Company Information for RTO FABS LIMITED
LIVE RECOVERIES 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB,
|
Company Registration Number
04100262
Private Limited Company
Liquidation |
Company Name | |
---|---|
RTO FABS LIMITED | |
Legal Registered Office | |
LIVE RECOVERIES 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Other companies in PR2 | |
Company Number | 04100262 | |
---|---|---|
Company ID Number | 04100262 | |
Date formed | 2000-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-03-09 06:45:20 |
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 | ||
---|---|---|---|---|
RTO FABS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARC EDWARD PETER ABBOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM NORMAN FRITH |
Director | ||
ANDREA JAYNE BROWN |
Company Secretary | ||
ANTHONY DIXON |
Director | ||
MARLENE VERONICA OWENS |
Company Secretary | ||
MARLENE VERONICA OWENS |
Director | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
MARLENE VERONICA OWENS |
Company Secretary | ||
ROBERT THOMAS OWENS |
Director | ||
SHAUN OWENS |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2021-12-09 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-09 | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-09 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Unit 10 80 Lytham Road Fulwood Preston Lancs PR2 3AQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Marc Edward Peter Abbott on 2016-11-01 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NORMAN FRITH | |
AP01 | DIRECTOR APPOINTED MR MARC EDWARD PETER ABBOTT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/10 FROM 23-27 Bolton Street Chorley Lancashire PR7 3AA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREA BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DIXON | |
AP01 | DIRECTOR APPOINTED WILLIAM NORMAN FRITH | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 NO CHANGES | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 23-27 BOLTON STREET CHORLEY LANCS PR7 3AA | |
287 | REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 23-27 BOLTON ROAD CHORLEY LANCS PR7 3AA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR MARLENE VERONICA OWENS LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 9 WEST PADDOCK LEYLAND LANCS PR25 1HR | |
288a | SECRETARY APPOINTED ANDREA JAYNE BROWN | |
288b | APPOINTMENT TERMINATED SECRETARY MARLENE OWENS | |
363s | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 23-27 BOLTON STREET CHORLEY LANCASHIRE PR7 3AA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 19 CEDARWOOD DRIVE LEYLAND PRESTON LEYLAND LANCASHIRE PR25 1HN | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/12/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/09/01--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/00 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-12-19 |
Resolutions for Winding-up | 2018-12-19 |
Meetings o | 2018-11-28 |
Meetings o | 2018-10-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
Creditors Due Within One Year | 2012-01-01 | £ 39,875 |
---|
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 RTO FABS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,175 |
Current Assets | 2012-01-01 | £ 41,322 |
Debtors | 2012-01-01 | £ 38,760 |
Fixed Assets | 2012-01-01 | £ 15,703 |
Shareholder Funds | 2012-01-01 | £ 17,150 |
Stocks Inventory | 2012-01-01 | £ 387 |
Tangible Fixed Assets | 2012-01-01 | £ 15,703 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as RTO FABS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RTO FABS LIMITED | Event Date | 2018-12-10 |
Liquidator's name and address: Martin Paul Halligan of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB : Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 08448709251 or at mail@liverecoveries.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RTO FABS LIMITED | Event Date | 2018-12-10 |
At a General Meeting of the Members of the above-named Company, duly convened and held on 10 December 2018 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Martin Paul Halligan of Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB be and is hereby appointed Liquidator for such winding up. At a virtual meeting held on 10 December 2018, the appointment of Martin Halligan was confirmed by the creditors. Office Holder Details: Martin Paul Halligan (IP number 9211 ) of Live Recoveries Limited , Wentworth House, 122 New Road Side, Horsforth, Leeds LS18 4QB . Date of Appointment: 10 December 2018 . Further information about this case is available from Rhys Wordsworth at the offices of Live Recoveries Limited on 08448709251 or at mail@liverecoveries.com. Marc Edward Peter Abbott , Director : | |||
Initiating party | Event Type | Meetings o | |
Defending party | RTO FABS LIMITED | Event Date | 2018-11-28 |
Initiating party | Event Type | Meetings o | |
Defending party | RTO FABS LIMITED | Event Date | 2018-10-16 |
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. |