Company NameRenishaw Properties Limited
Company StatusDissolved
Company Number03560990
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameGreentrack Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(6 days after company formation)
Appointment Duration18 years, 7 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMrs Gillian Nuttall Nowell
NationalityBritish
StatusResigned
Appointed14 May 1998(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhead Cottage Hillhead
Bradwell
Hope Valley
Derbyshire
S33 9HY
Director NameMr David Rowlands
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 16 July 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Stumperlowe Close
Sheffield
South Yorkshire
S10 3PP
Director NameMary Ling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 year, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Secretary NameMr Paul Fitzgerald
NationalityBritish
StatusResigned
Appointed26 October 1999(1 year, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 January 2012)
RoleCompany Director
Correspondence AddressThe Rise 5 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameChristopher Langan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2001)
RoleSolicitor
Correspondence AddressFlat 1
20 Lymington Road
London
NW6 1HY

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth-£1,041,530
Cash£379
Current Liabilities£80,749

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved following liquidation (1 page)
6 December 2016Final Gazette dissolved following liquidation (1 page)
6 September 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
6 September 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
6 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (13 pages)
6 June 2016Liquidators' statement of receipts and payments to 26 April 2016 (13 pages)
6 June 2016Liquidators statement of receipts and payments to 26 April 2016 (13 pages)
18 August 2015Receiver's abstract of receipts and payments to 3 March 2015 (2 pages)
18 August 2015Receiver's abstract of receipts and payments to 3 March 2015 (2 pages)
18 August 2015Notice of ceasing to act as receiver or manager (8 pages)
18 August 2015Notice of ceasing to act as receiver or manager (8 pages)
18 August 2015Receiver's abstract of receipts and payments to 3 March 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015 (2 pages)
13 May 2015Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from C/O C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 13 May 2015 (2 pages)
12 May 2015Appointment of a voluntary liquidator (2 pages)
12 May 2015Statement of affairs with form 4.19 (6 pages)
12 May 2015Statement of affairs with form 4.19 (6 pages)
12 May 2015Appointment of a voluntary liquidator (2 pages)
12 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-27
(1 page)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 January 2013 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 January 2014 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 January 2015 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 January 2014 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 July 2014 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 July 2013 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 January 2015 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 July 2013 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 January 2013 (2 pages)
3 February 2015Receiver's abstract of receipts and payments to 16 July 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 June 2014Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,000
(3 pages)
17 June 2014Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,000
(3 pages)
17 June 2014Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,000
(3 pages)
30 October 2012Notice of appointment of receiver or manager (2 pages)
30 October 2012Notice of ceasing to act as receiver or manager (2 pages)
30 October 2012Notice of ceasing to act as receiver or manager (2 pages)
30 October 2012Notice of appointment of receiver or manager (2 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Paul Fitzgerald as a secretary (1 page)
24 January 2012Notice of appointment of receiver or manager (2 pages)
24 January 2012Termination of appointment of Paul Fitzgerald as a secretary (1 page)
24 January 2012Notice of appointment of receiver or manager (2 pages)
13 December 2011Termination of appointment of Mary Ling as a director (1 page)
13 December 2011Termination of appointment of Mary Ling as a director (1 page)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 June 2010Director's details changed for Mary Ling on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mary Ling on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Mary Ling on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 March 2010Registered office address changed from C/O Harrop Marshall Strathblane House Ashfield Road Cheadle Cheshire SK8 1BB on 5 March 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 May 2008Return made up to 08/05/08; full list of members (3 pages)
