Ilkley
West Yorkshire
LS29 9AZ
Director Name | Mr Graham Martin Ellis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(53 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 05 July 2016) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | 42 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2000(40 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 05 July 2016) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 August 2005(45 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 July 2016) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 April 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Director Name | Mr Trevor William West |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hayes Garden Close Givons Grove Leatherhead Surrey KT22 8LT |
Director Name | Mr Trevor William West |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Hayes Garden Close Givons Grove Leatherhead Surrey KT22 8LT |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Secretary Name | Mr Alan Martin Andrew Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(32 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Offington Gardens Worthing West Sussex BN14 9AU |
Secretary Name | Mr Geoffrey Marcin Roderick Crandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 5 Abbey Close Wokingham Berkshire RG40 1WB |
Director Name | Mr Gerard Joseph McCormack |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Rectory Road Wokingham Berkshire RG40 1DH |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Montpellier Group Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2002(42 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 19 September 2005) |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Website | renewholdings.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2814200 |
Telephone region | Leeds |
Registered Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
999 at £1 | Cornerbite Limited 99.90% Ordinary |
---|---|
1 at £1 | Renew Nominees LTD 0.10% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
16 March 2000 | Delivered on: 20 March 2000 Satisfied on: 24 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A group debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. Particulars: F/H and l/h properties being 137, 137A, 139, 139A, 139B king street hammersmithe t/no. BGL15204. Together with all buildings fixtures (including trade and tenant's fixtures) plant and machinery. Fixed charge all interests in f/h and l/h properties any rights attaching thereto including rent or other income the proceeds of sale and all licences the benefit of all agreements, contracts appointments warranties and other documents to which the company is a party. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 March 2000 | Delivered on: 20 March 2000 Satisfied on: 24 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a group guarantee of even date. Particulars: 137, 137A, 139, 139A, 139B king street, hammersmith & fulham. T/no. BGL15204. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 September 1992 | Delivered on: 16 October 1992 Satisfied on: 19 April 2010 Persons entitled: Barclays Bank PLC (For Itself and as Agent for the Lenders) Classification: Guarantee and debenture 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 under the terms of the master facilities agreement dated 21/02/92 and this charge. Particulars: See form 395 ref M99L. 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 |
23 January 1992 | Delivered on: 3 February 1992 Satisfied on: 19 April 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other commpanies named therein to the chargee s defined in this guarantee and debenture. Particulars: See doc ref M162 for full details. 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 |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 January 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
21 January 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
2 July 2013 | Appointment of Graham Martin Ellis as a director (2 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
26 April 2012 | Appointment of John William Young Strachan as a director (3 pages) |
26 April 2012 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
26 April 2012 | Appointment of John William Young Strachan as a director (3 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
26 April 2012 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
26 April 2012 | Restoration by order of the court (3 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
26 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (14 pages) |
26 April 2012 | Restoration by order of the court (3 pages) |
26 April 2012 | Annual return made up to 1 March 2011 with a full list of shareholders (14 pages) |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (2 pages) |
13 May 2010 | Application to strike the company off the register (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
6 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
30 July 2008 | Location of debenture register (1 page) |
30 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of register of members (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 39 cornhill, london, EC3V 3NU (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
2 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
1 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
27 March 2004 | Return made up to 16/03/04; full list of members (5 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
20 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (5 pages) |
9 September 2002 | New director appointed (5 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
12 April 2002 | Return made up to 16/03/02; full list of members
|
12 April 2002 | Return made up to 16/03/02; full list of members
|
27 March 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
27 March 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house, 616 chiswick high road, london, W4 5RX (1 page) |
17 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
17 October 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
11 May 2001 | Company name changed lovell investments LIMITED\certificate issued on 11/05/01 (2 pages) |
11 May 2001 | Company name changed lovell investments LIMITED\certificate issued on 11/05/01 (2 pages) |
25 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
25 April 2001 | Return made up to 16/03/01; full list of members (5 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (5 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
17 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
17 May 2000 | Return made up to 16/03/00; full list of members (5 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (11 pages) |
20 March 2000 | Particulars of mortgage/charge (7 pages) |
20 March 2000 | Particulars of mortgage/charge (11 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
17 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane,, gerrards cross,, bucks, SL9 8ER (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: marsham lane,, gerrards cross,, bucks, SL9 8ER (1 page) |
12 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 June 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 May 1998 | New secretary appointed (2 pages) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | New secretary appointed (2 pages) |
6 July 1997 | Accounts for a dormant company made up to 30 September 1996 (8 pages) |
6 July 1997 | Accounts for a dormant company made up to 30 September 1996 (8 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
21 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
22 December 1996 | New director appointed (4 pages) |
22 December 1996 | New director appointed (4 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
18 July 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
19 April 1996 | Return made up to 16/03/96; full list of members (5 pages) |
19 April 1996 | Return made up to 16/03/96; full list of members (5 pages) |
9 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Director's particulars changed (1 page) |
29 June 1995 | Accounts for a dormant company made up to 30 September 1994 (8 pages) |
29 June 1995 | Accounts for a dormant company made up to 30 September 1994 (8 pages) |
6 April 1995 | Return made up to 16/03/95; full list of members (12 pages) |
6 April 1995 | Return made up to 16/03/95; full list of members (12 pages) |
31 March 1995 | New secretary appointed;director resigned (2 pages) |
31 March 1995 | New secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
23 April 1992 | Resolutions
|
23 April 1992 | Resolutions
|
8 May 1990 | Full accounts made up to 30 September 1989 (8 pages) |
8 May 1990 | Full accounts made up to 30 September 1989 (8 pages) |
2 May 1986 | Full accounts made up to 30 September 1985 (5 pages) |
2 May 1986 | Full accounts made up to 30 September 1985 (5 pages) |