Company Information for RUTTERS GARAGE LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
00522312
Private Limited Company
Liquidation |
Company Name | |
---|---|
RUTTERS GARAGE LIMITED | |
Legal Registered Office | |
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in WV16 | |
Company Number | 00522312 | |
---|---|---|
Company ID Number | 00522312 | |
Date formed | 1953-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 11:33:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RUTTERS GARAGE BRIDGNORTH LIMITED | 79 CAROLINE STREET BIRMINGHAM B3 1UP | Dissolved | Company formed on the 1980-02-20 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER JAMES RUTTER |
||
CLIVE JOHN BOWERS |
||
ADRIAN GREGORY RUTTER |
||
ALEXANDER JAMES RUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALTER JOHN BOWERS |
Director | ||
PHILIP JOHN RUTTER |
Director | ||
MARY HAZLEDINE BOWERS |
Director | ||
MARGARET BETTY RUTTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMPSHIRE AND THE ISLE OF WIGHT COMMUNITY FOUNDATION | Director | 2016-05-25 | CURRENT | 2002-09-13 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HANGERS COTTAGE THE HANGERS BISHOPS WALTHAM SOUTHAMPTON SO32 1EF ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/07/2017 TO 30/04/2017 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER BOWERS | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 24250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 2 WOODLAND COTTAGES BRIDGNORTH ROAD HIGHLEY BRIDGNORTH SHROPSHIRE WV16 6JG | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 24250 | |
AR01 | 31/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES RUTTER | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 24250 | |
AR01 | 31/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JOHN BOWERS / 31/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER JAMES RUTTER / 31/07/2014 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 21 CONDUIT LANE BRIDGNORTH SHROPSHIRE WV16 5BW | |
AR01 | 17/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP RUTTER | |
AP01 | DIRECTOR APPOINTED MR CLIVE JOHN BOWERS | |
AP01 | DIRECTOR APPOINTED MR ADRIAN GREGORY RUTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY BOWERS | |
AP01 | DIRECTOR APPOINTED MR WALTER JOHN BOWERS | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN RUTTER / 29/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY HAZLEDINE BOWERS / 29/05/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 29/05/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/97 | |
363s | RETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Resolution | 2017-06-12 |
Appointmen | 2017-06-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MEMO. OF DEPOSIT OF DEEDS | Satisfied | LLOYDS BANK PLC | |
MEMO. OF DEPOSIT OF DEEDS | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 36,756 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 5,127 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUTTERS GARAGE LIMITED
Called Up Share Capital | 2013-07-31 | £ 24,250 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 24,250 |
Cash Bank In Hand | 2013-07-31 | £ 1,073,921 |
Cash Bank In Hand | 2012-07-31 | £ 20,672 |
Current Assets | 2013-07-31 | £ 1,076,078 |
Current Assets | 2012-07-31 | £ 21,912 |
Debtors | 2013-07-31 | £ 2,157 |
Debtors | 2012-07-31 | £ 1,240 |
Fixed Assets | 2013-07-31 | £ 10,875 |
Fixed Assets | 2012-07-31 | £ 107,425 |
Shareholder Funds | 2013-07-31 | £ 1,050,197 |
Shareholder Funds | 2012-07-31 | £ 124,210 |
Tangible Fixed Assets | 2013-07-31 | £ 10,500 |
Tangible Fixed Assets | 2012-07-31 | £ 102,425 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Current Assets-Government Debtors |
Shropshire Council | |
|
Current Assetsauthoritygovernment Debtors |
Shropshire Council | |
|
Current Assets-Government Debtors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RUTTERS GARAGE LIMITED | Event Date | 2017-06-07 |
At a general meeting of the above-named Company duly convened and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP , on 7 June 2017 , the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the company be wound up voluntarily, and that Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator of the Company, and that he is authorised to act solely. For further details contact: Jim Goudie on email: jim.goudie@butcher-woods.co.uk or telephone 0121 236 6001 . Ag JF30442 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RUTTERS GARAGE LIMITED | Event Date | 2017-06-07 |
Richard Paul James Goodwin (IP No. 9727 ) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP : Ag JF30442 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |