Company Information for RUTLAND COMMUNICATIONS LIMITED
TRINITY HOUSE, 28 -30 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QH,
|
Company Registration Number
03711988
Private Limited Company
Liquidation |
Company Name | |
---|---|
RUTLAND COMMUNICATIONS LIMITED | |
Legal Registered Office | |
TRINITY HOUSE 28 -30 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QH Other companies in NN14 | |
Company Number | 03711988 | |
---|---|---|
Company ID Number | 03711988 | |
Date formed | 1999-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-06 11:54:27 |
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 | ||
---|---|---|---|---|
RUTLAND COMMUNICATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE RUTTER |
||
JOANNE THERESE RUTTER |
||
PAUL ANTHONY RUTTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ARATOON |
Director | ||
ANDREW ROGER HUBBARD |
Director | ||
JOHN DAVID VOSS |
Director | ||
DAVID JOHN SAWFORD |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERNIE DEVELOPMENTS LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Active | |
RUT 5 LIMITED | Director | 2013-05-09 | CURRENT | 2013-02-21 | Liquidation | |
RUTLAND TAYLOR GROUP LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2014-12-05 | |
FERNIE DEVELOPMENTS LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active | |
INSPIRED BY JOINERY LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Dissolved 2016-08-23 | |
INSPIRED BY GROUP LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Dissolved 2016-08-23 | |
INSPIRED BY ACRYLIC LIMITED | Director | 2015-03-13 | CURRENT | 2015-03-13 | Dissolved 2016-08-23 | |
BEAU DESIGN AND CONSTRUCTION LIMITED | Director | 2014-07-22 | CURRENT | 2012-12-18 | Dissolved 2017-06-16 | |
RUT 5 LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Liquidation | |
RUTLAND TAYLOR TRADING LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2014-01-28 | |
RUTLAND TAYLOR GROUP LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Dissolved 2014-12-05 | |
MALL MEDIA EU LIMITED | Director | 2010-07-04 | CURRENT | 2007-11-23 | Active | |
FERNIE DEVELOPMENTS LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-21 | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-21 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/19 FROM Units 3-4 Riverside Market Harborough LE16 7PT England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY RUTTER | |
PSC07 | CESSATION OF VEHICLE CREDIT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM 54 Westmorland Drive Desborough Kettering Northamptonshire NN14 2XB | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARATOON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER ARATOON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBBARD | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/04/15 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID VOSS | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROGER HUBBARD | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAWFORD | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 39 CASTLE STREET LEICESTER LE1 5WN | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAWFORD / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUTTER / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RUTTER / 11/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE RUTTER / 11/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
88(2)R | AD 05/11/02--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ | |
363(287) | REGISTERED OFFICE CHANGED ON 16/02/01 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 1 DAIRY YARD MARKET HARBOROUGH LEICESTERSHIRE LE16 7NL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-10-23 |
Resolutions for Winding-up | 2019-10-23 |
Meetings o | 2019-10-08 |
Petitions | 2019-09-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 3,095 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 198,957 |
Provisions For Liabilities Charges | 2012-01-01 | £ 950 |
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 RUTLAND COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 88 |
Current Assets | 2012-01-01 | £ 45,976 |
Debtors | 2012-01-01 | £ 43,888 |
Fixed Assets | 2012-01-01 | £ 19,752 |
Secured Debts | 2012-01-01 | £ 64,156 |
Shareholder Funds | 2012-01-01 | £ 137,274 |
Stocks Inventory | 2012-01-01 | £ 2,000 |
Tangible Fixed Assets | 2012-01-01 | £ 4,752 |
Debtors and other cash assets
RUTLAND COMMUNICATIONS LIMITED owns 3 domain names.
rutlandgroup.co.uk trak-u.co.uk ruttrack.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as RUTLAND COMMUNICATIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RUTLAND COMMUNICATIONS LIMITED | Event Date | 2019-10-22 |
Liquidator's name and address: Philip Ballard and Sajid Sattar of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH : Further information about this case is available from Eddy Gordon at the offices of Greenfield Recovery Limited on 0121 201 1720 or at eg@greenfieldrecovery.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RUTLAND COMMUNICATIONS LIMITED | Event Date | 2019-10-22 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 22/10/2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its current and/or impending liabilities continue its business, and that it is advisable to wind up the same under an insolvent winding up procedure. That Philip Ballard and Sajid Sattar of Greenfield Recovery Limited, Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH be appointed Joint Liquidators for the purposes of the voluntary winding up of the company and that they may act jointly or severally in this regard. Office Holder Details: Philip Ballard and Sajid Sattar (IP numbers 20452 and 15590 ) of Greenfield Recovery Limited , Trinity House, 28-30 Blucher Street, Birmingham B1 1QH . Date of Appointment: 22 October 2019 . Further information about this case is available from Eddy Gordon at the offices of Greenfield Recovery Limited on 0121 201 1720 or at eg@greenfieldrecovery.co.uk. Paul Rutter , Director : | |||
Initiating party | Event Type | Meetings o | |
Defending party | RUTLAND COMMUNICATIONS LIMITED | Event Date | 2019-10-08 |
Initiating party | Event Type | Petitions | |
Defending party | RUTLAND COMMUNICATIONS LIMITED | Event Date | 2019-09-27 |
In the High Court of Justice (Chancery Division) Companies Court No 5734 of 2019 In the Matter of RUTLAND COMMUNICATIONS LIMITED (Company Number 03711988 ) and in the Matter of the Insolvency Act 1986… | |||
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. |