RICHMOND SPRAY BOOTHS LTD

RICHMOND SPRAY BOOTHS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRICHMOND SPRAY BOOTHS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06874378
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RICHMOND SPRAY BOOTHS LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RICHMOND SPRAY BOOTHS LTD located?

    Registered Office Address
    4th Floor Fountain Precinct
    S1 2JA Leopold Street
    Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RICHMOND SPRAY BOOTHS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What is the status of the latest confirmation statement for RICHMOND SPRAY BOOTHS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2019

    What are the latest filings for RICHMOND SPRAY BOOTHS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 22, 2021

    17 pagesLIQ03

    Registered office address changed from , 6a Station Road, Eckington, Sheffield, S21 4FX to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on Aug 20, 2019

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 23, 2019

    LRESEX

    Confirmation statement made on Jul 04, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Oct 12, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    10 pagesAA

    Confirmation statement made on Apr 08, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    6 pagesAA

    Annual return made up to Apr 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Apr 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Apr 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 200
    SH01

    Registration of charge 068743780002

    18 pagesMR01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Registration of charge 068743780001

    17 pagesMR01

    Annual return made up to Apr 08, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Apr 08, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of RICHMOND SPRAY BOOTHS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAGUE, Nicola Jayne
    481 Richmond Road
    Richmond
    S13 8LW Sheffield
    South Yorkshire
    Director
    481 Richmond Road
    Richmond
    S13 8LW Sheffield
    South Yorkshire
    United KingdomBritish85453330001
    HCS SECRETARIAL LIMITED
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    Secretary
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Uk
    137587320001
    HURWORTH, Aderyn
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    Director
    Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    44
    United KingdomBritish89673040001

    Who are the persons with significant control of RICHMOND SPRAY BOOTHS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Nicola Jayne Hague
    Richmond Road
    S13 8LW Sheffield
    481
    England
    Apr 06, 2016
    Richmond Road
    S13 8LW Sheffield
    481
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Hague
    Richmond Road
    S13 8LW Sheffield
    481
    England
    Apr 06, 2016
    Richmond Road
    S13 8LW Sheffield
    481
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does RICHMOND SPRAY BOOTHS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2019Commencement of winding up
    Sep 09, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian Graham
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield
    practitioner
    4th Floor Fountain Precinct
    Leopold Street
    S1 2JA Sheffield

    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