Company NameRenown Auto Sales & Services Co. Limited(The)
Company StatusDissolved
Company Number00532503
CategoryPrivate Limited Company
Incorporation Date26 April 1954(70 years ago)
Dissolution Date22 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Jean Margaret Eady
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(37 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 22 June 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address50 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr John Robert Eady
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(37 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 22 June 2019)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address50 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMr Peter John Eady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(37 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 22 June 2019)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address70 Rosemary Hill Road
Streetly
Sutton Coldfield
West Midlands
B74 4HJ
Secretary NameMrs Jean Margaret Eady
NationalityBritish
StatusClosed
Appointed18 July 1991(37 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 22 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£52,295
Cash£38,065
Current Liabilities£5,816

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 December 1978Delivered on: 29 December 1978
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37, st. Margarets road ward end, birmingham west midlands title no. Wk 216461.
Outstanding

Filing History

22 June 2019Final Gazette dissolved following liquidation (1 page)
22 March 2019Return of final meeting in a members' voluntary winding up (20 pages)
1 November 2018Registered office address changed from Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 (2 pages)
4 April 2018Liquidators' statement of receipts and payments to 16 February 2018 (21 pages)
22 May 2017Appointment of a voluntary liquidator (1 page)
22 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
31 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (18 pages)
31 March 2017Liquidators' statement of receipts and payments to 16 February 2017 (18 pages)
3 March 2016Registered office address changed from 50 the Mount Curdworth Sutton Coldfield N Warks B76 9HR to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from 50 the Mount Curdworth Sutton Coldfield N Warks B76 9HR to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 3 March 2016 (2 pages)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
(1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Declaration of solvency (3 pages)
2 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
(1 page)
2 March 2016Appointment of a voluntary liquidator (1 page)
2 March 2016Declaration of solvency (3 pages)
13 January 2016Registered office address changed from 60 the Mount Curdworth Sutton Coldfield West Midlands B76 9HR to 50 the Mount Curdworth Sutton Coldfield N Warks B76 9HR on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from 60 the Mount Curdworth Sutton Coldfield West Midlands B76 9HR to 50 the Mount Curdworth Sutton Coldfield N Warks B76 9HR on 13 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Registered office address changed from 37 st.Margarets Road Ward End Birmingham B8 2BB to 60 the Mount Curdworth Sutton Coldfield West Midlands B76 9HR on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from 37 st.Margarets Road Ward End Birmingham B8 2BB to 60 the Mount Curdworth Sutton Coldfield West Midlands B76 9HR on 24 November 2015 (2 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,500
(6 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,500
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,500
(6 pages)
4 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,500
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Director's details changed for Mr Peter John Eady on 18 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Jean Margaret Eady on 8 July 2010 (2 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr John Robert Eady on 18 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Jean Margaret Eady on 8 July 2010 (2 pages)
9 August 2010Director's details changed for Mr John Robert Eady on 18 July 2010 (2 pages)
9 August 2010Director's details changed for Mrs Jean Margaret Eady on 8 July 2010 (2 pages)
9 August 2010Director's details changed for Mr Peter John Eady on 18 July 2010 (2 pages)
9 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
22 June 2010Register inspection address has been changed (2 pages)
22 June 2010Register inspection address has been changed (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
7 August 2009Return made up to 18/07/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Return made up to 18/07/08; full list of members (4 pages)
31 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 August 2007Return made up to 18/07/07; no change of members (7 pages)
17 August 2007Return made up to 18/07/07; no change of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 August 2006Return made up to 18/07/06; full list of members (7 pages)
14 August 2006Return made up to 18/07/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 July 2005Return made up to 18/07/05; full list of members (7 pages)
29 July 2005Return made up to 18/07/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
2 August 2004Return made up to 18/07/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 August 2003Return made up to 18/07/03; full list of members (7 pages)
20 August 2003Return made up to 18/07/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 July 2002Return made up to 18/07/02; full list of members (7 pages)
25 July 2002Return made up to 18/07/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 July 2001Return made up to 18/07/01; full list of members (7 pages)
30 July 2001Return made up to 18/07/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
12 August 1999Return made up to 18/07/99; no change of members (4 pages)
12 August 1999Return made up to 18/07/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 August 1998Return made up to 18/07/98; no change of members
  • 363(287) ‐ Registered office changed on 19/08/98
(4 pages)
19 August 1998Return made up to 18/07/98; no change of members
  • 363(287) ‐ Registered office changed on 19/08/98
(4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
5 August 1997Return made up to 18/07/97; full list of members (6 pages)
5 August 1997Return made up to 18/07/97; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
2 August 1996Return made up to 18/07/96; full list of members (6 pages)
2 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
2 August 1996Return made up to 18/07/96; full list of members (6 pages)
2 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 September 1995Memorandum and Articles of Association (14 pages)
13 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 September 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
13 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
13 September 1995Memorandum and Articles of Association (14 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)
24 July 1995Return made up to 18/07/95; no change of members (4 pages)