ABSOLUTE RENEWABLE ENERGY (UK) LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE RENEWABLE ENERGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08368431

Incorporation date

21/01/2013

Size

Small

Contacts

Registered address

Registered address

340 Deansgate, Manchester, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2013)
dot icon24/07/2023
Final Gazette dissolved following liquidation
dot icon24/04/2023
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2022
Liquidators' statement of receipts and payments to 2022-02-16
dot icon15/04/2021
Liquidators' statement of receipts and payments to 2021-02-16
dot icon28/04/2020
Liquidators' statement of receipts and payments to 2020-02-16
dot icon22/03/2019
Liquidators' statement of receipts and payments to 2019-02-16
dot icon03/04/2018
Liquidators' statement of receipts and payments to 2018-02-16
dot icon30/06/2017
Liquidators' statement of receipts and payments to 2017-02-16
dot icon17/03/2016
Statement of affairs with form 4.19
dot icon02/03/2016
Registered office address changed from The Courtyard the Courtyard Green Lane Heywood Lancashire OL10 2EX to 340 Deansgate Manchester Manchester M3 4LY on 2016-03-02
dot icon01/03/2016
Appointment of a voluntary liquidator
dot icon01/03/2016
Resolutions
dot icon17/02/2016
All of the property or undertaking has been released and no longer forms part of charge 083684310001
dot icon21/12/2015
Termination of appointment of Spencer Leigh Brown as a director on 2015-12-18
dot icon07/10/2015
Appointment of Spencer Leigh Brown as a director on 2015-07-31
dot icon03/06/2015
Accounts for a small company made up to 2014-12-31
dot icon18/02/2015
Registration of charge 083684310001, created on 2015-02-16
dot icon10/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon05/01/2015
Appointment of Mr Keith Kershaw as a director on 2014-12-15
dot icon05/01/2015
Change of share class name or designation
dot icon05/01/2015
Particulars of variation of rights attached to shares
dot icon05/01/2015
Memorandum and Articles of Association
dot icon05/01/2015
Resolutions
dot icon18/12/2014
Termination of appointment of Mark Nicholas,John Newall as a director on 2014-12-15
dot icon17/12/2014
Termination of appointment of Anthony Charles Erik Kent as a director on 2014-12-15
dot icon17/12/2014
Termination of appointment of Peter Brian Edmondson as a director on 2014-12-15
dot icon17/12/2014
Termination of appointment of Spencer Leigh Brown as a director on 2014-12-15
dot icon17/12/2014
Appointment of Mr Andrew Morley as a director on 2014-12-15
dot icon17/12/2014
Appointment of Mr Anthony Burke as a director on 2014-12-15
dot icon16/12/2014
Registered office address changed from Atlas House, Iceni Court Delft Way Norwich NR6 6BB England to The Courtyard the Courtyard Green Lane Heywood Lancashire OL10 2EX on 2014-12-16
dot icon23/10/2014
Termination of appointment of Trevor Conway as a director on 2014-07-15
dot icon15/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/04/2014
Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2014-04-29
dot icon09/04/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon11/12/2013
Appointment of Mr Gordon Graham Anderson as a director
dot icon11/12/2013
Appointment of Nicholas Stephen Tappin as a director
dot icon24/06/2013
Sub-division of shares on 2013-04-12
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon12/06/2013
Appointment of Mr Spencer Leigh Brown as a director
dot icon12/06/2013
Appointment of Mr Trevor Conway as a director
dot icon12/06/2013
Appointment of Mr Peter Brian Edmondson as a director
dot icon12/06/2013
Appointment of Mr Anthony Charles Erik Kent as a director
dot icon21/01/2013
Termination of appointment of John Cowdry as a director
dot icon21/01/2013
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2013-01-21
dot icon21/01/2013
Appointment of Mr Mark Newall as a director
dot icon21/01/2013
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon21/01/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Keith
Director
15/12/2014 - Present
36
Burke, Anthony
Director
15/12/2014 - Present
43
Morley, Andrew
Director
15/12/2014 - Present
47
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
21/01/2013 - 21/01/2013
1148
Cowdry, John Jeremy Arthur
Director
21/01/2013 - 21/01/2013
1755

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE RENEWABLE ENERGY (UK) LIMITED

ABSOLUTE RENEWABLE ENERGY (UK) LIMITED is an(a) Dissolved company incorporated on 21/01/2013 with the registered office located at 340 Deansgate, Manchester, Manchester M3 4LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE RENEWABLE ENERGY (UK) LIMITED?

toggle

ABSOLUTE RENEWABLE ENERGY (UK) LIMITED is currently Dissolved. It was registered on 21/01/2013 and dissolved on 24/07/2023.

Where is ABSOLUTE RENEWABLE ENERGY (UK) LIMITED located?

toggle

ABSOLUTE RENEWABLE ENERGY (UK) LIMITED is registered at 340 Deansgate, Manchester, Manchester M3 4LY.

What does ABSOLUTE RENEWABLE ENERGY (UK) LIMITED do?

toggle

ABSOLUTE RENEWABLE ENERGY (UK) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ABSOLUTE RENEWABLE ENERGY (UK) LIMITED?

toggle

The latest filing was on 24/07/2023: Final Gazette dissolved following liquidation.