RENOLD (1997) LIMITED

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

    Company NameRENOLD (1997) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01606997
    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 (1997) LIMITED?

    • (2852) /

    Where is RENOLD (1997) LIMITED located?

    Registered Office Address
    Trident 2 Trident Business Park
    Styal Road
    M22 5XB Wythenshawe
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENOLD (1997) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENOLD HOLSET COUPLINGS LIMITED Jun 18, 1996Jun 18, 1996
    MANIFOLD INDUSTRIES LIMITEDJan 07, 1982Jan 07, 1982

    What are the latest accounts for RENOLD (1997) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What is the status of the latest annual return for RENOLD (1997) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RENOLD (1997) 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

    4 pagesDS01

    Director's details changed for Brian Thomas Tenner on Jul 24, 2015

    2 pagesCH01

    Director's details changed for Louise Mary Helen Brace on Jul 24, 2015

    2 pagesCH01

    Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on Jul 24, 2015

    1 pagesAD01

    Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013

    2 pagesCH04

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Apr 26, 2013Second filing AP01 for Louise Brace

    Appointment of Louise Brace as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 26, 2013A second filed AP01 was registered on 26/04/2013

    Termination of appointment of Robert Davies as a director

    1 pagesTM01

    Director's details changed for Brian Thomas Tenner on Aug 10, 2012

    2 pagesCH01

    Appointment of Oakwood Corporate Secretary Limited as a secretary

    2 pagesAP04

    Termination of appointment of Hannah Woodcock as a secretary

    1 pagesTM02

    Termination of appointment of Lindsay Beardsell as a secretary

    1 pagesTM02

    Appointment of Brian Thomas Tenner as a director

    2 pagesAP01

    Termination of appointment of Peter Bream as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Total exemption full accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    5 pagesAA

    Who are the officers of RENOLD (1997) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    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
    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
    BEARDSELL, Lindsay
    6 Crouchley Hall Mews
    Crouchley Lane
    WA13 0BX Lymm
    Cheshire
    Secretary
    6 Crouchley Hall Mews
    Crouchley Lane
    WA13 0BX Lymm
    Cheshire
    British125750850002
    BROWN, Keith
    6 Avonlea Road
    M33 4HZ Sale
    Cheshire
    Secretary
    6 Avonlea Road
    M33 4HZ Sale
    Cheshire
    British47633300002
    DAVIES, Norman Rodney
    16 Rosemoor Gardens
    Appleton
    WA4 5RG Warrington
    Cheshire
    Secretary
    16 Rosemoor Gardens
    Appleton
    WA4 5RG Warrington
    Cheshire
    British13395050002
    LEED, Stuart Douglas
    24 Porchester Road
    Queens Park
    CM12 0UQ Billericay
    Essex
    Secretary
    24 Porchester Road
    Queens Park
    CM12 0UQ Billericay
    Essex
    British50349060001
    LYNDON, Deborah Ann
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    Secretary
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    British86581380001
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Secretary
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    British13420410001
    WOODCOCK, Hannah
    55 Central Road
    West Didsbury
    M20 4YE Manchester
    Flat B
    Secretary
    55 Central Road
    West Didsbury
    M20 4YE Manchester
    Flat B
    Other138550830001
    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
    BREAM, Peter Edward
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    Director
    50 Carrwood Road
    SK9 5DN Wilmslow
    Cheshire
    EnglandBritishFinance Director77236000001
    BROWN, Derek Anthony
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    Director
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    BritishFinance Director58151550002
    BURDETT, Roger Leonard
    67 St Davids Court
    Sherborne Street
    M8 8NT Manchester
    Director
    67 St Davids Court
    Sherborne Street
    M8 8NT Manchester
    BritishManaging Director53792200003
    CAUSER, David
    40 Talbot Street
    WS15 2EG Rugeley
    Staffordshire
    Director
    40 Talbot Street
    WS15 2EG Rugeley
    Staffordshire
    EnglandBritishDirector37699670001
    DAVIES, Robert John
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    Director
    3 Heybridge Lane
    SK10 4HD Prestbury
    Cheshire
    EnglandBritishChief Executive106405340001
    LEED, Stuart Douglas
    24 Porchester Road
    Queens Park
    CM12 0UQ Billericay
    Essex
    Director
    24 Porchester Road
    Queens Park
    CM12 0UQ Billericay
    Essex
    EnglandBritishCompany Director50349060001
    LYNDON, Deborah Ann
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    Director
    2 Lindrick Close
    Tytherington
    SK10 2UG Macclesfield
    BritishCompany Secretary86581380001
    MOLE, Stephen Richard
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    Director
    Moor Lane
    Woodford
    SK7 1PW Stockport
    55
    Cheshire
    EnglandBritishAccountant24121400002
    NEWTON, Geoffrey Richard
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    Director
    19 Springbank
    Bollington
    SK10 5LQ Macclesfield
    Cheshire
    BritishAccountant13420410001
    OSBORN, David William Thomson
    Chipstead Blackdown Avenue
    Pyrford
    GU22 8QH Woking
    Surrey
    Director
    Chipstead Blackdown Avenue
    Pyrford
    GU22 8QH Woking
    Surrey
    BritishCompany Director2681800001
    POWELL, Roger Stephen
    Lunga House Epping Road
    CM19 5HU Royden
    Essex
    Director
    Lunga House Epping Road
    CM19 5HU Royden
    Essex
    BritishCompany Director55419610001
    RALPH, Frederick William
    October Cottage Bures Road
    Lamarsh
    CO8 5ER Bures
    Suffolk
    Director
    October Cottage Bures Road
    Lamarsh
    CO8 5ER Bures
    Suffolk
    BritishCompany Director14408280002
    REEVE, John Edwin
    26 Merrivale
    Southgate
    N14 4SL London
    Director
    26 Merrivale
    Southgate
    N14 4SL London
    BritishCompany Director14408250001
    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
    WEAVER, Leonard John
    Crabapple Court Oxshott Road
    KT22 0DQ Leatherhead
    Surrey
    Director
    Crabapple Court Oxshott Road
    KT22 0DQ Leatherhead
    Surrey
    BritishCompany Director10973160001
    WILTSHIRE, Anthony Robert
    1 Spinney Rise
    Denford
    NN14 4AR Kettering
    Northamptonshire
    Director
    1 Spinney Rise
    Denford
    NN14 4AR Kettering
    Northamptonshire
    BritishCompany Director14408260001

