Company NameThe Renovation Property Company Limited
Company StatusDissolved
Company Number05515179
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Bingham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(8 months after company formation)
Appointment Duration11 years, 1 month (closed 02 May 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address20 Mercia Drive
Dore
Sheffield
South Yorkshire
S17 3QF
Director NameLauren Victoria Thorpe
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleModel
Correspondence AddressFlat 27 Northfield Court
Crookes
Sheffield
South Yorkshire
S10 1QR
Secretary NameLauren Victoria Thorpe
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleModel
Correspondence AddressFlat 27 Northfield Court
Crookes
Sheffield
South Yorkshire
S10 1QR
Director NameMr Richard Hancock
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(1 day after company formation)
Appointment Duration7 years, 2 months (resigned 05 October 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Mill House
2 Mill Road Eckington
Derbyshire
S21 4EP
Director NameAmba Logan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2007)
RoleProperty
Correspondence Address385 Walkley Bank Road
Sheffield
South Yorkshire
S6 5AQ
Secretary NameMr Richard Hancock
NationalityBritish
StatusResigned
Appointed06 March 2006(7 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 05 October 2012)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Mill House
2 Mill Road Eckington
Derbyshire
S21 4EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCfc House
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

7 September 2006Delivered on: 14 September 2006
Satisfied on: 31 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 den bank drive crosspool sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(3 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 4
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(3 pages)
11 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(3 pages)
15 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 4
(3 pages)
5 October 2012Termination of appointment of Richard Hancock as a director (1 page)
5 October 2012Termination of appointment of Richard Hancock as a secretary (1 page)
5 October 2012Termination of appointment of Richard Hancock as a secretary (1 page)
5 October 2012Termination of appointment of Richard Hancock as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for David Bingham on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for David Bingham on 21 July 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
29 July 2009Return made up to 21/07/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
29 July 2008Return made up to 21/07/08; full list of members (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2007Return made up to 21/07/07; full list of members (3 pages)
29 August 2007Return made up to 21/07/07; full list of members (3 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
16 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Return made up to 21/07/06; full list of members (8 pages)
11 August 2006Return made up to 21/07/06; full list of members (8 pages)
23 March 2006Ad 20/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Ad 20/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
21 July 2005Incorporation (9 pages)
21 July 2005Incorporation (9 pages)