Company NameCreative Renewable Solutions Limited
Company StatusDissolved
Company Number08334095
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Ernest Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NamePinecroft Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 19 October 2021)
Correspondence Address32 London Bridge Street
London
SE1 9SG
Director NameMr Eamus James Halpin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shard C/O Foresight Group Llp
32 London Bridge Street
London
SE1 9SG
Director NameMr Matt Nicholas Henry Black
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2015)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10m at £0.01Foresight Fund Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,077,391
Cash£340,101
Current Liabilities£271,831

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 December 2016Delivered on: 28 December 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 24 December 2014
Persons entitled: Investec Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 5 January 2015
Persons entitled: Foresight Fund Managers Limited

Classification: A registered charge
Outstanding

Filing History

10 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
13 February 2020Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page)
1 November 2019Withdrawal of a person with significant control statement on 1 November 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
1 November 2019Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
2 October 2018Termination of appointment of a director (1 page)
1 October 2018Termination of appointment of Eamus James Halpin as a director on 11 September 2018 (1 page)
13 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 August 2018Satisfaction of charge 083340950003 in full (1 page)
16 July 2018Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018 (1 page)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 April 2017Registered office address changed from C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page)
3 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
28 December 2016Registration of charge 083340950003, created on 22 December 2016 (28 pages)
23 December 2016Satisfaction of charge 083340950002 in full (1 page)
6 December 2016Satisfaction of charge 083340950001 in full (1 page)
9 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99,536.7
(5 pages)
8 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99,536.7
(5 pages)
4 January 2016Appointment of Pinecroft Corporate Services Limited as a director on 30 November 2015 (2 pages)
4 January 2016Appointment of Mr Graham Ernest Shaw as a director on 30 November 2015 (2 pages)
4 January 2016Termination of appointment of Matt Nicholas Henry Black as a director on 30 November 2015 (1 page)
4 January 2016Termination of appointment of Matt Nicholas Henry Black as a director on 30 November 2015 (1 page)
4 January 2016Appointment of Mr Graham Ernest Shaw as a director on 30 November 2015 (2 pages)
4 January 2016Appointment of Pinecroft Corporate Services Limited as a director on 30 November 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99,670.03
(4 pages)
20 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 99,670.03
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 99,670.03
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 99,670.03
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 18 March 2013
  • GBP 16,877.41
(4 pages)
4 February 2015Cancellation of shares. Statement of capital on 18 March 2013
  • GBP 16,877.41
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 19 June 2014
  • GBP 99,500.3
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 5 April 2014
  • GBP 91,189.94
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 92,304.21
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 19 June 2014
  • GBP 99,500.3
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 92,304.21
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 5 April 2014
  • GBP 91,189.94
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 6 May 2014
  • GBP 92,304.21
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 5 April 2014
  • GBP 91,189.94
(4 pages)
5 January 2015Registration of charge 083340950001, created on 19 December 2014 (19 pages)
5 January 2015Registration of charge 083340950001, created on 19 December 2014 (19 pages)
24 December 2014Registration of charge 083340950002, created on 19 December 2014 (37 pages)
24 December 2014Registration of charge 083340950002, created on 19 December 2014 (37 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
15 April 2014Purchase of own shares. (3 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 March 2014Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 49,660.96
(4 pages)
17 March 2014Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 49,660.96
(4 pages)
17 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 49,967.34
(4 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 49,967.34
(4 pages)
3 February 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 09/01/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 09/01/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 2014Solvency statement dated 06/01/14 (1 page)
3 February 2014Statement by directors (1 page)
3 February 2014Statement of capital on 3 February 2014
  • GBP 50,000
(4 pages)
3 February 2014Statement of capital on 3 February 2014
  • GBP 50,000
(4 pages)
3 February 2014Statement by directors (1 page)
3 February 2014Solvency statement dated 06/01/14 (1 page)
3 February 2014Statement of capital on 3 February 2014
  • GBP 50,000
(4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
18 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 50,000.00
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 50,000.00
(4 pages)
18 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 50,000.00
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 46,717.70
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 46,717.70
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 8 May 2013
  • GBP 46,717.70
(4 pages)
14 May 2013Purchase of own shares. (3 pages)
14 May 2013Purchase of own shares. (3 pages)
10 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 16,878.41
(4 pages)
10 April 2013Sub-division of shares on 18 March 2013 (5 pages)
10 April 2013Sub-division of shares on 18 March 2013 (5 pages)
10 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 16,878.41
(4 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 18/03/2013
(15 pages)
5 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 18/03/2013
(15 pages)
22 March 2013Appointment of Mr Matt Black as a director (2 pages)
22 March 2013Appointment of Mr Matt Black as a director (2 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)