RENFREW TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRENFREW TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04274418
    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 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 AddressNo

    What are the latest accounts for RENFREW TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for RENFREW TWO LIMITED?

    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

    Termination of appointment of Andrew Charles Appleyard as a director on Sep 17, 2013

    1 pagesTM01

    Termination of appointment of Richard Peter Jones as a director on Sep 17, 2013

    1 pagesTM01

    Annual return made up to Aug 21, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Appointment of Mr David Leonard Grace as a director on Apr 18, 2013

    2 pagesAP01

    Termination of appointment of Corin Leonard Thoday as a director on Apr 18, 2013

    1 pagesTM01

    Appointment of Mr Stuart Andrew Wetherly as a secretary on Mar 28, 2013

    1 pagesAP03

    Termination of appointment of Falguni Rameshchandra Desai as a secretary on Mar 28, 2013

    1 pagesTM02

    legacy

    3 pagesMG02

    Annual return made up to Aug 21, 2012 with full list of shareholders

    10 pagesAR01

    Appointment of Will Gowanloch Westbrook as a director on Jul 10, 2012

    3 pagesAP01

    Termination of appointment of Krysto Archibald Milan Nikolic as a director on Jul 10, 2012

    2 pagesTM01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 21, 2011 with full list of shareholders

    10 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 21, 2010 with full list of shareholders

    10 pagesAR01

    Termination of appointment of Jonathan Robson as a director

    1 pagesTM01

    Termination of appointment of Russell Black as a director

    1 pagesTM01

    Appointment of Corin Leonard Thoday as a director

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Aug 21, 2009 with full list of shareholders

    3 pagesAR01

    Who are the officers of RENFREW TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WETHERLY, Stuart Andrew
    Grosvenor Gardens
    SW1W 0AU London
    52
    Secretary
    Grosvenor Gardens
    SW1W 0AU London
    52
    177469670001
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritishDirector52710005
    GRACE, David Leonard
    1 Portsoken Street
    E1 8HZ London
    Hermes Real Estate Investment Management Limited
    United Kingdom
    Director
    1 Portsoken Street
    E1 8HZ London
    Hermes Real Estate Investment Management Limited
    United Kingdom
    United KingdomAustralianDirector - Corporate Finance177586000001
    HAMILL, Luke
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    Director
    Crystal Palace Road
    East Dulwich
    SE22 9JQ London
    227
    United KingdomBritishAccountant114139360002
    STAVELEY, Charles Andrew Rover
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    Director
    Riverdale Gardens
    TW1 2BZ Twickenham
    17
    United Kingdom
    EnglandBritishChartered Accountant133771640001
    WESTBROOK, Will Gowanloch
    St. Marys Grove
    W4 3LL London
    3
    Uk
    Director
    St. Marys Grove
    W4 3LL London
    3
    Uk
    UkBritishFund Manager170744070001
    DESAI, Falguni Rameshchandra
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    Secretary
    Apartment 108
    20 Palace Street
    SW1E 5BA London
    British77755390004
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    APPLEYARD, Andrew Charles
    55 Eton Rise
    Eton College Road
    NW5 2DQ London
    Director
    55 Eton Rise
    Eton College Road
    NW5 2DQ London
    United KingdomBritishFund Manager124838360001
    BARBER, Martin
    8 Highfields Grove
    N6 6HN London
    Director
    8 Highfields Grove
    N6 6HN London
    BritishCompany Director35534320006
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritishInvestment Manager97983900003
    BOYLAND, Roger Michael
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    Director
    Flat 5 Wellesley House
    Lower Sloane Street
    SW1W 8AL London
    BritishChartered Accountant33984480006
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    BritishDirector Chartered Accountant34029880004
    FORD, Kenneth Charles
    43 Hans Place
    SW1X 0JZ London
    Director
    43 Hans Place
    SW1X 0JZ London
    EnglandBritishDirector & Chartered Surveyor52710005
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    LAXTON, Christopher James Wentworth, Mr
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    Director
    High House Ranworth Road
    Hemblington
    NR13 4PJ Norwich
    Norfolk
    United KingdomBritishInsurance Company Official62939740001
    LEWIS PRATT, Andrew
    61 Blandford Street
    W1U 7HR London
    Director
    61 Blandford Street
    W1U 7HR London
    BritishChartered Surveyor60050050008
    MANSLEY, Nicholas John Fermor
    4 Willis Road
    CB1 2AQ Cambridge
    Director
    4 Willis Road
    CB1 2AQ Cambridge
    EnglandBritishEconomist73817060002
    NELL, Philip John Payton
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    Director
    Bury Lodge
    Bury Lane Elmdon
    CB11 4NQ Saffron Walden
    Essex
    EnglandBritishFund Manager105566370001
    NIKOLIC, Krysto Archibald Milan
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    Director
    47-51 Gillingham Street
    SW1V 1HS London
    Flat 2 Sovereign Court
    UkBritishFund Manager138589710001
    PULLEN, Xavier
    65 Studdridge Street
    SW6 3SL London
    Director
    65 Studdridge Street
    SW6 3SL London
    EnglandBritishCompany Director78912170008
    ROBSON, Jonathan
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    United KingdomBritishChartered Surveyor109313040002
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritishChart Accountant32866350001
    THODAY, Corin Leonard
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    Director
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    United KingdomBritishFund Manager138095630001
    WOMACK, Ian Bryan
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    6 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritishChartered Surveyor33902000006
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    Third Floor 90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502190001
    OLSWANG DIRECTORS 2 LIMITED
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    Director
    90 Long Acre
    Covent Garden
    WC2E 9TT London
    72502080001

    Does RENFREW TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland Plcas Agent for the Banks and as Security Trustee for the Finance Parties (The "Agent")
    Transactions
    • Jan 21, 2002Registration of a charge (395)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 2002Registration of a charge (395)
    • Nov 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Jan 04, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 2001Registration of an acquisition (400)
    • Jan 04, 2002Statement 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