RENOIR C&T LIMITED

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

    Company NameRENOIR C&T LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05221738
    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 RENOIR C&T LIMITED?

    • (7487) /

    Where is RENOIR C&T LIMITED located?

    Registered Office Address
    3 Waterhouse Square
    138-142 Holborn
    EC1N 2SW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENOIR C&T LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for RENOIR C&T LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    4 pages363a

    legacy

    1 pages225

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages403a

    legacy

    4 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288b

    Who are the officers of RENOIR C&T LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAIR, Rosaleen
    Flat 67 Sailmakers Court
    William Morris Way
    SW6 2UX London
    Director
    Flat 67 Sailmakers Court
    William Morris Way
    SW6 2UX London
    EnglandIrishDirector111673440001
    HEATH, David Michael
    Silvadale Tilemore Gardens
    GU32 2JH Petersfield
    Hampshire
    Director
    Silvadale Tilemore Gardens
    GU32 2JH Petersfield
    Hampshire
    EnglandBritishDirector91662630001
    STUART, Gordon Mckenzie
    65 Streathbourne Road
    SW17 8RA London
    Director
    65 Streathbourne Road
    SW17 8RA London
    United KingdomBritishDirector77100460001
    BABB, Mike
    16 Salford Road
    Streatham Hill
    SW2 4BQ London
    Secretary
    16 Salford Road
    Streatham Hill
    SW2 4BQ London
    BritishSecretary84470530001
    DOUGLAS, Gary Ian
    16 Wellfield Gardens
    SM5 4EA Carshalton
    Surrey
    Secretary
    16 Wellfield Gardens
    SM5 4EA Carshalton
    Surrey
    BritishFinance Director93011450001
    ELLSION, Martin Edward
    Longcroft Avenue
    AL5 2QY Harpenden
    1a
    Hertfordshire
    Secretary
    Longcroft Avenue
    AL5 2QY Harpenden
    1a
    Hertfordshire
    BritishFinance Director128220780001
    ROLLER, Michael Roy David
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    Secretary
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    BritishFinance Director103206140001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Benjamin Graeme
    598 Suite 555 Bryant Street
    Palo Alto
    Ca 94301
    Usa
    Director
    598 Suite 555 Bryant Street
    Palo Alto
    Ca 94301
    Usa
    New ZealanderCo Director74066630007
    ELLSION, Martin Edward
    Longcroft Avenue
    AL5 2QY Harpenden
    1a
    Hertfordshire
    Director
    Longcroft Avenue
    AL5 2QY Harpenden
    1a
    Hertfordshire
    BritishFinance Director128220780001
    GRANT, Andrew Barton
    99 Flood Street
    SW3 5TD London
    Director
    99 Flood Street
    SW3 5TD London
    EnglandBritishCo Director73457680001
    MARMION, John Piers
    Copse Style House
    Spring Lane, Aston Tirrold
    OX11 9EJ Oxfordshire
    Director
    Copse Style House
    Spring Lane, Aston Tirrold
    OX11 9EJ Oxfordshire
    EnglandBritishCo Director90403250001
    ROLLER, Michael Roy David
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    Director
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    EnglandBritishFinance Director103206140001
    SEVERGNINI, Trevor Michael
    The White House
    Egmont Drive Avon Castle
    BH24 2BN Ringwood
    Hants
    Director
    The White House
    Egmont Drive Avon Castle
    BH24 2BN Ringwood
    Hants
    EnglandBritishCompany Director125122180001
    STAINES, Abigail
    Darragh House
    Burnt Oak Lane
    RH5 5BJ Newdigate
    Surrey
    Director
    Darragh House
    Burnt Oak Lane
    RH5 5BJ Newdigate
    Surrey
    United KingdomBritishDirector109118800001
    TIPPER, Jeremy Russell
    98 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    98 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    EnglandBritishCompany Director83943090001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does RENOIR C&T LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On May 24, 2005
    Delivered On May 25, 2005
    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.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 25, 2005Registration of a charge (395)
    • Feb 21, 2007Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Nov 04, 2004
    Delivered On Nov 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 04, 2004
    Delivered On Nov 09, 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Feb 09, 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