RENDECK (UK) LIMITED

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

    Company NameRENDECK (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01196966
    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 RENDECK (UK) LIMITED?

    • (7499) /

    Where is RENDECK (UK) LIMITED located?

    Registered Office Address
    11 Beacontree Plaza
    Gillette Way
    RG2 0BP Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RENDECK (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENDECK LIMITEDJan 20, 1975Jan 20, 1975

    What are the latest accounts for RENDECK (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RENDECK (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2011

    Statement of capital on Oct 28, 2011

    • Capital: GBP 195,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    14 pagesAR01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mark John Stuhlmiller on Jun 01, 2009

    1 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) 22/04/2009
    RES13

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    4 pages363a

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2006

    1 pagesAA

    legacy

    6 pages363a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Accounts made up to Dec 31, 2004

    1 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages244

    legacy

    1 pages288b

    Who are the officers of RENDECK (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STUHLMILLER, Mark John
    117 South Drive
    Eggertsville
    Ny 14209
    Usa
    Secretary
    117 South Drive
    Eggertsville
    Ny 14209
    Usa
    American104214260001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    RADETICH, Peter Paul
    624 Mill Road
    West Seneca
    New York 14224
    Usa
    Director
    624 Mill Road
    West Seneca
    New York 14224
    Usa
    American81798560001
    STUHLMILLER, Mark John
    26 Bentley Court
    Williamsville
    Ny 14221
    United States
    Director
    26 Bentley Court
    Williamsville
    Ny 14221
    United States
    American104214260002
    CURRAN, Brendan Gerard
    700 Delaware Avenue
    Buffalo
    New York
    1420g
    United States
    Secretary
    700 Delaware Avenue
    Buffalo
    New York
    1420g
    United States
    American78104860002
    HOUSTON, Nicolette Ann, Mrs.
    41 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    Secretary
    41 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    British17467470001
    MACLENNAN, Stephanie Bridget
    11 Bramblegate
    Edgecombe Park
    RG45 6JA Crowthorne
    Berkshire
    Secretary
    11 Bramblegate
    Edgecombe Park
    RG45 6JA Crowthorne
    Berkshire
    British51112020001
    BOLDT, James Robert
    142 Audubon Drive
    Snyder
    Ny
    Usa
    Director
    142 Audubon Drive
    Snyder
    Ny
    Usa
    American71901440001
    CURRAN, Brendan Gerard
    700 Delaware Avenue
    Buffalo
    New York
    1420g
    United States
    Director
    700 Delaware Avenue
    Buffalo
    New York
    1420g
    United States
    American78104860002
    DEVLIN-MICHELL, Christine Elizabeth
    2 Rowse Close
    Brownsover
    CV21 1NQ Rugby
    Warwickshire
    Director
    2 Rowse Close
    Brownsover
    CV21 1NQ Rugby
    Warwickshire
    British49830440002
    HOUSTON, Nicolette Ann, Mrs.
    41 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    Director
    41 Eastwood Road
    SS9 3AJ Leigh On Sea
    Essex
    United KingdomBritish17467470001
    MADDOCKS, Richard Vincent
    Waldeck Pyrmontlaan 25
    3762 CK Soest
    Netherlands
    Director
    Waldeck Pyrmontlaan 25
    3762 CK Soest
    Netherlands
    British17467480002
    MOLENAAR, Nicolaas Hendrikus
    Hillegommerdyk 488
    Beinsdorp
    2144 Kw
    Netherlands
    Director
    Hillegommerdyk 488
    Beinsdorp
    2144 Kw
    Netherlands
    Dutch68157310001
    TAYLOR, Ross
    19 Bartel Close
    HP3 8LY Hemel Hempstead
    Hertfordshire
    Director
    19 Bartel Close
    HP3 8LY Hemel Hempstead
    Hertfordshire
    British70099110001
    WILLIAMS, Stephen Grant
    9 Oak Tree Avenue
    NG12 1AD Radcliffe-On-Trent
    Nottinghamshire
    Director
    9 Oak Tree Avenue
    NG12 1AD Radcliffe-On-Trent
    Nottinghamshire
    British28917760001

    Does RENDECK (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 17, 1984
    Delivered On Dec 24, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property and assets in scotland please see doc M34. 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
    • Dec 24, 1984Registration of a charge

    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