RENFREW CHAMBERS LIMITED

RENFREW CHAMBERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRENFREW CHAMBERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03445904
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RENFREW CHAMBERS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RENFREW CHAMBERS LIMITED located?

    Registered Office Address
    67 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENFREW CHAMBERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTINENTAL SHELF 94 LIMITEDOct 07, 1997Oct 07, 1997

    What are the latest accounts for RENFREW CHAMBERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2013

    What is the status of the latest annual return for RENFREW CHAMBERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RENFREW CHAMBERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from * Mulberry House 6 Clare Hill Esher Surrey KT10 9NA* on Jul 17, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Current accounting period extended from Oct 31, 2012 to Jan 31, 2013

    1 pagesAA01

    Annual return made up to Oct 07, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2012

    Statement of capital on Nov 02, 2012

    • Capital: GBP 3,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2011

    5 pagesAA

    Annual return made up to Oct 07, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Oct 07, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    6 pagesAA

    Annual return made up to Oct 07, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Trevor Hugh Spencer on Nov 04, 2009

    2 pagesCH01

    Secretary's details changed for Sonas Holdings Limited on Nov 04, 2009

    2 pagesCH04

    Director's details changed for Vivian Frederick Nathan on Nov 04, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Oct 31, 2007

    8 pagesAA

    legacy

    7 pages363s

    Accounts for a small company made up to Oct 31, 2006

    8 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of RENFREW CHAMBERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SONAS HOLDINGS LIMITED
    Craigwell
    KY13 7NR Kinross
    Not Applicable
    Fife
    Scotland
    Secretary
    Craigwell
    KY13 7NR Kinross
    Not Applicable
    Fife
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC127741
    56845640001
    HUDSON, Derek Mccallum
    Craigwell
    KY13 7NR Kinross
    Director
    Craigwell
    KY13 7NR Kinross
    United KingdomBritish1278070001
    NATHAN, Vivian Frederick
    Meridian Heights
    Woodhill
    IRISH Tivoli
    Cork
    Ireland
    Director
    Meridian Heights
    Woodhill
    IRISH Tivoli
    Cork
    Ireland
    United KingdomIrish56988740001
    SPENCER, Trevor Hugh
    Mulberry House
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    Director
    Mulberry House
    6 Clare Hill
    KT10 9NA Esher
    Surrey
    United KingdomBritish36013640004
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Does RENFREW CHAMBERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security which was presented for registration in scotland on 16 may 2003 dated 3 april 2003 and
    Created On Apr 08, 2003
    Delivered On May 23, 2003
    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
    All and whole the subjects k/a renfrew chambers renfrew street glasgow t/n GLA131858 together with the whole buildings and erections thereon the heritable fixtures and fittings therein and thereon the parts the privileges and pertinents thereof and the borrowers whole right title and interest present and future therein and thereto.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • May 23, 2003Registration of a charge (395)
    • Nov 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignation of rents
    Created On May 08, 2001
    Delivered On May 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement dated 3, 10, 18 and 30 january 2001 as defined in the said loan agreement
    Short particulars
    All right, title and interest of the company in and to all rents, licence fees, premiums and other payments (including interest payable on those amounts) receivable under all leases at any time and from time to time in renfrew street, glasgow or part of them, including all of the company's rights in respect of payment of the same.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 11, 2001Registration of a charge (395)
    • Nov 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 20, 2001
    Delivered On May 04, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 04, 2001Registration of a charge (395)
    • Nov 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 25TH april 2001 and dated 22ND march 2001 and
    Created On Mar 24, 2001
    Delivered On May 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under and in terms of an agreement entered into by the company the bank trvor spencer derek hudson and vivian nathan dated 3,10,18 and 30 january 2001 and any alteration or amendment thereto
    Short particulars
    Renfrew chambers renfrew street glasgowgla 131858 all buildings and fixtures th. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 09, 2001Registration of a charge (395)
    • Nov 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Rental assignation
    Created On Nov 30, 1999
    Delivered On Dec 09, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's whole entitlement to receive from each of the tenants from time to time under the leases (of basement premises forming part of the subjects known generally as renfrew chambers 18 to 26 renfrew street and 30 renfrew street and 134 to 142 renfield street glasgow). See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Dec 09, 1999Registration of a charge (395)
    • Apr 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture creating fixed and floating charges
    Created On Feb 03, 1998
    Delivered On Feb 18, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Feb 18, 1998Registration of a charge (395)
    • Apr 26, 2001Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 3 february 1998 and
    Created On Jan 30, 1998
    Delivered On Feb 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The subjects known generally as renfrew chambers,18 to 26 renfrew street and 30 renfrew street and 134 to 142 renfield street,glasgow and comprising all and whole (in the first place) the subjects in the county of the barony and regality of glasgow.. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Jul 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Rental assignation
    Created On Jan 30, 1998
    Delivered On Feb 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company's whole entitlement to receive from each of the tenants from time to time under the leases (of parts of the subjects known generally as renfrew chambers,18 to 26 renfrew street and 30 renfrew street and 134 to 142 renfield street,glasgow) referred to in the paper apart to this form (each as varied,supplemented and/or amended from time to time) (together "the leases") all rents and other sums payable now and in the future in terms of the leases.. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Feb 06, 1998Registration of a charge (395)
    • Apr 26, 2001Statement of satisfaction of a charge in full or part (403a)

    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