Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RHINO 66 LIMITED
Company Information for

RHINO 66 LIMITED

C/O Wsm Mbi Coakley Llp Second Floor, Shaw House, 3 Tunsgate, Guildford, SURREY, GU1 3QT,
Company Registration Number
04564233
Private Limited Company
Liquidation

Company Overview

About Rhino 66 Ltd
RHINO 66 LIMITED was founded on 2002-10-16 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Rhino 66 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RHINO 66 LIMITED
 
Legal Registered Office
C/O Wsm Mbi Coakley Llp Second Floor, Shaw House
3 Tunsgate
Guildford
SURREY
GU1 3QT
Other companies in WC2H
 
Filing Information
Company Number 04564233
Company ID Number 04564233
Date formed 2002-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-08-31
Account next due 31/05/2023
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-24 12:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHINO 66 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 RHINO 66 LIMITED

Current Directors
Officer Role Date Appointed
ST JAMES'S SERVICES LIMITED
Company Secretary 2002-10-16
JANE MARION ANN HENMAN
Director 2002-11-11
MICHAEL DAVID LUCKETT
Director 2013-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
VICTOR CHARLES MICHAEL LISTER
Director 2010-03-22 2013-07-24
DAVIDE BARBERIS CANONICO
Director 2002-10-16 2010-03-22
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-10-16 2002-10-16
A.C. DIRECTORS LIMITED
Nominated Director 2002-10-16 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ST JAMES'S SERVICES LIMITED MYRTLE PRODUCTIONS LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-01 Active
ST JAMES'S SERVICES LIMITED PRAGA LIMITED Company Secretary 2015-04-29 CURRENT 2007-06-28 Liquidation
ST JAMES'S SERVICES LIMITED TWENTY FIRST GROUP LIMITED Company Secretary 2013-08-02 CURRENT 2013-05-29 Active
ST JAMES'S SERVICES LIMITED E & N THE MOVIE LIMITED Company Secretary 2011-02-03 CURRENT 2010-03-17 Dissolved 2016-05-31
ST JAMES'S SERVICES LIMITED EYE SURGEONS INTERNATIONAL LIMITED Company Secretary 2010-07-29 CURRENT 2005-08-15 Dissolved 2018-02-13
ST JAMES'S SERVICES LIMITED OEVERMANN VERMOGENSVERWALTUNG LTD Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2016-04-19
ST JAMES'S SERVICES LIMITED POLYCREST LIMITED Company Secretary 2004-09-06 CURRENT 2003-11-14 Dissolved 2014-03-11
ST JAMES'S SERVICES LIMITED CORELEX LIMITED Company Secretary 2004-09-01 CURRENT 1997-05-27 Liquidation
ST JAMES'S SERVICES LIMITED MOTOR AUM LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Active
ST JAMES'S SERVICES LIMITED ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD Company Secretary 2004-01-14 CURRENT 2004-01-14 Active
ST JAMES'S SERVICES LIMITED PALLADO LIMITED Company Secretary 2004-01-06 CURRENT 2004-01-06 Dissolved 2014-03-18
ST JAMES'S SERVICES LIMITED DANCE PROJECTS LIMITED Company Secretary 2002-11-23 CURRENT 1988-06-10 Dissolved 2014-10-18
ST JAMES'S SERVICES LIMITED DANCE NEWS LIMITED Company Secretary 2002-11-23 CURRENT 1941-03-15 Active
ST JAMES'S SERVICES LIMITED FLOATING DUCK LIMITED Company Secretary 2002-09-02 CURRENT 2002-09-02 Active
ST JAMES'S SERVICES LIMITED MONTECILLO LIMITED Company Secretary 2001-09-27 CURRENT 2001-08-23 Active
ST JAMES'S SERVICES LIMITED F.P. ENTERPRISES LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active
ST JAMES'S SERVICES LIMITED ABACUS FISCAL SOLUTIONS LIMITED Company Secretary 1999-10-18 CURRENT 1999-10-18 Active
ST JAMES'S SERVICES LIMITED TIGELLA BAR LIMITED Company Secretary 1999-10-01 CURRENT 1999-09-20 Dissolved 2013-09-24
ST JAMES'S SERVICES LIMITED SHIPLEYS COMPUTER SUPPLIES LIMITED Company Secretary 1998-11-06 CURRENT 1998-11-06 Active
JANE MARION ANN HENMAN GANJIA PROPERTY UK LIMITED Director 2015-06-10 CURRENT 2013-10-03 Active
JANE MARION ANN HENMAN AMARTEX LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
JANE MARION ANN HENMAN PRAGA LIMITED Director 2011-03-14 CURRENT 2007-06-28 Liquidation
JANE MARION ANN HENMAN FLOATING DUCK LIMITED Director 2010-08-09 CURRENT 2002-09-02 Active
JANE MARION ANN HENMAN CORELEX LIMITED Director 2001-12-11 CURRENT 1997-05-27 Liquidation
JANE MARION ANN HENMAN NRA REALISATIONS LTD Director 1995-09-11 CURRENT 1958-01-07 Dissolved 2013-08-03
MICHAEL DAVID LUCKETT SHIPLEYS PROBATE SERVICES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
MICHAEL DAVID LUCKETT CORELEX LIMITED Director 2015-09-08 CURRENT 1997-05-27 Liquidation
MICHAEL DAVID LUCKETT GANJIA PROPERTY UK LIMITED Director 2015-06-10 CURRENT 2013-10-03 Active
MICHAEL DAVID LUCKETT GFWF LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
MICHAEL DAVID LUCKETT ORANGE STREET TRUSTEES LIMITED Director 2010-11-11 CURRENT 1997-07-02 Active
MICHAEL DAVID LUCKETT ABACUS ADMINISTRATIVE & FISCAL SOLUTIONS LTD Director 2010-10-11 CURRENT 2004-01-14 Active
