Liquidation
Company Information for R & H HOLDINGS LIMITED
3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ,
|
Company Registration Number
06962041
Private Limited Company
Liquidation |
Company Name | |
---|---|
R & H HOLDINGS LIMITED | |
Legal Registered Office | |
3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ Other companies in S70 | |
Company Number | 06962041 | |
---|---|---|
Company ID Number | 06962041 | |
Date formed | 2009-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-10-31 | |
Account next due | 2020-10-31 | |
Latest return | 2019-07-14 | |
Return next due | 2020-08-25 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-08 12:27:39 |
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 | ||
---|---|---|---|---|
R & H HOLDINGS LTD. | Prince Edward Island | Unknown | Company formed on the 1983-02-17 | |
R & H HOLDINGS NY LLC | 985 LINCOLN PLACE Sullivan BROOKLYN NY 11213 | Active | Company formed on the 2010-05-12 | |
R & H Holdings LLC | 2103 S Wadsworth Blvd Suite 205 Lakewood CO 80227 | Delinquent | Company formed on the 2009-06-16 | |
R & H HOLDINGS, LLC | 205 E MEDICAL CENTER BLVD STE 200 SUITE 200 WEBSTER WEBSTER TX 77598 | Forfeited | Company formed on the 2013-12-02 | |
R & H HOLDINGS COMPANY, INC. | 825 CHAMBERS AVE Eagle CO 81631 | Administratively Dissolved | Company formed on the 1999-02-22 | |
R & H HOLDINGS, LLC | 1081 CLOVERHILL BLVD FOREST VA 24551 | Active | Company formed on the 2002-08-07 | |
R & H HOLDINGS (WA) PTY LTD | WA 6112 | Active | Company formed on the 2009-05-29 | |
R & H HOLDINGS PTY LIMITED | NSW 2560 | Dissolved | Company formed on the 1996-03-20 | |
R & H HOLDINGS INC. | 42, allée Moses Lane Grand Manan, NB E5G 3A5 Grand Manan New Brunswick E5G 3A5 | Unknown | Company formed on the 2005-03-08 | |
R & H HOLDINGS, LLC | 450 N. WYMORE ROAD WINTER PARK FL 32789 | Inactive | Company formed on the 2004-10-21 | |
R & H HOLDINGS INTERNATIONAL, INC. | 2301 PARK AVENUE OP ORANGE PARK FL 32073 | Inactive | Company formed on the 1999-02-22 | |
R & H HOLDINGS PTY LTD | Active | Company formed on the 2020-03-24 | ||
R & H HOLDINGS LIMITED | Unknown | |||
R & H HOLDINGS LLC | 4000 BAY POINTE DR GULF BREEZE FL 32563 | Active | Company formed on the 2020-12-13 |
Officer | Role | Date Appointed |
---|---|---|
EMMA LEADBEATER |
||
HEATHER TUCKER |
||
ROBERT LINDSEY TUCKER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R L TUCKER (FARMS) LIMITED | Director | 2011-11-09 | CURRENT | 2009-07-14 | Active - Proposal to Strike off | |
L & T HOLDINGS LTD | Director | 2018-05-29 | CURRENT | 2018-05-29 | Active | |
R L TUCKER (FARMS) LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active - Proposal to Strike off | |
R L TUCKER (FARMS) LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-08 | ||
Voluntary liquidation Statement of receipts and payments to 2022-03-08 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
RP04CS01 | Second filing of Confirmation Statement dated 14/07/2019 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Heather Tucker as a person with significant control on 2018-12-12 | |
PSC07 | CESSATION OF THE PRS OF ROBERT LINDSEY TUCKER AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr the Prs of Robert Lindsey Tucker as a person with significant control on 2018-02-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES | |
PSC04 | Change of details for Mr Robert Lindsey Tucker as a person with significant control on 2018-02-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LINDSEY TUCKER | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069620410009 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Emma Doyle on 2014-05-17 | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/04/12 TO 31/10/12 | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/11/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MISS EMMA DOYLE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 14/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LINDSEY TUCKER / 14/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER TUCKER / 14/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 23/07/09 GBP SI 99@1=99 GBP IC 1/100 | |
225 | CURRSHO FROM 31/07/2010 TO 30/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2020-03-17 |
Appointment of Liquidators | 2020-03-17 |
Notices to Creditors | 2020-03-17 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN (AB) (PUBL) | ||
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL MORTGAGE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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 R & H HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as R & H HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | R & H HOLDINGS LIMITED | Event Date | 2020-03-17 |
The Company was placed into members' voluntary liquidation on 9 March 2020 when Claire Elizabeth Dowson (IP Number: 19272) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. NOTICE IS HEREBY GIVEN that the creditors of the Company are required on or before 6 April 2020 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Claire Elizabeth Dowson of Begbies Traynor (SY) LLP, 3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Kerry Norton by e-mail at Sheffield.North@btguk.com or by telephone on 0114 275 5033. Dated: 9 March 2020 Claire Elizabeth Dowson , Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R & H HOLDINGS LIMITED | Event Date | 2020-03-09 |
At a General Meeting of the members of the above named Company held on 9 March 2020 the following Resolutions were passed as a special resolution and as an ordinary resolution respectively: "That the Company be wound up voluntarily and that Claire Elizabeth Dowson and Ashleigh William Fletcher both of Begbies Traynor (SY) LLP of 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Office Holder Details: Claire Elizabeth Dowson and Ashleigh William Fletcher (IP numbers 19272 and 9566 ) of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ . Date of Appointment: 9 March 2020 . Further information about this case is available from Kerry Norton at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@btguk.com. Heather Tucker , Director : Dated: 9 March 2020 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R & H HOLDINGS LIMITED | Event Date | 2020-03-09 |
Claire Elizabeth Dowson and Ashleigh William Fletcher of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ : Further information about this case is available from Kerry Norton at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@btguk.com. | |||
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. |