Company Information for REENU LIMITED
59 WORCESTER ROAD, BROMSGROVE, B61 7DN,
|
Company Registration Number
06693851
Private Limited Company
Liquidation |
Company Name | |
---|---|
REENU LIMITED | |
Legal Registered Office | |
59 WORCESTER ROAD BROMSGROVE B61 7DN Other companies in B97 | |
Company Number | 06693851 | |
---|---|---|
Company ID Number | 06693851 | |
Date formed | 2008-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-30 | |
Account next due | 2016-06-30 | |
Latest return | 2015-09-10 | |
Return next due | 2016-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-17 04:18:13 |
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 | ||
---|---|---|---|---|
REENU AESTHETICS LIMITED | 4 Station Court Cannock WS11 0EJ | Active | Company formed on the 2021-10-05 | |
REENU FINCAP PRIVATE LIMITED | B-131 BROTHERHOOD APARTMENTS VIKAS PURI DELHI Delhi 110018 | ACTIVE | Company formed on the 1996-04-02 | |
REENU INC | 4745 Sutton Park Court Jacksonville FL 32224 | Active | Company formed on the 2017-01-09 | |
Reenu Resource LLC | Indiana | Unknown | ||
REENU SARA EAPEN ROSE, M.D., P.A. | 4715 S LINDHURST AVE DALLAS TX 75229 | Active | Company formed on the 2009-06-30 | |
REENUEVA NAILS INC | 5834 THOMAS ST HOLLYWOOD FL 33021 | Inactive | Company formed on the 2016-02-26 | |
Reenuo Limited | Unknown | Company formed on the 2019-01-14 | ||
REENUS LONDON LTD | 10B FAIRFIELD WEST KINGSTON UPON THAMES SURREY ENGLAND KT1 2NR | Dissolved | Company formed on the 2014-05-22 |
Officer | Role | Date Appointed |
---|---|---|
DAVID DARBY |
||
JONATHAN ANDREW QUIN |
||
RICHARD JOHN WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NARINDER SINGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QD SYSTEMS LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
QD SYSTEMS LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
FIREFOX SMS SYSTEMS LTD | Director | 2005-05-03 | CURRENT | 2005-03-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM The Business Centre Edward Street Redditch Worcs B97 6HA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NARINDER SINGH | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN WHITEHEAD | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW QUIN / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DARBY / 10/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-07-12 |
Resolutions for Winding-up | 2016-06-22 |
Appointment of Liquidators | 2016-06-22 |
Meetings of Creditors | 2016-06-03 |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-09-30 | £ 44,709 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 45,558 |
Creditors and other liabilities
|
|
|
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 REENU LIMITED
Cash Bank In Hand | 2012-09-30 | £ 4,563 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 2,709 |
Current Assets | 2012-09-30 | £ 46,713 |
Current Assets | 2011-09-30 | £ 46,264 |
Debtors | 2011-09-30 | £ 6,293 |
Shareholder Funds | 2012-09-30 | £ 3,696 |
Shareholder Funds | 2011-09-30 | £ 2,962 |
Stocks Inventory | 2012-09-30 | £ 42,150 |
Stocks Inventory | 2011-09-30 | £ 37,262 |
Tangible Fixed Assets | 2012-09-30 | £ 1,692 |
Tangible Fixed Assets | 2011-09-30 | £ 2,256 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as REENU LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | REENU LIMITED | Event Date | 2016-07-12 |
On 13th June 2016 Reenu Limited went into insolvent liquidation. I, Jonathan Andrew Quin , of 107 Kings Road, Evesham, WR11 3BB , was a Director of Reenu Limited on the day it entered liquidation. Pursuant to Rule 4.228 of the Insolvency Rules 1986 , 1 give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply for the purposes of the carrying on of the whole or substantially the whole of the business of Reenu Limited under the following name: QD Systems Limited T/A Reenu. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REENU LIMITED | Event Date | 2016-06-13 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 13 June 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Timothy James Heaselgrave be appointed as Liquidator for the purposes of such winding up." At the subsequent Meeting of Creditors held on 13 June 2016 the appointment of T J Heaselgrave as Liquidator was confirmed. Office Holder Details: Timothy James Heaselgrave (IP number 9193 ) of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN . Date of Appointment: 13 June 2016 . Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. Mr J Quin , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REENU LIMITED | Event Date | 2016-06-13 |
Liquidator's name and address: Timothy James Heaselgrave of The Timothy James Partnership Limited , 59 Worcester Road, Bromsgrove B61 7DN : Further information about this case is available from the offices of The Timothy James Partnership at tim@timothyjamespartnership.co.uk. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | REENU LIMITED | Event Date | 2013-01-15 |
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. |