MICHAEL DAVID LUCKETT SHIPLEYS TRUSTEES LIMITED Director 2008-11-27 CURRENT 1997-06-30 Active
MICHAEL DAVID LUCKETT ST.JAMES'S SERVICES LIMITED Director 2008-06-02 CURRENT 1971-09-28 Active
MICHAEL DAVID LUCKETT ABACUS FISCAL SOLUTIONS LIMITED Director 2003-10-20 CURRENT 1999-10-18 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
2023-08-24Final Gazette dissolved via compulsory strike-off
2023-05-24Voluntary liquidation. Notice of members return of final meeting
2022-08-09600Appointment of a voluntary liquidator
2022-08-09LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-27
2022-08-09LIQ01Voluntary liquidation declaration of solvency
2022-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/22 FROM 10 Orange Street London WC2H 7DQ
2022-07-08PSC02Notification of Bax 2 Ptc Limited as a person with significant control on 2022-07-06
2022-07-08PSC09Withdrawal of a person with significant control statement on 2022-07-08
2022-03-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-05-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2020-06-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-04-16AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-02-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24PSC08Notification of a person with significant control statement
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-24PSC09Withdrawal of a person with significant control statement on 2017-10-24
2017-05-12AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-12AA31/08/16 TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-05-18AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-09AR0111/10/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0111/10/14 ANNUAL RETURN FULL LIST
2014-06-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-16AR0111/10/13 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MR MICHAEL DAVID LUCKETT
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR LISTER
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0111/10/12 ANNUAL RETURN FULL LIST
2012-01-10AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0111/10/11 ANNUAL RETURN FULL LIST
2011-03-15AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-14AR0111/10/10 ANNUAL RETURN FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION ANN HENMAN / 01/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARION ANN HENMAN / 01/10/2010
2010-05-20AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AP01DIRECTOR APPOINTED MR VICTOR CHARLES MICHAEL LISTER
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVIDE BARBERIS CANONICO
2009-10-22AR0111/10/09 FULL LIST
2009-03-04AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-04-10AA31/08/07 TOTAL EXEMPTION FULL
2007-12-07363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-09363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-17363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-14363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-01-29363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-06288aNEW SECRETARY APPOINTED
2002-11-06288aNEW DIRECTOR APPOINTED
2002-11-0688(2)RAD 16/10/02--------- £ SI 999@1=999 £ IC 1/1000
2002-11-05288bSECRETARY RESIGNED
2002-11-05288bDIRECTOR RESIGNED
2002-10-22225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03
2002-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RHINO 66 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-08-05
Appointmen2022-08-05
Notices to2022-08-05
Fines / Sanctions
No fines or sanctions have been issued against RHINO 66 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHINO 66 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 RHINO 66 LIMITED

Intangible Assets
Patents
We have not found any records of RHINO 66 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHINO 66 LIMITED
Trademarks
We have not found any records of RHINO 66 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHINO 66 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 (82990 - Other business support service activities n.e.c.) as RHINO 66 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RHINO 66 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 TypeResolution
Defending partyRHINO 66 LIMITEDEvent Date2022-08-05
 
Initiating party Event TypeAppointmen
Defending partyRHINO 66 LIMITEDEvent Date2022-08-05
Name of Company: RHINO 66 LIMITED Company Number: 04564233 Nature of Business: Business support activities Registered office: co WSM MBI Coakley LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surr…
 
Initiating party Event TypeNotices to
Defending partyRHINO 66 LIMITEDEvent Date2022-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RHINO 66 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 RHINO 66 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.