RHOBURT STREET LIGHTING LIMITED

RHOBURT STREET LIGHTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRHOBURT STREET LIGHTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03018912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RHOBURT STREET LIGHTING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RHOBURT STREET LIGHTING LIMITED located?

    Registered Office Address
    West Point
    Old Trafford
    M16 9HU Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RHOBURT STREET LIGHTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for RHOBURT STREET LIGHTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Jun 25, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Jun 25, 2015

    9 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on Jul 18, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2014

    LRESSP

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of David Arnold as a director

    1 pagesTM01

    Termination of appointment of Ian Fraser as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Flood as a director

    1 pagesTM01

    Appointment of Mr Ian Ellis Fraser as a director

    2 pagesAP01

    Appointment of Mr David Llewelyn Arnold as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 31, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Termination of appointment of Lee Greenbury as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX* on Dec 13, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of RHOBURT STREET LIGHTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Paul
    Old Trafford
    M16 9HU Manchester
    West Point
    Secretary
    Old Trafford
    M16 9HU Manchester
    West Point
    British76116640002
    BIRCH, Paul
    Old Trafford
    M16 9HU Manchester
    West Point
    Director
    Old Trafford
    M16 9HU Manchester
    West Point
    EnglandBritishCompany Secretary76116640003
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Secretary
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    BritishSolicitor36153790001
    RHODES, Bernard George
    Davenport Hayes Church Lane
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    Secretary
    Davenport Hayes Church Lane
    Henbury
    SK11 9NN Macclesfield
    Cheshire
    British15161960001
    RHODES, Steven
    51 Vernon Road
    SK12 1YS Poynton
    Cheshire
    Secretary
    51 Vernon Road
    SK12 1YS Poynton
    Cheshire
    BritishLighting Contractor82061710001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishGroup Finance Director181213200001
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishManager73695830003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUkCeo28393850006
    GAVAN, John Vincent
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    Director
    23 Fulshaw Avenue
    SK9 5JE Wilmslow
    Cheshire
    EnglandBritishSolicitor36153790001
    GREENBURY, Lee
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritishSolicitor61478920003
    KEOGH, Sean
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    Director
    Whitehead Farm
    650 Whittingham Lane Goosnargh
    PR3 2JJ Preston
    Lancashire
    United KingdomBritishDirector123405900001
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritishFinance Director51438040006
    MALONEY, John Gerard
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    Director
    10 Pendle Hill
    Grimsargh
    PR2 5BG Preston
    Lancashire
    IrishChief Operating Officer96964980001
    MCGRORY, Jack
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    12 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritishChief Executive Officer96596920001
    MCINNES, Randolf Graham
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    Director
    Journeys End
    Werneth Low
    SK14 3AF Stockport
    Cheshire
    EnglandBritishAccountant100684180001
    MCLAUGHLIN, Owen Gerard
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    United KingdomBritishDirector17129800004
    RHODES, Steven
    51 Vernon Road
    SK12 1YS Poynton
    Cheshire
    Director
    51 Vernon Road
    SK12 1YS Poynton
    Cheshire
    BritishLighting Contractor82061710001
    THORNTON, James Stephen
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    Director
    9 Hilly Croft
    Bromley Cross
    BL7 9HN Bolton
    Lancashire
    BritishAccountant67569070001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does RHOBURT STREET LIGHTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 30, 1995
    Delivered On Nov 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/as 5/11 tenerife street lower broughton salford greater manchester.t/nos.GM57025.GM451058.LA292336 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 07, 1995Registration of a charge (395)
    • Jun 07, 2002Statement of satisfaction of a charge in full or part (403a)

    Does RHOBURT STREET LIGHTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2014Commencement of winding up
    Jan 11, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Beverley Ellice Budsworth
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester
    practitioner
    The Debt Advisor West Point 501 Chester Road
    Old Trafford
    M16 9HU Manchester

    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