RENOLD TRANSMISSION LIMITED
Overview
Company Name | RENOLD TRANSMISSION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01075928 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RENOLD TRANSMISSION LIMITED?
- Machining (25620) / Manufacturing
Where is RENOLD TRANSMISSION LIMITED located?
Registered Office Address | Trident 2 Trident Business Park Styal Road M22 5XB Wythenshawe |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RENOLD TRANSMISSION LIMITED?
Company Name | From | Until |
---|---|---|
RENOLD OVERSEAS LIMITED | Oct 10, 1972 | Oct 10, 1972 |
What are the latest accounts for RENOLD TRANSMISSION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for RENOLD TRANSMISSION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Ian Lloyd Scapens as a director on Jun 19, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Simon Peter Venables as a director on Feb 19, 2020 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Antony Kenneth Edwards as a director on Nov 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kee Hong Lu as a director on Oct 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Antony Kenneth Edwards as a director on Nov 01, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 23 pages | AA | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Oct 09, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mui Leng Chew as a secretary on Mar 17, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Wei Hsiung Lee as a director on Apr 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mui Leng Chew as a director on Mar 17, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Kee Hong Lu as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 23 pages | AA | ||||||||||
Appointment of Mr Ian Lloyd Scapens as a director on Sep 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Louise Mary Helen Brace as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge 010759280007, created on Sep 12, 2017 | 6 pages | MR01 | ||||||||||
Registration of charge 010759280006, created on Jun 20, 2017 | 8 pages | MR01 | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Louise Mary Helen Brace as a director on Nov 18, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of RENOLD TRANSMISSION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
VENABLES, Simon Peter | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | England | British | Chartered Accountant | 215510730002 | ||||||||
CHEW, Mui Leng | Secretary | Chalton Lane 539647 No. 21c Singapore Singapore | Singaporean | Managing Director | 43539090002 | |||||||||
NEWTON, Geoffrey Richard | Secretary | 19 Springbank Bollington SK10 5LQ Macclesfield Cheshire | British | 13420410001 | ||||||||||
ALLAN, John Hamilton Birkett | Director | Apartment 4 Church Bank Richmond Road Bowdon WA14 3NW Altrincham Cheshire | England | British | Finance Director | 13420420001 | ||||||||
BRACE, Louise Mary Helen | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | Solicitor | 175703420001 | ||||||||
BREAM, Peter Edward | Director | 50 Carrwood Road SK9 5DN Wilmslow Cheshire | England | British | Finance Director | 77236000001 | ||||||||
CHEW, Mui Leng | Director | Chalton Lane 539647 No. 21c Singapore Singapore | Singaporean | Managing Director | 43539090003 | |||||||||
DAVIES, Norman Rodney | Director | Beechwood 1 Crown Green Oughtrington Lymm WA13 9JG Warrington Cheshire | British | Accountant | 13395050001 | |||||||||
EDWARDS, Antony Kenneth | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | Corporate Development Director | 240614220001 | ||||||||
GILKS, Martin Peter | Director | 45 Mere Bank Davenham CW9 8NB Northwich Cheshire | British | General Manager-Overseas Busin | 62341380002 | |||||||||
HARRISON, Sheila | Director | 20 The Willows Beechfield Gardens Birkdale Southport PR5 0SE Preston Lancashire | British | Solicitor | 13539530001 | |||||||||
KAN, Mun Leong Eddie | Director | 24 Jalan Arnap FOREIGN Singapore 249330 Singapore | Singaporean | Certified Public Accountant | 43539170001 | |||||||||
LEE, Wei Hsiung | Director | Jurong West Street 65 #10-310 640633 Singapore 633 Singapore | Singapore | Singaporean | Senior Manager | 188833610001 | ||||||||
LIM, Choi Hwee | Director | 212 Upper East Coast Road \03-01 Eastern Lagoon 1 Singapore 466410 | Singaporean | Accountant | 108287640001 | |||||||||
LU, Kee Hong | Director | Lorong 1 Toa Payoh #18-1132 310171 Singapore 171 Singapore | Singapore | Singaporean | Director | 250981640001 | ||||||||
NEWTON, Geoffrey Richard | Director | 19 Springbank Bollington SK10 5LQ Macclesfield Cheshire | British | Accountant | 13420410001 | |||||||||
POH, Woo May | Director | Rochor Road 180002 #05-590 Blk 2 Singapore | Singapore | Singaporean | Manager | 152228050001 | ||||||||
SCAPENS, Ian Lloyd | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | Director | 116798280001 | ||||||||
TENNER, Brian Thomas | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | Accountant | 226296870001 | ||||||||
WALMSLEY, William Geoffrey | Director | 18 Lea Cross Grove Hough Green WA8 4FG Widnes Cheshire | British | Chartered Accountant | 115645180001 |
Who are the persons with significant control of RENOLD TRANSMISSION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Renold International Holdings Limited | Apr 06, 2016 | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for RENOLD TRANSMISSION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 28, 2017 | Sep 08, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does RENOLD TRANSMISSION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 12, 2017 Delivered On Sep 12, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 20, 2017 Delivered On Jun 20, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite debenture | Created On Jul 31, 1992 Delivered On Aug 10, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Floating charge over the property and assets (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 21, 1984 Delivered On Jun 01, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Equitable fixed charge over all book debts and bills receivable present and future and floating charge over the undertaking & all assets inc. Stock-in-trade raw materials, work-in-progress, finished products & all other assets and property in singapore. (See doc. M43). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge. | Created On Jul 07, 1983 Delivered On Jul 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jul 07, 1983 Delivered On Jul 15, 1983 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Transactions
| ||||
Supplemental trust deed | Created On Jul 07, 1983 Delivered On Jul 08, 1983 | Satisfied | Amount secured £6,678,755, 75/8% second debenture stock 1992/97 of renold PLC & any oher monies intended to be the secured | |
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
| ||||
Transactions
|
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