Company NameRendacoat Commercial Ltd
Company StatusDissolved
Company Number08214068
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 6 months ago)
Dissolution Date28 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Richard Michael Duttine
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heaton Royd
Bingley
West Yorkshire
BD16 4PQ
Director NameMr John James Tolley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Deepdale Road
Rotherham
South Yorkshire
S61 2NR
Secretary NameMrs Mary O'Neill
StatusClosed
Appointed21 September 2015(3 years after company formation)
Appointment Duration4 years, 2 months (closed 28 November 2019)
RoleCompany Director
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT

Contact

Websiterendacoat.co.uk
Email address[email protected]
Telephone0113 2898839
Telephone regionLeeds

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,124
Cash£7,572
Current Liabilities£154,958

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

13 March 2013Delivered 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

Filing History

28 November 2019Final Gazette dissolved following liquidation (1 page)
28 August 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
26 August 2018Liquidators' statement of receipts and payments to 15 June 2018 (22 pages)
15 November 2017Liquidators' statement of receipts and payments to 15 June 2017 (19 pages)
15 November 2017Liquidators' statement of receipts and payments to 15 June 2017 (19 pages)
6 July 2016Registered 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 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
30 June 2016Statement of affairs with form 4.19 (6 pages)
30 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16
(1 page)
30 June 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Statement of affairs with form 4.19 (6 pages)
30 June 2016Appointment of a voluntary liquidator (1 page)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 April 2016Registered 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 2016Registered 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 2015Appointment of Mrs Mary O'neill as a secretary on 21 September 2015 (2 pages)
21 September 2015Appointment of Mrs Mary O'neill as a secretary on 21 September 2015 (2 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 150
(4 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 150
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 August 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
28 August 2013Current accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 September 2012Incorporation (36 pages)
13 September 2012Incorporation (36 pages)