RENFREW TWO LIMITED
Overview
| Company Name | RENFREW TWO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04274418 |
| 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 RENFREW TWO LIMITED?
- Development of building projects (41100) / Construction
Where is RENFREW TWO LIMITED located?
| Registered Office Address | 52 Grosvenor Gardens SW1W 0AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RENFREW TWO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for RENFREW TWO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew Charles Appleyard as a director on Sep 17, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Peter Jones as a director on Sep 17, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 21, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr David Leonard Grace as a director on Apr 18, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Corin Leonard Thoday as a director on Apr 18, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Andrew Wetherly as a secretary on Mar 28, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Falguni Rameshchandra Desai as a secretary on Mar 28, 2013 | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
Appointment of Will Gowanloch Westbrook as a director on Jul 10, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Krysto Archibald Milan Nikolic as a director on Jul 10, 2012 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
Termination of appointment of Jonathan Robson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Black as a director | 1 pages | TM01 | ||||||||||
Appointment of Corin Leonard Thoday as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Aug 21, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of RENFREW TWO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WETHERLY, Stuart Andrew | Secretary | Grosvenor Gardens SW1W 0AU London 52 | 177469670001 | |||||||
| FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | 52710005 | |||||
| GRACE, David Leonard | Director | 1 Portsoken Street E1 8HZ London Hermes Real Estate Investment Management Limited United Kingdom | United Kingdom | Australian | 177586000001 | |||||
| HAMILL, Luke | Director | Crystal Palace Road East Dulwich SE22 9JQ London 227 | United Kingdom | British | 114139360002 | |||||
| STAVELEY, Charles Andrew Rover | Director | Riverdale Gardens TW1 2BZ Twickenham 17 United Kingdom | England | British | 133771640001 | |||||
| WESTBROOK, Will Gowanloch | Director | St. Marys Grove W4 3LL London 3 Uk | Uk | British | 170744070001 | |||||
| DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
| OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
| APPLEYARD, Andrew Charles | Director | 55 Eton Rise Eton College Road NW5 2DQ London | United Kingdom | British | 124838360001 | |||||
| BARBER, Martin | Director | 8 Highfields Grove N6 6HN London | British | 35534320006 | ||||||
| BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | 97983900003 | |||||
| BOYLAND, Roger Michael | Director | Flat 5 Wellesley House Lower Sloane Street SW1W 8AL London | British | 33984480006 | ||||||
| CLARK, Philip John | Director | 26 Bourne Avenue Southgate N14 6PD London | United Kingdom | British | 101932350001 | |||||
| CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | 34029880004 | ||||||
| FORD, Kenneth Charles | Director | 43 Hans Place SW1X 0JZ London | England | British | 52710005 | |||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||
| JONES, Richard Peter | Director | Tudor House 11 Lower Street CM24 8LN Stansted | England | British | 76584200002 | |||||
| LAXTON, Christopher James Wentworth, Mr | Director | High House Ranworth Road Hemblington NR13 4PJ Norwich Norfolk | United Kingdom | British | 62939740001 | |||||
| LEWIS PRATT, Andrew | Director | 61 Blandford Street W1U 7HR London | British | 60050050008 | ||||||
| MANSLEY, Nicholas John Fermor | Director | 4 Willis Road CB1 2AQ Cambridge | England | British | 73817060002 | |||||
| NELL, Philip John Payton | Director | Bury Lodge Bury Lane Elmdon CB11 4NQ Saffron Walden Essex | England | British | 105566370001 | |||||
| NIKOLIC, Krysto Archibald Milan | Director | 47-51 Gillingham Street SW1V 1HS London Flat 2 Sovereign Court | Uk | British | 138589710001 | |||||
| PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | 78912170008 | |||||
| ROBSON, Jonathan | Director | 151 Gladstone Road Wimbledon SW19 1QS London | United Kingdom | British | 109313040002 | |||||
| SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | 32866350001 | |||||
| THODAY, Corin Leonard | Director | Norwich Road NR21 8AU Fakenham 21 Norfolk United Kingdom | United Kingdom | British | 138095630001 | |||||
| WOMACK, Ian Bryan | Director | 6 Southwood Lawn Road Highgate N6 5SF London | England | British | 33902000006 | |||||
| OLSWANG DIRECTORS 1 LIMITED | Director | Third Floor 90 Long Acre Covent Garden WC2E 9TT London | 72502190001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Director | 90 Long Acre Covent Garden WC2E 9TT London | 72502080001 |
Does RENFREW TWO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 03, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties 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
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 07 january 2002 and | Created On Jan 03, 2002 Delivered On Jan 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the company's one half pro indiviso share in the subjects on the north side of inchinnan road refrew k/a refrew retail park refrew t/n REN78108. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security dated 21ST september 2001 which was presented for registration in scotland on 8TH november 2001 | Created On Nov 08, 2001 Delivered On Nov 22, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Property k/a one half pro indiviso share in the subjects on the north side of inchinnan road renfew k/a renfrew retail park renfrew t/n REN78108. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security by capital and lanham retail parks limited,registered in the land register of scotland on 26 march 1997 | Created On Mar 25, 1997 Acquired On Nov 05, 2001 Delivered On Nov 23, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The subjects on north side of inchinnan rd,renfrew; t/no ren 78108. | ||||
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