Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENBAR LIMITED
Company Information for

RENBAR LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
04726953
Private Limited Company
Liquidation

Company Overview

About Renbar Ltd
RENBAR LIMITED was founded on 2003-04-08 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Renbar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RENBAR LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in SW4
 
Filing Information
Company Number 04726953
Company ID Number 04726953
Date formed 2003-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
Last Datalog update: 2018-10-04 11:21:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENBAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RENBAR LIMITED
The following companies were found which have the same name as RENBAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RENBAR ASSOCIATES, INC. 603 CHICKAPEE TRAIL MAITLAND FL 32751 Inactive Company formed on the 1979-05-08
RENBAR ASSOCIATES, LLC 10144 Brandon Circle Orlando FL 32836 Active Company formed on the 2013-04-22
RENBAR CONSTRUCTIONS PTY LTD NSW 2193 Active Company formed on the 1998-03-12
Renbar Consulting LLC Maryland Unknown
RENBAR ENTERPRISES INCORPORATED New Jersey Unknown
RENBAR FOOD SERVICES INC Arkansas Unknown
RENBAR INC. 1111 LINCOLN ROAD MIAMI BEACH FL 33139 Inactive Company formed on the 1993-04-12
RENBAR INC California Unknown
RENBAR INCORPORATED California Unknown
Renbar Kennels LLC Connecticut Unknown
RENBAR NATURE FREEDOM LLC 1910 THOMES AVE CHEYENNE WY 82001 Active Company formed on the 2022-08-09
RENBAR, INC. PO BOX 178 N. FERRISBURG VT 05456 Inactive Company formed on the 1992-04-27
RENBAR, INC. 5250 TOWN CENTER CIRCLE BOCA RATON FL 33432 Inactive Company formed on the 1988-03-09
RENBARD INDUSTRIAL CHEMICALS PRIVATE LIMITED 703 ATUR TERRACES19 CUFFE PARADE ROAD COLABA MUMBAI Maharashtra 400005 ACTIVE Company formed on the 1999-08-04
RENBARDI PTY LTD SA 5031 Active Company formed on the 2010-03-03
Renbarger Property, LLC 3215 Doubletree Dr Jackson WY 83002 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-06-04
RENBARGER INSTALLATION, INC. 3617 CROWN POINT ROAD STE # 2 JACKSONVILLE FL 32257 Inactive Company formed on the 2006-05-11
RENBARGER CHIROPRACTIC INCORPORATED California Unknown
Renbarger Agricultural Enterprises Inc Indiana Unknown
Renbarger Financial Services LLC Indiana Unknown

