Bingley
West Yorkshire
BD16 4PQ
Director Name | Mr John James Tolley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Deepdale Road Rotherham South Yorkshire S61 2NR |
Secretary Name | Mrs Mary O'Neill |
---|---|
Status | Closed |
Appointed | 21 September 2015(3 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 November 2019) |
Role | Company Director |
Correspondence Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
Website | rendacoat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2898839 |
Telephone region | Leeds |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,124 |
Cash | £7,572 |
Current Liabilities | £154,958 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 March 2013 | Delivered on: 15 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|
28 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 August 2018 | Liquidators' statement of receipts and payments to 15 June 2018 (22 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (19 pages) |
15 November 2017 | Liquidators' statement of receipts and payments to 15 June 2017 (19 pages) |
6 July 2016 | Registered office address changed from Unit 7 Clayton Lane Clayton Bradford West Yorkshire BD14 6RF England to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Unit 7 Clayton Lane Clayton Bradford West Yorkshire BD14 6RF England to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 6 July 2016 (2 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Statement of affairs with form 4.19 (6 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Statement of affairs with form 4.19 (6 pages) |
30 June 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 April 2016 | Registered office address changed from Unit 8 Drumhill Works Clayton Lane Clayton Bradford West Yorkshire BD14 6RF to Unit 7 Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from Unit 8 Drumhill Works Clayton Lane Clayton Bradford West Yorkshire BD14 6RF to Unit 7 Clayton Lane Clayton Bradford West Yorkshire BD14 6RF on 26 April 2016 (1 page) |
21 September 2015 | Appointment of Mrs Mary O'neill as a secretary on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Mary O'neill as a secretary on 21 September 2015 (2 pages) |
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
11 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
19 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
28 August 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 September 2012 | Incorporation (36 pages) |
13 September 2012 | Incorporation (36 pages) |