTNERSHIPS NO.1 LIMITED Director 2016-01-29 CURRENT 2006-04-06 Liquidation
SIMON OWEN VINCE PARTNERSHIPS FOR RENEWABLES LIMITED Director 2016-01-29 CURRENT 2008-03-07 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
2020-06-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-15LIQ10Removal of liquidator by court order
2020-05-15600Appointment of a voluntary liquidator
2020-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-03
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 2 Hunting Gate Hitchin SG4 0TJ England
2019-01-09LIQ01Voluntary liquidation declaration of solvency
2019-01-09600Appointment of a voluntary liquidator
2019-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-04
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-12PSC05Change of details for Partnerships for Renewables Limited as a person with significant control on 2017-08-07
2018-02-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-02-21AP01DIRECTOR APPOINTED MR JONATHAN MARK ENTRACT
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HALL-SMITH
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0107/03/16 ANNUAL RETURN FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR SIMON OWEN VINCE
2016-02-02AP01DIRECTOR APPOINTED MR KENZO SAMUEL KING
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AINGER
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR THIBAULT RICHON
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03AP01DIRECTOR APPOINTED MR THIBAULT FRANCOIS PAUL RICHON
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STANISLAV MICHAEL KOLENC
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-26AR0107/03/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26TM02Termination of appointment of Claire Anne Williams on 2014-09-26
2014-06-10MISCSECTION 519
2014-06-10MISCSECTION 519
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0107/03/14 FULL LIST
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-03-28AR0107/03/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AINGER / 06/03/2013
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD HALL-SMITH / 06/03/2013
2013-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY ENGLAND
2012-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-15AR0107/03/12 FULL LIST
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-16AR0107/03/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA TERESA VERRISIMO HALL / 23/02/2011
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WORDSWORTH
2011-02-23AP01DIRECTOR APPOINTED MRS GINA TERESA VERRISIMO HALL
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26AP01DIRECTOR APPOINTED MR STANISLAV MICHAEL KOLENC
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HOWARD STOCKWELL
2010-07-01AP03SECRETARY APPOINTED MISS CLAIRE ANNE WILLIAMS
2010-04-29AR0107/03/10 FULL LIST
2010-04-20AUDAUDITOR'S RESIGNATION
2010-04-19AUDAUDITOR'S RESIGNATION
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 8TH FLOOR 3 CLEMENT'S INN LONDON WC2A 2AZ
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY BOOT
2008-03-26288aDIRECTOR APPOINTED JAMES EDWARD HALL-SMITH
2008-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-12CERTNMCOMPANY NAME CHANGED PROJECTS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED CERTIFICATE ISSUED ON 12/03/08
2008-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 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 PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2013-01-30 Satisfied INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED
DEBENTURE 2012-05-10 Satisfied INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED
Intangible Assets
Patents
We have not found any records of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED
Trademarks
We have not found any records of PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 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 (35110 - Production of electricity) as PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 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 PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 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 PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO 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.