RENSBURG SHEPPARDS LIMITED

RENSBURG SHEPPARDS LIMITED

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

    Company NameRENSBURG SHEPPARDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02146011
    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 SHEPPARDS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RENSBURG SHEPPARDS LIMITED located?

    Registered Office Address
    C/O K & W Recovery Limited Milton Park Innovation Centre
    99 Park Drive, Milton
    OX14 4RY Abingdon
    Undeliverable Registered Office AddressNo

    What were the previous names of RENSBURG SHEPPARDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENSBURG SHEPPARDS PLCMay 06, 2005May 06, 2005
    RENSBURG PLCMay 28, 2004May 28, 2004
    BWD SECURITIES PLCAug 19, 1987Aug 19, 1987
    RAPID 3402 LIMITEDJul 08, 1987Jul 08, 1987

    What are the latest accounts for RENSBURG SHEPPARDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for RENSBURG SHEPPARDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 16, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 16, 2021

    12 pagesLIQ03

    Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on Jun 15, 2021

    2 pagesAD01

    Registered office address changed from 30 Gresham Street London EC2V 7QN England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Dec 07, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 17, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of Investec Group Investments (Uk) Limited as a person with significant control on Nov 03, 2020

    2 pagesPSC02

    Cessation of Investec Bank Plc as a person with significant control on Nov 03, 2020

    1 pagesPSC07

    Statement of capital on May 19, 2020

    • Capital: GBP 1.0989
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be reduced 20/03/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of Jonathan Peter Wragg as a director on Mar 31, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 17, 2020

    • Capital: GBP 136,044,804.298
    4 pagesSH01

    Confirmation statement made on Mar 13, 2020 with updates

    6 pagesCS01

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Remove auth cap & directors authority 25/11/2019
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    25 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Current accounting period extended from Mar 31, 2019 to Sep 30, 2019

