RENSBURG SHEPPARDS LIMITED
Overview
| Company Name | RENSBURG SHEPPARDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02146011 |
| 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 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 Address | No |
What were the previous names of RENSBURG SHEPPARDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RENSBURG SHEPPARDS PLC | May 06, 2005 | May 06, 2005 |
| RENSBURG PLC | May 28, 2004 | May 28, 2004 |
| BWD SECURITIES PLC | Aug 19, 1987 | Aug 19, 1987 |
| RAPID 3402 LIMITED | Jul 08, 1987 | Jul 08, 1987 |
What are the latest accounts for RENSBURG SHEPPARDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for RENSBURG SHEPPARDS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2022 | 11 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2021 | 12 pages | LIQ03 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Notification of Investec Group Investments (Uk) Limited as a person with significant control on Nov 03, 2020 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Investec Bank Plc as a person with significant control on Nov 03, 2020 | 1 pages | PSC07 | ||||||||||||||||||
Statement of capital on May 19, 2020
| 4 pages | SH19 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Termination of appointment of Jonathan Peter Wragg as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2020
| 4 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 13, 2020 with updates | 6 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 25 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||||||
Current accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||||||||||
Who are the officers of RENSBURG SHEPPARDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KILDAY, Steven Robert | Secretary | Milton Park Innovation Centre 99 Park Drive, Milton OX14 4RY Abingdon C/O K & W Recovery Limited | 179668130001 | |||||||
| HOOLEY, Iain William | Director | Milton Park Innovation Centre 99 Park Drive, Milton OX14 4RY Abingdon C/O K & W Recovery Limited | England | British | 153896520001 | |||||
| CONG, Kathy | Secretary | Gresham Street EC2V 7QP London 2 England England | 154521740001 | |||||||
| DICKINSON, Michael John | Secretary | Chiddingfold Cottage Northfield Lane Highburton HD8 0QT Huddersfield West Yorkshire | British | 8083230001 | ||||||
| HOOLEY, Iain William | Secretary | Quayside House Canal Wharf LS11 5PU Leeds | 152835320001 | |||||||
| WATTS, Paula Mary | Secretary | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | British | 120535120002 | ||||||
| WRAGG, Jonathan Peter | Secretary | Whirlow Green Whirlow S11 9NY Sheffield 3 South Yorkshire | British | 66863530002 | ||||||
| ALLEN, Robert Anthony | Director | Clova Mount Woodhouse Lane East Ardsley WF3 2LE Wakefield West Yorkshire | British | 10212990002 | ||||||
| ANDERSON, David | Director | Reap Hirst House Reap Hirst Road HD2 2DD Huddersfield West Yorkshire | British | 47785970001 | ||||||
| ANYSZ, Barry Aubrey | Director | 10 Wigton Chase Wigton Lane LS17 8SG Leeds West Yorkshire | United Kingdom | British | 18679440001 | |||||
| BAGSHAWE, Nicholas Wilfrid | Director | Toad Hall Town Row TN6 3QU Rotherfield East Sussex | England | British | 9956160002 | |||||
| BOTTOMLEY, Alan Ingham | Director | Dinmore House Pateley Bridge Road, Burnt Yates HG3 3ET Harrogate North Yorkshire | British | 2670590002 | ||||||
| BROADBENT, Christopher John Bates | Director | Ladyroyd Busker Lane Scissett HD8 9JU Huddersfield Yorkshire | British | 5575600001 | ||||||
| BULTEEL, David John Hillersdon | Director | EC2V 7QN London 30 Gresham Street England | England | British | 75827200002 | |||||
| BURNS, Michael Hamer | Director | The Rookery Hall Lane Lathom L40 5UG Ormskirk Lancashire | England | British | 43863650001 | |||||
| CLARKE, Christopher George | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | England | British | 29739960001 | |||||
| DICKINSON, Michael John | Director | Chiddingfold Cottage Northfield Lane Highburton HD8 0QT Huddersfield West Yorkshire | British | 8083230001 | ||||||
| ELLIOTT, Stephen Maclaurin | Director | EC2V 7QN London 30 Gresham Street England | United Kingdom | South African | 78535360001 | |||||
| ELSTONE, Henry Claude | Director | Valley House Darrington WF8 3BT Pontefract West Yorkshire | United Kingdom | British | 81771100001 | |||||
| HAAN, Michael Robert Anthony | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | England | British | 141404840001 | |||||
| KANTOR, Bernard | Director | EC2V 7QN London 30 Gresham Street England | England | Irish | 29467220005 | |||||
| KAYE, Simon George | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | England | British | 190800790001 | |||||
| KERR, Katrina | Director | Overwood House Parkgate Road CH1 6NE Chester Cheshire | United Kingdom | British | 72284700001 | |||||
| KOSEFF, Stephen | Director | EC2V 7QN London 30 Gresham Street England | South Africa | South African, | 44389980002 | |||||
| LANE FOX, George Charles Nicholas | Director | Bramham Park Bramham LS23 6ND Wetherby West Yorkshire | England | English | 141284510001 | |||||
| LISTER, Robert Charles | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | England | British | 122437000001 | |||||
| MAXWELL-SCOTT, Ian | Director | Pondtail House West Hill Bank RH8 9JD Oxted Surrey | United Kingdom | British | 34876790001 | |||||
| PRICE, Judith Edna | Director | EC2V 7QN London 30 Gresham Street England | England | British | 69144370001 | |||||
| SEAL, Jonathan David | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | British | 110611550001 | ||||||
| SMITH, Isla Margaret | Director | Canal Wharf LS11 5PU Leeds Quayside House West Yorkshire United Kingdom | United Kingdom | British | 53407330001 | |||||
| STANLEY, Peter Henry Arthur | Director | Cundall Hall Cundall YO6 2RP Helperby Yorkshire | United Kingdom | British | 25918110003 | |||||
| STREET, Tomas Haydn | Director | EC2V 7QN London 30 Gresham Street England | United Kingdom | British | 125502680001 | |||||
| TYRIE, Andrew Guy, The Rt Hon. The Lord Tyrie Of Chichester, | Director | 9 Burton House Durniton GU28 0QU Petworth West Sussex | England | British | 84237830001 | |||||
| WELLS, Malcolm Henry Weston | Director | Holmbush House Findon BN14 0SY Worthing W Sussex | British | 5373270002 | ||||||
| WILLIAMS, Nicholas Curwen | Director | Thistle House Oldfield Road Heswall L60 4SN Wirral Lancashire | British | 8457900001 |
Who are the persons with significant control of RENSBURG SHEPPARDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Investec Group Investments (Uk) Limited | Nov 03, 2020 | Gresham Street EC2V 7QP London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Investec Bank Plc | Apr 06, 2016 | EC2V 7QP London 30 Gresham Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RENSBURG SHEPPARDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does RENSBURG SHEPPARDS 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