CompanyTrack
P

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED

Dissolved Bristol

Production of electricity

Production of electricity
P

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS LIMITED

Production of electricity

Founded 24 Jul 2013 Dissolved Bristol, United Kingdom
Production of electricity
Accounts Submitted
Confirmation Statement Submitted 2 Aug 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 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 Victoria Street Bristol BS1 6AD

Credit Report

Discover PARTNERSHIPS FOR RENEWABLES ASSET COMPANY HOLDINGS 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 9 resigned
Status
David John LeesDirectorBritishEngland5818 May 2018Active
Jonathan Mark EntractDirectorBritishEngland5321 Feb 2017Active
Kenzo Samuel KingDirectorBritishEngland3829 Jan 2016Active
Morgan James MccormickDirectorCanadianEngland453 Sept 2013Active

Shareholders

Shareholders (2)

Oaxaca Scots L.p.
50.0%
1,558,9284 Aug 2015
European Investments (pac) Limited
50.0%
1,558,9284 Aug 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

European Investments (pac) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Optrust Scots I Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

OPTRUST SCOTS I LIMITED united kingdom
EUROPEAN INVESTMENTS (PAC) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED ENVIRONMENTAL INFRASTRUCTURE GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 ASSET COMPANY HOLDINGS LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 May 2020GazetteGazette Dissolved LiquidationView(1 page)
3 Feb 2020InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(10 pages)
23 Jan 2019InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
21 Jan 2019AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
7 Jan 2019ResolutionResolutionsView(1 page)
3 May 2020 Gazette

Gazette Dissolved Liquidation

3 Feb 2020 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

23 Jan 2019 Insolvency

Liquidation Voluntary Appointment Of Liquidator

21 Jan 2019 Address

Change Registered Office Address Company With Date Old Address New Address

7 Jan 2019 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

5 years ago on 3 May 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 3 Feb 2020

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 23 Jan 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 21 Jan 2019

Resolutions

7 years ago on 7 Jan 2019