    1 pagesAA01

    Who are the officers of RENSBURG SHEPPARDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILDAY, Steven Robert
    Milton Park Innovation Centre
    99 Park Drive, Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    Secretary
    Milton Park Innovation Centre
    99 Park Drive, Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    179668130001
    HOOLEY, Iain William
    Milton Park Innovation Centre
    99 Park Drive, Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    Director
    Milton Park Innovation Centre
    99 Park Drive, Milton
    OX14 4RY Abingdon
    C/O K & W Recovery Limited
    EnglandBritish153896520001
    CONG, Kathy
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    Secretary
    Gresham Street
    EC2V 7QP London
    2
    England
    England
    154521740001
    DICKINSON, Michael John
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    Secretary
    Chiddingfold Cottage
    Northfield Lane Highburton
    HD8 0QT Huddersfield
    West Yorkshire
    British8083230001
    HOOLEY, Iain William
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    Secretary
    Quayside House
    Canal Wharf
    LS11 5PU Leeds
    152835320001
    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
    WRAGG, Jonathan Peter
    Whirlow Green
    Whirlow
    S11 9NY Sheffield
    3
    South Yorkshire
    Secretary
    Whirlow Green
    Whirlow
    S11 9NY Sheffield
    3
    South Yorkshire
    British66863530002
    ALLEN, Robert Anthony
    Clova Mount Woodhouse Lane
    East Ardsley
    WF3 2LE Wakefield
    West Yorkshire
    Director
    Clova Mount Woodhouse Lane
    East Ardsley
    WF3 2LE Wakefield
    West Yorkshire
    British10212990002
    ANDERSON, David
    Reap Hirst House Reap Hirst Road
    HD2 2DD Huddersfield
    West Yorkshire
    Director
    Reap Hirst House Reap Hirst Road
    HD2 2DD Huddersfield
    West Yorkshire
    British47785970001
    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
    BAGSHAWE, Nicholas Wilfrid
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    Director
    Toad Hall
    Town Row
    TN6 3QU Rotherfield
    East Sussex
    EnglandBritish9956160002
    BOTTOMLEY, Alan Ingham
    Dinmore House
    Pateley Bridge Road, Burnt Yates
    HG3 3ET Harrogate
    North Yorkshire
    Director
    Dinmore House
    Pateley Bridge Road, Burnt Yates
    HG3 3ET Harrogate
    North Yorkshire
    British2670590002
    BROADBENT, Christopher John Bates
    Ladyroyd Busker Lane
    Scissett
    HD8 9JU Huddersfield
    Yorkshire
    Director
    Ladyroyd Busker Lane
    Scissett
    HD8 9JU Huddersfield
    Yorkshire
    British5575600001
    BULTEEL, David John Hillersdon
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish75827200002
    BURNS, Michael Hamer
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    Director
    The Rookery Hall Lane
    Lathom
    L40 5UG Ormskirk
    Lancashire
    EnglandBritish43863650001
    CLARKE, Christopher George
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    EnglandBritish29739960001
    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
    ELLIOTT, Stephen Maclaurin
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    United KingdomSouth African78535360001
    ELSTONE, Henry Claude
    Valley House
    Darrington
    WF8 3BT Pontefract
    West Yorkshire
    Director
    Valley House
    Darrington
    WF8 3BT Pontefract
    West Yorkshire
    United KingdomBritish81771100001
    HAAN, Michael Robert Anthony
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    EnglandBritish141404840001
    KANTOR, Bernard
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandIrish29467220005
    KAYE, Simon George
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    EnglandBritish190800790001
    KERR, Katrina
    Overwood House
    Parkgate Road
    CH1 6NE Chester
    Cheshire
    Director
    Overwood House
    Parkgate Road
    CH1 6NE Chester
    Cheshire
    United KingdomBritish72284700001
    KOSEFF, Stephen
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    South AfricaSouth African,44389980002
    LANE FOX, George Charles Nicholas
    Bramham Park
    Bramham
    LS23 6ND Wetherby
    West Yorkshire
    Director
    Bramham Park
    Bramham
    LS23 6ND Wetherby
    West Yorkshire
    EnglandEnglish141284510001
    LISTER, Robert Charles
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    EnglandBritish122437000001
    MAXWELL-SCOTT, Ian
    Pondtail House
    West Hill Bank
    RH8 9JD Oxted
    Surrey
    Director
    Pondtail House
    West Hill Bank
    RH8 9JD Oxted
    Surrey
    United KingdomBritish34876790001
    PRICE, Judith Edna
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    EnglandBritish69144370001
    SEAL, Jonathan David
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    British110611550001
    SMITH, Isla Margaret
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    Director
    Canal Wharf
    LS11 5PU Leeds
    Quayside House
    West Yorkshire
    United Kingdom
    United KingdomBritish53407330001
    STANLEY, Peter Henry Arthur
    Cundall Hall
    Cundall
    YO6 2RP Helperby
    Yorkshire
    Director
    Cundall Hall
    Cundall
    YO6 2RP Helperby
    Yorkshire
    United KingdomBritish25918110003
    STREET, Tomas Haydn
    EC2V 7QN London
    30 Gresham Street
    England
    Director
    EC2V 7QN London
    30 Gresham Street
    England
    United KingdomBritish125502680001
    TYRIE, Andrew Guy, The Rt Hon. The Lord Tyrie Of Chichester,
    9 Burton House
    Durniton
    GU28 0QU Petworth
    West Sussex
    Director
    9 Burton House
    Durniton
    GU28 0QU Petworth
    West Sussex
    EnglandBritish84237830001
    WELLS, Malcolm Henry Weston
    Holmbush House
    Findon
    BN14 0SY Worthing
    W Sussex
    Director
    Holmbush House
    Findon
    BN14 0SY Worthing
    W Sussex
    British5373270002
    WILLIAMS, Nicholas Curwen
    Thistle House
    Oldfield Road Heswall
    L60 4SN Wirral
    Lancashire
    Director
    Thistle House
    Oldfield Road Heswall
    L60 4SN Wirral
    Lancashire
    British8457900001

    Who are the persons with significant control of RENSBURG SHEPPARDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Investec Group Investments (Uk) Limited
    Gresham Street
    EC2V 7QP London
    30
    England
    Nov 03, 2020
    Gresham Street
    EC2V 7QP London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00278224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    EC2V 7QP London
    30 Gresham Street
    England
    Apr 06, 2016
    EC2V 7QP London
    30 Gresham Street
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number489604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RENSBURG SHEPPARDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus letter of set-off
    Created On Mar 12, 2004
    Delivered On Mar 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether in sterling or any other currency.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 27, 2004Registration of a charge (395)
    • Jan 17, 2014Satisfaction of a charge (MR04)

    Does RENSBURG SHEPPARDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2020Commencement of winding up
    Dec 01, 2023Dissolved 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

    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