Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUTHERFORDS TRUSTEES (2) LIMITED
Company Information for

RUTHERFORDS TRUSTEES (2) LIMITED

TAMWORTH, STAFFORDSHIRE, B78 3HL,
Company Registration Number
02086943
Private Limited Company
Dissolved

Dissolved 2018-05-22

Company Overview

About Rutherfords Trustees (2) Ltd
RUTHERFORDS TRUSTEES (2) LIMITED was founded on 1987-01-05 and had its registered office in Tamworth. The company was dissolved on the 2018-05-22 and is no longer trading or active.

Key Data
Company Name
RUTHERFORDS TRUSTEES (2) LIMITED
 
Legal Registered Office
TAMWORTH
STAFFORDSHIRE
B78 3HL
Other companies in B79
 
Filing Information
Company Number 02086943
Date formed 1987-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-05-22
Type of accounts DORMANT
Last Datalog update: 2018-06-15 15:09:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTHERFORDS TRUSTEES (2) LIMITED
Is this data useful to you?
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.

Company Officers of RUTHERFORDS TRUSTEES (2) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL WENGRAF
Company Secretary 2003-07-01
STEPHEN PAUL WENGRAF
Director 2003-07-01
PETER DAVID WISEMAN
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JEFFREY BUCKINGHAM
Company Secretary 1991-09-30 2003-06-30
PAUL JEFFREY BUCKINGHAM
Director 1991-09-30 2003-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL WENGRAF STUD FARM PUMPING STATION MANAGEMENT LIMITED Director 2014-07-15 CURRENT 2007-09-21 Active - Proposal to Strike off
PETER DAVID WISEMAN BEDWORTH, RUGBY AND NUNEATON CITIZENS ADVICE BUREAU Director 2012-10-01 CURRENT 2004-02-26 Active
PETER DAVID WISEMAN TAMWORTH CITIZENS ADVICE BUREAU Director 2007-08-31 CURRENT 2007-08-31 Dissolved 2014-08-12
PETER DAVID WISEMAN RUTHERFORDS TRUSTEES (1) LIMITED Director 1991-09-30 CURRENT 1987-01-05 Dissolved 2018-05-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-26DS01APPLICATION FOR STRIKING-OFF
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WENGRAF / 09/02/2018
2018-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL WENGRAF / 09/02/2018
2017-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2016-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 7/9 LADY BANK TAMWORTH STAFFORDSHIRE B79 7NB
2015-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-13AR0130/09/15 FULL LIST
2015-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WENGRAF / 27/01/2015
2015-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL WENGRAF / 27/01/2015
2014-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0130/09/14 FULL LIST
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-12AR0130/09/13 FULL LIST
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-18AR0130/09/12 FULL LIST
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-03AR0130/09/11 FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 6/9 LADY BANK TAMWORTH STAFFORDSHIRE B79 7NB
2010-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-18AR0130/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID WISEMAN / 31/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WENGRAF / 30/09/2010
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-23AR0130/09/09 FULL LIST
2008-10-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-10-05363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-21363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-09-26363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-18363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-10363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/99
1999-09-22363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1998-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-29363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1997-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-29363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1996-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-13363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1995-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-10-09363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1994-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-11-08SRES03EXEMPTION FROM APPOINTING AUDITORS 19/10/94
1994-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-11363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-02-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-05363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1992-10-13363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1992-06-26AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-20363bRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
1991-09-30AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-11-19AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-10-22363aRETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS
1990-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-03-29SRES01ALTER MEM AND ARTS 23/03/90
1989-12-19AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-10-04363RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS
1989-10-04363RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS
1989-06-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to RUTHERFORDS TRUSTEES (2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUTHERFORDS TRUSTEES (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUTHERFORDS TRUSTEES (2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 RUTHERFORDS TRUSTEES (2) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RUTHERFORDS TRUSTEES (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUTHERFORDS TRUSTEES (2) LIMITED
Trademarks
We have not found any records of RUTHERFORDS TRUSTEES (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTHERFORDS TRUSTEES (2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as RUTHERFORDS TRUSTEES (2) LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where RUTHERFORDS TRUSTEES (2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTHERFORDS TRUSTEES (2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUTHERFORDS TRUSTEES (2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.