RENSBURG INVESTMENT MANAGEMENT LIMITED
Overview
| Company Name | RENSBURG INVESTMENT MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02144551 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RENSBURG INVESTMENT MANAGEMENT LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RENSBURG INVESTMENT MANAGEMENT LIMITED located?
| Registered Office Address | Critchleys Llp Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENSBURG INVESTMENT MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BWD RENSBURG LIMITED | Nov 28, 1988 | Nov 28, 1988 |
| BATTYE, WIMPENNY & DAWSON LIMITED | Sep 11, 1987 | Sep 11, 1987 |
| RAPID 3618 LIMITED | Jul 03, 1987 | Jul 03, 1987 |
What are the latest accounts for RENSBURG INVESTMENT MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for RENSBURG INVESTMENT MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Gresham Street London EC2V 7QN England to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Jan 10, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Maclaurin Elliott as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Rensburg Sheppards Plc as a person with significant control on May 25, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on May 25, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Stephen Maclaurin Elliott on May 23, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Peter Wragg on May 23, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of RENSBURG INVESTMENT MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KILDAY, Steven Robert | Secretary | Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford Critchleys Llp | 179668020001 | |||||||
| HOOLEY, Iain William | Director | Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford Critchleys Llp | England | British | 153896520001 | |||||
| WRAGG, Jonathan Peter | Director | Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford Critchleys Llp | England | British | 66863530002 | |||||
| CONG, Kathy | Secretary | Gresham Street EC2V 7QP London 2 England England | 154646310001 | |||||||
| HOOLEY, Iain William | Secretary | Quayside House Canal Wharf LS11 5PU Leeds West Yorkshire | 152835310001 | |||||||
| WATTS, Paula Mary | Secretary | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | British | 120535120002 | ||||||
| BATTYE WIMPENNY & DAWSON LIMITED | Secretary | Quayside House Canal Wharf LS11 5PU Leeds | 9767320002 | |||||||
| ADDENBROOKE, Christopher | Director | 72 Huddersfield Road Meltham, Holmfirth HD9 4AG Huddersfield West Yorkshire | British | 88420110001 | ||||||
| AITON, Alexander William | Director | 27 Mannering Road G41 3SW Glasgow Lanarkshire | British | 72128500001 | ||||||
| ALLEN, Robert Anthony | Director | Redwell Farm Fouldshaw Lane Dacre HG3 4AP Harrogate | England | British | 10212990003 | |||||
| ANYSZ, Barry Aubrey | Director | 10 Wigton Chase Wigton Lane LS17 8SG Leeds West Yorkshire | United Kingdom | British | 18679440001 | |||||
| BAKEWELL, Ian William | Director | Rolleston Oldfield Drive L60 6SS Heswall Wirral Merseyside | British | 28051590002 | ||||||
| BARBER, Graham Keith | Director | Westview Wood Lane Bardsey LS17 9AW Leeds West Yorkshire | British | 56204700002 | ||||||
| BARLOW, George Bradwall | Director | Bradwall Manor CW11 1RF Sandbach Cheshire | United Kingdom | British | 880900003 | |||||
| BATES, Nigel Gordon | Director | 236 Mansfield Road DE1 3RB Derby Derbyshire | British | 41965010001 | ||||||
| BROADBENT, Christopher John Bates | Director | Ladyroyd Busker Lane Scissett HD8 9JU Huddersfield Yorkshire | British | 5575600001 | ||||||
| BROWN, Samuel James | Director | Fairhaven 40 Hanwood Heights Dundonald BT16 0XU Belfast Co Down | British | 45945080001 | ||||||
| BURNS, Michael Hamer | Director | The Rookery Hall Lane Lathom L40 5UG Ormskirk Lancashire | England | British | 43863650001 | |||||
| BURTON, Peter | Director | 4 Lodge Farm Mews North Anston S25 4FW Sheffield South Yorkshire | United Kingdom | British | 114216630001 | |||||
| CARR, Douglas | Director | Wonderful Cottage Priestcliffe Taddington SK17 9TN Buxton Derbyshire | British | 36570700001 | ||||||
| CARTER, Jennifer Lea | Director | 24 The Orchards Pickmere WA16 0LB Knutsford Cheshire | British | 71415410001 | ||||||
| CONNER, Anthony Paul | Director | 3 Manor Farm Mews Beighton S20 1GG Sheffield South Yorkshire | British | 63952550001 | ||||||
| CONNOR, John Nigel | Director | 64 Leeds Road HG2 8BQ Harrogate North Yorkshire | British | 72128540001 | ||||||
| COOKE, Martin James Paul | Director | Lion House Tattenhall Road CH3 9QH Tattenhall Chester | England | British | 9767370002 | |||||
| COOKSON, Stuart Peter Hatton | Director | The Garden Flat Clavis 96 Meols Drive, West Kirby CH48 5DB Wirral Merseyside | British | 76616720001 | ||||||
| CORRY, William Brian Noel | Director | Rossili 56 Knocklofty Park BT4 3ND Belfast County Antrim Northern Ireland | British | 28185010001 | ||||||
| CRAVEN, John Henry | Director | 2 Manor House Mews Kildwick Grange Kildwick BD20 9AD Keighley West Yorkshire | British | 1668550001 | ||||||
| CUMMING, Alastair | Director | Dippin Lodge Mains Of Buchlyvie Buchlyvie FK8 3NR Stirling | British | 45756020001 | ||||||
| CURRIE, Ian William | Director | Crabtree House Hillhouse Lane PR6 8NR Brindle Lancashire | United Kingdom | British | 72590450001 | |||||
| DERBYSHIRE, George Michael | Director | 2 Welbeck Close Dronfield Woodhouse S18 8ZT Dronfield Derbyshire | British | 66967450001 | ||||||
| DICKINSON, Michael John | Director | Chiddingfold Cottage Northfield Lane Highburton HD8 0QT Huddersfield West Yorkshire | British | 8083230001 | ||||||
| DUNN, David Jonathan | Director | 77 Riverdale Road S10 3FE Sheffield South Yorkshire | British | 43280180001 | ||||||
| DYSON, John Geoffrey Thomas | Director | Green Bank Thurgoland S35 7AE Sheffield South Yorkshire | British | 28051640001 | ||||||
| ELLIOTT, Stephen Maclaurin | Director | EC2V 7QN London 30 Gresham Street England | United Kingdom | South African | 78535360001 | |||||
| EYRE, Thomas Frank Alexander | Director | The Granary Laurel Farm Court Walton Head Lane, Kirkby Overblow HG3 1HG Harrogate North Yorkshire | British | 66243570002 |
Who are the persons with significant control of RENSBURG INVESTMENT MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rensburg Sheppards Plc | Apr 06, 2016 | EC2V 7QN London 30 Gresham Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RENSBURG INVESTMENT MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 21, 2001 Delivered On Jan 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £9,919.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Terms of business agreement | Created On Sep 21, 1999 Delivered On Sep 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the agreement and under any transaction | |
Short particulars With full title guarantee by way of first fixed charge and pledge over all deposits and margin and all securities, documents. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Apr 03, 1990 Delivered On Apr 04, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All shares, stock & other securities of any description which one for the time being designated by the stock exchange as talisman securities (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RENSBURG INVESTMENT MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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