RENOMAX LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRENOMAX LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04241581
    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 RENOMAX LTD?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RENOMAX LTD located?

    Registered Office Address
    349 Bury Old Road
    Prestwich
    M25 1PY Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENOMAX LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RENOMAX LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 26, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 31, 2017 to Dec 31, 2017

    3 pagesAA01

    Satisfaction of charge 042415810006 in full

    1 pagesMR04

    Notification of Michelle Louise Oliver as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Jun 26, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2016

    2 pagesAA

    Registration of charge 042415810006, created on Aug 02, 2016

    27 pagesMR01

    Annual return made up to Jun 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 101
    SH01

    Total exemption small company accounts made up to Oct 31, 2015

    4 pagesAA

    Statement of capital following an allotment of shares on Jan 26, 2016

    • Capital: GBP 101
    4 pagesSH01

    Registration of charge 042415810004, created on Nov 05, 2015

    32 pagesMR01

    Registration of charge 042415810005, created on Nov 05, 2015

    42 pagesMR01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption small company accounts made up to Oct 31, 2014

    4 pagesAA

    Annual return made up to Jun 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Jun 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

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

    4 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital following an allotment of shares on Aug 22, 2013

    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    4 pagesAA

    Annual return made up to Jun 26, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of RENOMAX LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Michelle Louise
    Dunvegan
    140 Manchester Road
    OL10 2NL Heywood
    Lancs
    Secretary
    Dunvegan
    140 Manchester Road
    OL10 2NL Heywood
    Lancs
    British75319740002
    OLIVER, Michelle Louise
    140 Manchester Road
    OL10 2NL Heywood
    Dunvegan
    Lancashire
    England
    Director
    140 Manchester Road
    OL10 2NL Heywood
    Dunvegan
    Lancashire
    England
    EnglandBritish151726200001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    GILBERTSON, Jonathan
    1 Evesham Gardens
    Ackrington
    M24 1RY Middleton Manchester
    Lancashire
    Director
    1 Evesham Gardens
    Ackrington
    M24 1RY Middleton Manchester
    Lancashire
    British78087300001
    RAND, Phillip
    1 Kenley Drive
    Heywood
    OL10 2WE Manchester
    Lancashire
    Director
    1 Kenley Drive
    Heywood
    OL10 2WE Manchester
    Lancashire
    British115394400001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of RENOMAX LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Michelle Louise Oliver
    349 Bury Old Road
    Prestwich
    M25 1PY Manchester
    Apr 06, 2016
    349 Bury Old Road
    Prestwich
    M25 1PY Manchester
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RENOMAX LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 02, 2016
    Delivered On Aug 02, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander Consumer (UK) PLC
    Transactions
    • Aug 02, 2016Registration of a charge (MR01)
    • Dec 27, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 06, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 06, 2015Registration of a charge (MR01)
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 06, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 06, 2015Registration of a charge (MR01)
    Debenture
    Created On Nov 25, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 01, 2006Registration of a charge (395)
    • Oct 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 20, 2004
    Delivered On Apr 24, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 24, 2004Registration of a charge (395)
    • Oct 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 21, 2002
    Delivered On Jan 24, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • Apr 17, 2007Statement 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