R H PAINTING LIMITED
Overview
| Company Name | R H PAINTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03226768 |
| 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 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 Address | No |
What were the previous names of R H PAINTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROY HANKINSON LIMITED | Nov 22, 1996 | Nov 22, 1996 |
| ROY HANKINSON (HOLDINGS) LIMITED | Jul 18, 1996 | Jul 18, 1996 |
What are the latest accounts for R H PAINTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for R H PAINTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 19, 2019 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Termination of appointment of Stephen Roy Hankinson as a director on Mar 29, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of William Richard Crocker as a director on Mar 29, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Ivor Arthur Thomas as a director on Mar 29, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Stephen Roy Hankinson as a secretary on Mar 29, 2017 | 2 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 032267680003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 032267680004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 032267680002 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of David Edward Wynford Rosser as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Who are the officers of R H PAINTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANKINSON, Stephen Roy | Secretary | Rockcliffe Buildings 1 Hanson Road L9 7BP Aintree C/O Aticus Recovery Limited Liverpool | British | 36368000005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CROCKER, William Richard | Director | Rockcliffe Buildings 1 Hanson Road L9 7BP Aintree C/O Aticus Recovery Limited Liverpool | United Kingdom | British | 117141950001 | |||||
| HANKINSON, Roy Alexander | Director | Warbreck 14 Brimstage Road Heswall CH60 1XG Wirral Merseyside | British | 13409790001 | ||||||
| HANKINSON, Stephen Roy | Director | Rockcliffe Buildings 1 Hanson Road L9 7BP Aintree C/O Aticus Recovery Limited Liverpool | United Kingdom | British | 36368000006 | |||||
| ROSSER, David Edward Wynford | Director | 2 Ivy Street CH41 5EF Birkenhead Cotton Place Merseyside | England | British | 49382170002 | |||||
| THOMAS, Ivor Arthur | Director | Rockcliffe Buildings 1 Hanson Road L9 7BP Aintree C/O Aticus Recovery Limited Liverpool | England | British | 96126640001 | |||||
| THOMSON, William Briers | Director | 11 Thornway Brooklands Worsley M28 1YS Manchester | British | 41487780001 |
Who are the persons with significant control of R H PAINTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Roy Hankinson | Apr 06, 2016 | 20 Chapel Street L3 9AG Liverpool 2nd Floor Merseyside | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does R H PAINTING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does R H PAINTING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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