Dissolved
Dissolved 2018-02-16
Company Information for RENSON PRODUCTS UK LIMITED
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
09697933
Private Limited Company
Dissolved Dissolved 2018-02-16 |
Company Name | ||||
---|---|---|---|---|
RENSON PRODUCTS UK LIMITED | ||||
Legal Registered Office | ||||
SPINNINGFIELDS MANCHESTER | ||||
Previous Names | ||||
|
Company Number | 09697933 | |
---|---|---|
Date formed | 2015-07-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-02-16 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-02-24 01:12:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE HICKS |
||
WILLIAM CARL GRIFFITHS |
||
STEPHEN JOHN WILLIAM LORD |
||
PETER RICHARD MELLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELGRAVE & POWELL LTD | Director | 2018-07-27 | CURRENT | 2017-11-13 | Liquidation | |
MAYDOWN INTERNATIONAL TOOLS LIMITED | Director | 2017-06-30 | CURRENT | 1961-04-11 | Active | |
GAC RAIL LTD | Director | 2016-04-01 | CURRENT | 2010-03-10 | Liquidation | |
ADDISON FORMING TECHNOLOGIES LIMITED | Director | 2013-05-13 | CURRENT | 2012-06-18 | Liquidation | |
MACHINE & TOOLING GROUP LIMITED | Director | 2013-05-13 | CURRENT | 2013-04-08 | Active | |
DEAN SMITH & GRACE LATHES LIMITED | Director | 2012-08-31 | CURRENT | 2011-09-12 | Liquidation | |
HALIFAX MACHINE COMPANY LIMITED | Director | 2012-04-01 | CURRENT | 2010-03-09 | In Administration/Administrative Receiver | |
ADVANCED PROCESS ENGINEERING LIMITED | Director | 2015-10-05 | CURRENT | 2014-10-13 | Active - Proposal to Strike off | |
DLR ELASTOMER ENGINEERING LTD | Director | 2016-06-17 | CURRENT | 2007-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/03/2017 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2016 FROM PREFECTA WORKS BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 8NQ ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA01 | CURRSHO FROM 31/07/2016 TO 30/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM CHELSEA WORKS ST. MICHAELS ROAD KETTERING NORTHAMPTONSHIRE NN15 6AU ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096979330003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096979330002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096979330001 | |
RES15 | CHANGE OF NAME 08/10/2015 | |
CERTNM | COMPANY NAME CHANGED RENSON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/10/15 | |
RES15 | CHANGE OF NAME 05/10/2015 | |
CERTNM | COMPANY NAME CHANGED TWERK123 LTD CERTIFICATE ISSUED ON 05/10/15 | |
AP03 | SECRETARY APPOINTED MS JANE HICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 16 MOORLAND ROAD STOCKPORT SK2 7AT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CARL GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN WILLIAM LORD | |
AP01 | DIRECTOR APPOINTED MR PETER RICHARD MELLING | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-09-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as RENSON PRODUCTS UK LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RENSON PRODUCTS UK LIMITED | Event Date | 2016-09-09 |
In the High Court of Justice Manchester District Registry case number 2812 Kevin Murphy and Andrew Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: Kevin Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 831 9999. : | |||
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. |