RENOLD (1997) LIMITED
Overview
Company Name | RENOLD (1997) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01606997 |
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 (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 Address | No |
What were the previous names of RENOLD (1997) LIMITED?
Company Name | From | Until |
---|---|---|
RENOLD HOLSET COUPLINGS LIMITED | Jun 18, 1996 | Jun 18, 1996 |
MANIFOLD INDUSTRIES LIMITED | Jan 07, 1982 | Jan 07, 1982 |
What are the latest accounts for RENOLD (1997) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What is the status of the latest annual return for RENOLD (1997) LIMITED?
Annual Return |
|
---|
What are the latest filings for RENOLD (1997) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||
Director's details changed for Brian Thomas Tenner on Jul 24, 2015 | 2 pages | CH01 | ||||||
Director's details changed for Louise Mary Helen Brace on Jul 24, 2015 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||
| ||||||||
Appointment of Louise Brace as a director | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Robert Davies as a director | 1 pages | TM01 | ||||||
Director's details changed for Brian Thomas Tenner on Aug 10, 2012 | 2 pages | CH01 | ||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||
Termination of appointment of Hannah Woodcock as a secretary | 1 pages | TM02 | ||||||
Termination of appointment of Lindsay Beardsell as a secretary | 1 pages | TM02 | ||||||
Appointment of Brian Thomas Tenner as a director | 2 pages | AP01 | ||||||
Termination of appointment of Peter Bream as a director | 1 pages | TM01 | ||||||
legacy | 3 pages | MG02 | ||||||
Restoration by order of the court | 4 pages | AC92 | ||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
legacy | 1 pages | 652a | ||||||
Total exemption full accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||
legacy | 1 pages | 288a | ||||||
legacy | 4 pages | 363a | ||||||
Total exemption full accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||
Who are the officers of RENOLD (1997) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
BRACE, Louise Mary Helen | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | Solicitor | 175703420001 | ||||||||
TENNER, Brian Thomas | Director | Trident Business Park Styal Road M22 5XB Wythenshawe Trident 2 United Kingdom | United Kingdom | British | Accountant | 226296870001 | ||||||||
BEARDSELL, Lindsay | Secretary | 6 Crouchley Hall Mews Crouchley Lane WA13 0BX Lymm Cheshire | British | 125750850002 | ||||||||||
BROWN, Keith | Secretary | 6 Avonlea Road M33 4HZ Sale Cheshire | British | 47633300002 | ||||||||||
DAVIES, Norman Rodney | Secretary | 16 Rosemoor Gardens Appleton WA4 5RG Warrington Cheshire | British | 13395050002 | ||||||||||
LEED, Stuart Douglas | Secretary | 24 Porchester Road Queens Park CM12 0UQ Billericay Essex | British | 50349060001 | ||||||||||
LYNDON, Deborah Ann | Secretary | 2 Lindrick Close Tytherington SK10 2UG Macclesfield | British | 86581380001 | ||||||||||
NEWTON, Geoffrey Richard | Secretary | 19 Springbank Bollington SK10 5LQ Macclesfield Cheshire | British | 13420410001 | ||||||||||
WOODCOCK, Hannah | Secretary | 55 Central Road West Didsbury M20 4YE Manchester Flat B | Other | 138550830001 | ||||||||||
ALLAN, John Hamilton Birkett | Director | Apartment 4 Church Bank Richmond Road Bowdon WA14 3NW Altrincham Cheshire | England | British | Finance Director | 13420420001 | ||||||||
BREAM, Peter Edward | Director | 50 Carrwood Road SK9 5DN Wilmslow Cheshire | England | British | Finance Director | 77236000001 | ||||||||
BROWN, Derek Anthony | Director | 12 Sunnybank Road Bowdon WA14 3PW Altrincham Cheshire | British | Finance Director | 58151550002 | |||||||||
BURDETT, Roger Leonard | Director | 67 St Davids Court Sherborne Street M8 8NT Manchester | British | Managing Director | 53792200003 | |||||||||
CAUSER, David | Director | 40 Talbot Street WS15 2EG Rugeley Staffordshire | England | British | Director | 37699670001 | ||||||||
DAVIES, Robert John | Director | 3 Heybridge Lane SK10 4HD Prestbury Cheshire | England | British | Chief Executive | 106405340001 | ||||||||
LEED, Stuart Douglas | Director | 24 Porchester Road Queens Park CM12 0UQ Billericay Essex | England | British | Company Director | 50349060001 | ||||||||
LYNDON, Deborah Ann | Director | 2 Lindrick Close Tytherington SK10 2UG Macclesfield | British | Company Secretary | 86581380001 | |||||||||
MOLE, Stephen Richard | Director | Moor Lane Woodford SK7 1PW Stockport 55 Cheshire | England | British | Accountant | 24121400002 | ||||||||
NEWTON, Geoffrey Richard | Director | 19 Springbank Bollington SK10 5LQ Macclesfield Cheshire | British | Accountant | 13420410001 | |||||||||
OSBORN, David William Thomson | Director | Chipstead Blackdown Avenue Pyrford GU22 8QH Woking Surrey | British | Company Director | 2681800001 | |||||||||
POWELL, Roger Stephen | Director | Lunga House Epping Road CM19 5HU Royden Essex | British | Company Director | 55419610001 | |||||||||
RALPH, Frederick William | Director | October Cottage Bures Road Lamarsh CO8 5ER Bures Suffolk | British | Company Director | 14408280002 | |||||||||
REEVE, John Edwin | Director | 26 Merrivale Southgate N14 4SL London | British | Company Director | 14408250001 | |||||||||
WALMSLEY, William Geoffrey | Director | 18 Lea Cross Grove Hough Green WA8 4FG Widnes Cheshire | British | Chartered Accountant | 115645180001 | |||||||||
WEAVER, Leonard John | Director | Crabapple Court Oxshott Road KT22 0DQ Leatherhead Surrey | British | Company Director | 10973160001 | |||||||||
WILTSHIRE, Anthony Robert | Director | 1 Spinney Rise Denford NN14 4AR Kettering Northamptonshire | British | Company Director | 14408260001 |
Does RENOLD (1997) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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