Dissolved
Dissolved 2014-08-20
Company Information for RINCHAM LIMITED
LITTLE NEW STREET, LONDON, EC4A 3TR,
|
Company Registration Number
01416339
Private Limited Company
Dissolved Dissolved 2014-08-20 |
Company Name | |
---|---|
RINCHAM LIMITED | |
Legal Registered Office | |
LITTLE NEW STREET LONDON EC4A 3TR Other companies in EC4A | |
Company Number | 01416339 | |
---|---|---|
Date formed | 1979-02-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-08-20 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-15 06:54:52 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT TO 26/10/13 | |
LIQ MISC | INSOLVENCY:RE ANNUAL PROGRESS REPORT 27/10/2011-26/10/2012 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROADE ONE MANAGEMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BLISWORTH MANAGEMENT LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE DIMOND | |
LATEST SOC | 07/07/11 STATEMENT OF CAPITAL;GBP 9252 | |
AR01 | 15/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GEORGE DIMOND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 15/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ROADE ONE MANAGEMENT LIMITED / 01/11/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BLISWORTH MANAGEMENT LIMITED / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY B & T SECRETARIES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROADE ONE MANAGEMENT LIMITED / 15/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BLISWORTH MANAGEMENT LIMITED / 15/05/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 15/06/2009 | |
288a | SECRETARY APPOINTED LONDON REGISTRARS PLC | |
287 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 61 WASHWAY ROAD SALE CHESHIRE M33 7SS | |
288b | APPOINTMENT TERMINATED DIRECTOR TPD TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 82 MARLBOROUGH AVENUE CHEADLE HULME STOCKPORT CHESHIRE SK8 7AR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / B & T SECRETARIES LIMITED / 15/06/2008 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/08/05 FROM: PROPAGATORS HOUSE GREENBANK LANE, HARTFORD NORTHWICH CHESHIRE CW8 1JJ | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-03-17 |
Notice of Intended Dividends | 2013-12-20 |
Meetings of Creditors | 2011-11-15 |
Winding-Up Orders | 2011-10-26 |
Petitions to Wind Up (Companies) | 2011-09-22 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND, ACTING FOR ITSELF AND AS AGENT AND TRUSTEEFOR THE SECURED PARTIES | |
FIXED CHARGE | Outstanding | BRITANNIA BUILDING SOCIETY | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED CHARGE | Outstanding | BRITANNIA BUILDING SOCIETY | |
FIXED CHARGE | Outstanding | BRITANNIA BUILDING SOCIETY | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
THIRD PARTY LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (1450 - Other mining and quarrying) as RINCHAM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RINCHAM LIMITED | Event Date | 2014-03-17 |
In the High Court of Justice, Chancery Division Companies Court case number 6727 Principal Trading Address: 4th Floor Haines House, 21 John Street, London, WC1N 2BF Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of the creditors of the above named company will be held at Athene Place, 66 Shoe Lane, London, EC4A 3BQ on 12 May 2014 at 10.30 am for the purpose of laying before the meeting an account of the Liquidators’ acts and an account of the winding up and considering the Liquidators’ release from office. A form of proxy for use at the meetings, if desired, is available, and should be lodged with the Liquidators at Deloitte LLP, PO Box 810, 66 Shoe Lane, London, EC4A 3WA not later than 12.00 noon on the business day before the meeting. Date of Appointment: 27 October 2011 Office Holder details: Philip Stephen Bowers and Neville Barry Kahn (IP Nos. 9630 and 008690) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Becky Withington on 020 7007 6788 or email bwithington@deloitte.co.uk for further information. Philip Stephen Bowers , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | RINCHAM LIMITED | Event Date | 2013-12-17 |
In the High Court of Justice, Chancery Division Companies Court case number 6727 Principal Trading Address: N/A Notice is hereby given pursuant to Part 11 of the Insolvency Rules 1986, that no dividend will be declared in respect of unsecured non preferential creditors in this matter for the reason that there were insufficient asset realisations throughout the course of the liquidation. Office Holder details: Philip Stephen Bowers and Neville Barry Khan (IP Nos. 009630 and 8690) both of Deloitte LLP, 66 Shoe Lane, London, EC4A 3BQ. Date of appointment: 27 October 2011. Further details contact: Becky Withington, Tel: 020 7303 0102 Philip Stephen Bowers , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RINCHAM LIMITED | Event Date | 2011-11-10 |
In the High Court of Justice, Companies Court case number 6727 Notice is hereby given, pursuant to Legislation section: section 137(5) Legislation: of the Insolvency Act 1986 and Rule 4.54 of The Insolvency Rules 1986 that a Meeting of Creditors of the above-named Company has been summoned at Deloitte LLP, PO Box 810, 66 Shoe Lane, London EC4A 3WA , on 09 December 2011 , at 10.00 am for the purpose of passing a Resolution to fix the basis on which the Joint Liquidators will be remunerated (Rule 4.127 Insolvency Rules 1986). A Proxy Form is available and which must be lodged with me not later than 8 December 2011 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not lodged one already. Please contact Sharnette Donacien on +44 20 7303 0102 or sdonacien@deloitte.co.uk for further information. Philip Stephen Bowers , Joint Liquidator (IP No. 009630) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RINCHAM LIMITED | Event Date | 2011-10-10 |
In the High Court Of Justice case number 006727 Official Receiver appointed: K Jackson 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | BANK OF SCOTLAND PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | RINCHAM LIMITED | Event Date | 2011-07-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 6727 A Petition to wind up the above-named Company, Registration Number 01416339, of 4th Floor, Haines House, 21 John Street, London WC1N 2BP , presented on 29 July 2011 by BANK OF SCOTLAND PLC , of The Mound, Edinburgh EH1 1Y2 (the Petitioner), claiming to be a Creditor of the Company, will be heard by the High Court sitting at Royal Courts of Justice, Strand, London WC2A 2LL , on 10 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 7 October 2011 . The Petitioners Solicitors are Clifford Chance LLP , 10 Upper Bank Street, London E14 5JJ .(Ref 907027/009662/70-40480665/ALC/AJC.) : | |||
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. |