Company Officers of RENBAR LIMITED

Current Directors
Officer Role Date Appointed
HUGH PATRICK DOHERTY
Company Secretary 2005-07-21
OLIVER BENGOUGH
Director 2003-04-08
ALEXANDER JAMES RUTHERFORD
Director 2003-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES RUTHERFORD
Company Secretary 2003-04-08 2005-07-21
FORMATION SECRETARIES LIMITED
Nominated Secretary 2003-04-08 2003-04-08
FORMATION NOMINEES LIMITED
Nominated Director 2003-04-08 2003-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH PATRICK DOHERTY CINEMOI HOLDINGS LIMITED Company Secretary 2008-10-21 CURRENT 2007-07-30 Dissolved 2015-05-20
HUGH PATRICK DOHERTY MINT GROUP HOLDINGS LTD. Company Secretary 2005-10-06 CURRENT 2003-11-13 Active
HUGH PATRICK DOHERTY OBAR LIMITED Company Secretary 2005-05-16 CURRENT 2000-09-05 Liquidation
HUGH PATRICK DOHERTY MINT LEISURE LTD. Company Secretary 2005-05-16 CURRENT 2003-12-18 Active
HUGH PATRICK DOHERTY DALECALM LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-01 Active
OLIVER BENGOUGH ZU PROPERTY SERVICES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
OLIVER BENGOUGH ZU DEVELOPMENTS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
OLIVER BENGOUGH INFERNOS CLAPHAM LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
OLIVER BENGOUGH IBIZA GLOBAL MUSIC AWARDS LIMITED Director 2013-07-17 CURRENT 2013-07-11 Dissolved 2016-04-19
OLIVER BENGOUGH OBAR CAMDEN HOLDINGS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
OLIVER BENGOUGH MINT BARS AND CLUBS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
OLIVER BENGOUGH DALECALM LIMITED Director 2011-08-16 CURRENT 2004-10-01 Active
OLIVER BENGOUGH CINEMOI HOLDINGS LIMITED Director 2007-07-30 CURRENT 2007-07-30 Dissolved 2015-05-20
OLIVER BENGOUGH MINT GROUP HOLDINGS LTD. Director 2004-04-22 CURRENT 2003-11-13 Active
OLIVER BENGOUGH OBAR CAMDEN LTD. Director 2004-01-05 CURRENT 2003-11-13 Active
OLIVER BENGOUGH OBAR LIMITED Director 2000-09-05 CURRENT 2000-09-05 Liquidation
ALEXANDER JAMES RUTHERFORD INFERNOS CLAPHAM LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
ALEXANDER JAMES RUTHERFORD MINT BARS AND CLUBS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
ALEXANDER JAMES RUTHERFORD OBAR (MUNLOCHY) LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active
ALEXANDER JAMES RUTHERFORD MINT GROUP HOLDINGS LTD. Director 2005-10-24 CURRENT 2003-11-13 Active
ALEXANDER JAMES RUTHERFORD MINT LEISURE LTD. Director 2005-05-17 CURRENT 2003-12-18 Active
ALEXANDER JAMES RUTHERFORD DALECALM LIMITED Director 2004-10-27 CURRENT 2004-10-01 Active
ALEXANDER JAMES RUTHERFORD OBAR LIMITED Director 2000-09-05 CURRENT 2000-09-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-09-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-05LIQ10Removal of liquidator by court order
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-21
2018-11-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM 191 Stonhouse Street London SW4 6BB
2018-09-05LIQ02Voluntary liquidation Statement of affairs
2018-09-05600Appointment of a voluntary liquidator
2018-09-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-08-22
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-01AR0123/03/16 ANNUAL RETURN FULL LIST
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR HUGH PATRICK DOHERTY on 2015-04-01
2016-01-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0123/03/15 ANNUAL RETURN FULL LIST
2015-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0123/03/14 ANNUAL RETURN FULL LIST
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0123/03/13 ANNUAL RETURN FULL LIST
2012-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-28CH01Director's details changed for Oliver Bengough on 2012-05-28
2012-05-10AR0123/03/12 ANNUAL RETURN FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0123/03/11 ANNUAL RETURN FULL LIST
2010-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0123/03/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES RUTHERFORD / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BENGOUGH / 01/10/2009
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06287REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 24-28 NELSON'S ROW CLAPHAM LONDON SW4 7JT
2009-04-20363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUTHERFORD / 11/07/2007
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER BENGOUGH / 17/10/2007
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-18363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: MINT HOUSE UNIT 1 7 OLD TOWN CLAPHAM LONDON SW4 0JT
2006-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-01288bSECRETARY RESIGNED
2005-08-01288aNEW SECRETARY APPOINTED
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-03-30363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-03-30225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-11-09363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-11-09DISS40STRIKE-OFF ACTION DISCONTINUED
2004-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/04
2004-09-21GAZ1FIRST GAZETTE
2003-08-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-2888(2)RAD 15/07/03--------- £ SI 57@1=57 £ IC 1/58
2003-07-2888(2)RAD 08/04/03-15/07/03 £ SI 1@1=1 £ IC 58/59
2003-05-07288bSECRETARY RESIGNED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ
2003-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to RENBAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-08-28
Appointmen2018-08-28
Proposal to Strike Off2004-09-21
Fines / Sanctions
No fines or sanctions have been issued against RENBAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2006-12-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-24 Satisfied SCOTTISH COURAGE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENBAR LIMITED

Intangible Assets
Patents
We have not found any records of RENBAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENBAR LIMITED
Trademarks
We have not found any records of RENBAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENBAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as RENBAR LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where RENBAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyRENBAR LIMITEDEvent Date2018-08-28
 
Initiating party Event TypeAppointmen
Defending partyRENBAR LIMITEDEvent Date2018-08-28
Name of Company: RENBAR LIMITED Company Number: 04726953 Trading Name: Elk Bar Nature of Business: Public houses and bars Registered office: 191 Stonhouse Street, London SW4 6BB Type of Liquidation: C…
 
Initiating party Event TypeProposal to Strike Off
Defending partyRENBAR LIMITEDEvent Date2004-09-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENBAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENBAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.