RFE FILTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRFE FILTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03308281
    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 RFE FILTERS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RFE FILTERS LIMITED located?

    Registered Office Address
    120-124 Towngate
    Leyland
    PR25 2LQ Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of RFE FILTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUTZLER FILTER EUROPE LIMITEDNov 06, 1997Nov 06, 1997
    RUTZLER FILTER LIMITEDNov 03, 1997Nov 03, 1997
    RUTZLER EUROPE LIMITEDJul 28, 1997Jul 28, 1997
    INHOCO 580 LIMITEDJan 27, 1997Jan 27, 1997

    What are the latest accounts for RFE FILTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 09, 2012

    What are the latest filings for RFE FILTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A155UJAW

    Total exemption small company accounts made up to Mar 09, 2012

    4 pagesAA
    A14IRK14

    Current accounting period extended from Sep 30, 2011 to Mar 09, 2012

    1 pagesAA01
    X14AF2NK

    Annual return made up to Jan 13, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 08, 2012

    Statement of capital on Feb 08, 2012

    • Capital: GBP 1,000
    SH01
    X12A6Q57

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA
    X0JTTVC9

    Annual return made up to Jan 13, 2011 with full list of shareholders

    6 pagesAR01
    XK6ZXR2C

    Accounts for a dormant company made up to Sep 30, 2009

    3 pagesAA
    AGEJTGZV

    Annual return made up to Jan 13, 2010 with full list of shareholders

    5 pagesAR01
    XIIB5GNG

    Director's details changed for Peter Mark Worthington on Oct 01, 2009

    2 pagesCH01
    XIIB4GNF

    Director's details changed for Mr Peter Worthington on Oct 01, 2009

    2 pagesCH01
    XIIB3GNE

    Accounts made up to Sep 30, 2008

    4 pagesAA
    AJ6FQA1F

    legacy

    4 pages363a
    XUHXQ7TV

    legacy

    4 pages363a
    XNBW9718

    legacy

    5 pages363a
    XN2556Y0

    legacy

    1 pages288c
    A4BIK6SP

    legacy

    1 pages287
    A4BIA6SF

    Accounts made up to Sep 30, 2007

    6 pagesAA
    AEAJT38L

    Total exemption small company accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages287

    Total exemption small company accounts made up to Sep 30, 2005

    8 pagesAA

    legacy

    1 pages403a

    legacy

    7 pages363s

    Who are the officers of RFE FILTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORTHINGTON, Peter
    13 Clifford Road
    Poynton
    SK12 1HY Stockport
    Cheshire
    Secretary
    13 Clifford Road
    Poynton
    SK12 1HY Stockport
    Cheshire
    British3160110001
    WORTHINGTON, Peter Mark
    Anglesey Drive
    SK12 1BT Poynton
    8
    Cheshire
    Director
    Anglesey Drive
    SK12 1BT Poynton
    8
    Cheshire
    EnglandBritishDirector37845090005
    WORTHINGTON, Peter
    13 Clifford Road
    Poynton
    SK12 1HY Stockport
    Cheshire
    Director
    13 Clifford Road
    Poynton
    SK12 1HY Stockport
    Cheshire
    Great BritainBritishCompany Director3160110001
    WORTHINGTON, Peter Mark
    12 London Road North
    SK12 1QZ Poynton
    Cheshire
    Secretary
    12 London Road North
    SK12 1QZ Poynton
    Cheshire
    BritishDirector37845090003
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BAUMEISTER, Diane
    46 Briar Circle
    08812 Green Brook
    New Jersey
    Usa
    Director
    46 Briar Circle
    08812 Green Brook
    New Jersey
    Usa
    AmericanCompany Director56540640001
    BERES, June
    690 Donald Dr South
    08807 Bridgewater
    New Jersey
    Usa
    Director
    690 Donald Dr South
    08807 Bridgewater
    New Jersey
    Usa
    AmericanCompany Director56540710001
    BUTTERWORTH, Elaine Mary
    5 Covell Road
    SK12 1BH Poynton
    Cheshire
    Director
    5 Covell Road
    SK12 1BH Poynton
    Cheshire
    BritishF D74043130001
    THORNTON, Jonathan
    99 Darby Hill Road
    B69 1SF Tividale
    West Midlands
    Director
    99 Darby Hill Road
    B69 1SF Tividale
    West Midlands
    EnglandBritishManaging Director115552130001
    WORTHINGTON, Peter Mark
    12 London Road North
    SK12 1QZ Poynton
    Cheshire
    Director
    12 London Road North
    SK12 1QZ Poynton
    Cheshire
    BritishDirector37845090003
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does RFE FILTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 08, 2006
    Delivered On Feb 22, 2006
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 2006Registration of a charge (395)
    Fixed and floating charge
    Created On Jul 23, 2003
    Delivered On Jul 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Sep 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 30, 2002
    Delivered On Jan 03, 2003
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Feb 08, 2006Statement 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