Company NamePioneer Renewables Ltd
Company StatusDissolved
Company Number06826679
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamePioneer Geothermal Drilling Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Nicholas James Marriott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Moat Farm Cottages
London Road, Willingham
Beccles
Suffolk
NR34 8DD
Director NameMr Andrew William Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands
Ringsfield
Beccles
Suffolk
NR34 8LE

Contact

Websitewww.newworldrenewables.co.uk

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Andrew William Parker
50.00%
Ordinary
500 at £1Nicholas James Marriott
50.00%
Ordinary

Financials

Year2014
Net Worth£856
Cash£1,588
Current Liabilities£732

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
20 November 2015Application to strike the company off the register (3 pages)
20 November 2015Application to strike the company off the register (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 29 November 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
30 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Andrew William Parker on 23 February 2010 (2 pages)
27 April 2010Director's details changed for Mr Andrew William Parker on 23 February 2010 (2 pages)
31 January 2010Change of name notice (1 page)
31 January 2010Change of name notice (1 page)
31 January 2010Company name changed pioneer geothermal drilling LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(3 pages)
31 January 2010Company name changed pioneer geothermal drilling LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(3 pages)
23 February 2009Incorporation (18 pages)
23 February 2009Incorporation (18 pages)