RENSBURG INVESTMENT MANAGEMENT LIMITED

RENSBURG INVESTMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRENSBURG INVESTMENT MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02144551
    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 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 AddressNo

    What were the previous names of RENSBURG INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BWD RENSBURG LIMITEDNov 28, 1988Nov 28, 1988
    BATTYE, WIMPENNY & DAWSON LIMITEDSep 11, 1987Sep 11, 1987
    RAPID 3618 LIMITEDJul 03, 1987Jul 03, 1987

    What are the latest accounts for RENSBURG INVESTMENT MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for RENSBURG INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2018

    LRESSP

    Termination of appointment of Stephen Maclaurin Elliott as a director on Nov 29, 2018

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 14, 2018 with no updates

    3 pagesCS01

    Change of details for Rensburg Sheppards Plc as a person with significant control on May 25, 2018

    2 pagesPSC05

    Registered office address changed from 2 Gresham Street London England EC2V 7QP to 30 Gresham Street London EC2V 7QN on May 25, 2018

    1 pagesAD01

    Director's details changed for Stephen Maclaurin Elliott on May 23, 2018

    2 pagesCH01

    Director's details changed for Mr Jonathan Peter Wragg on May 23, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

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

    5 pagesAA

    Miscellaneous

    Section 519
    3 pagesMISC

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Who are the officers of RENSBURG INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILDAY, Steven Robert
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Critchleys Llp
    Secretary
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Critchleys Llp
    179668020001
    HOOLEY, Iain William
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Critchleys Llp
    Director
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Critchleys Llp
    EnglandBritish153896520001
    WRAGG, Jonathan Peter
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Critchleys Llp
    Director
    Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Critchleys Llp
    EnglandBritish66863530002
    CONG, Kathy
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    154646310001
    HOOLEY, Iain William
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    West Yorkshire
    Secretary
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    West Yorkshire
    152835310001
    WATTS, Paula Mary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Secretary
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British120535120002
    BATTYE WIMPENNY & DAWSON LIMITED
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    Secretary
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    9767320002
    ADDENBROOKE, Christopher
    72 Huddersfield Road
    Meltham, Holmfirth
    HD9 4AG Huddersfield
    West Yorkshire
    Director
    72 Huddersfield Road
    Meltham, Holmfirth
    HD9 4AG Huddersfield
    West Yorkshire
    British88420110001
    AITON, Alexander William
    27 Mannering Road
    G41 3SW Glasgow
    Lanarkshire
    Director
    27 Mannering Road
    G41 3SW Glasgow
    Lanarkshire
    British72128500001
    ALLEN, Robert Anthony
    Redwell Farm
    Fouldshaw Lane Dacre
    HG3 4AP Harrogate
    Director
    Redwell Farm
    Fouldshaw Lane Dacre
    HG3 4AP Harrogate
    EnglandBritish10212990003
    ANYSZ, Barry Aubrey
    10 Wigton Chase
    Wigton Lane
    LS17 8SG Leeds
    West Yorkshire
    Director
    10 Wigton Chase
    Wigton Lane
    LS17 8SG Leeds
    West Yorkshire
    United KingdomBritish18679440001
    BAKEWELL, Ian William
    Rolleston
    Oldfield Drive
    L60 6SS Heswall
    Wirral Merseyside
    Director
    Rolleston
    Oldfield Drive
    L60 6SS Heswall
    Wirral Merseyside
    British28051590002
    BARBER, Graham Keith
    Westview Wood Lane
    Bardsey
    LS17 9AW Leeds
    West Yorkshire
    Director
    Westview Wood Lane
    Bardsey
    LS17 9AW Leeds
    West Yorkshire
    British56204700002
    BARLOW, George Bradwall
    Bradwall Manor
    CW11 1RF Sandbach
    Cheshire
    Director
    Bradwall Manor
    CW11 1RF Sandbach
    Cheshire
    United KingdomBritish880900003
    BATES, Nigel Gordon
    236 Mansfield Road
    DE1 3RB Derby
    Derbyshire
    Director
    236 Mansfield Road
    DE1 3RB Derby
    Derbyshire
    British41965010001
    BROADBENT, Christopher John Bates
    Ladyroyd Busker Lane
    Scissett
    HD8 9JU Huddersfield
    Yorkshire
    Director
    Ladyroyd Busker Lane
    Scissett
    HD8 9JU Huddersfield
    Yorkshire
    British5575600001
    BROWN, Samuel James
    Fairhaven
    40 Hanwood Heights Dundonald
    BT16 0XU Belfast
    Co Down
    Director
    Fairhaven
    40 Hanwood Heights Dundonald
    BT16 0XU Belfast
    Co Down
    British45945080001
    BURNS, Michael Hamer
