RANIER LIMITED
Overview
Company Name | RANIER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03015021 |
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 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 Address | No |
What are the latest accounts for RANIER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for RANIER LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||||||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||||||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Nicholas Alexander James Tait as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||||||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||||||||||||||
Termination of appointment of James Allan Livingston as a director on Sep 29, 2014 | 1 pages | TM01 | ||||||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jun 04, 2014
| 5 pages | SH06 | ||||||||||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Nicholas Alexander James Tait as a secretary | 2 pages | AP03 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2014
| 6 pages | SH01 | ||||||||||||||||||||||
Sub-division of shares on Feb 20, 2014 | 11 pages | SH02 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 20, 2014
| 7 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 90 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||||||||||||||
Registration of charge 030150210006 | 36 pages | MR01 | ||||||||||||||||||||||
Director's details changed for Mr James Allan Livingston on Feb 24, 2014 | 2 pages | CH01 | ||||||||||||||||||||||
Annual return made up to Jan 27, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 40 pages | MEM/ARTS | ||||||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2013
| 10 pages | SH01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 27, 2014
| 10 pages | SH06 | ||||||||||||||||||||||
Who are the officers of RANIER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, Geoffrey Thomas, Dr | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | England | British | Scientist | 41797280002 | ||||
LEWIS, Michael Geoffrey | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | United Kingdom | English | Non-Executive | 165471580001 | ||||
WOLFERS, Peter Benjamin | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | United Kingdom | British | Director | 72173650002 | ||||
ANDREWS, Geoffrey Thomas, Dr | Secretary | 18 Maids Causeway CB5 8DA Cambridge | British | Scientist | 41797280002 | |||||
BIRD, Caroline Helen | Secretary | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | British | Finance And Administration Man | 118090030003 | |||||
KEAVENEY, Rachel | Secretary | 31 Butt Lane Milton CB4 6DG Cambridge | British | Finance & Admin Manager | 82264420002 | |||||
TAIT, Nicholas Alexander James | Secretary | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | 187669590001 | |||||||
WOLFERS, Peter | Secretary | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | 173882290001 | |||||||
ANDREWS, Wendy Dallas | Director | 18 Maids Causeway CB5 8DA Cambridge | British | Consultant | 41797270002 | |||||
ELLERKAMP, William Gerard | Director | 55 Rotherwick Road NW11 7DD London | Usa | Director | 111043080001 | |||||
HOPE, Richard Lawrie | Director | Belgrave Crescent EH4 3AJ Edinburgh 20/3 Midlothian | Scotland | British | Investment Manager | 128447390001 | ||||
HUGHES, Graham Robert, Dr | Director | Westholme Heath Road GU21 4DT Woking Surrey | British | Director Of Scientific Affairs | 80664690001 | |||||
KRUSE, Gunther, Dr | Director | 33 Kent Road KT8 9JZ East Molesey Surrey | German | Director | 60394960002 | |||||
LIVINGSTON, James Allan | Director | London Bridge Street SE1 9SG London 32 England | Uk | British | Investment Manager | 164760010003 | ||||
MASON, William Thomas, Dr | Director | 7 Curzon Street Mayfair W1J 5HG London | United Kingdom | American | Non Exec Director | 13387940004 | ||||
MORAN, John C | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | Usa | American | Director | 116585140001 | ||||
PONCIPE, Carlo | Director | 11 Woodhead Drive CB4 1FG Cambridge Cambridgeshire | British | Development Director | 45350200001 | |||||
ROSTRON, Laurence | Director | Grace Cottage Church Lane HP27 0QX Lacey Green Buckinghamshire | United Kingdom | British | Non Exec Director- Advisor | 125951190001 | ||||
SMITH, Nigel Gordon | Director | The Tythe Barn Shaftenhoe End, Barley SG8 8LE Royston Hertfordshire | British | Director | 67473960002 | |||||
SNELL, Robert Adam | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | England | British | Director | 66836460002 |
Does RANIER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does RANIER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory 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