    Does RENOLD (1997) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 31, 2000
    Delivered On Apr 20, 2000
    Satisfied
    Amount secured
    All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries
    Transactions
    • Apr 20, 2000Registration of a charge (395)
    • Mar 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 16, 1994
    Delivered On Feb 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    PM157: newall cnc vertical jig boring machine no. L977 with 24 station tool changer and philips 3300 cnc control console and various items of machinery see schedule.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1994Registration of a charge (395)
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Crdit agreement
    Created On Oct 26, 1990
    Delivered On Nov 06, 1990
    Satisfied
    Amount secured
    £28726.97
    Short particulars
    All the company's rights title and interest in and to all sums payable (including by way of refund) under the insurance, as from time to time varied or extended and the benefit of all powers and remedies for cancelling and/or enforcing the same.
    Persons Entitled
    • Close Brothers Limited.
    Transactions
    • Nov 06, 1990Registration of a charge
    • Apr 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Sep 27, 1985
    Delivered On Oct 03, 1985
    Satisfied
    Amount secured
    £61,245
    Short particulars
    1 new newall vertical 219 boring machine type 1520 serial no L977.
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Oct 03, 1985Registration of a charge
    • Apr 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Apr 04, 1985
    Delivered On Apr 11, 1985
    Satisfied
    Amount secured
    £56,250
    Short particulars
    1 refurbished bryant summons cnc grinding machine s/no. 31045.
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • Apr 11, 1985Registration of a charge
    • Apr 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 19, 1982
    Delivered On Mar 10, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over l/h property at seymoor road, leyton. Undertaking and all property and assets present and future including goodwill book debts stock in trade uncalled capital. Work in progress & pre-payments book debts tog. With all buildings & fixtures inc. Trade fixtures plant & machinery (see doc M12).
    Persons Entitled
    • I. C. F. C. Limited
    Transactions
    • Mar 10, 1982Registration of a charge
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 19, 1982
    Delivered On Mar 10, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge by way of assignment on ibs cam generator no 5 1 smt 10 machine centre 1 prawena kfg cnc milling m/c 1 apt micro computer & software tog. With all additions alterations and accessories etc.
    Persons Entitled
    • I. C. F. C. Limited
    Transactions
    • Mar 10, 1982Registration of a charge
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Feb 19, 1982
    Delivered On Feb 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bs cam generator no 5 smt 10 machining centre prawene kfv 600 2 prawene kfg cvc milling m/c art micro computer and software. Located at seymour road, leyton london E10 tog. With any part of parts thereof & all additions alterations accessories replacements & renewals of comforent parts thereto tog. With the bebefit of all warranties maintenance agrements (see doc M10).
    Persons Entitled
    • Midland Bank Industrial Finance Limited.
    Transactions
    • Feb 24, 1982Registration of a charge
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 19, 1982
    Delivered On Feb 24, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at seymour road leyton, london E10 tog. With all buildings & fixtures inc trade fixtures & fixed plant & machinery undertaking and all property and assets present and future including goodwill, book debts stock in trade uncalled capital. Work in progress pre-payments investments quoted on a recognised stock exchange. (See doc M9).
    Persons Entitled
    • Midland Bank Industrial Finance Limited
    Transactions
    • Feb 24, 1982Registration of a charge
    • May 20, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 19, 1982
    Delivered On Feb 24, 1982
    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 over all book & other debts with a floating charge over (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1982Registration of a charge
    • May 20, 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