CompanyTrack
C

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

Dissolved Leeds

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
C

CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED

Activities of other holding companies n.e.c.

Founded 4 Jun 2015 Dissolved Leeds, United Kingdom
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL

Credit Report

Discover CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO 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

6 active 11 resigned
Status
Andrew Philip Graham DixonDirectorBritishEngland583 Sept 2020Active
Charles George Alexander McleodDirectorBritishUnited Kingdom623 Sept 2020Active
Egan Douglas ArcherDirectorBritishEngland5811 Apr 2019Active
Maxwell Francis AitkenDirectorBritishUnited Kingdom4823 Oct 2018Active
Paul John IrelandDirectorBritishEngland4621 Sept 2018Active
Vercity Management Services LimitedCorporate-secretaryUnited KingdomUnknown17 Sept 2018Active

Shareholders

Shareholders (3)

John Laing Investments Limited
44.7%
22,3598 Jun 2018
Uk Green Investment Bank Limited
35.3%
17,6418 Jun 2018
Estover Energy Limited
20.0%
10,0008 Jun 2018

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

John Laing Investments Limited

United Kingdom

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

Equitix Esi Chp 2 Limited

United Kingdom

Active
Notified 21 Sept 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Uk Green Investment Bank Limited

Ceased 21 Sept 2018

Ceased

Group Structure

Group Structure

EQUITIX ESI CHP 2 LIMITED united kingdom shares 50 to 75 percent
JOHN LAING INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
EQUITIX ENERGY EFFICIENT GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EQUITIX ETHER BIDCO LIMITED british channel islands
AQUEDUCT NEWCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AQUEDUCT NEWCO 1 LIMITED united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
JOHN LAING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PACE TOPCO LIMITED united kingdom
JOHN LAING HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOHN LAING GROUP LIMITED united kingdom shares 75 to 100 percent
AQUEDUCT BIDCO LIMITED united kingdom shares 75 to 100 percent
KKR & CO. INC. united states of america
CRAMLINGTON RENEWABLE ENERGY DEVELOPMENTS HOLD CO LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
26 Jan 2022GazetteGazette Dissolved LiquidationView(1 page)
26 Oct 2021InsolvencyLiquidation In Administration Move To DissolutionView(21 pages)
25 May 2021InsolvencyLiquidation In Administration Progress ReportView(21 pages)
10 May 2021OfficersChange Corporate Secretary Company With Change DateView(1 page)
12 Feb 2021OfficersChange to director Mr Maxwell Francis Aitken on 2021-02-10View(2 pages)
26 Jan 2022 Gazette

Gazette Dissolved Liquidation

26 Oct 2021 Insolvency

Liquidation In Administration Move To Dissolution

25 May 2021 Insolvency

Liquidation In Administration Progress Report

10 May 2021 Officers

Change Corporate Secretary Company With Change Date

12 Feb 2021 Officers

Change to director Mr Maxwell Francis Aitken on 2021-02-10

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 26 Jan 2022

Liquidation In Administration Move To Dissolution

4 years ago on 26 Oct 2021

Liquidation In Administration Progress Report

4 years ago on 25 May 2021

Change Corporate Secretary Company With Change Date

4 years ago on 10 May 2021

Change to director Mr Maxwell Francis Aitken on 2021-02-10

5 years ago on 12 Feb 2021