Company NameRenov8 Property Developments Limited
Company StatusDissolved
Company Number05910176
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Laurence Bagnall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Oakhall Road
London
E11 2JT
Secretary NameKelly Bagnall
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Oakhall Road
London
E11 2JT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Laurence Bagnall
100.00%
Ordinary

Financials

Year2014
Net Worth-£602
Current Liabilities£2,154

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

28 October 2008Delivered on: 30 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 canewdon road westcliff on sea essex.
Outstanding
24 August 2007Delivered on: 6 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 97A queens road southend on sea essex.
Outstanding
20 August 2007Delivered on: 21 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white lion hotel cliff hill gorleston great yarmouth norfolk.
Outstanding
27 June 2007Delivered on: 29 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 424 sutton road southend on sea essex.
Outstanding
9 February 2007Delivered on: 24 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 tudor road westcliff-on-sea essex.
Outstanding
31 January 2007Delivered on: 3 February 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2018Director's details changed for Mr Laurence Bagnall on 23 October 2017 (3 pages)
30 January 2018Restoration by order of the court (3 pages)
30 January 2018Secretary's details changed for Kelly Bagnall on 23 October 2017 (3 pages)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (2 pages)
21 February 2013Application to strike the company off the register (2 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
(4 pages)
17 October 2012Annual return made up to 18 August 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
(4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
21 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
15 September 2008Return made up to 18/08/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
28 August 2007Secretary's particulars changed (1 page)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Secretary's particulars changed (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
2 May 2007Ad 18/08/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
2 May 2007Ad 18/08/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
3 February 2007Particulars of mortgage/charge (9 pages)
25 August 2006Director resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New director appointed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (1 page)
18 August 2006Incorporation (12 pages)
18 August 2006Registered office changed on 18/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
18 August 2006Incorporation (12 pages)
18 August 2006Registered office changed on 18/08/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)