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    Director
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    EnglandBritish43863650001
    BURTON, Peter
    4 Lodge Farm Mews
    North Anston
    S25 4FW Sheffield
    South Yorkshire
    Director
    4 Lodge Farm Mews
    North Anston
    S25 4FW Sheffield
    South Yorkshire
    United KingdomBritish114216630001
    CARR, Douglas
    Wonderful Cottage
    Priestcliffe Taddington
    SK17 9TN Buxton
    Derbyshire
    Director
    Wonderful Cottage
    Priestcliffe Taddington
    SK17 9TN Buxton
    Derbyshire
    British36570700001
    CARTER, Jennifer Lea
    24 The Orchards
    Pickmere
    WA16 0LB Knutsford
    Cheshire
    Director
    24 The Orchards
    Pickmere
    WA16 0LB Knutsford
    Cheshire
    British71415410001
    CONNER, Anthony Paul
    3 Manor Farm Mews
    Beighton
    S20 1GG Sheffield
    South Yorkshire
    Director
    3 Manor Farm Mews
    Beighton
    S20 1GG Sheffield
    South Yorkshire
    British63952550001
    CONNOR, John Nigel
    64 Leeds Road
    HG2 8BQ Harrogate
    North Yorkshire
    Director
    64 Leeds Road
    HG2 8BQ Harrogate
    North Yorkshire
    British72128540001
    COOKE, Martin James Paul
    Lion House
    Tattenhall Road
    CH3 9QH Tattenhall
    Chester
    Director
    Lion House
    Tattenhall Road
    CH3 9QH Tattenhall
    Chester
    EnglandBritish9767370002
    COOKSON, Stuart Peter Hatton
    The Garden Flat Clavis
    96 Meols Drive, West Kirby
    CH48 5DB Wirral
    Merseyside
    Director
    The Garden Flat Clavis
    96 Meols Drive, West Kirby
    CH48 5DB Wirral
    Merseyside
    British76616720001
    CORRY, William Brian Noel
    Rossili 56 Knocklofty Park
    BT4 3ND Belfast
    County Antrim
    Northern Ireland
    Director
    Rossili 56 Knocklofty Park
    BT4 3ND Belfast
    County Antrim
    Northern Ireland
    British28185010001
    CRAVEN, John Henry
    2 Manor House Mews
    Kildwick Grange Kildwick
    BD20 9AD Keighley
    West Yorkshire
    Director
    2 Manor House Mews
    Kildwick Grange Kildwick
    BD20 9AD Keighley
    West Yorkshire
    British1668550001
    CUMMING, Alastair
    Dippin Lodge Mains Of Buchlyvie
    Buchlyvie
    FK8 3NR Stirling
    Director
    Dippin Lodge Mains Of Buchlyvie
    Buchlyvie
    FK8 3NR Stirling
    British45756020001
    CURRIE, Ian William
    Crabtree House
    Hillhouse Lane
    PR6 8NR Brindle
    Lancashire
    Director
    Crabtree House
    Hillhouse Lane
    PR6 8NR Brindle
    Lancashire
    United KingdomBritish72590450001
    DERBYSHIRE, George Michael
    2 Welbeck Close
    Dronfield Woodhouse
    S18 8ZT Dronfield
    Derbyshire
    Director
    2 Welbeck Close
    Dronfield Woodhouse
    S18 8ZT Dronfield
    Derbyshire
    British66967450001
    DICKINSON, Michael John
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    Director
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    British8083230001
    DUNN, David Jonathan
    77 Riverdale Road
    S10 3FE Sheffield
    South Yorkshire
    Director
    77 Riverdale Road
    S10 3FE Sheffield
    South Yorkshire
    British43280180001
    DYSON, John Geoffrey Thomas
    Green Bank
    Thurgoland
    S35 7AE Sheffield
    South Yorkshire
    Director
    Green Bank
    Thurgoland
    S35 7AE Sheffield
    South Yorkshire
    British28051640001
    ELLIOTT, Stephen Maclaurin
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    United KingdomSouth African78535360001
    EYRE, Thomas Frank Alexander
    The Granary Laurel Farm Court
    Walton Head Lane, Kirkby Overblow
    HG3 1HG Harrogate
    North Yorkshire
    Director
    The Granary Laurel Farm Court
    Walton Head Lane, Kirkby Overblow
    HG3 1HG Harrogate
    North Yorkshire
    British66243570002

    Who are the persons with significant control of RENSBURG INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2V 7QN London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QN London
    30 Gresham Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act 1985 And 2006
    Place RegisteredCompanies House
    Registration Number02146011
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RENSBURG INVESTMENT MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jan 05, 2002Registration of a charge (395)
    • Nov 28, 2018Satisfaction of a charge (MR04)
    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
    • Meespierson Ics Limited
    Transactions
    • Sep 23, 1999Registration of a charge (395)
    • Nov 28, 2018Satisfaction of a charge (MR04)
    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
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited.
    Transactions
    • Apr 04, 1990Registration of a charge
    • Nov 28, 2018Satisfaction of a charge (MR04)

    Does RENSBURG INVESTMENT MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2018Commencement of winding up
    Jun 18, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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