Company NameRenocon Limited
Company StatusDissolved
Company Number02441934
CategoryPrivate Limited Company
Incorporation Date10 November 1989(34 years, 5 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brendon O'Malley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1992(2 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Secretary NameMr Eamon O'Malley
NationalityBritish
StatusClosed
Appointed28 April 1992(2 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
Director NameMr Shaun O'Malley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(21 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 07 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA

Contact

Websiterenoconltd.co.uk

Location

Registered AddressTeresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Sherrygreen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£958,960
Cash£717,848
Current Liabilities£84,514

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 June 2013Delivered on: 13 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any land, interests in land and fixtures together with all associated rights which it now has or which it obtains in the future.. Notification of addition to or amendment of charge.
Outstanding
12 December 1991Delivered on: 18 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Voluntary strike-off action has been suspended (1 page)
11 October 2016Voluntary strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016Application to strike the company off the register (3 pages)
2 August 2016Application to strike the company off the register (3 pages)
9 June 2016Satisfaction of charge 1 in full (2 pages)
9 June 2016Satisfaction of charge 024419340002 in full (1 page)
9 June 2016Satisfaction of charge 024419340002 in full (1 page)
9 June 2016Satisfaction of charge 1 in full (2 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
13 June 2013Registration of charge 024419340002 (67 pages)
13 June 2013Registration of charge 024419340002 (67 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 July 2012Accounts for a small company made up to 31 March 2012 (8 pages)
31 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
23 September 2011Appointment of Mr Shaun O'malley as a director (2 pages)
23 September 2011Appointment of Mr Shaun O'malley as a director (2 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 April 2010Director's details changed for Mr Brendon O'malley on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Brendon O'malley on 10 April 2010 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 10 April 2010 (1 page)
29 April 2010Secretary's details changed for Mr Eamon O'malley on 10 April 2010 (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 June 2009Return made up to 10/04/09; full list of members (3 pages)
5 June 2009Return made up to 10/04/09; full list of members (3 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 10/04/08; full list of members (3 pages)
17 June 2008Return made up to 10/04/08; full list of members (3 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 April 2007Return made up to 10/04/07; full list of members (6 pages)
24 April 2007Return made up to 10/04/07; full list of members (6 pages)
25 January 2007Return made up to 31/03/06; full list of members (6 pages)
25 January 2007Return made up to 31/03/06; full list of members (6 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 August 2006Accounts for a small company made up to 31 March 2006 (6 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
10 June 2004Return made up to 31/03/04; full list of members (6 pages)
10 June 2004Return made up to 31/03/04; full list of members (6 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 June 2003Return made up to 31/03/03; full list of members (6 pages)
30 June 2003Return made up to 31/03/03; full list of members (6 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 31/03/02; full list of members (6 pages)
24 May 2002Return made up to 31/03/02; full list of members (6 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
18 June 2001Return made up to 31/03/01; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 May 2000Return made up to 31/03/00; full list of members (6 pages)
30 May 2000Return made up to 31/03/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 June 1999Return made up to 31/03/99; no change of members (4 pages)
4 June 1999Return made up to 31/03/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 June 1998Return made up to 31/03/98; no change of members (4 pages)
12 June 1998Return made up to 31/03/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 May 1996Return made up to 31/03/96; no change of members (4 pages)
25 May 1996Return made up to 31/03/96; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
22 May 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 November 1989Incorporation (15 pages)
10 November 1989Incorporation (15 pages)