R H PAINTING LIMITED

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

    Company NameR H PAINTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03226768
    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 R H PAINTING LIMITED?

    • Painting (43341) / Construction

    Where is R H PAINTING LIMITED located?

    Registered Office Address
    2nd Floor 20 Chapel Street
    L3 9AG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of R H PAINTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROY HANKINSON LIMITEDNov 22, 1996Nov 22, 1996
    ROY HANKINSON (HOLDINGS) LIMITEDJul 18, 1996Jul 18, 1996

    What are the latest accounts for R H PAINTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for R H PAINTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 19, 2019

    13 pagesLIQ03

    Registered office address changed from Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on Feb 14, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP to Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ on Sep 14, 2018

    2 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Statement of affairs

    8 pagesLIQ02

    Termination of appointment of Stephen Roy Hankinson as a director on Mar 29, 2017

    2 pagesTM01

    Termination of appointment of William Richard Crocker as a director on Mar 29, 2017

    2 pagesTM01

    Termination of appointment of Ivor Arthur Thomas as a director on Mar 29, 2017

    2 pagesTM01

    Termination of appointment of Stephen Roy Hankinson as a secretary on Mar 29, 2017

    2 pagesTM02

    Registered office address changed from Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF to C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP on Apr 19, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2017

    LRESSP

    Satisfaction of charge 032267680003 in full

    4 pagesMR04

    Satisfaction of charge 032267680004 in full

    4 pagesMR04

    Satisfaction of charge 032267680002 in full

    4 pagesMR04

    Termination of appointment of David Edward Wynford Rosser as a director on Mar 24, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Confirmation statement made on Jul 18, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of R H PAINTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANKINSON, Stephen Roy
    Rockcliffe Buildings
    1 Hanson Road
    L9 7BP Aintree
    C/O Aticus Recovery Limited
    Liverpool
    Secretary
    Rockcliffe Buildings
    1 Hanson Road
    L9 7BP Aintree
    C/O Aticus Recovery Limited
    Liverpool
    British36368000005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROCKER, William Richard
    Rockcliffe Buildings
    1 Hanson Road
    L9 7BP Aintree
    C/O Aticus Recovery Limited
    Liverpool
    Director
    Rockcliffe Buildings
    1 Hanson Road
    L9 7BP Aintree
    C/O Aticus Recovery Limited
    Liverpool
    United KingdomBritish117141950001
    HANKINSON, Roy Alexander
    Warbreck 14 Brimstage Road
    Heswall
    CH60 1XG Wirral
    Merseyside
    Director
    Warbreck 14 Brimstage Road
    Heswall
    CH60 1XG Wirral
    Merseyside
    British13409790001
    HANKINSON, Stephen Roy
    Rockcliffe Buildings
    1 Hanson Road
    L9 7BP Aintree
    C/O Aticus Recovery Limited
    Liverpool
    Director
    Rockcliffe Buildings
    1 Hanson Road
    L9 7BP Aintree
    C/O Aticus Recovery Limited
    Liverpool
    United KingdomBritish36368000006
    ROSSER, David Edward Wynford
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    Director
    2 Ivy Street
    CH41 5EF Birkenhead
    Cotton Place
    Merseyside
    EnglandBritish49382170002
    THOMAS, Ivor Arthur
    Rockcliffe Buildings
    1 Hanson Road
    L9 7BP Aintree
    C/O Aticus Recovery Limited
    Liverpool
    Director
    Rockcliffe Buildings
    1 Hanson Road
    L9 7BP Aintree
    C/O Aticus Recovery Limited
    Liverpool
    EnglandBritish96126640001
    THOMSON, William Briers
    11 Thornway Brooklands
    Worsley
    M28 1YS Manchester
    Director
    11 Thornway Brooklands
    Worsley
    M28 1YS Manchester
    British41487780001

    Who are the persons with significant control of R H PAINTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Roy Hankinson
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    Apr 06, 2016
    20 Chapel Street
    L3 9AG Liverpool
    2nd Floor
    Merseyside
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does R H PAINTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 17, 2016
    Delivered On Jun 29, 2016
    Satisfied
    Brief description
    All land and intellectual property now or in the future owned by the chargor.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bms Finance (UK) S.A.R.L
    Transactions
    • Jun 29, 2016Registration of a charge (MR01)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 09, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    All properties and charged property (both as defined on the instrument) and all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties. For more details refer to the instrument.
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Belvedere Security Limited
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 25, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bms Finance S.A.R.L.
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Mar 31, 2017Satisfaction of a charge (MR04)
    Debenture deed
    Created On Nov 26, 1996
    Delivered On Dec 11, 1996
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 11, 1996Registration of a charge (395)
    • Dec 17, 2014Satisfaction of a charge (MR04)

    Does R H PAINTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2020Due to be dissolved on
    Mar 29, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Dunham
    Suite 26 Century Building Brunswick Business Park
    Tower Street
    L3 4BJ Liverpool
    practitioner
    Suite 26 Century Building Brunswick Business Park
    Tower Street
    L3 4BJ Liverpool
    Daniel Paul Hennessy
    Aticus Recovery Limited 1 Hanson Road
    Aintree
    L9 7BP Liverpool
    practitioner
    Aticus Recovery Limited 1 Hanson Road
    Aintree
    L9 7BP Liverpool

    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