RENOVARE CARE LIMITED
Overview
Company Name | RENOVARE CARE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04706697 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RENOVARE CARE LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is RENOVARE CARE LIMITED located?
Registered Office Address | Suite G2 Montpellier House Montpellier Drive GL50 1TY Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RENOVARE CARE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for RENOVARE CARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 26 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 13, 2019 | 20 pages | LIQ03 | ||||||||||
Registered office address changed from Detmore House London Road Cheltenham Gloucestershire GL52 6UT to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on Mar 28, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Hugh Anthony Kilminster on Mar 20, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Gillian Kilminster on Mar 20, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of RENOVARE CARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KILMINSTER, Gillian | Secretary | Detmore House London Road GL52 6UT Cheltenham Gloucestershire | British | 88680310001 | ||||||
KILMINSTER, Hugh Anthony | Director | Detmore House London Road GL52 6UT Cheltenham Gloucestershire | England | British | Business Manager | 88680320001 | ||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of RENOVARE CARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Hugh Anthony Kilminster | Jul 01, 2016 | Montpellier Drive GL50 1TY Cheltenham Suite G2 Montpellier House Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Gillian Kilminster | Jul 01, 2016 | Montpellier Drive GL50 1TY Cheltenham Suite G2 Montpellier House Gloucestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does RENOVARE CARE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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