Company NameRenaissance Habitat Ltd
Company StatusDissolved
Company Number04718292
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)
Dissolution Date18 June 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Duncan Timothy Crook
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address- Casa Cornelia Mara X250, Vale Del Rio
Lombos
Lagoa
Algarve
8400 000
Director NameMr Nigel Lawrence Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2003(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 18 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Close
Farnham
Surrey
GU9 8SD
Secretary NameMr Nigel Lawrence Jones
NationalityBritish
StatusClosed
Appointed05 September 2003(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months (closed 18 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Close
Farnham
Surrey
GU9 8SD
Director NameVanessa Yvanne Jeanne Crook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHenwick Old Cottage
Ashmore Green Road
Henwick
West Berkshire
RG18 9EP
Secretary NameDuncan Timothy Crook
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHenwick Old Cottage
Ashmore Green Road
Henwick
Berkshire
RG18 9EP
Director NameMichael Sean Bates
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(3 days after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressEmmerson House
Gladstone Lane Cold Ash
Thatcham
Berkshire
RG18 9PR

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.8k at £1Ressance Limited
70.00%
Ordinary B
750 at £1Ressance Limited
30.00%
Ordinary

Financials

Year2014
Net Worth-£259,662
Cash£28,843
Current Liabilities£763,651

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 June 2019Final Gazette dissolved following liquidation (1 page)
18 March 2019Return of final meeting in a creditors' voluntary winding up (8 pages)
21 January 2019Appointment of a voluntary liquidator (3 pages)
8 May 2018Restoration by order of the court (4 pages)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved following liquidation (1 page)
2 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
2 July 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
4 April 2014Liquidators' statement of receipts and payments to 26 September 2013 (8 pages)
4 April 2014Liquidators statement of receipts and payments to 26 September 2013 (8 pages)
4 April 2014Liquidators' statement of receipts and payments to 26 September 2013 (8 pages)
4 October 2012Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT England on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT England on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 116 Bartholomew Street Newbury Berkshire RG14 5DT England on 4 October 2012 (2 pages)
3 October 2012Statement of affairs with form 4.19 (4 pages)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-27
(1 page)
3 October 2012Statement of affairs with form 4.19 (4 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
5 October 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 October 2011Registered office address changed from Renaissance House 116 Bartholomew Street Newbury Berkshire RG14 5DT on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Renaissance House 116 Bartholomew Street Newbury Berkshire RG14 5DT on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Renaissance House 116 Bartholomew Street Newbury Berkshire RG14 5DT on 3 October 2011 (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2,500
(6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 2,500
(6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
27 July 2011Termination of appointment of Michael Bates as a director (2 pages)
27 July 2011Termination of appointment of Michael Bates as a director (2 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
20 October 2010Accounts for a small company made up to 30 September 2009 (7 pages)
20 October 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
7 May 2009Return made up to 01/04/09; full list of members (6 pages)
7 May 2009Director's change of particulars / duncan crook / 01/04/2009 (1 page)
7 May 2009Director's change of particulars / duncan crook / 01/04/2009 (1 page)
7 May 2009Return made up to 01/04/09; full list of members (6 pages)
30 September 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 September 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 June 2008Return made up to 01/04/08; full list of members (6 pages)
3 June 2008Return made up to 01/04/08; full list of members (6 pages)
2 June 2008Director's change of particulars / duncan crook / 02/06/2008 (1 page)
2 June 2008Director's change of particulars / duncan crook / 02/06/2008 (1 page)
27 February 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 September 2007Accounts for a small company made up to 30 September 2006 (8 pages)
9 September 2007Accounts for a small company made up to 30 September 2006 (8 pages)
28 July 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2007Registered office changed on 12/04/07 from: wessex house oxford road newbury berkshire RG14 1PA (1 page)
12 April 2007Registered office changed on 12/04/07 from: wessex house oxford road newbury berkshire RG14 1PA (1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
3 October 2006Accounts for a small company made up to 30 September 2005 (8 pages)
3 October 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Registered office changed on 17/05/06 from: henwick old cottage henwick thatcham RG18 9EP (1 page)
17 May 2006Ad 04/04/05--------- £ si 136@1 (2 pages)
17 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2006Ad 04/04/05--------- £ si 136@1 (2 pages)
17 May 2006Registered office changed on 17/05/06 from: henwick old cottage henwick thatcham RG18 9EP (1 page)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 May 2005Ad 04/04/05--------- £ si 136@1=136 £ ic 2364/2500 (2 pages)
11 May 2005Ad 04/04/05--------- £ si 136@1=136 £ ic 2364/2500 (2 pages)
11 May 2005Return made up to 01/04/05; full list of members (9 pages)
11 May 2005Return made up to 01/04/05; full list of members (9 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
16 July 2004Ad 20/05/04--------- £ si 1614@1=1614 £ ic 750/2364 (3 pages)
16 July 2004Ad 20/05/04--------- £ si 1614@1=1614 £ ic 750/2364 (3 pages)
15 July 2004Nc inc already adjusted 20/05/04 (1 page)
15 July 2004Nc inc already adjusted 20/05/04 (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Memorandum and Articles of Association (4 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 July 2004Memorandum and Articles of Association (4 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
7 June 2004Particulars of mortgage/charge (7 pages)
7 June 2004Particulars of mortgage/charge (7 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 01/04/04; full list of members (8 pages)
26 May 2004Return made up to 01/04/04; full list of members (8 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
28 April 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
28 April 2004Ad 15/11/03--------- £ si 748@1=748 £ ic 2/750 (3 pages)
28 April 2004Ad 15/11/03--------- £ si 748@1=748 £ ic 2/750 (3 pages)
17 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2003£ nc 2/1000 05/09/03 (1 page)
17 September 2003£ nc 2/1000 05/09/03 (1 page)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
1 April 2003Incorporation (8 pages)
1 April 2003Incorporation (8 pages)