RHOMBUS CASTORS LIMITED

RHOMBUS CASTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRHOMBUS CASTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01562038
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RHOMBUS CASTORS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RHOMBUS CASTORS LIMITED located?

    Registered Office Address
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RHOMBUS CASTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RHOMBUS CASTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jun 21, 2018 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Castors International Ltd as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard William White as a director on Apr 18, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of John Hinds as a director on May 01, 2015

    1 pagesTM01

    Termination of appointment of Derrick James Towell as a director on May 01, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Appointment of Mr John Andrew Smithies as a secretary on Aug 04, 2014

    2 pagesAP03

    Appointment of Mr John Andrew Smithies as a director on Aug 04, 2014

    2 pagesAP01

    Termination of appointment of Derrick James Towell as a secretary on Aug 04, 2014

    1 pagesTM02

    Annual return made up to Jun 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr John Hinds as a director

    2 pagesAP01

    Termination of appointment of Robert Lilly as a director

    1 pagesTM01

    Appointment of Mr Richard William White as a director

    2 pagesAP01

    Termination of appointment of Christopher Smith as a director

    1 pagesTM01

    Who are the officers of RHOMBUS CASTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITHIES, John Andrew
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    Secretary
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    190475930001
    BLASHILL, Thomas William
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    Director
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    United StatesAmerican181117260001
    SMITHIES, John Andrew
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    Director
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    EnglandBritish153425220003
    BARNES, Garry Elliot, Mr.
    Brampton House
    Atch Lench
    WR11 4SW Evesham
    Worcestershire
    Secretary
    Brampton House
    Atch Lench
    WR11 4SW Evesham
    Worcestershire
    British261469100001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Secretary
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    STEPHENSON, Frank
    5 Grange Court
    Church Lane
    LE9 9QY Desford
    Leicestershire
    Secretary
    5 Grange Court
    Church Lane
    LE9 9QY Desford
    Leicestershire
    British26714580002
    TOWELL, Derrick James
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    Secretary
    110 Kineton Green Road
    B92 7EE Solihull
    West Midlands
    British107375020001
    VENTRELLA, Antonio
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    Secretary
    21 Lady Byron Lane
    Knowle
    B93 9AT Solihull
    West Midlands
    British,Italian102751250001
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BAMFORD, Neil
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    Director
    Mires Farm
    Back O'The Heights Rishworth
    HX6 4RF Sowerby Bridge
    West Yorkshire
    British10167540002
    BARNES, Garry Elliot, Mr.
    Brampton House
    Atch Lench
    WR11 4SW Evesham
    Worcestershire
    Director
    Brampton House
    Atch Lench
    WR11 4SW Evesham
    Worcestershire
    EnglandBritish261469100001
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    CHAHALIS, Scott Christian
    Arbor Shores North
    Newnan
    Georgia
    170
    30265
    United States
    Director
    Arbor Shores North
    Newnan
    Georgia
    170
    30265
    United States
    UsaUnited States157829560001
    FULTON, James A
    4450 Bradford Farms Court Ne
    49546 Grand Rapids
    Mi
    Usa
    Director
    4450 Bradford Farms Court Ne
    49546 Grand Rapids
    Mi
    Usa
    American41205750002
    HINDS, John
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    Director
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    UsaAmerican185679720001
    LILLY, Robert
    28 Doran Close
    B63 1JZ Halesowen
    West Midlands
    Director
    28 Doran Close
    B63 1JZ Halesowen
    West Midlands
    EnglandBritish97998580001
    MARTIN, Geoffrey Peter
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    Director
    Limone House
    20 Castleford Drive
    SK10 4BG Prestbury
    Cheshire
    United KingdomBritish70138900002
    PECKHAM, Simon Antony
    Falconwood Steels Lane
    KT22 0QQ Oxshott
    Surrey
    Director
    Falconwood Steels Lane
    KT22 0QQ Oxshott
    Surrey
    United KingdomBritish105740640001
    PORTER, Michael James Robert
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    Director
    Apartment 14 Ryburn Barkisland Mill
    Beestonley Lane Barkisland
    HX4 0HF Halifax
    West Yorkshire
    British22243580004
    SCHMIDT, Udo
    Wolfhagener Str 16
    Wermelskirchen 1 5632
    Germany
    Director
    Wolfhagener Str 16
    Wermelskirchen 1 5632
    Germany
    German26714570001
    SMITH, Christopher Joseph
    Majestic Oaks Drive
    St Charles
    3518
    Illinois 60174
    Usa
    Director
    Majestic Oaks Drive
    St Charles
    3518
    Illinois 60174
    Usa
    UsaAmerican157830370001
    STEPHENSON, Frank
    5 Grange Court
    Church Lane
    LE9 9QY Desford
    Leicestershire
    Director
    5 Grange Court
    Church Lane
    LE9 9QY Desford
    Leicestershire
    British26714580002
    TOWELL, Derrick James
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    Director
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    United KingdomBritish107375020001
    TUCKER, Louhon
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    Director
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    United StatesAmerican98409710001
    WHITE, Richard William
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    Director
    Bagnall Street
    Hilltop
    B70 0TS West Bromwich
    West Midlands
    EnglandBritish184103760001

    Who are the persons with significant control of RHOMBUS CASTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castors International Ltd
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Bagnall Street
    England
    Apr 06, 2016
    Bagnall Street
    Golds Hill
    B70 0TS West Bromwich
    Bagnall Street
    England
    No
    Legal FormLimited Company
    Legal AuthorityUk
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RHOMBUS CASTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Mar 29, 1989
    Delivered On Mar 31, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 31, 1989Registration of a charge
    • May 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 18, 1985
    Delivered On Dec 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1985Registration of a charge
    • May 08, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0