RENCOL TOLERANCE RINGS (JAPAN) LIMITED

RENCOL TOLERANCE RINGS (JAPAN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRENCOL TOLERANCE RINGS (JAPAN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00942692
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RENCOL TOLERANCE RINGS (JAPAN) LIMITED?

    • (7499) /

    Where is RENCOL TOLERANCE RINGS (JAPAN) LIMITED located?

    Registered Office Address
    Tower Bridge House
    St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What were the previous names of RENCOL TOLERANCE RINGS (JAPAN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOWN & COUNTRY WINDOWS LIMITEDSep 30, 1991Sep 30, 1991
    LILLESHALL GLASS LIMITEDJan 31, 1986Jan 31, 1986
    LILLESHALL CLAYS LIMITEDNov 20, 1968Nov 20, 1968

    What are the latest accounts for RENCOL TOLERANCE RINGS (JAPAN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for RENCOL TOLERANCE RINGS (JAPAN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on Aug 17, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 04, 2011

    LRESSP

    Appointment of Mr Philip Edward Moore as a director

    2 pagesAP01

    Appointment of Mr Alun Roy Oxenham as a director

    2 pagesAP01

    Termination of appointment of Peter Hindle as a director

    1 pagesTM01

    Termination of appointment of Thomas Kinisky as a director

    1 pagesTM01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2011

    Statement of capital on Mar 02, 2011

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Director's details changed for Peter Hindle on Jun 08, 2010

    2 pagesCH01

    Secretary's details changed for Alun Roy Oxenham on Apr 28, 2010

    1 pagesCH03

    Annual return made up to Mar 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    32 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of RENCOL TOLERANCE RINGS (JAPAN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Secretary
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    BritishCompany Director72478560002
    MOORE, Philip Edward
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishDirector60599570002
    OXENHAM, Alun Roy
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Saint-Gobain House
    United Kingdom
    United KingdomBritishCompany Secretary72478560002
    BRETON, Angus Roy Mackenzie
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Secretary
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    British36162870005
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    BritishDirector49615160001
    POWELL, Martyn Richard
    18 Northgate Close
    DY11 6JW Kidderminster
    Worcestershire
    Secretary
    18 Northgate Close
    DY11 6JW Kidderminster
    Worcestershire
    British38707060002
    ROWLAND, Stephen
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    Secretary
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    BritishDirector4796000001
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Secretary
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    BritishDirector42524380002
    BRETON, Angus Roy Mackenzie
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    Director
    The Pond House
    Woolstone
    SN7 7QL Faringdon
    Oxfordshire
    EnglandBritishSolicitor36162870005
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    BritishAccountant72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritishDirector51467220003
    FEAVIOUR, Roger St Denis
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    EnglandBritishDirector75855050001
    FREEMAN, Michael John
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    Director
    Old Forge Cottage
    Windsor Holloway Whitington Kinver
    DY7 6NS Stourbridge
    West Midlands
    BritishDirector1596480001
    HINDLE MBE, Peter, Dr
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    Director
    Binley Business Park
    CV3 2TT Coventry
    Merchant House
    United Kingdom
    EnglandBritishChief Executive Officer142989910002
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    BritishDirector6420800001
    KINISKY, Thomas Gerard
    Floral Street
    Shrewsbury
    33
    Massachusetts
    United States Of America
    Director
    Floral Street
    Shrewsbury
    33
    Massachusetts
    United States Of America
    United StatesDirector129191580002
    LAZARD, Roland, Mr.
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    Director
    Aldwych House
    81 Aldwych
    WC2B 4HQ London
    FrenchGeneral Delegate Uk & Ireland105253300003
    LINK, Wilfred Alan
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    Director
    Carron House 64 Aldridge Road
    Little Aston
    WS9 0PE Sutton Coldfield
    West Midlands
    BritishDirector45359550002
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritishDirector49615160001
    MORRIS, Anthony Nigel
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    Director
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    BritishDirector39324790001
    ROWLAND, Stephen
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    Director
    114 Canterbury Road
    GU14 6QN Farnborough
    Hampshire
    BritishCompany Director4796000001
    WHITE, David
    8 Oaklands Road
    B74 2TB Sutton Coldfield
    West Midlands
    Director
    8 Oaklands Road
    B74 2TB Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant1596440002
    WILSON, William Currie Neil
    Earlswood
    Congleton Road
    SK9 7AL Alderley Edge
    Cheshire
    Director
    Earlswood
    Congleton Road
    SK9 7AL Alderley Edge
    Cheshire
    United KingdomBritishDirector1070630006
    WINTERS, Geoffrey David
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    Director
    Tavistock House
    Mearse Lane
    B45 8HL Barnt Green
    Worcester
    BritishDirector42524380002

    Does RENCOL TOLERANCE RINGS (JAPAN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture (partridge third debenture)
    Created On Apr 04, 2001
    Delivered On Apr 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargees on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Security Beneficiaries as Defined in the Partridge Third Debenture)
    Transactions
    • Apr 06, 2001Registration of a charge (395)
    • Nov 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture ("falcon second debenture")
    Created On Feb 20, 2001
    Delivered On Mar 01, 2001
    Satisfied
    Amount secured
    All indebtedness liabilities and obligations which are now or may at any time hereafter be due owing or incurred in relation to the working capital falcon additional amount in any manner whatsoever to the security beneficiaries by any falcon second debenture chargor whether actually or contingently whether pursuant to the guarantee or otherwise (for further definitions please refer to the form 395)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland ("Security Trustee")
    Transactions
    • Mar 01, 2001Registration of a charge (395)
    • Nov 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On May 01, 1986
    Delivered On May 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee
    Short particulars
    Any sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 15, 1986Registration of a charge
    • Dec 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 01, 1986
    Delivered On May 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 08, 1986Registration of a charge

    Does RENCOL TOLERANCE RINGS (JAPAN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2011Commencement of winding up
    Mar 15, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Nigel Heath Sinclair
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London
    practitioner
    Mazars Llp Tower Bridge House
    St Katharine'S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0