20 May 2008Return made up to 08/05/08; full list of members (3 pages)
28 June 2007Return made up to 08/05/07; full list of members (7 pages)
28 June 2007Return made up to 08/05/07; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Registered office changed on 31/05/07 from: c/o hartley linfoot & whitham princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
31 May 2007Registered office changed on 31/05/07 from: c/o hartley linfoot & whitham princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
7 June 2006Full accounts made up to 31 July 2005 (11 pages)
7 June 2006Full accounts made up to 31 July 2005 (11 pages)
5 June 2006Accounting reference date extended from 29/07/05 to 31/07/05 (1 page)
5 June 2006Accounting reference date extended from 29/07/05 to 31/07/05 (1 page)
26 May 2006Return made up to 08/05/06; full list of members (7 pages)
26 May 2006Return made up to 08/05/06; full list of members (7 pages)
4 August 2005Full accounts made up to 31 July 2004 (12 pages)
4 August 2005Full accounts made up to 31 July 2004 (12 pages)
27 May 2005Return made up to 08/05/05; full list of members (7 pages)
27 May 2005Return made up to 08/05/05; full list of members (7 pages)
1 June 2004Full accounts made up to 31 July 2003 (12 pages)
1 June 2004Full accounts made up to 31 July 2003 (12 pages)
21 May 2004Return made up to 08/05/04; full list of members (7 pages)
21 May 2004Return made up to 08/05/04; full list of members (7 pages)
7 June 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(7 pages)
7 June 2003Return made up to 08/05/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(7 pages)
23 May 2003Full accounts made up to 29 July 2002 (11 pages)
23 May 2003Full accounts made up to 29 July 2002 (11 pages)
20 May 2003Registered office changed on 20/05/03 from: c/o paul fitzgerald & co the rise 5 carrwood avenue bramhall stockport cheshire SK7 2PX (1 page)
20 May 2003Registered office changed on 20/05/03 from: c/o paul fitzgerald & co the rise 5 carrwood avenue bramhall stockport cheshire SK7 2PX (1 page)
25 June 2002Full accounts made up to 29 July 2001 (12 pages)
25 June 2002Full accounts made up to 29 July 2001 (12 pages)
7 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
7 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
8 June 2001Return made up to 08/05/01; full list of members (6 pages)
8 June 2001Return made up to 08/05/01; full list of members (6 pages)
8 June 2001Full accounts made up to 29 July 2000 (12 pages)
8 June 2001Full accounts made up to 29 July 2000 (12 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (1 page)
15 December 2000Particulars of mortgage/charge (10 pages)
15 December 2000Particulars of mortgage/charge (7 pages)
15 December 2000Particulars of mortgage/charge (1 page)
15 December 2000Particulars of mortgage/charge (7 pages)
15 December 2000Particulars of mortgage/charge (10 pages)
28 July 2000Accounting reference date shortened from 30/09/00 to 29/07/00 (1 page)
28 July 2000Accounting reference date shortened from 30/09/00 to 29/07/00 (1 page)
6 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
6 June 2000Full accounts made up to 30 September 1999 (11 pages)
24 May 2000Registered office changed on 24/05/00 from: renishaw foundry main road, renishaw sheffield south yorkshire S21 3UY (2 pages)
24 May 2000Registered office changed on 24/05/00 from: renishaw foundry main road, renishaw sheffield south yorkshire S21 3UY (2 pages)
10 February 2000Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
10 February 2000Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
11 June 1999Return made up to 08/05/99; full list of members; amend (6 pages)
11 June 1999Return made up to 08/05/99; full list of members; amend (6 pages)
27 May 1999Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1999Return made up to 08/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/05/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 1999Registered office changed on 26/01/99 from: derby road chesterfield S40 2EB (1 page)
26 January 1999Registered office changed on 26/01/99 from: derby road chesterfield S40 2EB (1 page)
18 August 1998Ad 21/07/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
18 August 1998Ad 21/07/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
25 June 1998Memorandum and Articles of Association (10 pages)
25 June 1998Memorandum and Articles of Association (10 pages)
18 June 1998New director appointed (3 pages)
18 June 1998£ nc 100/500000 14/05/98 (1 page)
18 June 1998Registered office changed on 18/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998£ nc 100/500000 14/05/98 (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Registered office changed on 18/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (3 pages)
9 June 1998Company name changed greentrack LIMITED\certificate issued on 10/06/98 (3 pages)
9 June 1998Company name changed greentrack LIMITED\certificate issued on 10/06/98 (3 pages)
8 May 1998Incorporation (16 pages)
8 May 1998Incorporation (16 pages)