RANIER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRANIER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03015021
    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 RANIER LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is RANIER LIMITED located?

    Registered Office Address
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RANIER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for RANIER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Jan 27, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 51,153.85
    SH01

    Termination of appointment of Nicholas Alexander James Tait as a secretary on Jul 10, 2015

    1 pagesTM02

    Annual return made up to Jan 27, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 51,153.85
    SH01

    Accounts for a small company made up to Jun 30, 2014

    6 pagesAA

    Termination of appointment of James Allan Livingston as a director on Sep 29, 2014

    1 pagesTM01

    Purchase of own shares.

    3 pagesSH03

    Cancellation of shares. Statement of capital on Jun 04, 2014

    • Capital: GBP 51,153.85
    5 pagesSH06

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mr Nicholas Alexander James Tait as a secretary

    2 pagesAP03

    Statement of capital following an allotment of shares on Mar 21, 2014

    • Capital: GBP 1,201,502.35
    6 pagesSH01

    Sub-division of shares on Feb 20, 2014

    11 pagesSH02

    Statement of capital following an allotment of shares on Feb 20, 2014

    • Capital: GBP 1,198,980.030000
    7 pagesSH01

    Resolutions

    Resolutions
    90 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £20795.81 20/02/2014
    RES14
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Subdivision 20/02/2014
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registration of charge 030150210006

    36 pagesMR01

    Director's details changed for Mr James Allan Livingston on Feb 24, 2014

    2 pagesCH01

    Annual return made up to Jan 27, 2014 with full list of shareholders

    9 pagesAR01

    Memorandum and Articles of Association

    40 pagesMEM/ARTS

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Nov 01, 2013

    • Capital: GBP 2,811,458.44
    10 pagesSH01

    Cancellation of shares. Statement of capital on Jan 27, 2014

    • Capital: GBP 1,169,958.44
    10 pagesSH06

    Who are the officers of RANIER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Geoffrey Thomas, Dr
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Director
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    EnglandBritishScientist41797280002
    LEWIS, Michael Geoffrey
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Director
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    United KingdomEnglishNon-Executive165471580001
    WOLFERS, Peter Benjamin
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Director
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    United KingdomBritishDirector72173650002
    ANDREWS, Geoffrey Thomas, Dr
    18 Maids Causeway
    CB5 8DA Cambridge
    Secretary
    18 Maids Causeway
    CB5 8DA Cambridge
    BritishScientist41797280002
    BIRD, Caroline Helen
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Secretary
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    BritishFinance And Administration Man118090030003
    KEAVENEY, Rachel
    31 Butt Lane
    Milton
    CB4 6DG Cambridge
    Secretary
    31 Butt Lane
    Milton
    CB4 6DG Cambridge
    BritishFinance & Admin Manager82264420002
    TAIT, Nicholas Alexander James
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Secretary
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    187669590001
    WOLFERS, Peter
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Secretary
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    173882290001
    ANDREWS, Wendy Dallas
    18 Maids Causeway
    CB5 8DA Cambridge
    Director
    18 Maids Causeway
    CB5 8DA Cambridge
    BritishConsultant41797270002
    ELLERKAMP, William Gerard
    55 Rotherwick Road
    NW11 7DD London
    Director
    55 Rotherwick Road
    NW11 7DD London
    UsaDirector111043080001
    HOPE, Richard Lawrie
    Belgrave Crescent
    EH4 3AJ Edinburgh
    20/3
    Midlothian
    Director
    Belgrave Crescent
    EH4 3AJ Edinburgh
    20/3
    Midlothian
    ScotlandBritishInvestment Manager128447390001
    HUGHES, Graham Robert, Dr
    Westholme
    Heath Road
    GU21 4DT Woking
    Surrey
    Director
    Westholme
    Heath Road
    GU21 4DT Woking
    Surrey
    BritishDirector Of Scientific Affairs80664690001
    KRUSE, Gunther, Dr
    33 Kent Road
    KT8 9JZ East Molesey
    Surrey
    Director
    33 Kent Road
    KT8 9JZ East Molesey
    Surrey
    GermanDirector60394960002
    LIVINGSTON, James Allan
    London Bridge Street
    SE1 9SG London
    32
    England
    Director
    London Bridge Street
    SE1 9SG London
    32
    England
    UkBritishInvestment Manager164760010003
    MASON, William Thomas, Dr
    7 Curzon Street
    Mayfair
    W1J 5HG London
    Director
    7 Curzon Street
    Mayfair
    W1J 5HG London
    United KingdomAmericanNon Exec Director13387940004
    MORAN, John C
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Director
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    UsaAmericanDirector116585140001
    PONCIPE, Carlo
    11 Woodhead Drive
    CB4 1FG Cambridge
    Cambridgeshire
    Director
    11 Woodhead Drive
    CB4 1FG Cambridge
    Cambridgeshire
    BritishDevelopment Director45350200001
    ROSTRON, Laurence
    Grace Cottage
    Church Lane
    HP27 0QX Lacey Green
    Buckinghamshire
    Director
    Grace Cottage
    Church Lane
    HP27 0QX Lacey Green
    Buckinghamshire
    United KingdomBritishNon Exec Director- Advisor125951190001
    SMITH, Nigel Gordon
    The Tythe Barn
    Shaftenhoe End, Barley
    SG8 8LE Royston
    Hertfordshire
    Director
    The Tythe Barn
    Shaftenhoe End, Barley
    SG8 8LE Royston
    Hertfordshire
    BritishDirector67473960002
    SNELL, Robert Adam
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Director
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    EnglandBritishDirector66836460002

