RENARD RESOURCES LIMITED

RENARD RESOURCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRENARD RESOURCES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03194618
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RENARD RESOURCES LIMITED?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities
    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is RENARD RESOURCES LIMITED located?

    Registered Office Address
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENARD RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORUM 155 LIMITEDMay 03, 1996May 03, 1996

    What are the latest accounts for RENARD RESOURCES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for RENARD RESOURCES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2023
    Next Confirmation Statement DueFeb 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2022
    OverdueYes

    What are the latest filings for RENARD RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    4 pagesCOCOMP

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Charles Beecroft as a director on Feb 26, 2021

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2020

    12 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Enrico Giuseppe Sorbello as a director on Dec 07, 2020

    1 pagesTM01

    Termination of appointment of Neil Buckley as a director on Dec 07, 2020

    1 pagesTM01

    Registered office address changed from 67/68 Long Acre 4th Floor 67/68 Long Acre London WC2E 9JD to Merchants Farm Long Newnton Tetbury Gloucestershire GL8 8RP on Nov 06, 2020

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2019

    12 pagesAA

    Confirmation statement made on Feb 01, 2020 with updates

    5 pagesCS01

    Notification of Renard Resources Trustee Limited as a person with significant control on Mar 04, 2019

    2 pagesPSC02

    Appointment of Mr Jonathan Charles Beecroft as a director on Mar 04, 2019

    2 pagesAP01

    Appointment of Mr Neil Buckley as a director on Mar 04, 2019

    2 pagesAP01

    Appointment of Mr Enrico Giuseppe Sorbello as a director on Mar 04, 2019

    2 pagesAP01

    Termination of appointment of Alastair Graham Singleton as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Phillipa Mary Neel as a director on Mar 05, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Cessation of Alastair Graham Singleton as a person with significant control on Mar 04, 2019

    3 pagesPSC07

    Cessation of Phillipa Mary Neel as a person with significant control on Mar 04, 2019

    3 pagesPSC07

    Cessation of Juliet Anne Fenton as a person with significant control on Mar 04, 2019

    3 pagesPSC07

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    10 pagesAA

    Total exemption full accounts made up to Sep 30, 2017

    9 pagesAA

    Who are the officers of RENARD RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FENTON, Peter Anthony
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    Secretary
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    BritishDirector30216720002
    FENTON, Peter Anthony
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    Director
    Merchants Farm
    Long Newnton
    GL8 8RP Tetbury
    Gloucestershire
    EnglandBritishDirector30216720002
    PARSONS, Charles Geoffrey Carstairs
    Long Newnton
    GL8 8RP Tetbury
    Merchants Farm
    Gloucestershire
    United Kingdom
    Director
    Long Newnton
    GL8 8RP Tetbury
    Merchants Farm
    Gloucestershire
    United Kingdom
    EnglandBritishNone Supplied239858770001
    DANIEL, Graeme Trevor
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    Secretary
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    BritishDirector112343700001
    DOUBLEDAY, Timothy John
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    Secretary
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    BritishFinance Director91011320001
    FORUM SECRETARIAL SERVICES LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Secretary
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005660001
    BAXTER, Mark
    172 Stephens Road
    TN4 9QE Tunbridge Wells
    Kent
    Director
    172 Stephens Road
    TN4 9QE Tunbridge Wells
    Kent
    EnglandBritishRecruitment78963270001
    BEECROFT, Jonathan Charles
    Long Acre
    WC2E 9JD London
    67/68
    England
    Director
    Long Acre
    WC2E 9JD London
    67/68
    England
    EnglandBritishHotel General Manager256554760001
    BISH, Nicola Jane
    45 Mayfield Avenue
    Ealing
    W13 9UP London
    Director
    45 Mayfield Avenue
    Ealing
    W13 9UP London
    BritishPersonnel & Training Manager49945430001
    BUCKLEY, Neil
    Long Acre
    WC2E 9JD London
    67/68
    England
    Director
    Long Acre
    WC2E 9JD London
    67/68
    England
    United KingdomBritishDirector256554580001
    DANIEL, Graeme Trevor
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    Director
    30b Daleham Gardens
    NW3 5DD London
    Greater London
    United KingdomBritishDirector112343700001
    DIXON, Peter Robert
    Watchmaker Tower
    33 St Johns Lane
    EC1M 4ND London
    Director
    Watchmaker Tower
    33 St Johns Lane
    EC1M 4ND London
    BritishHr Director80722780002
    DOUBLEDAY, Timothy John
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    Director
    The Swallows Marsh Green Farm
    Vicarage Lane
    CW11 3BU Sandbach
    Cheshire
    United KingdomBritishFinance Director91011320001
    FOSTER, Philip Joseph
    7 Douces Manor
    St Leonords Street
    ME19 6UB West Malling
    Coach House
    Kent
    United Kingdom
    Director
    7 Douces Manor
    St Leonords Street
    ME19 6UB West Malling
    Coach House
    Kent
    United Kingdom
    United KingdomBritishDirector150302010001
    GRIGGS, Daniel Richard
    Southlands Drive
    Wimbledon
    SW19 5QJ London
    51
    United Kingdom
    Director
    Southlands Drive
    Wimbledon
    SW19 5QJ London
    51
    United Kingdom
    EnglandBritishSenior Recruitment Professional174223080001
    NEEL, Phillipa Mary
    4th Floor
    67/68 Long Acre
    WC2E 9JD London
    67/68 Long Acre
    Director
    4th Floor
    67/68 Long Acre
    WC2E 9JD London
    67/68 Long Acre
    EnglandBritishNone Supplied226564690001
    NEEL, Stephen William George
    Langleys Farm
    Charlton
    SN16 9DR Malmesbury
    Wiltshire
    Director
    Langleys Farm
    Charlton
    SN16 9DR Malmesbury
    Wiltshire
    EnglandBritishDirector27978670001
    SINGLETON, Alastair Graham
    4th Floor
    67/68 Long Acre
    WC2E 9JD London
    67/68 Long Acre
    Director
    4th Floor
    67/68 Long Acre
    WC2E 9JD London
    67/68 Long Acre
    EnglandBritishNone Supplied226564700001
    SORBELLO, Enrico Giuseppe
    Long Acre
    WC2E 9JD London
    67/68
    England
    Director
    Long Acre
    WC2E 9JD London
    67/68
    England
    EnglandItalianDirector246707870002
    SUNLEY, Michael Andrew
    6 Hendrick Avenue
    SW12 8TL London
    Director
    6 Hendrick Avenue
    SW12 8TL London
    EnglandBritishOperations Director53800320002
    FORUM DIRECTORS LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Director
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005650001

