RANIER TECHNOLOGY LIMITED
Overview
| Company Name | RANIER TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03015156 |
| 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 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 Address | No |
What are the latest accounts for RANIER TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What are the latest filings for RANIER TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 21 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2017 | 28 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2016 | 18 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Alexander James Tait as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Scott Johnson as a director on Apr 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Ian Wilde as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Allan Livingston as a director on Sep 29, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Alexander James Tait as a secretary | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 030151560002 | 29 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 | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Dr Scott Johnson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian Wilde as a director | 2 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Peter Wolfers as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of RANIER TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Geoffrey Thomas, Dr | Director | 33 Wellington Street LS1 4JP Leeds Benson House West Yorkshire | England | British | 41797280002 | |||||
| LEWIS, Michael Geoffrey | Director | 33 Wellington Street LS1 4JP Leeds Benson House West Yorkshire | United Kingdom | English | 165471580001 | |||||
| WOLFERS, Peter Benjamin | Director | Hill Farm 128 Green End Comberton CB3 7AD Cambridge | United Kingdom | British | 72173650002 | |||||
| ANDREWS, Geoffrey Thomas, Dr | Secretary | 18 Maids Causeway CB5 8DA Cambridge | British | 41797280002 | ||||||
| BIRD, Caroline Helen | Secretary | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | British | 118090030002 | ||||||
| KEAVENEY, Rachel | Secretary | 31 Butt Lane Milton CB4 6DG Cambridge | British | 82264420002 | ||||||
| TAIT, Nicholas Alexander James | Secretary | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | 187669710001 | |||||||
| WOLFERS, Peter | Secretary | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | 173882700001 | |||||||
| ANDREWS, Wendy Dallas | Director | 18 Maids Causeway CB5 8DA Cambridge | British | 41797270002 | ||||||
| ARNOTT, Michael George | Director | Caithness 39 Sedley Taylor Road CB2 2PN Cambridge | United Kingdom | British | 80610700001 | |||||
| ELLERKAMP, William Gerard | Director | 55 Rotherwick Road Hampstead Garden Suburb CB3 0BD London | Us | 105776600002 | ||||||
| HOPE, Richard Lawrie | Director | Belgrave Crescent EH4 3AJ Edinburgh 20/3 Midlothian | Scotland | British | 128447390001 | |||||
| HUGHES, Graham Robert, Dr | Director | Westholme Heath Road GU21 4DT Woking Surrey | British | 80664690001 | ||||||
| JOHNSON, Scott, Dr | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | England | British | 182518420001 | |||||
| LIVINGSTON, James Allan | Director | London Bridge Street SE1 9SG London 32 England | England | British | 164760010001 | |||||
| MASON, William Thomas, Dr | Director | 7 Curzon Street Mayfair W1J 5HG London | United Kingdom | American | 13387940004 | |||||
| MORAN, John C | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | Usa | American | 116585140001 | |||||
| PONCIPE, Carlo | Director | 11 Woodhead Drive CB4 1FG Cambridge Cambridgeshire | British | 45350200001 | ||||||
| ROSTRON, Laurence | Director | Grace Cottage Church Lane HP27 0QX Lacey Green Buckinghamshire | United Kingdom | British | 125951190001 | |||||
| SMITH, Nigel Gordon | Director | The Tythe Barn Shaftenhoe End, Barley SG8 8LE Royston Hertfordshire | British | 67473960002 | ||||||
| SNELL, Robert Adam | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | England | British | 66836460002 | |||||
| WILDE, Ian | Director | Greenhouse Park Innovation Centre, Newmarket Road CB5 8AA Teversham Cambridge | England | British | 182436240001 |
Does RANIER TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does RANIER TECHNOLOGY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary 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