RENDEL PALMER & TRITTON LIMITED

RENDEL PALMER & TRITTON LIMITED

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

    Company NameRENDEL PALMER & TRITTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02153018
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENDEL PALMER & TRITTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RENDEL PALMER & TRITTON LIMITED located?

    Registered Office Address
    200 Great Dover Street
    SE1 4YB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENDEL PALMER & TRITTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    RENDEL PALMER & TRITTON PLCFeb 27, 1998Feb 27, 1998
    HIGH-POINT RENDEL PLCAug 06, 1987Aug 06, 1987

    What are the latest accounts for RENDEL PALMER & TRITTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for RENDEL PALMER & TRITTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 09, 2016 with updates

    6 pagesCS01

    Registered office address changed from 61 Southwark Street London SE1 1SA to 200 Great Dover Street London SE1 4YB on Jul 06, 2016

    1 pagesAD01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2015

    Statement of capital on Dec 29, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Satisfaction of charge 021530180001 in full

    4 pagesMR04

    Previous accounting period extended from Jul 31, 2014 to Jan 31, 2015

    1 pagesAA01

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Oct 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 2
    SH01

    Registration of charge 021530180001

    191 pagesMR01

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

    6 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012

    2 pagesCH01

    Secretary's details changed for Miss Charlotte Louise Parsons on Jul 06, 2012

    1 pagesCH03

    Director's details changed for Mr Kelvin William Thomas Hingley on Aug 01, 2012

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    5 pagesAR01

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

    5 pagesAA

    Annual return made up to Oct 24, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jul 31, 2009

    5 pagesAA

    Annual return made up to Oct 24, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Susan Vincent as a secretary

    1 pagesTM02

    Who are the officers of RENDEL PALMER & TRITTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARSONS, Charlotte Louise
    Great Dover Street
    SE1 4YB London
    200
    England
    Secretary
    Great Dover Street
    SE1 4YB London
    200
    England
    BritishFinance Director140414820001
    HINGLEY, Kelvin William Thomas
    Great Dover Street
    SE1 4YB London
    200
    England
    Director
    Great Dover Street
    SE1 4YB London
    200
    England
    United KingdomBritishMgt Consultant50467220002
    PARSONS, Charlotte Louise
    Great Dover Street
    SE1 4YB London
    200
    England
    Director
    Great Dover Street
    SE1 4YB London
    200
    England
    United KingdomBritishFinance Director140414820004
    ASHLEY, Robert Croft
    112 Rosemary Hill Road
    Little Aston
    B74 4HH Sutton Coldfield
    West Midlands
    Secretary
    112 Rosemary Hill Road
    Little Aston
    B74 4HH Sutton Coldfield
    West Midlands
    BritishCompany Secretary63892950002
    DAVISON, Suzanne
    106a Coppermill Lane
    Walthamstow
    E17 7HE London
    Secretary
    106a Coppermill Lane
    Walthamstow
    E17 7HE London
    British80856470001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Secretary
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    British54138670001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Secretary
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    British54138670001
    LIVERMORE, Sarah
    65 Kingfisher Drive
    DA9 9RT Greenhithe
    Kent
    Secretary
    65 Kingfisher Drive
    DA9 9RT Greenhithe
    Kent
    British76075440002
    MEEK, Richard James
    Birch Cottage
    1b Nursery Gardens
    BR7 5BW Chislehurst
    Kent
    Secretary
    Birch Cottage
    1b Nursery Gardens
    BR7 5BW Chislehurst
    Kent
    New Zealand71052900001
    VINCENT, Susan Jane
    53 Cavendish Drive
    Hagley
    DY9 0LR Stourbridge
    Worcestershire
    Secretary
    53 Cavendish Drive
    Hagley
    DY9 0LR Stourbridge
    Worcestershire
    British95619190001
    BENNETT, Melvin Eugene
    4016
    Bulrush Lane
    Cardiff By The Sea
    Ca 92007
    Usa
    Director
    4016
    Bulrush Lane
    Cardiff By The Sea
    Ca 92007
    Usa
    Us CitzenManagement Consultant43502520001
    FINDLAY, Ian Scott
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    Director
    4 The Cobbles
    Off Priory Walk
    B72 1XE Sutton Coldfield
    West Midlands
    BritishChartered Accountant54138670001
    GREENWOOD, Stephen Harold
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    Director
    45 New Concordia Wharf
    Mill Street
    SE1 2BB London
    BritishAccountant71052650001
    HATTRELL, David Valentine
    127 The Lindens
    IG10 3HU Loughton
    Essex
    Director
    127 The Lindens
    IG10 3HU Loughton
    Essex
    BritishChartered Civil Engineer7701810001
    HINGLEY, Kelvin William Thomas
    12 The Close
    Enville
    DY7 5HX Stourbridge
    Staffordshire
    Director
    12 The Close
    Enville
    DY7 5HX Stourbridge
    Staffordshire
    BritishManagement Consultant50467220001
    HOOKWAY, David Wilfred
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    68 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    BritishCivil Engineer374710001
    HYDE, James Robert
    58 Haslemere Road
    GU30 7BN Liphook
    Hampshire
    Director
    58 Haslemere Road
    GU30 7BN Liphook
    Hampshire
    BritishChartered Civil Servant20968010001
    JOHNSON, Peter
    54 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    Director
    54 Mymms Drive
    Brookmans Park
    AL9 7AF Hatfield
    Hertfordshire
    BritishChartered Accountant11342310001
    OLLERTON, Susan
    5 Barbers Lane
    Catherine De Barnes
    B92 0DH Solihull
    West Midlands
    Director
    5 Barbers Lane
    Catherine De Barnes
    B92 0DH Solihull
    West Midlands
    BritishAccountant72001110002
    SMITH, Martin Christopher Geoffrey
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    Director
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    EnglandBritishManagement Consultant71281420001
    SMITH, Martin Christopher Geoffrey
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    Director
    9 Finlarigg Drive
    Edgbaston
    B15 3RH Birmingham
    West Midlands
    EnglandBritishManagement Consultant71281420001
    TAPPIN, Reginald George Richard
    Tudor Cottage
    3 Dome Hill
    CR3 6EE Caterham
    Surrey
    Director
    Tudor Cottage
    3 Dome Hill
    CR3 6EE Caterham
    Surrey
    BritishChartered Cvil Engineer2785080001
    TRENDELL, William Anthony
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    Director
    Victorian Rendezvous
    18 Rectory Close Merrow
    GU4 7AR Guildford
    Surrey
    EnglandBritishFinance Director12317760001
    WHARTON, Robert Victor
    Seven Clare Drive
    Edgbaston
    B15 3LP Birmingham
    West Midlands
    Director
    Seven Clare Drive
    Edgbaston
    B15 3LP Birmingham
    West Midlands
    United KingdomBritishChartered Builder/Civil Engine3640880001

    Who are the persons with significant control of RENDEL PALMER & TRITTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kelvin William Thomas Hingley
    Great Dover Street
    SE1 4YB London
    200
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    200
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Nigel Stuart Bell
    Great Dover Street
    SE1 4YB London
    200
    England
    Apr 06, 2016
    Great Dover Street
    SE1 4YB London
    200
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does RENDEL PALMER & TRITTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 22, 2013
    Delivered On May 10, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • 20-20 Trustees Limited
    • Bridge Trustees Limited
    Transactions
    • May 10, 2013Registration of a charge (MR01)
    • Jul 24, 2015Satisfaction of a charge (MR04)

    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