RENT-A-WELD(WIRRAL)LIMITED

RENT-A-WELD(WIRRAL)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRENT-A-WELD(WIRRAL)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00942964
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RENT-A-WELD(WIRRAL)LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is RENT-A-WELD(WIRRAL)LIMITED located?

    Registered Office Address
    Coronation Road
    Cressex
    HP12 3TZ High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENT-A-WELD(WIRRAL)LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for RENT-A-WELD(WIRRAL)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 23, 2018

    • Capital: GBP 1
    5 pagesSH19
    A6XRYCEO

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20
    S6MCB2SO

    legacy

    1 pagesCAP-SS
    S6MCB2SW

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01
    A6MAQJXN

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA
    A6GIJORF

    Confirmation statement made on Jul 28, 2017 with no updates

    3 pagesCS01
    X6C40OIW

    Appointment of Mr Ian Raymond Wakelin as a director on Jun 14, 2017

    2 pagesAP01
    X68JR5ZD

    Termination of appointment of Keith Woodward as a director on Dec 09, 2016

    1 pagesTM01
    X68JR0M1

    Termination of appointment of Keith Woodward as a secretary on Dec 09, 2016

    1 pagesTM02
    X5LPD4J5

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA
    A5EP2BEQ

    Confirmation statement made on Jul 28, 2016 with updates

    6 pagesCS01
    X5D4F4FS

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA
    L4NATHEP

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 10,000
    SH01
    X4D9WELE

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA
    A3N8T5IQ

    Annual return made up to Jul 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 10,000
    SH01
    X3E768KR

    Accounts for a dormant company made up to Mar 29, 2013

    1 pagesAA
    A2NPNHO3

    Annual return made up to Jul 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital on Aug 06, 2013

    • Capital: GBP 10,000
    SH01
    X2E7I8PV

    Accounts for a dormant company made up to Mar 30, 2012

    1 pagesAA
    L218PG0G

    Annual return made up to Jul 28, 2012 with full list of shareholders

    4 pagesAR01
    X1EBHJ5T

    Termination of appointment of Hilary Ellson as a secretary

    1 pagesTM02
    X1CDXURT

    Appointment of Biffa Corporate Services Limited as a director

    2 pagesAP02
    X4L6PYN2

    Termination of appointment of Hales Waste Control Limited as a director

    1 pagesTM01
    X4L6FYNS

    Who are the officers of RENT-A-WELD(WIRRAL)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAKELIN, Ian Raymond
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishChief Executive Officer80196120001
    BIFFA CORPORATE SERVICES LIMITED
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Director
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    C/O Biffa
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7155949
    161841910001
    CLARK, William Alexander Frank
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    Secretary
    12 Willow Vale
    KT22 9TE Leatherhead
    Surrey
    British193858850001
    CLARKE, Thomas Maurice
    Pine Cottage 8 Shotwick Park
    Saughall Chester
    CH1 6BJ Chester
    Secretary
    Pine Cottage 8 Shotwick Park
    Saughall Chester
    CH1 6BJ Chester
    British59046140001
    ELLSON, Hilary Myra
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Other132272130001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Secretary
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishCompany Director16588470001
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Secretary
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Other132276140001
    BETTINGTON, Martin John
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    23 Cottesmore Court
    Stanford Road
    W8 5QN London
    BritishManaging Director15771050002
    BROWN, David Andrew
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    Director
    26 Calonne Road
    Wimbledon
    SW19 5HJ London
    United KingdomEnglishFinance Director144666960001
    CLARKE, Corinne
    1 Crofters Heath
    Great Sutton
    L66 2XJ South Wirral
    Merseyside
    Director
    1 Crofters Heath
    Great Sutton
    L66 2XJ South Wirral
    Merseyside
    BritishDirector18596110001
    CLARKE, Thomas Maurice
    Pine Cottage 8 Shotwick Park
    Saughall Chester
    CH1 6BJ Chester
    Director
    Pine Cottage 8 Shotwick Park
    Saughall Chester
    CH1 6BJ Chester
    BritishDirector59046140001
    FRANKLIN, Nicholas Curtis
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    Director
    Harveys
    Hartley Wespall
    RG27 0BL Basingstoke
    Hampshire
    BritishCompany Director16588470001
    LAW, Susan
    5 Ann Close
    Ellesmere Port
    L66 1TA South Wirral
    Director
    5 Ann Close
    Ellesmere Port
    L66 1TA South Wirral
    BritishManager36310820001
    LOWTH, Timothy Walter John
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7NB Reading
    100
    Berkshire
    EnglandBritishFinancial Director77656260001
    STEWART, Martin Richard
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    Director
    49 Meols Drive
    Hoylake
    CH47 4AF Wirral
    Merseyside
    United KingdomBritishChartered Accountant102448970001
    TWEEDALE, Robin Edwin
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    Director
    The Heights Bentmeadows
    OL12 6LF Rochdale
    Lancashire
    United KingdomBritishLandfill Director8741740001
    WAKELIN, Ian Raymond
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    Director
    Fox Covert Farm
    Marsh Gibbon
    OX6 0AQ Bicester
    Oxfordshire
    EnglandBritishManaging Director80196120001
    WHYBROW, Ian Michael
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    Director
    Badgers
    Cadmore End
    HP14 3PL High Wycombe
    Buckinghamshire
    BritishFinance Director43349720001
    WOODWARD, Keith
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    EnglandBritishLawyer33803420002
    HALES WASTE CONTROL LIMITED
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Director
    Cressex
    HP12 3TZ High Wycombe
    Coronation Road
    Buckinghamshire
    Identification TypeEuropean Economic Area
    Registration Number4602277
    129165220001

    Who are the persons with significant control of RENT-A-WELD(WIRRAL)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    Buckinghamshire
    England
    Apr 06, 2016
    Coronation Road
    Cressex Business Park
    HP12 3TZ High Wycombe
    Accuray House
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts Of England And Wales
    Place RegisteredCompanies House
    Registration Number01204818
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RENT-A-WELD(WIRRAL)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Aug 27, 1993
    Delivered On Aug 28, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to the principal charge dated 31/01/86
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 28, 1993Registration of a charge (395)
    • Jan 25, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 20, 1993
    Delivered On Jun 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land being land and buildings on the west side of abbey road wrexham industrial estate wrexham clwyd.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 07, 1994Registration of a charge (395)
    • Nov 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 31, 1986
    Delivered On Feb 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts now & from time to time hereafter due owing floating charge on (see M25). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 07, 1986Registration of a charge
    • Dec 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 1984
    Delivered On Dec 11, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land forming part of gaerwen industrial estate gaerwen gwynedd.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 11, 1984Registration of a charge
    • Aug 11, 1995Statement of satisfaction of a charge in full or part (403a)

    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