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

RENT RE-FORM LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
06807264
Private Limited Company
Liquidation

Company Overview

About Rent Re-form Ltd
RENT RE-FORM LIMITED was founded on 2009-02-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Rent Re-form Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RENT RE-FORM LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in E1
 
Filing Information
Company Number 06807264
Company ID Number 06807264
Date formed 2009-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 02/02/2015
Return next due 01/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 22:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENT RE-FORM LIMITED
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.

Company Officers of RENT RE-FORM LIMITED

Current Directors
Officer Role Date Appointed
DAVID SAMUEL PHILLIP ABRAMSON
Director 2009-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SAMUEL PHILLIP ABRAMSON
Company Secretary 2009-02-05 2009-02-05
WHALE ROCK SECRETARIES LIMITED
Company Secretary 2009-02-02 2009-02-05
LIMOR GONEN
Director 2009-02-02 2009-02-05
WHALE ROCK DIRECTORS LIMITED
Director 2009-02-02 2009-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SAMUEL PHILLIP ABRAMSON PEACHY THAI LIMITED Director 2014-02-05 CURRENT 2013-02-05 Dissolved 2015-08-25
DAVID SAMUEL PHILLIP ABRAMSON CEDAR DEAN COMMERCIAL LIMITED Director 2011-06-29 CURRENT 2011-06-29 Active
DAVID SAMUEL PHILLIP ABRAMSON GAN MENACHEM HENDON LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
DAVID SAMUEL PHILLIP ABRAMSON CEDAR DEAN MERGER & ACQUISITION LIMITED Director 2010-04-20 CURRENT 2009-07-28 Dissolved 2014-11-04
DAVID SAMUEL PHILLIP ABRAMSON CDG LEISURE LIMITED Director 2010-01-19 CURRENT 2010-01-19 Active
DAVID SAMUEL PHILLIP ABRAMSON THE HENDON FAMILIES SYNAGOGUE LIMITED Director 2008-12-22 CURRENT 2008-12-22 Active
DAVID SAMUEL PHILLIP ABRAMSON CEDAR DEAN LIMITED Director 2007-06-01 CURRENT 2007-06-01 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
2018-06-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2017
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2016-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2016
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB0
2015-09-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 26 RED LION SQUARE LONDON WC1R 4AG
2015-04-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-134.70DECLARATION OF SOLVENCY
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0102/02/15 FULL LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM
2014-10-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-27AR0102/02/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-20AR0102/02/13 FULL LIST
2013-01-21SH0101/03/11 STATEMENT OF CAPITAL GBP 2
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM
2012-02-14AR0102/02/12 FULL LIST
2012-01-27AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-11-09AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-11AR0102/02/11 FULL LIST
2010-11-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-17AA01PREVSHO FROM 06/04/2010 TO 28/02/2010
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 4TH FLOOR BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA
2010-05-06AR0102/02/10 FULL LIST
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID ABRAMSON
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY WHALE ROCK SECRETARIES LIMITED
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR WHALE ROCK DIRECTORS LIMITED
2009-03-06288aSECRETARY APPOINTED DAVID SAMUEL PHILLIP ABRAMSON
2009-03-06288aDIRECTOR APPOINTED DAVID SAMUEL PHILLIP ABRAMSON
2009-03-06225CURREXT FROM 28/02/2010 TO 06/04/2010
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 271 REGENT STREET LONDON W1B 2AA
2009-03-06288bAPPOINTMENT TERMINATED DIRECTOR LIMOR GONEN
2009-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RENT RE-FORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-07
Appointment of Liquidators2015-04-07
Resolutions for Winding-up2015-04-07
Fines / Sanctions
No fines or sanctions have been issued against RENT RE-FORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENT RE-FORM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 RENT RE-FORM LIMITED

Intangible Assets
Patents
We have not found any records of RENT RE-FORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENT RE-FORM LIMITED
Trademarks
We have not found any records of RENT RE-FORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENT RE-FORM 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 (82990 - Other business support service activities n.e.c.) as RENT RE-FORM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RENT RE-FORM 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 TypeNotices to Creditors
Defending partyRENT RE-FORM LIMITEDEvent Date2015-03-30
Notice is hereby given that the Creditors of the above named company are required, on or before the 30 April 2015, to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos. 9362, 9734 and 11372), of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 30 March 2015. For further details contact the Joint Liquidators, Email: claire.chadwick@resolvegroupuk.com or telephone 020 7702 9775. Alternative contact: Claire Chadwick.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRENT RE-FORM LIMITEDEvent Date2015-03-30
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB : For further details contact the Joint Liquidators, Email: claire.chadwick@resolvegroupuk.com or telephone 020 7702 9775.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRENT RE-FORM LIMITEDEvent Date2015-03-30
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 30 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB, (IP Nos 9362, 9734 and 11372) be appointed as Joint Liquidators for the purposes of such voluntary winding up.” For further details contact the Joint Liquidators, Email: claire.chadwick@resolvegroupuk.com or telephone 020 7702 9775. Alternative contact: Claire Chadwick.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2012-08-28
Removal of Liquidator (In Liquidation) Notice is hereby given that on 26 July 2012 a note was presented to the Aberdeen sheriff court by Annette Menzies, Insolvency Practitioner, formerly of French Duncan, Chartered Accountants, 375 West George Street, Glasgow G2 4LW and now of Haines Watts Business Recovery (Scotland) Limited, 231-233 St Vincent Street, Glasgow as liquidator of Northern Construction Services (Engineering) Limited having its registered office at 375 West George Street, Glasgow G2 4LW to remove the said Annette Menzies as liquidator of the company and to appoint Brian William Milne, Chartered Accountant, of French Duncan, Chartered Accountants, 375 West George Street, Glasgow G2 4LW to be liquidator in her place; in which note the Sheriff by interlocutor dated 9 August 2012 inter alia appointed notice of the import of the note and deliverance to be advertised once in the Edinburgh Gazette and appointed all persons claiming an interest to lodge Answers thereto within twenty one days after such intimation, service or advertisement, under certification. Alan Turner Munro , Solicitor TLT Scotland Limited, 140 West George Street, Glasgow Agent for the Noter
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2005-04-27
DYNANT FACH COLLIERY COMPANY LTDNotice is hereby given, pursuant to section 48(2) of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at RMT, 3 Portland Terrace, Jesmond, Tyne and Wear NE2 1QQ, on 4 May 2005, at 10.30 am, for the purposes of having laid before it a copy of the report prepared by the Administrative Receivers under section 48 of the said Act. The Meeting may, if it thinks fit, establish a Committee to exercise the functions conferred on Creditors Committees by, or under, the Act. L A Farish, Joint Administrative Receiver 15 April 2005.(309)
 
Initiating party Event TypeWinding-Up Orders
Defending partyREVISIONS TO INSOLVENCY ORDER PUBLICATION DATESEvent Date
The Insolvency Service will be updating their computer systems during the next fortnight. As a result we expect no bankruptcy or winding-up orders to be published between Wednesday 13th and Wednesday 20th October. These notices are scheduled to reappear in reduced volumes from the 21st October but may take some days to return to usual volumes. This will result in the publication of large numbers of notices from the 29th October when their systems are scheduled to be fully operational.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENT RE-FORM 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 RENT RE-FORM 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.