Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHOLIN ARCHITECTURAL GLAZING LIMITED
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 Overview

About Rholin Architectural Glazing Ltd
RHOLIN ARCHITECTURAL GLAZING LIMITED was founded on 1998-04-07 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Rholin Architectural Glazing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RHOLIN ARCHITECTURAL GLAZING LIMITED
 
Legal Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
Other companies in LS1
 
Previous Names
TELECANVASS DIRECT LIMITED11/05/2006
LINDLEY PROPERTIES LIMITED17/05/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHOLIN ARCHITECTURAL GLAZING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES 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 RHOLIN ARCHITECTURAL GLAZING LIMITED

Current Directors
Officer Role Date Appointed
JONATHON LINDLEY
Company Secretary 1998-04-07
JONATHON LINDLEY
Director 1998-04-07
DAVID RHODES
Director 2006-04-10
SANDRA RHODES
Director 2006-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LINDLEY
Director 1998-04-07 2011-04-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-04-07 1998-04-07
COMPANY DIRECTORS LIMITED
Nominated Director 1998-04-07 1998-04-07

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
2018-02-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-07
2015-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/15 FROM Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU
2015-07-02600Appointment of a voluntary liquidator
2015-07-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-30AC92Restoration by order of the court
2014-03-23GAZ2Final Gazette dissolved via compulsory strike-off
2013-12-234.68 Liquidators' statement of receipts and payments to 2013-12-17
2013-12-234.72Voluntary liquidation creditors final meeting
2013-10-104.68 Liquidators' statement of receipts and payments to 2013-10-07
2012-10-24F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/12 FROM Unit G14 Lock View Lowfields Business Park Elland West Yorkshire HX5 9HD England
2012-10-154.20Volunatary liquidation statement of affairs with form 4.19
2012-10-15600Appointment of a voluntary liquidator
2012-10-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2012-10-08
  • Extraordinary resolution to wind up on 2012-10-08
  • Extraordinary resolution to wind up on 2012-10-08
2012-09-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-08-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHON LINDLEY on 2012-04-30
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 30/04/2012
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA RHODES / 30/04/2012
2012-04-24LATEST SOC24/04/12 STATEMENT OF CAPITAL;GBP 162
2012-04-24AR0108/04/12 ANNUAL RETURN FULL LIST
2012-04-24CH01Director's details changed for Mr Jonathon Lindley on 2012-04-08
2012-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHON LINDLEY on 2012-04-08
2012-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/12 FROM Unit G4 Lock View Lowfields Business Park Elland West Yorkshire HX5 9HD England
2011-06-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-06AR0108/04/11 FULL LIST
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER LINDLEY
2011-04-21AR0107/04/11 FULL LIST
2010-08-23AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-26AR0107/04/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA RHODES / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHODES / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDLEY / 01/10/2009
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON LINDLEY / 01/10/2009
2010-05-26SH0128/02/10 STATEMENT OF CAPITAL GBP 90072
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM LOWFIELDS BUSINESS PARK LOWFIELDS WAY ELLAND WEST YORKSHIRE HX5 9DA
2009-12-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA RHODES / 10/04/2006
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA RHODES / 10/04/2006
2009-05-08363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-02225CURREXT FROM 31/03/2009 TO 30/04/2009
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER LINDLEY / 16/03/2009
2009-01-2388(2)AD 20/01/09 GBP SI 10@1=10 GBP IC 62/72
2008-07-1488(2)AD 07/07/08 GBP SI 56@1=56 GBP IC 6/62
2008-07-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: LOWFIELDS BUSINESS PARK LOWFIELDS WAY ELLAND WEST YORKSHIRE HX5 9DA
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-10-2388(2)RAD 10/04/06--------- £ SI 2@1=2
2007-09-26287REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 9 COLNE ROAD FOLLY HALL HUDDERSFIELD HD1 2ER
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01288cDIRECTOR'S PARTICULARS CHANGED
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-1988(2)RAD 10/04/06--------- £ SI 1@1
2007-04-30363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-15225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-08-01225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-11CERTNMCOMPANY NAME CHANGED TELECANVASS DIRECT LIMITED CERTIFICATE ISSUED ON 11/05/06
2006-05-03363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-14363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-17CERTNMCOMPANY NAME CHANGED LINDLEY PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/05/04
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RHOLIN ARCHITECTURAL GLAZING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-29
Final Meetings2013-10-22
Fines / Sanctions
No fines or sanctions have been issued against RHOLIN ARCHITECTURAL GLAZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-27 Outstanding YORKSHIRE ENTERPRISE LIMITED
DEBENTURE 2007-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2007-11-08 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEED 2000-05-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1999-04-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-10-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1998-10-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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

Intangible Assets
Patents
We have not found any records of RHOLIN ARCHITECTURAL GLAZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHOLIN ARCHITECTURAL GLAZING LIMITED
Trademarks
We have not found any records of RHOLIN ARCHITECTURAL GLAZING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RHOLIN ARCHITECTURAL GLAZING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2011-02-16 GBP £1,920 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.

Outgoings
Business Rates/Property Tax
No properties were found where RHOLIN ARCHITECTURAL GLAZING 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRHOLIN ARCHITECTURAL GLAZING LIMITEDEvent Date2015-06-08
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 TypeFinal Meetings
Defending partyRHOLIN ARCHITECTURAL GLAZING LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHOLIN ARCHITECTURAL GLAZING 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 RHOLIN ARCHITECTURAL GLAZING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4