Company NameRayner & Company,Limited
Company StatusDissolved
Company Number00126642
CategoryPrivate Limited Company
Incorporation Date21 January 1913(111 years, 4 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameAndrew Long
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(87 years, 11 months after company formation)
Appointment Duration8 years, 10 months (closed 20 October 2009)
RoleCompany Director
Correspondence AddressStranger House
Washingpool Hill Road
Tockington
South Gloucestershire
BS32 4NX
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusClosed
Appointed05 March 2001(88 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameNigel Stephen Garrow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(90 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 20 October 2009)
RoleCompany Director
Correspondence Address18 Groves Close
Bourne End
Buckinghamshire
SL8 5JP
Director NameMr Rudolph Stump
Date of BirthDecember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 1991(78 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressFeld Strasse 5
6362 Stansstad
Switzerland
Director NameMr Geoffrey Kirby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(78 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 December 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Hadley Grove
Hadley Green
Barnet
Hertfordshire
EN5 4PH
Director NamePaul Rene Gourmand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(78 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleChairman
Correspondence AddressGatehouse Cottage
Kiln Down
Goudhurst
Kent
TN17 1HL
Director NameMr Felix Francois Joseph Marie Dony
Date of BirthJune 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed28 December 1991(78 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 February 1997)
RoleCompany Director
Correspondence AddressKemberg Strasse 34
6330 Cham
Foreign
Director NameMr Richard John Ashby
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(78 years, 12 months after company formation)
Appointment Duration5 years (resigned 20 January 1997)
RoleCompany Director
Correspondence Address7 Green Meadow
Potters Bar
Hertfordshire
EN6 1LL
Secretary NameMr Richard John Ashby
NationalityBritish
StatusResigned
Appointed28 December 1991(78 years, 12 months after company formation)
Appointment Duration5 years (resigned 20 January 1997)
RoleCompany Director
Correspondence Address7 Green Meadow
Potters Bar
Hertfordshire
EN6 1LL
Director NameMr Christopher Vey Roberts
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(79 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2002)
RoleOperations Director
Correspondence Address5 Station Approach
Theydon Bois
Epping
Essex
CM16 7HR
Director NameRichard William Bayer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(83 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressAshgate House
2 Harrison Court
Bugbrooke
Northamptonshire
NN7 3ET
Director NameMr Sydney Thomas Bennett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(83 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 April 2001)
RoleEssence And Export Director
Country of ResidenceEngland
Correspondence Address25 Brendon Way
Bush Hill Park
Enfield
Middlesex
EN1 2LF
Secretary NameMr Sydney Thomas Bennett
NationalityBritish
StatusResigned
Appointed05 February 1997(84 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Brendon Way
Bush Hill Park
Enfield
Middlesex
EN1 2LF
Director NameSimon Robert Austin Blake
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(85 years after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleAccountant
Correspondence Address38 Collingwood Avenue
London
N10 3ED
Secretary NameSimon Robert Austin Blake
NationalityBritish
StatusResigned
Appointed22 January 1998(85 years after company formation)
Appointment Duration3 years (resigned 31 January 2001)
RoleAccountant
Correspondence Address38 Collingwood Avenue
London
N10 3ED
Director NameMr Michael Beard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(87 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressBoundaries
The Old Cricket Field Murcott
Bicester
Oxfordshire
OX5 2RE
Director NameMr Stephen William James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(89 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameMr Cameron David Freere Savage
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(90 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Bledlow Road
Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG

Location

Registered AddressC/O Grant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£24,278,000
Gross Profit£4,760,000
Net Worth£16,204,000
Cash£790,000
Current Liabilities£10,043,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 10 April 2009 (5 pages)
27 October 2008Liquidators statement of receipts and payments to 10 October 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 10 October 2008 (6 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
24 May 2007Liquidators statement of receipts and payments (6 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (4 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (9 pages)
11 April 2006Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
26 January 2006Administrator's progress report (19 pages)
26 January 2006Notice of extension of period of Administration (1 page)
20 July 2005Administrator's progress report (22 pages)
8 March 2005Amended certificate of constitution of creditors' committee (1 page)
8 March 2005Result of meeting of creditors (55 pages)
3 March 2005Statement of affairs (20 pages)
28 February 2005Statement of administrator's proposal (55 pages)
15 February 2005Registered office changed on 15/02/05 from: 4 bull lane edmonton london N18 1TQ (1 page)
28 January 2005Appointment of an administrator (1 page)
2 November 2004Return made up to 30/09/04; full list of members (6 pages)
29 July 2004Resolutions
  • RES13 ‐ Divi 50000 by trans sha 21/06/04
(1 page)
29 July 2004Resolutions
  • RES13 ‐ Divi 448000 by tran sha 21/06/04
(1 page)
29 July 2004Resolutions
  • RES13 ‐ Payment dividend 420000 21/06/04
(1 page)
3 February 2004Director resigned (1 page)
2 February 2004Accounts made up to 31 December 2002 (21 pages)
6 November 2003Return made up to 30/09/03; full list of members (7 pages)
20 October 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
5 November 2002Accounts made up to 31 December 2001 (20 pages)
29 October 2002Return made up to 30/09/02; full list of members (7 pages)
8 September 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
8 January 2002Resolutions
  • RES13 ‐ Auditors renumeration 06/12/01
(1 page)
27 December 2001Declaration of assistance for shares acquisition (8 pages)
27 December 2001Declaration of assistance for shares acquisition (8 pages)
27 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 December 2001Particulars of mortgage/charge (6 pages)
27 December 2001Declaration of assistance for shares acquisition (8 pages)
27 December 2001Declaration of assistance for shares acquisition (8 pages)
20 December 2001Director resigned (1 page)
10 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 August 2001Accounts made up to 31 December 2000 (20 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
5 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2000Particulars of mortgage/charge (11 pages)
21 December 2000Declaration of assistance for shares acquisition (8 pages)
21 December 2000Declaration of assistance for shares acquisition (8 pages)
21 December 2000Declaration of assistance for shares acquisition (8 pages)
21 December 2000Declaration of assistance for shares acquisition (8 pages)
21 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Return made up to 30/09/00; full list of members (7 pages)
31 October 2000Accounts made up to 31 December 1999 (20 pages)
18 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 1999Accounts made up to 31 December 1998 (18 pages)
12 October 1998Return made up to 30/09/98; no change of members (6 pages)
4 September 1998Accounts made up to 31 December 1997 (18 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed;new director appointed (2 pages)
30 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
31 October 1997Accounts made up to 31 December 1996 (22 pages)
25 February 1997Declaration of assistance for shares acquisition (9 pages)
25 February 1997Declaration of assistance for shares acquisition (9 pages)
25 February 1997Declaration of assistance for shares acquisition (9 pages)
21 February 1997Particulars of mortgage/charge (11 pages)
21 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
21 February 1997Particulars of mortgage/charge (11 pages)
19 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 February 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 February 1997Director resigned (1 page)
17 February 1997New secretary appointed (2 pages)
13 February 1997Declaration of mortgage charge released/ceased (1 page)
29 November 1996Return made up to 22/11/96; full list of members (8 pages)
30 October 1996Accounts made up to 31 December 1995 (20 pages)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
29 November 1995Return made up to 22/11/95; no change of members (6 pages)
23 October 1995Accounts made up to 31 December 1994 (20 pages)
21 January 1913Incorporation (19 pages)