Company Information for RHOLIN ARCHITECTURAL GLAZING LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
03541731
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
RHOLIN ARCHITECTURAL GLAZING LIMITED | ||||
Legal Registered Office | ||||
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in LS1 | ||||
Previous Names | ||||
|
Company Number | 03541731 | |
---|---|---|
Company ID Number | 03541731 | |
Date formed | 1998-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2012-04-30 | |
Account next due | 2014-01-31 | |
Latest return | 2012-04-08 | |
Return next due | 2017-04-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-11 06:23:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHON LINDLEY |
||
JONATHON LINDLEY |
||
DAVID RHODES |
||
SANDRA RHODES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER LINDLEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-17 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-07 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/12 FROM Unit G14 Lock View Lowfields Business Park Elland West Yorkshire HX5 9HD England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHON LINDLEY on 2012-04-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 30/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA RHODES / 30/04/2012 | |
LATEST SOC | 24/04/12 STATEMENT OF CAPITAL;GBP 162 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathon Lindley on 2012-04-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JONATHON LINDLEY on 2012-04-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/12 FROM Unit G4 Lock View Lowfields Business Park Elland West Yorkshire HX5 9HD England | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LINDLEY | |
AR01 | 07/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA RHODES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LINDLEY / 01/10/2009 | |
SH01 | 28/02/10 STATEMENT OF CAPITAL GBP 90072 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM LOWFIELDS BUSINESS PARK LOWFIELDS WAY ELLAND WEST YORKSHIRE HX5 9DA | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA RHODES / 10/04/2006 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA RHODES / 10/04/2006 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER LINDLEY / 16/03/2009 | |
88(2) | AD 20/01/09 GBP SI 10@1=10 GBP IC 62/72 | |
88(2) | AD 07/07/08 GBP SI 56@1=56 GBP IC 6/62 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: LOWFIELDS BUSINESS PARK LOWFIELDS WAY ELLAND WEST YORKSHIRE HX5 9DA | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 10/04/06--------- £ SI 2@1=2 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 9 COLNE ROAD FOLLY HALL HUDDERSFIELD HD1 2ER | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 10/04/06--------- £ SI 1@1 | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TELECANVASS DIRECT LIMITED CERTIFICATE ISSUED ON 11/05/06 | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED LINDLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/05/04 |
Appointment of Liquidators | 2015-06-29 |
Final Meetings | 2013-10-22 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE ENTERPRISE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
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 RHOLIN ARCHITECTURAL GLAZING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Metropolitan Borough Council | |
|
Glass Products - Mnfrs |
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | RHOLIN ARCHITECTURAL GLAZING LIMITED | Event Date | 2015-06-08 |
Roderick Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jon Cole on email: Jon.cole@butcher-woods.co.uk or on tel: 0121 236 6001. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RHOLIN ARCHITECTURAL GLAZING LIMITED | Event Date | |
Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Section 106(2) of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the Company are to be held. The Meetings will be held at the offices of BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU on 17 December 2013 at 10.00 am (Members) and 10.30 am (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU by no later than 12.00 noon on the business day prior to the Meeting. Gary Edgar Blackburn (IP number 6234) and Paul Andrew Whitwam (IP number 8346) of BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU were appointed as Joint Liquidators of the Company on 8 October 2012. The Companys registered office is BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU and the Companys principal trading address was Unit G14 Lock View, Lowfields Business Park, Elland HX5 9HD. | |||
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. |