RALLID LTD
Overview
Company Name | RALLID LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05971629 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RALLID LTD?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
- Combined facilities support activities (81100) / Administrative and support service activities
Where is RALLID LTD located?
Registered Office Address | Rivermead House, 7 Lewis Court LE19 1SD Grove Park Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RALLID LTD?
Company Name | From | Until |
---|---|---|
DRAKELOW SITE SERVICES LIMITED | Oct 13, 2009 | Oct 13, 2009 |
BULLIVANT DEVELOPMENTS LTD | Oct 18, 2006 | Oct 18, 2006 |
What are the latest accounts for RALLID LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for RALLID LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2021 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Walton Road Burton on Trent Staffordshire DE15 9UA to Rivermead House, 7 Lewis Court Grove Park Leicester LE19 1SD on Dec 16, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed drakelow site services LIMITED\certificate issued on 02/12/20 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Roger Frank Kerry as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hinks as a director on Nov 20, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally West as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 18, 2020 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Appointment of Mrs Sally West as a director on Feb 17, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 18, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Elizabeth Ann Bullivant as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Jonathan Taylor as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Hinks as a director on Apr 24, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Christopher Chatfield as a person with significant control on Mar 23, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of RALLID LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BULLIVANT, Elizabeth Ann | Director | Lewis Court LE19 1SD Grove Park Rivermead House, 7 Leicester | England | British | Director | 167530680002 | ||||
BULLIVANT, Roger Alfred | Director | Lewis Court LE19 1SD Grove Park Rivermead House, 7 Leicester | England | British | Managing Director | 71332580003 | ||||
BULLIVANT, Elizabeth Ann | Secretary | Walton Road Burton On Trent DE15 9UA Staffordshire | 158650560001 | |||||||
BULLIVANT, Elizabeth Ann | Secretary | Park Manor Newton Park Newton Solney DE15 0SX Burton On Trent Staffordshire | British | 79038160001 | ||||||
CHATFIELD, Christopher | Secretary | Pride Park DE24 8ZS Derby 1 Pinnacle Way Derbyshire United Kingdom | 207889470001 | |||||||
FARREN, Valerie Elizabeth | Secretary | Walton Road Burton On Trent DE15 9UA Staffordshire | 163541490001 | |||||||
HOTSTON, David | Secretary | Forest Edge Way DE13 0PQ Burton-On-Trent 30 Staffordshire | British | 146750210001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
BROWN, Robert Alec | Director | Walton Road Burton On Trent DE15 9UA Staffordshire | United Kingdom | British | Managing Director | 135103310001 | ||||
BULLIVANT, Sally | Director | Park Manor Newton Park Newton Solney DE15 0SX Burton On Trent Staffordshire | British | Lettings Agent | 115724280001 | |||||
CHATFIELD, Christopher | Director | DE15 9UA Burton On Trent Walton Road Staffordshire England | England | British | Estates Manager | 78887190002 | ||||
HINKS, Andrew | Director | Burton Road Midway DE11 0DP Swadlincote 552 Derbyshire England | England | English | Company Director | 56195000004 | ||||
KERRY, Roger Frank | Director | Walton Road Burton On Trent DE15 9UA Staffordshire | England | British | Business Owner | 215741090001 | ||||
LEVERETT, Gavin Louis | Director | Woodmere Drive Old Whittington S41 9TE Chesterfield 43 Derbyshire | England | British | Company Finance Director | 121663960001 | ||||
TAYLOR, Stephen Jonathan | Director | Walton Road Burton On Trent DE15 9UA Staffordshire | United Kingdom | British | Director And Business Consultant | 163496070001 | ||||
WEST, Sally | Director | Walton Road Drakelow DE15 9UA Burton On Trent Drakelow Park Staffordshire England | England | British | Director | 267477470001 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of RALLID LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Chatfield | Apr 29, 2016 | Drakelow DE15 9UA Burton On Trent Walton Road Staffordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Roger Alfred Bullivant | Apr 06, 2016 | Drakelow DE15 9UA Burton On Trent Walton Road Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Elizabeth Ann Bullivant | Apr 06, 2016 | Drakelow DE15 9UA Burton On Trent Walton Road Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does RALLID LTD 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