Dissolved
Dissolved 2017-05-23
Company Information for RENAISSANCE STONE LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
08501629
Private Limited Company
Dissolved Dissolved 2017-05-23 |
Company Name | |
---|---|
RENAISSANCE STONE LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 08501629 | |
---|---|---|
Date formed | 2013-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-05-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 16:10:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RENAISSANCE STONE FABRICATION LIMITED | 79 CAROLINE STREET BIRMINGHAM B3 1UP | Dissolved | Company formed on the 2013-02-05 | |
RENAISSANCE STONE & MARBLE INC. | 60 CUTTER MILL RD STE 505 Queens GREAT NECK NY 11021 | Active | Company formed on the 2004-07-08 | |
RENAISSANCE STONEWORKS, INC. | 20 PRATT OVAL Nassau GLEN COVE NY 115421115 | Active | Company formed on the 1983-01-18 | |
RENAISSANCE STONE AND CERAMIC INC. | 2005 NE NORTHGATE WY SEATTLE WA 98125 | Dissolved | Company formed on the 1996-02-28 | |
Renaissance Stone Brokers, LLC | 440 Krameria Street Denver CO 80220 | Delinquent | Company formed on the 2005-03-09 | |
RENAISSANCE STONE LLC | 390 E HIGHLAND ROAD STE C MACEDONIA OH 44056 | Active | Company formed on the 2007-10-03 | |
Renaissance Stone and Design, Inc. | 150 SOUTH PERRY ST MONTGOMERY, AL 36104 | Active | Company formed on the 2006-08-23 | |
Renaissance Stone Masonry, LLC | 3245 LIMESTONE LANE DAYTON VA 22821 | Active | Company formed on the 2009-12-10 | |
RENAISSANCE STONE, INC. | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2004-07-08 | |
RENAISSANCE STONE PTY LTD | Strike-off action in progress | Company formed on the 2012-02-16 | ||
RENAISSANCE STONE CORP. | 11311 HERON BAY BLVD., #2821 CORAL SPRINGS FL 33076 | Inactive | Company formed on the 2002-01-16 | |
RENAISSANCE STONE DESIGNS, INC. | 5840 12TH AVENUE, S.W. NAPLES FL 34116 | Inactive | Company formed on the 2003-05-07 | |
RENAISSANCE STONE PAVERS INC. | 1528 CANOPY OAKS DR. CLERMONT FL 34711 | Inactive | Company formed on the 2003-06-25 | |
RENAISSANCE STONE & MARBLE, INC. | 462 KINGSLEY AVE., SUITE 101 ORANGE PARK FL 32073 | Inactive | Company formed on the 2002-05-13 | |
RENAISSANCE STONE GROUP, INC. | 8111 NW 2ND COURT CORAL SPRINGS FL 33077 | Inactive | Company formed on the 1998-04-10 | |
RENAISSANCE STONEWORKS, INC. | 100 NE 3RD AVE FT LAUDERDALE FL 33301 | Inactive | Company formed on the 1991-07-24 | |
RENAISSANCE STONE WORKS, INC. | 3043 CANAL ST FORT MYERS FL 33916 | Inactive | Company formed on the 1999-06-02 | |
RENAISSANCE STONE CORP. | 12199 CLASSIC DR CORAL SPRINGS FL 33071 | Inactive | Company formed on the 1996-04-18 | |
RENAISSANCE STONE WORKS, LLC | 22108 ODELL FAIRWAY TRL SPICEWOOD TX 78669 | Forfeited | Company formed on the 2004-10-13 | |
RENAISSANCE STONE, LLC | 17411 Bridge Hill Court TAMPA FL 33647 | Active | Company formed on the 2017-06-01 |
Officer | Role | Date Appointed |
---|---|---|
JAMES MALCOM BOOTH |
||
MALCOM GEORGE BOOTH |
||
BRENDA LILIAN HARDING |
||
WESTLEY FREDERICK HARDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAXIMILLIAN JOHN FOLKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENAISSANCE STONE FABRICATION LIMITED | Director | 2014-06-10 | CURRENT | 2013-02-05 | Dissolved 2017-05-23 | |
RENAISSANCE STONE FABRICATION LIMITED | Director | 2014-06-10 | CURRENT | 2013-02-05 | Dissolved 2017-05-23 | |
RENAISSANCE STONE FABRICATION LIMITED | Director | 2013-04-25 | CURRENT | 2013-02-05 | Dissolved 2017-05-23 | |
CENTRAL WHEEL COMPONENTS (HOLDINGS) LIMITED | Director | 2009-10-22 | CURRENT | 2009-10-22 | Active | |
THE ORIENTAL STONE COMPANY LIMITED | Director | 1999-07-21 | CURRENT | 1999-07-21 | Dissolved 2017-03-23 | |
CENTRAL WHEEL COMPONENTS LIMITED | Director | 1991-10-02 | CURRENT | 1981-12-08 | Active | |
WESBREN LIMITED | Director | 1991-01-29 | CURRENT | 1953-06-04 | Dissolved 2018-01-12 | |
