Liquidation
Company Information for RENOVO CONTRACTS LIMITED
C/O MLM SOLUTIONS, 42/ 100 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 2QD,
|
Company Registration Number
SC217650
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
RENOVO CONTRACTS LIMITED | |||
Legal Registered Office | |||
C/O MLM SOLUTIONS 42/ 100 WEST REGENT STREET GLASGOW SCOTLAND G2 2QD Other companies in DD1 | |||
| |||
Previous Names | |||
|
Company Number | SC217650 | |
---|---|---|
Company ID Number | SC217650 | |
Date formed | 2001-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 30/03/2015 | |
Return next due | 27/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 13:18:54 |
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 |
---|---|---|
LYNN THOMSON |
||
LYNN THOMSON |
||
WILLIAM SCOTT THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA SUSAN CONWAY |
Company Secretary | ||
GERARD CONWAY |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2017 FROM ALLISON GRAY BUILDING NORTHSIDE EAST CAMPERDOWN STREET DUNDEE TAYSIDE DD1 3ND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 30/03/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 30/03/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION FULL | |
AR01 | 30/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS LYNN THOMSON | |
AP03 | SECRETARY APPOINTED LYNN THOMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM RENOVO HOUSE FARADAY STREET, DRYBURGH INDUSTRIAL ESTATE, DUNDEE DD2 3QQ | |
SH06 | 13/04/10 STATEMENT OF CAPITAL GBP 50 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD CONWAY | |
RES13 | APPROVE OFF-MARKET SHARE PURCHASE AGREEMENT 25/02/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 02/08/2008 | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
88(2)R | AD 01/05/01--------- £ SI 98@1=98 £ IC 1/99 | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FOODMIGHT LIMITED CERTIFICATE ISSUED ON 15/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1006305 | Active | Licenced property: NORTHSIDE ALLISON GRAY BUILDINGS EAST CAMPERDOWN STREET DUNDEE EAST CAMPERDOWN STREET GB DD1 3ND. Correspondance address: NORTHSIDE ALLISON GRAY BUILDING EAST CAMPERDOWN STREET DUNDEE EAST CAMPERDOWN STREET GB DD1 3ND |
Petitions | 2017-04-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2012-04-30 | £ 2,458 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 210,218 |
Creditors Due Within One Year | 2011-04-30 | £ 199,033 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,582 |
Provisions For Liabilities Charges | 2011-04-30 | £ 1,524 |
Creditors and other liabilities
|
|
|
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 RENOVO CONTRACTS LIMITED
Cash Bank In Hand | 2012-04-30 | £ 2,143 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 32,832 |
Current Assets | 2012-04-30 | £ 302,594 |
Current Assets | 2011-04-30 | £ 254,856 |
Debtors | 2012-04-30 | £ 299,921 |
Debtors | 2011-04-30 | £ 221,504 |
Secured Debts | 2012-04-30 | £ 43,410 |
Secured Debts | 2011-04-30 | £ 15,503 |
Shareholder Funds | 2012-04-30 | £ 111,102 |
Shareholder Funds | 2011-04-30 | £ 80,109 |
Tangible Fixed Assets | 2013-04-30 | £ 7,391 |
Tangible Fixed Assets | 2012-04-30 | £ 22,766 |
Tangible Fixed Assets | 2011-04-30 | £ 25,810 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as RENOVO CONTRACTS LIMITED are:
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | RENOVO CONTRACTS LIMITED | Event Date | 2017-03-27 |
On 27 March 2017 , a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Renovo Contracts Limited, Allison Gray Building Northside, East Camperdown Street, Dundee, DD1 3ND (registered office) (company registration number SC217650) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within 8 days of intimation, service and advertisement. A. Hughes : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1088218 IDB : | |||
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. |