HARTLEPOOL RENAISSANCE LIMITED
Status | DISSOLVED |
Company No. | 02389054 |
Category | Private Limited Company |
Incorporated | 25 May 1989 |
Age | 35 years, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2022 |
Years | 1 year, 11 months, 18 days |
SUMMARY
HARTLEPOOL RENAISSANCE LIMITED is an dissolved private limited company with number 02389054. It was incorporated 35 years, 5 days ago, on 25 May 1989 and it was dissolved 1 year, 11 months, 18 days ago, on 12 June 2022. The company address is 20 Old Bailey, London, EC4M 7AN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Sep 2021
Action Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
New address: 20 Old Bailey London EC4M 7AN
Change date: 2021-02-03
Old address: C/O Moorfields 88 Wood Street London EC2V 7QF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Sep 2020
Action Date: 31 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Oct 2019
Action Date: 31 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Sep 2018
Action Date: 31 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-07-31
Documents
Liquidation disclaimer notice
Date: 03 Jul 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jul 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jul 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jul 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jul 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jul 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 03 Jul 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report
Date: 01 Aug 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 01 Aug 2017
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report with brought down date
Date: 13 Apr 2017
Action Date: 03 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-04-03
Documents
Liquidation in administration extension of period
Date: 13 Apr 2017
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 06 Dec 2016
Action Date: 28 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-10-28
Documents
Liquidation in administration statement of affairs with form attached
Date: 08 Aug 2016
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation administration notice deemed approval of proposals
Date: 05 Jul 2016
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Change date: 2016-05-19
New address: C/O Moorfields 88 Wood Street London EC2V 7QF
Old address: Mandale House 5 Neville Road North Tees Industrial Estate Stockton on Tees TS18 2rd
Documents
Liquidation in administration appointment of administrator
Date: 16 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type small
Date: 28 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Address
Type: AD01
Old address: Mandale House 11 Cheltenham Road Portrack Interchange Business Park Stockton on Tees TS18 2AD
Change date: 2014-02-12
Documents
Accounts with accounts type small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type small
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 01 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 28 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Change person secretary company with change date
Date: 16 Dec 2011
Action Date: 07 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-07
Officer name: Mr Joseph Darragh
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type small
Date: 21 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 22 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 30
Documents
Legacy
Date: 22 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 29
Documents
Accounts with accounts type small
Date: 28 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 16/07/2009 from mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2AD
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joseph darragh / 06/07/2009
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 28
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 26
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 27
Documents
Accounts with accounts type small
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 25
Documents
Legacy
Date: 02 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 24
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: mandale house, 9 cheltenham road portrack interchange business park, stockton on tees TS18 2XW
Documents
Legacy
Date: 13 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 13/02/08 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG
Documents
Accounts with accounts type small
Date: 16 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 07 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members; amend
Documents
Accounts with accounts type small
Date: 02 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type small
Date: 05 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 31 Dec 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 24 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 02 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 17/01/02 from: mandale house 1 wetherby close portrack interchange stockton on tees cleveland TS18 2SL
Documents
Accounts with accounts type medium
Date: 16 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Jun 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Apr 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
FLAT-11,SWINDON,SN1 3UZ
Number: | 11543290 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SCARBOROUGH CLOSE,BIGGIN HILL,TN16 3YB
Number: | 10954737 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROOKVALE DRIVE,STONE,ST15 0GL
Number: | 11608929 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLIGENT CONTROL TECHNOLOGIES LIMITED
13 RYEFIELDS,BURY ST EDMUNDS,IP31 3TD
Number: | 08224784 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HILLTOP GREEN,LOWESTOFT,NR32 4EP
Number: | 09875316 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPCO EMPLOYMENT SERVICES LIMITED
UNIT 1-8 GERRIES YARD,PETERHEAD,AB42 1DQ
Number: | SC531380 |
Status: | ACTIVE |
Category: | Private Limited Company |