Company NameRenovo Services Group Limited
Company StatusDissolved
Company Number06649190
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 8 months ago)
Dissolution Date14 April 2016 (7 years, 11 months ago)
Previous NameBroomco (4160) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameStephen John Hallett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 14 April 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMr George Adam Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 14 April 2016)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address23 Russell Avenue
St. Albans
Hertfordshire
AL3 5ES
Director NameMr Neil Simon Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 May 2009)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address27 Enford Street
London
W1H 1DH
Director NameSimon John Hitchcock
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 weeks after company formation)
Appointment Duration2 months (resigned 30 September 2008)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressWheathills Barn
Brun Lane
Mackworth
Derbyshire
DE22 4NE
Director NamePhillip Malcolm Russsell
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2009)
RoleCompany Director
Correspondence Address17 Wray Park Road
Reigate
Surrey
RH2 0DF
Secretary NamePhillip Malcolm Russsell
NationalityBritish
StatusResigned
Appointed31 July 2008(2 weeks after company formation)
Appointment Duration6 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address17 Wray Park Road
Reigate
Surrey
RH2 0DF
Director NameMr Derrick Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Road
Harpenden
Hertfordshire
AL5 4HL
Secretary NameMr Derrick Moore
NationalityBritish
StatusResigned
Appointed01 February 2009(6 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westfield Road
Harpenden
Hertfordshire
AL5 4HL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
14 January 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
6 January 2015Liquidators statement of receipts and payments to 3 November 2014 (31 pages)
6 January 2015Liquidators' statement of receipts and payments to 3 November 2014 (31 pages)
6 January 2015Liquidators statement of receipts and payments to 3 November 2014 (31 pages)
6 January 2015Liquidators' statement of receipts and payments to 3 November 2014 (31 pages)
31 December 2013Liquidators statement of receipts and payments to 3 November 2013 (28 pages)
31 December 2013Liquidators statement of receipts and payments to 3 November 2013 (28 pages)
31 December 2013Liquidators' statement of receipts and payments to 3 November 2013 (28 pages)
31 December 2013Liquidators' statement of receipts and payments to 3 November 2013 (28 pages)
19 April 2013Termination of appointment of Phillip Russsell as a director (1 page)
19 April 2013Termination of appointment of Phillip Russsell as a director (1 page)
10 April 2013Termination of appointment of Derrick Moore as a director (1 page)
10 April 2013Termination of appointment of Derrick Moore as a secretary (1 page)
10 April 2013Termination of appointment of Derrick Moore as a secretary (1 page)
10 April 2013Termination of appointment of Derrick Moore as a director (1 page)
9 January 2013Liquidators statement of receipts and payments to 3 November 2012 (27 pages)
9 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (27 pages)
9 January 2013Liquidators' statement of receipts and payments to 3 November 2012 (27 pages)
9 January 2013Liquidators statement of receipts and payments to 3 November 2012 (27 pages)
9 January 2012Insolvency:annual report for form 4.68 (25 pages)
9 January 2012Insolvency:annual report for form 4.68 (25 pages)
9 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 3 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 3 November 2011 (5 pages)
4 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
4 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (32 pages)
4 November 2010Administrator's progress report to 29 October 2010 (32 pages)
4 November 2010Administrator's progress report to 29 October 2010 (32 pages)
18 June 2010Administrator's progress report to 19 May 2010 (32 pages)
18 June 2010Administrator's progress report to 19 May 2010 (32 pages)
7 January 2010Statement of administrator's proposal (77 pages)
7 January 2010Statement of administrator's proposal (77 pages)
20 December 2009Statement of affairs with form 2.14B (9 pages)
20 December 2009Statement of affairs with form 2.14B (9 pages)
28 November 2009Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH United Kingdom on 28 November 2009 (2 pages)
28 November 2009Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH United Kingdom on 28 November 2009 (2 pages)
26 November 2009Appointment of an administrator (1 page)
26 November 2009Appointment of an administrator (1 page)
20 July 2009Return made up to 17/07/09; full list of members (11 pages)
20 July 2009Return made up to 17/07/09; full list of members (11 pages)
28 May 2009Appointment terminated director neil cox (1 page)
28 May 2009Appointment terminated director neil cox (1 page)
3 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 February 2009Appointment terminated secretary phillip russsell (1 page)
20 February 2009Appointment terminated secretary phillip russsell (1 page)
18 February 2009Director and secretary appointed derrick moore (2 pages)
18 February 2009Director and secretary appointed derrick moore (2 pages)
16 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
16 January 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
12 January 2009Ad 06/01/09\gbp si [email protected]=20\gbp ic 930/950\ (4 pages)
12 January 2009Ad 06/01/09\gbp si [email protected]=20\gbp ic 930/950\ (4 pages)
19 December 2008Ad 06/12/08\gbp si [email protected]=10\gbp ic 920/930\ (2 pages)
19 December 2008Ad 06/12/08\gbp si [email protected]=10\gbp ic 920/930\ (2 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 October 2008Appointment terminated director simon hitchcock (1 page)
17 October 2008Director appointed george williams (2 pages)
17 October 2008Appointment terminated director simon hitchcock (1 page)
17 October 2008Director appointed george williams (2 pages)
11 August 2008Director appointed neil cox (2 pages)
11 August 2008S-div (2 pages)
11 August 2008Director appointed neil cox (2 pages)
11 August 2008S-div (2 pages)
6 August 2008Director appointed simon hitchcock (3 pages)
6 August 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
6 August 2008Ad 31/07/08\gbp si [email protected]=919\gbp ic 1/920\ (6 pages)
6 August 2008Director and secretary appointed phillip malcolm russsell (3 pages)
6 August 2008Company name changed broomco (4160) LIMITED\certificate issued on 06/08/08 (6 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 31/07/2008
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
6 August 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
6 August 2008Director and secretary appointed phillip malcolm russsell (3 pages)
6 August 2008Appointment terminated director 7SIDE nominees LIMITED (1 page)
6 August 2008Director appointed stephen hallett (2 pages)
6 August 2008Company name changed broomco (4160) LIMITED\certificate issued on 06/08/08 (6 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 31/07/2008
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
6 August 2008Director appointed stephen hallett (2 pages)
6 August 2008Ad 31/07/08\gbp si [email protected]=919\gbp ic 1/920\ (6 pages)
6 August 2008Director appointed simon hitchcock (3 pages)
6 August 2008Appointment terminated secretary 7SIDE secretarial LIMITED (1 page)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
31 July 2008Registered office changed on 31/07/2008 from 14/18 city road cardiff CF24 3DL (1 page)
31 July 2008Registered office changed on 31/07/2008 from 14/18 city road cardiff CF24 3DL (1 page)
17 July 2008Incorporation (17 pages)
17 July 2008Incorporation (17 pages)