F.& B.INGRAM LIMITED | Director | 1991-01-29 | CURRENT | 1959-02-26 | Active | |
RENAISSANCE STONE FABRICATION LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2017-05-23 | |
THE ORIENTAL STONE COMPANY LIMITED | Director | 1999-07-21 | CURRENT | 1999-07-21 | Dissolved 2017-03-23 | |
WESBREN LIMITED | Director | 1991-01-29 | CURRENT | 1953-06-04 | Dissolved 2018-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 8 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2014 TO 30/09/2014 | |
AP01 | DIRECTOR APPOINTED MR MALCOM GEORGE BOOTH | |
AP01 | DIRECTOR APPOINTED MR JAMES MALCOM BOOTH | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WESTLEY FREDERICK HARDING / 08/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA LILIAN HARDING / 08/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ROYAL HOUSE MARKET PLACE REDDITCH WORCESTERSHIRE B98 8AA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAXIMILLIAN FOLKES | |
AP01 | DIRECTOR APPOINTED MR MAXIMILLIAN JOHN FOLKES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085016290001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-14 |
Appointment of Liquidators | 2015-07-28 |
Resolutions for Winding-up | 2015-07-28 |
Meetings of Creditors | 2015-07-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RENAISSANCE STONE LIMITED
The top companies supplying to UK government with the same SIC code (23700 - Cutting, shaping and finishing of stone) as RENAISSANCE STONE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68029390 | Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones) | |||
68029390 | Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones) | |||
68029390 | Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones) | |||
68029390 | Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones) | |||
68029390 | Granite, in any form, polished, decorated or otherwise worked, of a net weight of < 10 kg; carvings of granite (excl. tiles, cubes and similar articles of subheading 6802.10, imitation jewellery, clocks, lamps and lighting fittings and parts thereof, original sculptures and statuary, setts, curbstones and flagstones) | |||
25161200 | Granite, merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones) | |||
25161200 | Granite, merely cut, by sawing or otherwise, into blocks or slabs of a square or rectangular shape (excl. already with the characteristics of setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RENAISSANCE STONE LIMITED | Event Date | 2015-07-22 |
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jon Cole, Email: Jon.Cole@butcher-woods.co.uk or telephone 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RENAISSANCE STONE LIMITED | Event Date | 2015-07-22 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 22 July 2015 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 9727), be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 22 July 2015, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Jon Cole, Email: Jon.Cole@butcher-woods.co.uk or telephone 0121 236 6001. Westley Frederick Harding , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RENAISSANCE STONE LIMITED | Event Date | 2015-07-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 08 February 2017 at 1.00 pm and 1.30 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 7 February 2017. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 22 July 2015 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods Limited , 79 Caroline Street, Birmingham B3 1UP . For further details contact: Jon Cole, Tel: 0121 236 6001, Email: jon.cole@butcher-woods.co.uk Richard Goodwin , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RENAISSANCE STONE LIMITED | Event Date | 2015-07-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 22 July 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. For further details contact: Jon Cole on email: jon.cole@butcher-woods.co.uk or on tel: 0121 236 6001. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |