Company NameThe Renewable Shop Limited
Company StatusDissolved
Company Number07822652
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)
Dissolution Date24 August 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jacob Johnson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Thomas James Mastin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2011(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr George Soudah
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 24 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Director NameMr Wayne Bradshaw
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressUnit 6-8 Brookfield Industrial Estate
Brookfield Way
Matlock
Derbyshire
DE4 5ND
Director NameMr Michael McAleer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6-8 Brookfield Industrial Estate
Brookfield Way
Matlock
Derbyshire
DE4 5ND
Director NameDr Jean-Jacques Van Oosten
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6-8 Brookfield Industrial Estate
Brookfield Way
Matlock
Derbyshire
DE4 5ND

Contact

Websitetherenewableshop.com
Telephone01629 735057
Telephone regionMatlock

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£22,564
Cash£37,480
Current Liabilities£64,269

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 August 2019Final Gazette dissolved following liquidation (1 page)
24 May 2019Return of final meeting in a creditors' voluntary winding up (29 pages)
2 July 2018Liquidators' statement of receipts and payments to 13 May 2018 (30 pages)
5 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (29 pages)
5 July 2017Liquidators' statement of receipts and payments to 13 May 2017 (29 pages)
16 June 2016Liquidators statement of receipts and payments to 13 May 2016 (25 pages)
16 June 2016Liquidators' statement of receipts and payments to 13 May 2016 (25 pages)
16 June 2016Liquidators' statement of receipts and payments to 13 May 2016 (25 pages)
28 May 2015Registered office address changed from Unit 1.6 Stancliffe House Molyneux Business Park Darley Dale Matlock DE4 2HJ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 May 2015 (2 pages)
28 May 2015Registered office address changed from Unit 1.6 Stancliffe House Molyneux Business Park Darley Dale Matlock DE4 2HJ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 May 2015 (2 pages)
26 May 2015Statement of affairs with form 4.19 (8 pages)
26 May 2015Appointment of a voluntary liquidator (1 page)
26 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
(1 page)
26 May 2015Statement of affairs with form 4.19 (8 pages)
26 May 2015Appointment of a voluntary liquidator (1 page)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400
(5 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2014Registered office address changed from Unit 6-8 Brookfield Industrial Estate Brookfield Way Matlock Derbyshire DE4 5ND on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Unit 6-8 Brookfield Industrial Estate Brookfield Way Matlock Derbyshire DE4 5ND on 16 January 2014 (1 page)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 400
(5 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 400
(5 pages)
7 November 2013Termination of appointment of Wayne Bradshaw as a director (1 page)
7 November 2013Termination of appointment of Wayne Bradshaw as a director (1 page)
26 July 2013Termination of appointment of Michael Mcaleer as a director (1 page)
26 July 2013Termination of appointment of Michael Mcaleer as a director (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 December 2012Termination of appointment of Jean-Jaques Van Oosten as a director (1 page)
20 December 2012Appointment of Mr George Soudah as a director (2 pages)
20 December 2012Termination of appointment of Jean-Jaques Van Oosten as a director (1 page)
20 December 2012Appointment of Mr George Soudah as a director (2 pages)
13 November 2012Director's details changed for Mr Jacob Jacob Johnson on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
13 November 2012Director's details changed for Mr Jacob Jacob Johnson on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)