Company NameRenegade Sports Group Limited
Company StatusDissolved
Company Number04278331
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Geoffrey Mark Griffiths
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address1 Ellerslie Suffolk Road
Altrincham
WA14 4QX
Secretary NameNina Griffiths
NationalityBritish
StatusResigned
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Ellerslie Suffolk Road
Altrincham
WA14 4QX
Director NameMr Anthony Robert Dorigo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 04 July 2007)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlands
The Grange
Hartford
Northwich
CW8 1GJ
Director NameRichard Barry Griffiths
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 month, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 2002)
RoleCompany Director
Correspondence Address32 Claremont Road
Birkdale
Southport
Merseyside
PR8 4DY
Director NameMr Richard George Yates
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Great Oak Square
Mobberley
Knutsford
Cheshire
WA16 7GD
Director NameMr John Garner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(13 years after company formation)
Appointment Duration2 years (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kensington Park Lodge Moor
Sheffield
S10 4NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01925 266142
Telephone regionWarrington

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£539
Cash£3,107
Current Liabilities£348,596

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 August 2014Delivered on: 27 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
27 February 2009Delivered on: 4 March 2009
Persons entitled: The Trustees of the Griffiths Pension Scheme Being Geoffrey Mark Griffiths, Nina Perry and Robert Graham Trustees Limited

Classification: Chattel mortgage
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: Super aguri honda SA06 formula 1 car (chassis 4) and arrows chassis A22 number 3 formula 1 car including all engines appliances and spare parts.
Outstanding
27 February 2009Delivered on: 4 March 2009
Persons entitled: The Trustees of the Griffiths Pension Scheme Being Geoffrey Mark Griffiths, Nina Perry and Robert Graham Trustees Limited

Classification: Debenture
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 March 2020Final Gazette dissolved following liquidation (1 page)
27 December 2019Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
17 December 2019Notice of move from Administration to Dissolution (23 pages)
17 December 2019Administrator's progress report (23 pages)
26 July 2019Administrator's progress report (25 pages)
8 April 2019Termination of appointment of Geoffrey Mark Griffiths as a director on 22 December 2016 (1 page)
8 April 2019Termination of appointment of Nina Griffiths as a secretary on 20 December 2016 (2 pages)
8 April 2019Termination of appointment of Richard George Yates as a director on 22 December 2016 (1 page)
23 January 2019Administrator's progress report (27 pages)
14 December 2018Notice of extension of period of Administration (3 pages)
2 August 2018Administrator's progress report (26 pages)
30 January 2018Administrator's progress report (24 pages)
10 December 2017Notice of extension of period of Administration (3 pages)
10 December 2017Notice of extension of period of Administration (3 pages)
31 July 2017Administrator's progress report (26 pages)
31 July 2017Administrator's progress report (26 pages)
28 February 2017Notice of deemed approval of proposals (1 page)
28 February 2017Notice of deemed approval of proposals (1 page)
9 February 2017Statement of administrator's proposal (67 pages)
9 February 2017Statement of administrator's proposal (67 pages)
22 January 2017Registered office address changed from Unit 2 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 January 2017 (2 pages)
22 January 2017Registered office address changed from Unit 2 Osborne Court Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 January 2017 (2 pages)
17 January 2017Appointment of an administrator (1 page)
17 January 2017Appointment of an administrator (1 page)
3 October 2016Termination of appointment of John Garner as a director on 5 September 2016 (1 page)
3 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 October 2016Secretary's details changed for Nina Griffiths on 3 October 2016 (1 page)
3 October 2016Director's details changed for Mr Geoffrey Mark Griffiths on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of John Garner as a director on 5 September 2016 (1 page)
3 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
3 October 2016Director's details changed for Mr Geoffrey Mark Griffiths on 3 October 2016 (2 pages)
3 October 2016Secretary's details changed for Nina Griffiths on 3 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(6 pages)
22 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(6 pages)
22 September 2015Secretary's details changed for Nina Perry on 8 March 2015 (1 page)
22 September 2015Secretary's details changed for Nina Perry on 8 March 2015 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(6 pages)
28 August 2014Appointment of Mr John Garner as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Mr John Garner as a director on 27 August 2014 (2 pages)
27 August 2014Registration of charge 042783310003, created on 27 August 2014 (8 pages)
27 August 2014Registration of charge 042783310003, created on 27 August 2014 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
11 September 2013Registered office address changed from 1 Ellevslie 7 Suffolk Road Altrincham Cheshire WA14 4QX on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 1 Ellevslie 7 Suffolk Road Altrincham Cheshire WA14 4QX on 11 September 2013 (1 page)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(5 pages)
18 September 2012Appointment of Mr Richard George Yates as a director (2 pages)
18 September 2012Appointment of Mr Richard George Yates as a director (2 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
15 March 2010Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Return made up to 29/08/08; full list of members (3 pages)
12 February 2009Return made up to 29/08/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2007Return made up to 29/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2007Registered office changed on 16/10/07 from: 5 ribblesdale place preston lancashire PR1 8BZ (1 page)
16 October 2007Registered office changed on 16/10/07 from: 5 ribblesdale place preston lancashire PR1 8BZ (1 page)
10 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
8 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Return made up to 29/08/06; full list of members (7 pages)
6 November 2006Return made up to 29/08/06; full list of members (7 pages)
21 December 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
21 December 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 September 2004Return made up to 29/08/04; full list of members (7 pages)
21 September 2004Return made up to 29/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 October 2002Return made up to 29/08/02; full list of members (7 pages)
10 October 2002Return made up to 29/08/02; full list of members (7 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001Registered office changed on 07/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
7 September 2001Secretary resigned (1 page)
29 August 2001Incorporation (31 pages)
29 August 2001Incorporation (31 pages)