RENOVISIONS (UK) LIMITED

RENOVISIONS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRENOVISIONS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02785984
    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 RENOVISIONS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RENOVISIONS (UK) LIMITED located?

    Registered Office Address
    Shelf Mills
    Shelf
    HX3 7PA Halifax
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENOVISIONS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2013

    What is the status of the latest annual return for RENOVISIONS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RENOVISIONS (UK) 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

    Appointment of Mr Simon Carlton as a director on Feb 11, 2015

    2 pagesAP01

    Termination of appointment of Lindsey Kenneth Parnell as a director on Feb 11, 2015

    1 pagesTM01

    Annual return made up to Jan 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 29, 2013

    5 pagesAA

    Annual return made up to Jan 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2014

    Statement of capital on Jan 31, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 30, 2012

    5 pagesAA

    Annual return made up to Jan 03, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 01, 2012

    5 pagesAA

    Annual return made up to Jan 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2011

    5 pagesAA

    Annual return made up to Jan 03, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jan 03, 2010

    5 pagesAA

    Annual return made up to Jan 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 28, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 30, 2007

    5 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Accounts for a dormant company made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Who are the officers of RENOVISIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLTON, Simon
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    Secretary
    32 Rakehill Road
    Scholes
    LS15 4AJ Leeds
    West Yorkshire
    BritishSolicitor26138750002
    CARLTON, Simon
    Wade House Road
    HX3 7PA Halifax
    Interface Europe Ltd, Shelf Mills, Shelf
    West Yorkshire
    England
    Director
    Wade House Road
    HX3 7PA Halifax
    Interface Europe Ltd, Shelf Mills, Shelf
    West Yorkshire
    England
    United KingdomBritishSolicitor195072420001
    HASSELMAN, Jan
    Nieuwe Pieckelaan 4
    6642 Kr Beuningen Gld
    Netherlands
    Director
    Nieuwe Pieckelaan 4
    6642 Kr Beuningen Gld
    Netherlands
    NetherlandsDutchDirector87719480006
    BRITNELL, Terrence William
    Thurlwood
    22 Old Avenue
    KT14 6AE West Byfleet
    Surrey
    Secretary
    Thurlwood
    22 Old Avenue
    KT14 6AE West Byfleet
    Surrey
    BritishManaging Director33398250001
    MCCARTHY, Peter John
    1 Keith Way
    RM11 3RJ Hornchurch
    Essex
    Secretary
    1 Keith Way
    RM11 3RJ Hornchurch
    Essex
    BritishAccountant25042290001
    STOCKWELL, Albert George
    14 Penrith Way
    HP21 7JZ Aylesbury
    Buckinghamshire
    Secretary
    14 Penrith Way
    HP21 7JZ Aylesbury
    Buckinghamshire
    British4849760001
    WATKINS, Margaret Mary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006760001
    BRITNELL, Terry William
    1 Wood Manor Seven Hills Road
    KT11 1ET Cobham
    Surrey
    Director
    1 Wood Manor Seven Hills Road
    KT11 1ET Cobham
    Surrey
    BritishManaging Director33398250002
    COOMBS, Robert Alan
    Lamsey House
    Little Gadesden
    HP4 1QS Berkhamsted
    Hertfordshire
    Director
    Lamsey House
    Little Gadesden
    HP4 1QS Berkhamsted
    Hertfordshire
    BritishPresident And Ceo73586650002
    DOWLING, John Leslie Preston
    39 Eaton Place
    SW1X 8BX London
    Director
    39 Eaton Place
    SW1X 8BX London
    British52803880001
    MCCOLLUM, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006750001
    MUIRHEAD, Ian Glyn
    Field Fares 4 Warwick Close
    Aston Clinton
    HP22 5JF Aylesbury
    Buckinghamshire
    Director
    Field Fares 4 Warwick Close
    Aston Clinton
    HP22 5JF Aylesbury
    Buckinghamshire
    United KingdomBritishVice President Finance42877320001
    PARNELL, Lindsey Kenneth
    South Cape
    Laxey
    IM4 7HZ Isle Of Man
    Old School House,
    Director
    South Cape
    Laxey
    IM4 7HZ Isle Of Man
    Old School House,
    Isle Of ManBritishDirector37553600011
    WALKER, James Philip
    Orchard House Lower Road
    Hardwick
    HP22 4DZ Aylesbury
    Buckinghamshire
    Director
    Orchard House Lower Road
    Hardwick
    HP22 4DZ Aylesbury
    Buckinghamshire
    United KingdomBritishDirector96827490001
    WALKER, John Henry
    Rocketer
    Rocky Lane
    HP22 6PR Wendover
    Buckinghamshire
    Director
    Rocketer
    Rocky Lane
    HP22 6PR Wendover
    Buckinghamshire
    United KingdomBritishDirector78461590001

    Does RENOVISIONS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 23, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 1996Registration of a charge (395)
    • Jan 03, 1997Statement of satisfaction of a charge in full or part (403a)

    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