CARINA RENEWABLE LIMITED

Register to unlock more data on OkredoRegister

CARINA RENEWABLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08532816

Incorporation date

16/05/2013

Size

Full

Contacts

Registered address

Registered address

11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2013)
dot icon09/04/2026
Return of final meeting in a members' voluntary winding up
dot icon14/01/2026
Resolutions
dot icon08/11/2025
Satisfaction of charge 085328160002 in full
dot icon08/11/2025
Satisfaction of charge 085328160001 in full
dot icon03/10/2025
Declaration of solvency
dot icon02/10/2025
Appointment of a voluntary liquidator
dot icon01/10/2025
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-10-01
dot icon21/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon12/05/2025
Full accounts made up to 2023-12-31
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Full accounts made up to 2022-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon30/10/2023
Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-10-30
dot icon30/10/2023
Appointment of Jtc (Uk) Limited as a secretary on 2023-10-27
dot icon30/10/2023
Termination of appointment of Halco Secretaries Limited as a secretary on 2023-10-27
dot icon11/09/2023
Termination of appointment of John Bartley Doyle as a director on 2023-05-15
dot icon30/08/2023
Termination of appointment of Eduardo Bozo as a director on 2023-08-24
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon07/10/2022
Statement of capital on 2022-10-07
dot icon07/10/2022
Resolutions
dot icon07/10/2022
Solvency Statement dated 06/10/22
dot icon07/10/2022
Statement by Directors
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon10/08/2022
Termination of appointment of Eduardo Barros Merino as a director on 2022-06-24
dot icon10/08/2022
Appointment of Eduardo Bozo as a director on 2022-08-08
dot icon05/06/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon30/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon17/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon13/01/2022
Statement of capital following an allotment of shares on 2021-12-24
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Termination of appointment of Mikael Roland Karlsson as a director on 2020-06-17
dot icon25/06/2020
Appointment of Mr Eduardo Barros Merino as a director on 2020-06-17
dot icon02/06/2020
Confirmation statement made on 2020-05-16 with updates
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon02/01/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon13/05/2019
Appointment of Barry Lynch as a director on 2019-05-08
dot icon03/04/2019
Termination of appointment of Michael Andrew Simon Till as a director on 2019-03-06
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon23/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon28/11/2018
Appointment of John Bartley Doyle as a director on 2018-11-19
dot icon28/11/2018
Termination of appointment of Torben Andersen as a director on 2018-11-19
dot icon02/10/2018
Registration of charge 085328160001, created on 2018-09-20
dot icon02/10/2018
Registration of charge 085328160002, created on 2018-09-20
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-05-16 with updates
dot icon05/10/2017
Resolutions
dot icon05/10/2017
Resolutions
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/09/2017
Statement by Directors
dot icon18/09/2017
Statement of capital on 2017-09-18
dot icon18/09/2017
Solvency Statement dated 15/09/17
dot icon18/09/2017
Resolutions
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon04/11/2016
Termination of appointment of Barry Lynch as a director on 2016-08-26
dot icon20/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon10/06/2016
Full accounts made up to 2015-12-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-05-11
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-05-01
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon28/05/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon21/05/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon07/02/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-12-23
dot icon17/01/2014
Statement of capital following an allotment of shares on 2013-09-23
dot icon01/08/2013
Resolutions
dot icon20/06/2013
Appointment of Barry Lynch as a director
dot icon19/06/2013
Appointment of Michael Andrew Simon Till as a director
dot icon19/06/2013
Appointment of Torben Andersen as a director
dot icon10/06/2013
Appointment of Halco Secretaries Limited as a secretary
dot icon10/06/2013
Registered office address changed from 2 More London Riverside London SE1 2JT United Kingdom on 2013-06-10
dot icon10/06/2013
Termination of appointment of Actis Administration Limited as a secretary
dot icon16/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JTC (UK) LIMITED
Corporate Secretary
27/10/2023 - Present
446
HALCO SECRETARIES LIMITED
Corporate Secretary
30/05/2013 - 27/10/2023
124
ACTIS ADMINISTRATION LIMITED
Corporate Secretary
16/05/2013 - 30/05/2013
2
Karlsson, Mikael Roland
Director
16/05/2013 - 17/06/2020
2
Lynch, Barry
Director
14/06/2013 - 26/08/2016
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARINA RENEWABLE LIMITED

CARINA RENEWABLE LIMITED is an(a) Liquidation company incorporated on 16/05/2013 with the registered office located at 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 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 CARINA RENEWABLE LIMITED?

toggle

CARINA RENEWABLE LIMITED is currently Liquidation. It was registered on 16/05/2013 .

Where is CARINA RENEWABLE LIMITED located?

toggle

CARINA RENEWABLE LIMITED is registered at 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester M1 4PB.

What does CARINA RENEWABLE LIMITED do?

toggle

CARINA RENEWABLE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARINA RENEWABLE LIMITED?

toggle

The latest filing was on 09/04/2026: Return of final meeting in a members' voluntary winding up.