    Does RANIER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 20, 2014
    Delivered On Feb 28, 2014
    Outstanding
    Brief description
    Patent scope: manufacturing (ppm) territory:au patent or application no. 2001275733 status: granted. Au patent or application no. 2006201583 status: granted. Br patent or application no. P10112968-6 status: granted. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kreos Capital Iv (UK) Limited
    Transactions
    • Feb 28, 2014Registration of a charge (MR01)
    Debenture
    Created On Sep 13, 2012
    Delivered On Sep 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the holders from time to time of loan notes under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge interest in any intellectual property, any existing and future proceeds of any insurance of any charged property and any sum now or at any time after the date of the deed received as a result of any order of court see image for full details.
    Persons Entitled
    • First Ventures Limited
    Transactions
    • Sep 29, 2012Registration of a charge (MG01)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 12, 2011
    Delivered On Sep 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the holders under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed and floating charge the interest in any intellectual property and proceeds of any insurance see image for full details.
    Persons Entitled
    • First Ventures Limited (Agent)
    Transactions
    • Sep 29, 2011Registration of a charge (MG01)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 14, 2007
    Delivered On Feb 22, 2007
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details.
    Persons Entitled
    • Renate Nixdorf Gmbh & Co Kg
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • Mar 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed charge over intellectual property
    Created On Feb 28, 2005
    Delivered On Mar 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the right title interest and benefit in each of the following the materials the chargor ip the licences the goodwill in and relating to the business. See the mortgage charge document for full details.
    Persons Entitled
    • Renate Nixdorf Verwaltungsgesellschaft Mbh (The Security Trustee in Its Capacity as Securitytrustee for the Noteholders
    Transactions
    • Mar 11, 2005Registration of a charge (395)
    • Jun 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 28, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Martin Heinz Nixdorf
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RANIER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2016Conclusion of winding up
    Jan 22, 2016Petition date
    Mar 07, 2016Commencement of winding up
    Nov 12, 2016Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Cambridge
    3rd Floor Eastbrook Shaftesbury Road
    CB2 8DR Cambridge
    Cambridgeshire
    practitioner
    3rd Floor Eastbrook Shaftesbury Road
    CB2 8DR Cambridge
    Cambridgeshire

    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