    Who are the persons with significant control of RENARD RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Renard Resources Trustee Limited
    Long Acre
    WC2E 9JD London
    67/68
    England
    Mar 04, 2019
    Long Acre
    WC2E 9JD London
    67/68
    England
    No
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number11842888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Phillipa Mary Neel
    Charlton
    SN16 9DR Malmesbury
    Lingleys Farm
    Wiltshire
    Apr 06, 2016
    Charlton
    SN16 9DR Malmesbury
    Lingleys Farm
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Alastair Graham Singleton
    Chewton Keynsham, Keynsham
    Bristol
    BS31 2SU Avon
    Manor Farm House,
    Apr 06, 2016
    Chewton Keynsham, Keynsham
    Bristol
    BS31 2SU Avon
    Manor Farm House,
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Juliet Anne Fenton
    Long Newnton
    GL8 8RP Tetbury
    Merchants Farm
    Gloucestershire
    Apr 06, 2016
    Long Newnton
    GL8 8RP Tetbury
    Merchants Farm
    Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RENARD RESOURCES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2014
    Delivered On Feb 04, 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
    • Barclays Bank PLC
    Transactions
    • Feb 04, 2014Registration of a charge (MR01)
    Rent deposit deed
    Created On Jan 04, 2000
    Delivered On Jan 11, 2000
    Satisfied
    Amount secured
    £4275.00 due or to become due from the company to the chargee under the the terms of the rent deposit deed
    Short particulars
    Rent deposit in respect of premises at 8A west smithfield, london EC1M 5QP.
    Persons Entitled
    • Narahoe Holdings Limited
    Transactions
    • Jan 11, 2000Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 25, 1996
    Delivered On Nov 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the provisions of a factoring facility dated 29TH october 1996 and any amendment or addition thereto or replacement thereof
    Short particulars
    All the book and other debts due to the company from time to time howsoever by way of a first fixed charge.
    Persons Entitled
    • Singer & Friedlander Factors Limited
    Transactions
    • Nov 28, 1996Registration of a charge (395)
    • Jan 18, 2001Statement of satisfaction of a charge in full or part (403a)

    Does RENARD RESOURCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2022Commencement of winding up
    Jan 28, 2022Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Bristol
    1st Floor 2 Rivergate
    Temple Quay
    BS1 6EH Bristol
    Avon
    practitioner
    1st Floor 2 Rivergate
    Temple Quay
    BS1 6EH Bristol
    Avon

    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