RENARTO LIMITED
Overview
| Company Name | RENARTO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04006163 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RENARTO LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is RENARTO LIMITED located?
| Registered Office Address | 3 Park Place St James SW1A 1LP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENARTO LIMITED?
| Company Name | From | Until |
|---|---|---|
| TONSTATE GLASGOW AIRPORT DI LIMITED | Oct 27, 2000 | Oct 27, 2000 |
| M M & S (2660) LIMITED | Jun 01, 2000 | Jun 01, 2000 |
What are the latest accounts for RENARTO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for RENARTO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Register(s) moved to registered office address 3 Park Place St James London SW1A 1LP | 1 pages | AD04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Termination of appointment of Norman Alan Smith as a director on Oct 24, 2017 | 2 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Rachel Elizabeth Robertson as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 30, 2016 to Sep 29, 2016 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Norman Alan Smith on Feb 18, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Arthur Matyas on Feb 18, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2015 to Mar 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Appointment of Mrs Rachel Elizabeth Robertson as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Who are the officers of RENARTO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOJAKOVSKI, Edward Oded, Dr | Secretary | 3 Park Place St. James`S SW1A 1LP London | British | 114629300001 | ||||||
| MATYAS, Arthur | Director | Park Place St James's SW1A 1LP London 3 United Kingdom | United Kingdom | British, | 36810610001 | |||||
| WOJAKOVSKI, Edward Oded, Dr | Director | 3 Park Place St. James`S SW1A 1LP London | England | British | 114629300001 | |||||
| MACLAY MURRAY & SPENS | Secretary | 10 Foster Lane EC2V 6HH London | 120008090001 | |||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||
| ROBERTSON, Rachel Elizabeth | Director | Park Place SW1A 1LP London 3 | England | British | 96527400001 | |||||
| SMITH, Norman Alan | Director | Park Place St James's SW1A 1LP London 3 United Kingdom | Scotland | British | 156114890003 | |||||
| VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||
| VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of RENARTO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tonstate Group Limited | Apr 06, 2016 | Park Place St James's SW1A 1LP London 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RENARTO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 15, 2000 Delivered On Dec 23, 2000 | Outstanding | 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
| ||||
Transactions
| ||||
| Assignation of rents which was intimated on the 22ND january 2001 and | Created On Dec 14, 2000 Delivered On Feb 01, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the lease in respect of 0.77 hectares or thereby at glasgow airport business park renfrew. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 3 january 2001 and | Created On Dec 14, 2000 Delivered On Jan 17, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee in terms of personal bond dated 14 december 2000 as varied amended or supplemented from time to time | |
Short particulars Tenant's interest in lease between tonsgate glasgow airport limited and tonsgate glasgow airport di limited of plot 3 glasgow airport business park renfrew. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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