RENPYE LIMITED

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

    Company NameRENPYE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01167965
    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 RENPYE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RENPYE LIMITED located?

    Registered Office Address
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENPYE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for RENPYE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on Apr 20, 2021

    2 pagesAD01

    Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to 45 Church Street Birmingham B3 2RT on Dec 23, 2020

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Oct 22, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Termination of appointment of Deborah Grimason as a director on Mar 06, 2018

    1 pagesTM01

    Confirmation statement made on Jan 01, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Mr Alan Richard Williams as a director on Jul 11, 2017

    2 pagesAP01

    Director's details changed for Miss Deborah Grimason on Oct 13, 2016

    2 pagesCH01

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

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

    1 pagesAA

    Annual return made up to Dec 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 8,130
    SH01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Who are the officers of RENPYE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishAccountant137582690004
    TP DIRECTORS LTD
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    NEAL, Raymond
    5 Lansbury Road
    Whickham
    NE16 4RN Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    5 Lansbury Road
    Whickham
    NE16 4RN Newcastle Upon Tyne
    Tyne & Wear
    British21847900001
    PIKE, Andrew Stephen
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    Secretary
    Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Travis Perkins Plc
    Northamptonshire
    British65678800002
    BUFFIN, Anthony David
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritishCompany Director178011680002
    CARTER, John Peter
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    United KingdomBritishDirector46226920007
    COOPER, Geoffrey Ian
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishChief Executive104472550001
    GRIMASON, Deborah
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    EnglandBritishCompany Secretary185755960002
    HAMPDEN SMITH, Paul Nigel
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    Director
    Travis Perkins Plc, Lodge Way House
    Lodge Way, Harlestone Road
    NN5 7UG Northampton
    Northamptonshire
    United KingdomBritishGroup Finance Director72135950007
    LONSDALE, Douglas
    5 The Birches
    Sunniside
    NE16 5EU Newcastle Upon Tyne
    Director
    5 The Birches
    Sunniside
    NE16 5EU Newcastle Upon Tyne
    BritishBuilding Consultant21847910002
    MCKAY, Francis John
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    Director
    Lodge Way House
    Lodge Way
    NN5 7UG Harlestone Road
    Northampton
    BritishCompany Director78787530001
    NEAL, Raymond
    5 Lansbury Road
    Whickham
    NE16 4RN Newcastle Upon Tyne
    Tyne & Wear
    Director
    5 Lansbury Road
    Whickham
    NE16 4RN Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinancial Accountant21847900001
    PYE, William Jack
    Myway Coniscliffe Road
    DH9 7RF Stanley
    County Durham
    Director
    Myway Coniscliffe Road
    DH9 7RF Stanley
    County Durham
    BritishBuilders Merchant21847920005
    REYNOLDS, Derek Gibson
    2 Woodside
    NE42 5PH Prudhoe
    Northumberland
    Director
    2 Woodside
    NE42 5PH Prudhoe
    Northumberland
    BritishBuilders Merchant21847930001

    Who are the persons with significant control of RENPYE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Travis Perkins Plc
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Apr 06, 2016
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    No
    Legal FormPlc
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number824821
    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 RENPYE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 24, 1993
    Delivered On Apr 05, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 23 hobson industrial estate burnopfield near newcastle upon tyne durham title no DU169140.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 05, 1993Registration of a charge (395)
    • Nov 11, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 24, 1991
    Delivered On Oct 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 23, hobson industrial estate, burnofield, newcastle upon tyne, tyne and wear.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1991Registration of a charge
    • Nov 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 13, 1984
    Delivered On Mar 26, 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 at hobson, burnopfield, county durham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1984Registration of a charge
    • Nov 11, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 13, 1984
    Delivered On Mar 26, 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 piece of land situate behind front street, hobson burnopfield county durham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1984Registration of a charge
    • Nov 11, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On May 22, 1978
    Delivered On May 31, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site no. 23, hobson industiral estate, burnopfield, newcastle upon tyne, tyne & wear as comprised in a lease dated 11.12.75.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 31, 1978Registration of a charge
    • Nov 13, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 09, 1977
    Delivered On Dec 12, 1977
    Satisfied
    Amount secured
    £38,500
    Short particulars
    L/H industrial premises at site 23 holson industrial estate, burnopfield newcastle upon tyne.
    Persons Entitled
    • Norwich General Trust Limited.
    Transactions
    • Dec 12, 1977Registration of a charge
    • Jun 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 1976
    Delivered On Jan 18, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charges see doc M8.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 18, 1976Registration of a charge
    • Nov 11, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 04, 1976
    Delivered On Mar 11, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 23 hobson industrial estate, burnopfield, durham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 1976Registration of a charge
    • Jun 25, 1993Statement of satisfaction of a charge in full or part (403a)

    Does RENPYE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2020Commencement of winding up
    Apr 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    45 Church Street
    B3 2RT Birmingham
    practitioner
    45 Church Street
    B3 2RT Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    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