RENSTAR INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 03896370
Status Liquidation
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Satisfaction of charge 25 in full; Satisfaction of charge 19 in full; Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016. The most likely internet sites of RENSTAR INVESTMENTS LIMITED are www.renstarinvestments.co.uk, and www.renstar-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Renstar Investments Limited is a Private Limited Company. The company registration number is 03896370. Renstar Investments Limited has been working since 17 December 1999. The present status of the company is Liquidation. The registered address of Renstar Investments Limited is Edelman House 1238 High Road Whetstone London N20 0lh. . RENNICK, Lee Adam is a Secretary of the company. RENNICK, Lee Adam is a Director of the company. STARK, Antony David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director RENNICK, Lee Adam has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RENNICK, Lee Adam
Appointed Date: 17 December 1999

Director
RENNICK, Lee Adam
Appointed Date: 20 December 2015
57 years old

Director
STARK, Antony David
Appointed Date: 17 December 1999
50 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
RENNICK, Lee Adam
Resigned: 08 July 2015
Appointed Date: 17 December 1999
57 years old

RENSTAR INVESTMENTS LIMITED Events

16 Apr 2016
Satisfaction of charge 25 in full
16 Apr 2016
Satisfaction of charge 19 in full
08 Apr 2016
Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 8 April 2016
07 Apr 2016
Appointment of a voluntary liquidator
07 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-23

...
... and 102 more events
22 Dec 1999
Director resigned
22 Dec 1999
New secretary appointed;new director appointed
22 Dec 1999
New director appointed
22 Dec 1999
Registered office changed on 22/12/99 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
17 Dec 1999
Incorporation

RENSTAR INVESTMENTS LIMITED Charges

23 December 2008
Mortgage
Delivered: 31 December 2008
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3 carley court friern park london t/no AGL192313 by…
9 July 2008
Legal charge
Delivered: 11 July 2008
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: 132D sunningfields road hendon london; by way of fixed…
9 July 2008
Legal charge
Delivered: 11 July 2008
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 9 chesthunt house 10/12 sunny gardens road NW4 1RY; by…
18 June 2008
Legal charge
Delivered: 26 June 2008
Status: Satisfied on 30 September 2010
Persons entitled: National Westminster Bank PLC
Description: Flat 3 carley court, 103 friern park london by way of fixed…
1 May 2008
Mortgage
Delivered: 10 May 2008
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: Property known as 35B finchley lane london t/n by way of…
26 April 2007
Mortgage
Delivered: 3 May 2007
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: The l/h property known as 81 victoria road barnet…
11 September 2006
Mortgage
Delivered: 21 September 2006
Status: Satisfied on 16 April 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat a 2 sevington road hendon london.
22 December 2005
Deed of assignment
Delivered: 11 January 2006
Status: Satisfied on 30 September 2010
Persons entitled: Abbey National PLC
Description: The assigned rights. See the mortgage charge document for…
22 December 2005
Legal and general charge
Delivered: 11 January 2006
Status: Satisfied on 30 September 2010
Persons entitled: Abbey National PLC
Description: The f/h premises at 2C ravenscroft park t/n NGL518491. See…
20 December 2005
Mortgage deed
Delivered: 23 December 2005
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works
Description: 85 station road finchley london by way of first fixed…
15 November 2005
Mortgage deed
Delivered: 25 November 2005
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: 4 geraldine court 10 swynford gardens hendon london by way…
14 October 2005
Legal charge
Delivered: 1 November 2005
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: 21 yellowhammer court,26 eagle drive,colindale,london and…
6 September 2005
Legal charge
Delivered: 16 September 2005
Status: Satisfied on 16 April 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: 25 pavilion way burnt oak edgware.
6 September 2005
Legal charge
Delivered: 16 September 2005
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 3, 7 falkland avenue, finchley, london.
16 February 2005
Mortgage deed
Delivered: 19 February 2005
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: 7 roffey court swynford gardens hendon middlesex and all…
14 January 2005
Legal charge
Delivered: 18 January 2005
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: 85 station road, finchley. By way of fixed charge the…
20 December 2004
Mortgage
Delivered: 22 December 2004
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: 64B sunningfields road hendon and all proceeds of any…
24 November 2004
Legal charge
Delivered: 27 November 2004
Status: Satisfied on 24 March 2016
Persons entitled: Mortgage Trust Limited
Description: 4A trinity road, east finchley london.
14 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: 171 bittacy hill, mill hill, NW7 1RT. By way of fixed…
19 August 2004
Mortgage deed
Delivered: 21 August 2004
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a flat 9 cheshunt house, 10/12 sunny gardens…
19 August 2004
Mortgage deed
Delivered: 21 August 2004
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 132D sunningfields road, hendon, NW4 4RE…
19 August 2004
Mortgage deed
Delivered: 21 August 2004
Status: Satisfied on 24 March 2016
Persons entitled: The Mortgage Works (UK) PLC
Description: The property k/a 10 greendale, green avenue, mill hill, NW7…
4 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: 122A audley road hendon. By way of fixed charge the benefit…
16 January 2004
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: 4 trinity road, east finchley. By way of fixed charge the…
6 January 2004
Debenture
Delivered: 14 January 2004
Status: Satisfied on 22 December 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 22 December 2005
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 7 falkland avenue finchley N3 1QR.
26 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 22 December 2005
Persons entitled: Paragon Mortgages Limited
Description: 25 pavilion way, edgware, middlesex HA8 9YA.
1 November 2000
Legal charge
Delivered: 14 November 2000
Status: Satisfied on 22 December 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 10 greendale green avenue mill hill london NW7…
10 April 2000
Legal charge
Delivered: 12 April 2000
Status: Satisfied on 22 December 2005
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 9 cheshunt house 10-12 sunny gardens road…
24 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied on 22 December 2005
Persons entitled: Paragon Mortgages Limited
Description: 132D sunningfields road, hendon NW4 4RE.