Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director Name | Norman Rodney Davies |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Accountant |
Correspondence Address | Beechwood 1 Crown Green Oughtrington Lymm Warrington Cheshire WA13 9JG |
Director Name | Geoffrey Richard Newton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Accountant |
Correspondence Address | 19 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1991(64 years, 11 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 20 The Willows Beechfield Gardens Birkdale Southport Preston Lancashire PR5 0SE |
Registered Address | Renold House Wythenshawe Manchester M22 5WL |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Latest Accounts | 30 March 1991 (33 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 1991 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 13 July 2017 (overdue) |
---|
7 July 1983 | Delivered 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 1983 | Delivered 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 1965 | Delivered 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 1983 | Delivered 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 1966 | Delivered 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 |
18 May 2016 | Restoration by order of the court (4 pages) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2008 | Order of court - dissolution void (5 pages) |
9 September 1993 | Dissolved (1 page) |
9 June 1993 | Return of final meeting in a members' voluntary winding up (2 pages) |
24 March 1993 | Liquidators statement of receipts and payments (5 pages) |
26 March 1992 | Certificate of specific penalty (9 pages) |
29 August 1991 | Full accounts made up to 30 March 1991 (5 pages) |