RENOLD TRANSMISSION LIMITED

RENOLD TRANSMISSION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRENOLD TRANSMISSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01075928
    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 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 AddressNo

    What were the previous names of RENOLD TRANSMISSION LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENOLD OVERSEAS LIMITEDOct 10, 1972Oct 10, 1972

    What are the latest accounts for RENOLD TRANSMISSION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for RENOLD TRANSMISSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ian Lloyd Scapens as a director on Jun 19, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Simon Peter Venables as a director on Feb 19, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Antony Kenneth Edwards as a director on Nov 02, 2019

    1 pagesTM01

    Termination of appointment of Kee Hong Lu as a director on Oct 24, 2019

    1 pagesTM01

    Appointment of Mr Antony Kenneth Edwards as a director on Nov 01, 2019

    2 pagesAP01

    Confirmation statement made on Apr 28, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Oct 09, 2018

    2 pagesAP04

    Termination of appointment of Mui Leng Chew as a secretary on Mar 17, 2018

    1 pagesTM02

    Termination of appointment of Wei Hsiung Lee as a director on Apr 09, 2018

    1 pagesTM01

    Termination of appointment of Mui Leng Chew as a director on Mar 17, 2018

    1 pagesTM01

    Appointment of Kee Hong Lu as a director on Sep 28, 2018

    2 pagesAP01

    Confirmation statement made on Apr 28, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Appointment of Mr Ian Lloyd Scapens as a director on Sep 13, 2017

    2 pagesAP01

    Termination of appointment of Louise Mary Helen Brace as a director on Sep 13, 2017

    1 pagesTM01

    Registration of charge 010759280007, created on Sep 12, 2017

    6 pagesMR01

    Registration of charge 010759280006, created on Jun 20, 2017

    8 pagesMR01

    Confirmation statement made on Apr 28, 2017 with updates

    6 pagesCS01

    Appointment of Louise Mary Helen Brace as a director on Nov 18, 2016

    2 pagesAP01

    Who are the officers of RENOLD TRANSMISSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    VENABLES, Simon Peter
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    EnglandBritishChartered Accountant215510730002
    CHEW, Mui Leng
    Chalton Lane
    539647
    No. 21c
    Singapore
    Singapore
    Secretary
    Chalton Lane
    539647
    No. 21c
    Singapore
    Singapore
    SingaporeanManaging Director43539090002
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Secretary
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    British13420410001
    ALLAN, John Hamilton Birkett
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    Director
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    EnglandBritishFinance Director13420420001
    BRACE, Louise Mary Helen
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritishSolicitor175703420001
    BREAM, Peter Edward
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    Director
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritishFinance Director77236000001
    CHEW, Mui Leng
    Chalton Lane
    539647
    No. 21c
    Singapore
    Singapore
    Director
    Chalton Lane
    539647
    No. 21c
    Singapore
    Singapore
    SingaporeanManaging Director43539090003
    DAVIES, Norman Rodney
    Beechwood 1 Crown Green
    Oughtrington Lymm
    WA13 9JG Warrington
    Cheshire
    Director
    Beechwood 1 Crown Green
    Oughtrington Lymm
    WA13 9JG Warrington
    Cheshire
    BritishAccountant13395050001
    EDWARDS, Antony Kenneth
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritishCorporate Development Director240614220001
    GILKS, Martin Peter
    45 Mere Bank
    Davenham
    CW9 8NB Northwich
    Cheshire
    Director
    45 Mere Bank
    Davenham
    CW9 8NB Northwich
    Cheshire
    BritishGeneral Manager-Overseas Busin62341380002
    HARRISON, Sheila
    20 The Willows Beechfield Gardens
    Birkdale Southport
    PR5 0SE Preston
    Lancashire
    Director
    20 The Willows Beechfield Gardens
    Birkdale Southport
    PR5 0SE Preston
    Lancashire
    BritishSolicitor13539530001
    KAN, Mun Leong Eddie
    24 Jalan Arnap
    FOREIGN Singapore 249330
    Singapore
    Director
    24 Jalan Arnap
    FOREIGN Singapore 249330
    Singapore
    SingaporeanCertified Public Accountant43539170001
    LEE, Wei Hsiung
    Jurong West Street 65
    #10-310
    640633 Singapore
    633
    Singapore
    Director
    Jurong West Street 65
    #10-310
    640633 Singapore
    633
    Singapore
    SingaporeSingaporeanSenior Manager188833610001
    LIM, Choi Hwee
    212 Upper East Coast Road
    \03-01 Eastern Lagoon 1
    Singapore 466410
    Director
    212 Upper East Coast Road
    \03-01 Eastern Lagoon 1
    Singapore 466410
    SingaporeanAccountant108287640001
    LU, Kee Hong
    Lorong 1 Toa Payoh #18-1132
    310171 Singapore
    171
    Singapore
    Director
    Lorong 1 Toa Payoh #18-1132
    310171 Singapore
    171
    Singapore
    SingaporeSingaporeanDirector250981640001
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Director
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    BritishAccountant13420410001
    POH, Woo May
    Rochor Road
    180002 #05-590
    Blk 2
    Singapore
    Director
    Rochor Road
    180002 #05-590
    Blk 2
    Singapore
    SingaporeSingaporeanManager152228050001
    SCAPENS, Ian Lloyd
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritishDirector116798280001
    TENNER, Brian Thomas
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Director
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    United KingdomBritishAccountant226296870001
    WALMSLEY, William Geoffrey
    18 Lea Cross Grove
    Hough Green
    WA8 4FG Widnes
    Cheshire
    Director
    18 Lea Cross Grove
    Hough Green
    WA8 4FG Widnes
    Cheshire
    BritishChartered Accountant115645180001

    Who are the persons with significant control of RENOLD TRANSMISSION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    Apr 06, 2016
    Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    Trident 2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number96097
    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.

    What are the latest statements on persons with significant control for RENOLD TRANSMISSION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 28, 2017Sep 08, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 12, 2017
    Delivered On Sep 12, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 12, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 20, 2017
    Delivered On Jun 20, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 20, 2017Registration of a charge (MR01)
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 10, 1992Registration of a charge (395)
    • Mar 17, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Chartered Bank
    Transactions
    • Jun 01, 1984Registration of a charge
    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
    • Renold Public Limited Company
    Transactions
    • Jul 15, 1983Registration of a charge
    • Feb 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Banks Described on Doc M40
    Transactions
    • Jul 15, 1983Registration of a charge
    • Feb 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Commercial Union Assurance Company PLC.
    Transactions
    • Jul 08, 1983Registration of a charge
    • May 30, 1997Statement 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