RHOBURT STREET LIGHTING LIMITED
Overview
Company Name | RHOBURT STREET LIGHTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03018912 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RHOBURT STREET LIGHTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for RHOBURT STREET LIGHTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jun 25, 2015 | 9 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of David Arnold as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Fraser as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Flood as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Ellis Fraser as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Llewelyn Arnold as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 31, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Lee Greenbury as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX* on Dec 13, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of RHOBURT STREET LIGHTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRCH, Paul | Secretary | Old Trafford M16 9HU Manchester West Point | British | 76116640002 | ||||||
BIRCH, Paul | Director | Old Trafford M16 9HU Manchester West Point | England | British | Company Secretary | 76116640003 | ||||
GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | Solicitor | 36153790001 | |||||
RHODES, Bernard George | Secretary | Davenport Hayes Church Lane Henbury SK11 9NN Macclesfield Cheshire | British | 15161960001 | ||||||
RHODES, Steven | Secretary | 51 Vernon Road SK12 1YS Poynton Cheshire | British | Lighting Contractor | 82061710001 | |||||
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Group Finance Director | 181213200001 | ||||
FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Manager | 73695830003 | ||||
FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | Ceo | 28393850006 | ||||
GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||
GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Solicitor | 61478920003 | ||||
KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | Director | 123405900001 | ||||
KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | Finance Director | 51438040006 | ||||
MALONEY, John Gerard | Director | 10 Pendle Hill Grimsargh PR2 5BG Preston Lancashire | Irish | Chief Operating Officer | 96964980001 | |||||
MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | Chief Executive Officer | 96596920001 | ||||
MCINNES, Randolf Graham | Director | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | Accountant | 100684180001 | ||||
MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | Director | 17129800004 | ||||
RHODES, Steven | Director | 51 Vernon Road SK12 1YS Poynton Cheshire | British | Lighting Contractor | 82061710001 | |||||
THORNTON, James Stephen | Director | 9 Hilly Croft Bromley Cross BL7 9HN Bolton Lancashire | British | Accountant | 67569070001 | |||||
DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Does RHOBURT STREET LIGHTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does RHOBURT STREET LIGHTING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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