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

About Rutland Communications Ltd
RUTLAND COMMUNICATIONS LIMITED was founded on 1999-02-11 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Rutland Communications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RUTLAND COMMUNICATIONS LIMITED
 
Legal Registered Office
TRINITY HOUSE
28 -30 BLUCHER STREET
BIRMINGHAM
WEST MIDLANDS
B1 1QH
Other companies in NN14
 
Filing Information
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 GB728378694  
Last Datalog update: 2020-01-06 11:54:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUTLAND COMMUNICATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATHEDRAL BUSINESS SERVICES LIMITED   COUNTY WEST COMMERCIAL SERVICES LIMITED   CV CONSULTING LTD   FIGUREHEAD ACCOUNTS LTD   FRANZINI FINANCIAL SERVICES LIMITED   S & G TAXATION LIMITED   SPRINGWELL INVESTMENTS (PVT) LTD   TRANSITION LL UK LTD
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.
Companies with same name RUTLAND COMMUNICATIONS LIMITED
The following companies were found which have the same name as RUTLAND COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUTLAND COMMUNICATIONS LIMITED Unknown

Company Officers of RUTLAND COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE RUTTER
Company Secretary 1999-02-11
JOANNE THERESE RUTTER
Director 1999-02-11
PAUL ANTHONY RUTTER
Director 1999-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ARATOON
Director 2016-04-22 2017-02-03
ANDREW ROGER HUBBARD
Director 2015-03-25 2016-04-05
JOHN DAVID VOSS
Director 2015-03-25 2016-04-05
DAVID JOHN SAWFORD
Director 2002-10-15 2014-03-05
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1999-02-11 1999-02-11
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1999-02-11 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE RUTTER FERNIE DEVELOPMENTS LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Active
JOANNE THERESE RUTTER RUT 5 LIMITED Director 2013-05-09 CURRENT 2013-02-21 Liquidation
JOANNE THERESE RUTTER RUTLAND TAYLOR GROUP LIMITED Director 2010-08-10 CURRENT 2010-08-10 Dissolved 2014-12-05
JOANNE THERESE RUTTER FERNIE DEVELOPMENTS LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
PAUL ANTHONY RUTTER INSPIRED BY JOINERY LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2016-08-23
PAUL ANTHONY RUTTER INSPIRED BY GROUP LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2016-08-23
PAUL ANTHONY RUTTER INSPIRED BY ACRYLIC LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2016-08-23
PAUL ANTHONY RUTTER BEAU DESIGN AND CONSTRUCTION LIMITED Director 2014-07-22 CURRENT 2012-12-18 Dissolved 2017-06-16
PAUL ANTHONY RUTTER RUT 5 LIMITED Director 2013-02-21 CURRENT 2013-02-21 Liquidation
PAUL ANTHONY RUTTER RUTLAND TAYLOR TRADING LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2014-01-28
PAUL ANTHONY RUTTER RUTLAND TAYLOR GROUP LIMITED Director 2010-08-10 CURRENT 2010-08-10 Dissolved 2014-12-05
PAUL ANTHONY RUTTER MALL MEDIA EU LIMITED Director 2010-07-04 CURRENT 2007-11-23 Active
PAUL ANTHONY RUTTER FERNIE DEVELOPMENTS LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active

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
2023-12-14Voluntary liquidation Statement of receipts and payments to 2023-10-21
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-21
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-10-21
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-21
2020-12-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-21
2020-08-26600Appointment of a voluntary liquidator
2020-08-26LIQ10Removal of liquidator by court order
2019-12-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-14LIQ02Voluntary liquidation Statement of affairs
2019-11-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Units 3-4 Riverside Market Harborough LE16 7PT England
2019-10-30600Appointment of a voluntary liquidator
2019-10-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-10-22
2019-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY RUTTER
2018-01-24PSC07CESSATION OF VEHICLE CREDIT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM 54 Westmorland Drive Desborough Kettering Northamptonshire NN14 2XB
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-22RES13Resolutions passed:
  • 03/02/2017
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARATOON
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AP01DIRECTOR APPOINTED MR PETER ARATOON
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VOSS
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBBARD
2016-03-02AR0111/02/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17RES12VARYING SHARE RIGHTS AND NAMES
2015-04-17RES01ADOPT ARTICLES 17/04/15
2015-04-17SH10Particulars of variation of rights attached to shares
2015-04-17SH08Change of share class name or designation
2015-04-08AP01DIRECTOR APPOINTED MR JOHN DAVID VOSS
2015-04-08AP01DIRECTOR APPOINTED MR ANDREW ROGER HUBBARD
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0111/02/15 FULL LIST
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAWFORD
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-10AR0111/02/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-09AR0111/02/13 FULL LIST
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 39 CASTLE STREET LEICESTER LE1 5WN
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-23AR0111/02/12 FULL LIST
2011-07-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-21AR0111/02/11 FULL LIST
2010-03-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-10AR0111/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAWFORD / 11/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RUTTER / 11/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE RUTTER / 11/02/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE RUTTER / 11/02/2010
2009-05-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-05-02363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-17363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-18363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-11-2188(2)RAD 05/11/02--------- £ SI 98@1=98 £ IC 2/100
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-06363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ
2001-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/01
2001-02-16363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-11-11395PARTICULARS OF MORTGAGE/CHARGE
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-29225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
2000-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-28363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-02-29225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/01/00
1999-06-29288aNEW DIRECTOR APPOINTED
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 1 DAIRY YARD MARKET HARBOROUGH LEICESTERSHIRE LE16 7NL
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-23288aNEW SECRETARY APPOINTED
1999-02-19288bDIRECTOR RESIGNED
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU
1999-02-19288bSECRETARY RESIGNED
1999-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to RUTLAND COMMUNICATIONS 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 Liquidators2019-10-23
Resolutions for Winding-up2019-10-23
Meetings o2019-10-08
Petitions 2019-09-27
Fines / Sanctions
No fines or sanctions have been issued against RUTLAND COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31

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 RUTLAND COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RUTLAND COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

RUTLAND COMMUNICATIONS LIMITED owns 3 domain names.

rutlandgroup.co.uk   trak-u.co.uk   ruttrack.co.uk  

Trademarks
We have not found any records of RUTLAND COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUTLAND COMMUNICATIONS 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 (61900 - Other telecommunications activities) as RUTLAND COMMUNICATIONS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where RUTLAND COMMUNICATIONS 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 partyRUTLAND COMMUNICATIONS LIMITEDEvent Date2019-10-22
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 TypeResolutions for Winding-up
Defending partyRUTLAND COMMUNICATIONS LIMITEDEvent Date2019-10-22
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 TypeMeetings o
Defending partyRUTLAND COMMUNICATIONS LIMITEDEvent Date2019-10-08
 
Initiating party Event TypePetitions
Defending partyRUTLAND COMMUNICATIONS LIMITED Event Date2019-09-27
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUTLAND COMMUNICATIONS 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 RUTLAND COMMUNICATIONS 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.