Company Name00215413 Limited
Company StatusLiquidation
Company Number00215413
CategoryPrivate Limited Company
Incorporation Date31 July 1926(97 years, 9 months ago)
Previous NameHolcroft Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(64 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(64 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(64 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameSheila Harrison
NationalityBritish
StatusCurrent
Appointed29 June 1991(64 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE

Location

Registered AddressRenold House
Wythenshawe
Manchester
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 1991 (33 years, 1 month ago)
Next Accounts Due31 January 1991 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due13 July 2017 (overdue)

Charges

7 July 1983Delivered on: 13 July 1983
Satisfied on: 15 February 1991
Persons entitled: Legal & General Assurance Society Limitedtrustee for the First Debenture Stockholders

Classification: Trust deed
Secured details: £3,000,000 6 3/4 % first debenture stock 1990/95 and £3,000,000 8% debenture stock 1991/96 of renold PLC and any other monies intended to be secured under a trust deed 20/4/65 & deeds supplemental tehreto.
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.
Fully Satisfied
7 July 1983Delivered on: 7 July 1983
Satisfied on: 15 February 1991
Persons entitled: Renold Public Limited Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 April 1965Delivered on: 20 April 1965
Persons entitled: Legal & General Assurance Society LTD

Classification: Trust deed
Secured details: £3,000,000 debenture stock of renold chains LTD.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 July 1983Delivered on: 7 July 1983
Classification: Debenture & guarantee
Secured details: 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.
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.
Outstanding
6 September 1966Delivered on: 6 September 1966
Persons entitled: Legal and General Assurance Society LTD

Classification: Trust deed
Secured details: Debenture stock of renold chains LTD amounting to £3,000,000.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

18 May 2016Restoration by order of the court (4 pages)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2008Order of court - dissolution void (5 pages)
9 September 1993Dissolved (1 page)
9 June 1993Return of final meeting in a members' voluntary winding up (2 pages)
24 March 1993Liquidators statement of receipts and payments (5 pages)
26 March 1992Certificate of specific penalty (9 pages)
29 August 1991Full accounts made up to 30 March 1991 (5 pages)