RANIER TECHNOLOGY LIMITED

RANIER TECHNOLOGY LIMITED

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

    Company NameRANIER TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03015156
    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 TECHNOLOGY LIMITED?

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

    Where is RANIER TECHNOLOGY LIMITED located?

    Registered Office Address
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RANIER TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for RANIER TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 04, 2017

    28 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2016

    18 pages4.68

    Registered office address changed from Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on Oct 27, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 05, 2015

    LRESEX

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

    1 pagesTM02

    Termination of appointment of Scott Johnson as a director on Apr 10, 2015

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Termination of appointment of Ian Wilde as a director on Oct 17, 2014

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Mr Nicholas Alexander James Tait as a secretary

    2 pagesAP03

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 030151560002

    29 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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Jun 30, 2013

    6 pagesAA

    Appointment of Dr Scott Johnson as a director

    2 pagesAP01

    Appointment of Mr Ian Wilde as a director

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Peter Wolfers as a secretary

    1 pagesTM02

    Accounts for a small company made up to Jun 30, 2012

    7 pagesAA

    Who are the officers of RANIER TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Geoffrey Thomas, Dr
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    Director
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    EnglandBritishScientist41797280002
    LEWIS, Michael Geoffrey
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    Director
    33 Wellington Street
    LS1 4JP Leeds
    Benson House
    West Yorkshire
    United KingdomEnglishNon-Executive Director165471580001
    WOLFERS, Peter Benjamin
    Hill Farm
    128 Green End Comberton
    CB3 7AD Cambridge
    Director
    Hill Farm
    128 Green End Comberton
    CB3 7AD 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 Man118090030002
    KEAVENEY, Rachel
    31 Butt Lane
    Milton
    CB4 6DG Cambridge
    Secretary
    31 Butt Lane
    Milton
    CB4 6DG Cambridge
    BritishFinance & Administration Manag82264420002
    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
    187669710001
    WOLFERS, Peter
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Secretary
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    173882700001
    ANDREWS, Wendy Dallas
    18 Maids Causeway
    CB5 8DA Cambridge
    Director
    18 Maids Causeway
    CB5 8DA Cambridge
    BritishPublic Relations41797270002
    ARNOTT, Michael George
    Caithness
    39 Sedley Taylor Road
    CB2 2PN Cambridge
    Director
    Caithness
    39 Sedley Taylor Road
    CB2 2PN Cambridge
    United KingdomBritishCommercial Director80610700001
    ELLERKAMP, William Gerard
    55 Rotherwick Road
    Hampstead Garden Suburb
    CB3 0BD London
    Director
    55 Rotherwick Road
    Hampstead Garden Suburb
    CB3 0BD London
    UsChief Operating Officer105776600002
    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
    JOHNSON, Scott, Dr
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Director
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    EnglandBritishDevelopment Director182518420001
    LIVINGSTON, James Allan
    London Bridge Street
    SE1 9SG London
    32
    England
    Director
    London Bridge Street
    SE1 9SG London
    32
    England
    EnglandBritishInvestment Manager164760010001
    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 Executive 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
    WILDE, Ian
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    Director
    Greenhouse Park Innovation
    Centre, Newmarket Road
    CB5 8AA Teversham
    Cambridge
    EnglandBritishQuality Director182436240001

    Does RANIER TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 20, 2014
    Delivered On Feb 28, 2014
    Outstanding
    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
    • Kreos Capital Iv (UK) Limited
    Transactions
    • Feb 28, 2014Registration of a charge (MR01)
    Debenture
    Created On Jul 20, 1998
    Delivered On Aug 01, 1998
    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
    • Midland Bank PLC
    Transactions
    • Aug 01, 1998Registration of a charge (395)
    • Mar 13, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RANIER TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2015Commencement of winding up
    Nov 01, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    David Robert Baxendale
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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