RENARD RESOURCES LIMITED
Overview
| Company Name | RENARD RESOURCES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03194618 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RENARD RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORUM 155 LIMITED | May 03, 1996 | May 03, 1996 |
What are the latest accounts for RENARD RESOURCES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2022 |
| Next Accounts Due On | Jun 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for RENARD RESOURCES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 01, 2023 |
| Next Confirmation Statement Due | Feb 15, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2022 |
| Overdue | Yes |
What are the latest filings for RENARD RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 4 pages | COCOMP | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jonathan Charles Beecroft as a director on Feb 26, 2021 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Enrico Giuseppe Sorbello as a director on Dec 07, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Neil Buckley as a director on Dec 07, 2020 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Feb 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Renard Resources Trustee Limited as a person with significant control on Mar 04, 2019 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Jonathan Charles Beecroft as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Neil Buckley as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Enrico Giuseppe Sorbello as a director on Mar 04, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alastair Graham Singleton as a director on Mar 05, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Phillipa Mary Neel as a director on Mar 05, 2019 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cessation of Alastair Graham Singleton as a person with significant control on Mar 04, 2019 | 3 pages | PSC07 | ||||||||||||||
Cessation of Phillipa Mary Neel as a person with significant control on Mar 04, 2019 | 3 pages | PSC07 | ||||||||||||||
Cessation of Juliet Anne Fenton as a person with significant control on Mar 04, 2019 | 3 pages | PSC07 | ||||||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 9 pages | AA | ||||||||||||||
Who are the officers of RENARD RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FENTON, Peter Anthony | Secretary | Merchants Farm Long Newnton GL8 8RP Tetbury Gloucestershire | British | 30216720002 | ||||||
| FENTON, Peter Anthony | Director | Merchants Farm Long Newnton GL8 8RP Tetbury Gloucestershire | England | British | 30216720002 | |||||
| PARSONS, Charles Geoffrey Carstairs | Director | Long Newnton GL8 8RP Tetbury Merchants Farm Gloucestershire United Kingdom | England | British | 239858770001 | |||||
| DANIEL, Graeme Trevor | Secretary | 30b Daleham Gardens NW3 5DD London Greater London | British | 112343700001 | ||||||
| DOUBLEDAY, Timothy John | Secretary | The Swallows Marsh Green Farm Vicarage Lane CW11 3BU Sandbach Cheshire | British | 91011320001 | ||||||
| FORUM SECRETARIAL SERVICES LIMITED | Nominee Secretary | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005660001 | |||||||
| BAXTER, Mark | Director | 172 Stephens Road TN4 9QE Tunbridge Wells Kent | England | British | 78963270001 | |||||
| BEECROFT, Jonathan Charles | Director | Long Acre WC2E 9JD London 67/68 England | England | British | 256554760001 | |||||
| BISH, Nicola Jane | Director | 45 Mayfield Avenue Ealing W13 9UP London | British | 49945430001 | ||||||
| BUCKLEY, Neil | Director | Long Acre WC2E 9JD London 67/68 England | United Kingdom | British | 256554580001 | |||||
| DANIEL, Graeme Trevor | Director | 30b Daleham Gardens NW3 5DD London Greater London | United Kingdom | British | 112343700001 | |||||
| DIXON, Peter Robert | Director | Watchmaker Tower 33 St Johns Lane EC1M 4ND London | British | 80722780002 | ||||||
| DOUBLEDAY, Timothy John | Director | The Swallows Marsh Green Farm Vicarage Lane CW11 3BU Sandbach Cheshire | United Kingdom | British | 91011320001 | |||||
| FOSTER, Philip Joseph | Director | 7 Douces Manor St Leonords Street ME19 6UB West Malling Coach House Kent United Kingdom | United Kingdom | British | 150302010001 | |||||
| GRIGGS, Daniel Richard | Director | Southlands Drive Wimbledon SW19 5QJ London 51 United Kingdom | England | British | 174223080001 | |||||
| NEEL, Phillipa Mary | Director | 4th Floor 67/68 Long Acre WC2E 9JD London 67/68 Long Acre | England | British | 226564690001 | |||||
| NEEL, Stephen William George | Director | Langleys Farm Charlton SN16 9DR Malmesbury Wiltshire | England | British | 27978670001 | |||||
| SINGLETON, Alastair Graham | Director | 4th Floor 67/68 Long Acre WC2E 9JD London 67/68 Long Acre | England | British | 226564700001 | |||||
| SORBELLO, Enrico Giuseppe | Director | Long Acre WC2E 9JD London 67/68 England | England | Italian | 246707870002 | |||||
| SUNLEY, Michael Andrew | Director | 6 Hendrick Avenue SW12 8TL London | England | British | 53800320002 | |||||
| FORUM DIRECTORS LIMITED | Nominee Director | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005650001 |
Who are the persons with significant control of RENARD RESOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renard Resources Trustee Limited | Mar 04, 2019 | Long Acre WC2E 9JD London 67/68 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Phillipa Mary Neel | Apr 06, 2016 | Charlton SN16 9DR Malmesbury Lingleys Farm Wiltshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alastair Graham Singleton | Apr 06, 2016 | Chewton Keynsham, Keynsham Bristol BS31 2SU Avon Manor Farm House, | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Juliet Anne Fenton | Apr 06, 2016 | Long Newnton GL8 8RP Tetbury Merchants Farm Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does RENARD RESOURCES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does RENARD RESOURCES 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