CompanyTrack
P

PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED

Dissolved Bristol

Production of electricity

Production of electricityOther construction installation
P

PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED

Production of electricity

Founded 7 Mar 2008 Dissolved Bristol, United Kingdom
Production of electricityOther construction installation
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Hartwell House 55-61 Victoria Street Bristol BS1 6AD

Credit Report

Discover PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 8 resigned
Status
Gina Verissimo HallDirectorAmericanUnited States6423 Feb 2011Active
Jonathan Mark EntractDirectorBritishEngland5321 Feb 2017Active
Kenzo Samuel KingDirectorBritishEngland3829 Jan 2016Active
Simon Owen VinceDirectorBritishEngland6329 Jan 2016Active

Shareholders

Shareholders (1)

Partnerships No.1 Limited
100.0%
212 Mar 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Partnerships No.1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

PARTNERSHIPS NO.1 LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CARBON TRUST ENTERPRISES LIMITED united kingdom shares 75 to 100 percent
OPTRUST SCOTS I LIMITED united kingdom
INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE CARBON TRUST united kingdom
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Current Company
BLAIRADAM WIND FARM LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
GLENTRESS WIND FARM LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
KILPATRICK HILLS WIND FARM LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
LADYURD WIND FARM LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PARTNERSHIPS FOR RENEWABLES NOMINEE COMPANY 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PARTNERSHIPS FOR RENEWABLES NOMINEE (WEST BENHAR) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (ACHANELID) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PFR (BLAIRADAM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (BLAIRADAM) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (CAMILTY) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (CLOICH) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (GLENTRESS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (HEATHLAND) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (HMP HAVERIGG) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PFR (KILPATRICK HILLS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (LADYURD) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (MOSSES) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (MOSSES) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (NEWCASTLETON) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (TINNISBURN) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PFR (WAUCHOPE) NOMINEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Sept 2020GazetteGazette Dissolved LiquidationView(1 page)
12 Jun 2020InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(12 pages)
15 May 2020InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(16 pages)
15 May 2020InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
27 Jan 2020InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(15 pages)
12 Sept 2020 Gazette

Gazette Dissolved Liquidation

12 Jun 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

15 May 2020 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

15 May 2020 Insolvency

Liquidation Voluntary Appointment Of Liquidator

27 Jan 2020 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 12 Sept 2020

Liquidation Voluntary Members Return Of Final Meeting

5 years ago on 12 Jun 2020

Liquidation Voluntary Removal Of Liquidator By Court

5 years ago on 15 May 2020

Liquidation Voluntary Appointment Of Liquidator

5 years ago on 15 May 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 27 Jan 2020