Dissolved 2017-07-05
Company Information for RENEWABLE WAREHOUSE LIMITED
MANCHESTER, M2,
|
Company Registration Number
07445716
Private Limited Company
Dissolved Dissolved 2017-07-05 |
Company Name | |
---|---|
RENEWABLE WAREHOUSE LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 07445716 | |
---|---|---|
Date formed | 2010-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:11:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JABIR SOLA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AS GLOBAL LIMITED | Director | 2013-07-01 | CURRENT | 2009-07-14 | Active | |
SOLA FINANCE LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Dissolved 2014-03-18 | |
GREEN UTILITIES (UK) LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Active - Proposal to Strike off | |
NRG INSTALLER LTD | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM UNIT 4 FORT STREET INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 5DP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM PEAGUS HOUSE 5 WINKLEY COURT MOUNT STREET PRESTON PR1 8BU ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/12/2011 | |
AR01 | 19/11/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-19 |
Appointment of Liquidators | 2015-06-17 |
Resolutions for Winding-up | 2015-06-17 |
Meetings of Creditors | 2015-06-02 |
Petitions to Wind Up (Companies) | 2015-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Creditors Due Within One Year | 2013-01-01 | £ 297,447 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 468,361 |
Provisions For Liabilities Charges | 2013-01-01 | £ 276 |
Provisions For Liabilities Charges | 2012-01-01 | £ 276 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENEWABLE WAREHOUSE LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-01-01 | £ 7,985 |
Cash Bank In Hand | 2012-01-01 | £ 26,508 |
Current Assets | 2013-01-01 | £ 303,407 |
Current Assets | 2012-01-01 | £ 468,427 |
Debtors | 2013-01-01 | £ 241,297 |
Debtors | 2012-01-01 | £ 329,859 |
Fixed Assets | 2013-01-01 | £ 3,232 |
Fixed Assets | 2012-01-01 | £ 4,570 |
Shareholder Funds | 2013-01-01 | £ 8,916 |
Shareholder Funds | 2012-01-01 | £ 4,360 |
Stocks Inventory | 2013-01-01 | £ 54,125 |
Stocks Inventory | 2012-01-01 | £ 112,060 |
Tangible Fixed Assets | 2013-01-01 | £ 3,232 |
Tangible Fixed Assets | 2012-01-01 | £ 4,570 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Environmental Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | |||
85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RENEWABLE WAREHOUSE LIMITED | Event Date | 2015-06-09 |
Gregory John Mullarkey and David Paul Appleby , both of Bennett Jones Insolvency , 18-22 Lloyd Street, Manchester, M2 5WA . : For further details contact: David Appleby or email: david.appleby@bennettjonesinsolvency.co.uk or on tel: 0161 819 5280. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RENEWABLE WAREHOUSE LIMITED | Event Date | 2015-06-09 |
At a general meeting of the above named company duly convened and held at The Marriott Hotel, Garstang Road, Broughton, Preston, PR3 5JB on 09 June 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily, and that Gregory Mullarkey and David Appleby , both of Bennett Jones Insolvency , 18-22 Lloyd Street, Manchester, M2 5WA , (IP Nos 6544 and 8976) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: David Appleby or email: david.appleby@bennettjonesinsolvency.co.uk or on tel: 0161 819 5280. J Sola , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RENEWABLE WAREHOUSE LIMITED | Event Date | 2015-06-09 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Bennett Jones Insolvency, 18-22 Lloyd Street, Manchester, M2 5WA on 23 March 2017 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 18-22 Lloyd Street, Manchester M2 5WA by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 09 June 2015 Office Holder details: Gregory Mullarkey , (IP No. 6544) and David Appleby , (IP No. 8976) both of Bennett Jones Insolvency , 18-22 Lloyd Street, Manchester M2 5WA . For further details contact: Gregory Mullarkey, Email: greg.mullarkey@bennettjonesinsolvency.co.uk. Alternative contact: Martin Cuerden, Tel: 0161 819 5280. Gregory Mullarkey , Joint Liquidator : Ag EF101335 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RENEWABLE WAREHOUSE LIMITED | Event Date | 2015-05-27 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors will be held at The Marriott Hotel, Broughton, Preston, PR3 5JB on 09 June 2015 at 10.30 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Bennett Jones Insolvency , 18-22 Lloyd Street, Manchester, M2 5WA , between 10.00 am and 4.00 pm on the two business days prior to the meeting. The resolutions to be taken at the meeting may included a resolution specifying the terms on which the Liquidators are to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. For further details contact: Gregory Mullarkey on email: greg.mullarkey@bennettjonesinsolvency.co.uk or on tel: 0161 819 5280. | |||
Initiating party | SHANGHAI ST SOLAR CO LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | RENEWABLE WAREHOUSE LIMITED | Event Date | 2015-04-29 |
Solicitor | SGH Martineau LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 3163 A Petition to wind up the above-named company whose registered office address is Unit 4 Fort Street, Industrial Estate, Blackburn, Lancashire, BB1 5DP . presented on 29 April 2015 by SHANGHAI ST SOLAR CO LTD of 1281 Shuangzhu Road, Jiading, Shanghai, 201816, China Claiming to be a creditor contributory of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: 15 June 2015 Time: 1030 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 12 June 2015 . | |||
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. |