RIMINGTON HOLDINGS LIMITED
Overview
| Company Name | RIMINGTON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06766159 |
| 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 RIMINGTON HOLDINGS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is RIMINGTON HOLDINGS LIMITED located?
| Registered Office Address | Church House 13-15 Regent Street NG1 5BS Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIMINGTON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMPIREREALM LIMITED | Dec 04, 2008 | Dec 04, 2008 |
What are the latest accounts for RIMINGTON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RIMINGTON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Church House 13-15 Regent Street Nottingham NG1 5BS on May 16, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Judith Fiona Hussey as a person with significant control on Jan 16, 2019 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Andrew David Hussey as a person with significant control on Jan 17, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 16, 2019
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Andrew David Hussey as a person with significant control on Mar 29, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Andrew David Hussey on Mar 29, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Hampden Legal Plc as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of RIMINGTON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUSSEY, Andrew David | Director | EC3M 5JF London 107 Fenchurch Street England | England | British | 40669110003 | |||||||||
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Buckinghamshire England |
| 56301100002 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LTD | Secretary | Gray's Inn Road WC1X 8EB London 280 | 135022710001 | |||||||||||
| JAMES, Luciene Maureen | Director | Westmorland Avenue LU3 2PU Luton 166 Bedfordshire | United Kingdom | British | 134747070001 |
Who are the persons with significant control of RIMINGTON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Judith Fiona Hussey | Jan 16, 2019 | EC3M 5JF London 107 Fenchurch Street England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew David Hussey | Apr 06, 2016 | EC3M 5JF London 107 Fenchurch Street England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does RIMINGTON HOLDINGS 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