Company Information for KEITH RAWSON SIGN SYSTEMS LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
05411391
Private Limited Company
Liquidation |
Company Name | |
---|---|
KEITH RAWSON SIGN SYSTEMS LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in HP27 | |
Company Number | 05411391 | |
---|---|---|
Company ID Number | 05411391 | |
Date formed | 2005-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 00:23:05 |
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 | ||
---|---|---|---|---|
KEITH RAWSON SIGN SYSTEMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HILARY PATRICIA RAWSON |
||
GRAHAM KEITH RAWSON |
||
HILARY PATRICIA RAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAIL HEMSLEY |
Director | ||
NEIL STEVEN RAWSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KR SIGN DESIGN LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | Active | |
KRSS (HOLDINGS) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
KRSS (HOLDINGS) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL HEMSLEY | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL STEVEN RAWSON | |
AP01 | DIRECTOR APPOINTED MRS GAIL HEMSLEY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY RAWSON / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH RAWSON / 01/05/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HILARY RAWSON on 2012-05-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY RAWSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH RAWSON / 01/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/05--------- £ SI 999@1=999 £ IC 1/1000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-10-25 |
Appointment of Liquidators | 2017-10-25 |
Resolutions for Winding-up | 2017-10-25 |
Meetings of Creditors | 2017-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
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 KEITH RAWSON SIGN SYSTEMS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Warwickshire County Council | |
|
Learning Resources Curriculum |
London Borough of Barnet Council | |
|
Equip-Mats-Purc-Rep |
Worcestershire County Council | |
|
Fixtures & Fittings |
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | KEITH RAWSON SIGN SYSTEMS LIMITED | Event Date | 2017-10-20 |
At a General Meeting of the above-named Company, duly convened and held at 21 Gilberts Drive, Newbold Verdon, Leicester, LE9 9LH on 20 October 2017 at 11:00 AM the following resolutions were passed as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they act either jointly or separately. Contact details: For further details contact: Jack Thornber on 01455 555 444 or by email at jthornber@fasimms.com Graham Rawson , Chairperson : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KEITH RAWSON SIGN SYSTEMS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 20 October 2017 at 11:15 AM for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB . Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. All virtual meetings of creditors will be recorded (video and/or audio) in order to establish and maintain records of existence of relevant facts, or decisions that are taken at such meeting. By attending a meeting you are consenting to being recorded, including possible recordings or your facial image. Where any recording of meeting also entails processing of personal data, such personal data shall be treated in accordance with the Data Protection Act 1998. A list of names and addresses of the Company's creditors will be available for inspection free of charge at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB between 10 a.m. and 4 p.m. on the two business days prior to the meeting. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEITH RAWSON SIGN SYSTEMS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, 1Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | KEITH RAWSON SIGN SYSTEMS LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, 1Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB. : | |||
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. |