CHELTENHAM RENOVATORS LIMITED

CHELTENHAM RENOVATORS LIMITED

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

    Company NameCHELTENHAM RENOVATORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01760407
    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 CHELTENHAM RENOVATORS LIMITED?

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

    Where is CHELTENHAM RENOVATORS LIMITED located?

    Registered Office Address
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELTENHAM RENOVATORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATCHMARE LIMITEDOct 11, 1983Oct 11, 1983

    What are the latest accounts for CHELTENHAM RENOVATORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CHELTENHAM RENOVATORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 280,000
    SH01

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 280,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 280,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Luke Thomas as a director

    1 pagesTM01

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

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

    3 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of CHELTENHAM RENOVATORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    HODGES, Andrew William
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish77527910004
    CENTRICA DIRECTORS LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78933800005
    CALDWELL, Lucy Elizabeth
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    Secretary
    19 St Davids Drive
    TW20 0BA Englefield Green
    Surrey
    British36551070002
    DAVIS, Helen
    The Bungalow Pembury Farm
    Parkstone Road Ropley
    SO24 0EP Alresford
    Hampshire
    Secretary
    The Bungalow Pembury Farm
    Parkstone Road Ropley
    SO24 0EP Alresford
    Hampshire
    British51703060001
    FELTON, Elizabeth Jayne
    25 Merlin Clove
    Winkfield Row
    RG42 7TD Bracknell
    Berkshire
    Secretary
    25 Merlin Clove
    Winkfield Row
    RG42 7TD Bracknell
    Berkshire
    British51192370001
    FURMSTON, Teresa Jane
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    Secretary
    12 Hinchley Close
    KT10 0BY Esher
    Surrey
    British51475590003
    FURMSTON, Teresa Jane
    55 Mayfield Avenue
    Southgate
    N14 6DY London
    Secretary
    55 Mayfield Avenue
    Southgate
    N14 6DY London
    British51475590001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    JONES, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    British37272130001
    JONES, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    British37272130001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    MCGUIRE, Jonathan Damian David
    11 Aldeburgh Place
    IG8 0PT Woodford Green
    Essex
    Secretary
    11 Aldeburgh Place
    IG8 0PT Woodford Green
    Essex
    British45102280001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    SMITH, Marie
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    Secretary
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    British40935980001
    ARKLESS, Michael Edmund
    25 Matthews Chase
    RG42 4UR Binfield
    Berkshire
    Director
    25 Matthews Chase
    RG42 4UR Binfield
    Berkshire
    British56991590001
    CARROLL, Nicola
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish278861170001
    CHAMBERLAIN, Brian Arthur
    Hawkwood
    Halterworth Lane
    SO51 9AD Romsey
    Hants
    Director
    Hawkwood
    Halterworth Lane
    SO51 9AD Romsey
    Hants
    British33559190001
    COLES, Pamela Mary
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish132277340001
    GOLDEN, Anthony
    2 Astley Way
    LE65 1LY Ashby De La Zouch
    Leicestershire
    Director
    2 Astley Way
    LE65 1LY Ashby De La Zouch
    Leicestershire
    EnglandBritish66372370001
    HIDER, David James
    13 Glenavon Park
    Stoke Bishop
    BS9 1RS Bristol
    Director
    13 Glenavon Park
    Stoke Bishop
    BS9 1RS Bristol
    EnglandBritish14576800001
    JAMES, Colin Patterson
    3 College Park Drive
    Westbury On Trym
    BS10 7AN Bristol
    Director
    3 College Park Drive
    Westbury On Trym
    BS10 7AN Bristol
    British33559210001
    LILLICRAPP, John Kenneth
    Springfield Fernhill Road
    Hawley Green
    GU17 9BW Camberley
    Surrey
    Director
    Springfield Fernhill Road
    Hawley Green
    GU17 9BW Camberley
    Surrey
    British24449810001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Director
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    SWITZER, Michael John Annis
    Debdale 3 Main Street
    Ashley
    LE16 8HF Market Harborough
    Leicestershire
    Director
    Debdale 3 Main Street
    Ashley
    LE16 8HF Market Harborough
    Leicestershire
    British69862330001
    THOMAS, Luke
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    Director
    Millstream Maidenhead Road
    Windsor
    SL4 5GD Berkshire
    United KingdomBritish48375440002
    WAPLINGTON, Roger Harold
    5 Hamilton Close
    CR8 1AW Purley
    Surrey
    Director
    5 Hamilton Close
    CR8 1AW Purley
    Surrey
    United KingdomBritish40936000001
    WILSON, Brian John
    9 Knighton Park Road
    LE2 1ZA Leicester
    Leicestershire
    Director
    9 Knighton Park Road
    LE2 1ZA Leicester
    Leicestershire
    EnglandBritish46374680001
    CENTRICA NOMINEES NO.1 LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    78658280001

    Does CHELTENHAM RENOVATORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 02, 1984
    Delivered On Apr 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares & other securities. 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
    • Apr 04, 1984Registration of a charge
    • Sep 19, 1991Statement of satisfaction of a charge in full or part (403a)

    Does CHELTENHAM RENOVATORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Commencement of winding up
    Feb 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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