Liquidation
Company Information for R.A.T. (HOLDINGS) LIMITED
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA,
|
Company Registration Number
01866206
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.A.T. (HOLDINGS) LIMITED | |
Legal Registered Office | |
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA Other companies in SO15 | |
Company Number | 01866206 | |
---|---|---|
Company ID Number | 01866206 | |
Date formed | 1984-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 30/09/2013 | |
Return next due | 28/10/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 11:50:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROLF HUGO MUNDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DEREK CADWALLADER |
Director | ||
DAVID ALEXANDER PRESTON |
Director | ||
PETER JAMES SMILIE |
Director | ||
CHRISTOPHER EDWARD O'BRIEN |
Director | ||
ROLF HUGO MUNDING |
Director | ||
KENNETH ROGER SKINNER |
Director | ||
KENNETH ROGER SKINNER |
Company Secretary | ||
ROLF HUGO MUNDING |
Director | ||
PEMBROKE CONSULTING LIMITED |
Company Secretary | ||
ANDREW CLIVE MICHELL |
Director | ||
ANDREW CLIVE MICHELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CORNWALL AND WEST COUNTRY CRAFT BREWING COMPANY LIMITED | Director | 2016-03-26 | CURRENT | 2014-03-25 | Active | |
RAT CORP LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
MARC SAMPSON SALONS LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-20 | Liquidation | |
MOTH AND MOON LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Active | |
ROCK POOL BAR & RESTAURANTS LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active - Proposal to Strike off | |
WILD ORCA LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Liquidation | |
POLAR BEAR LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Dissolved 2018-04-03 | |
WILD ANIMAL LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
WILDFIRE INVESTMENTS LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
GF LONDON LTD | Director | 2014-02-19 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
CHARLESTOWN HARBOUR LIMITED | Director | 2014-02-09 | CURRENT | 2006-03-24 | Active | |
PEM NOM LIMITED | Director | 2013-09-21 | CURRENT | 2011-01-07 | Active | |
AXLE FASHION LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
RIVERBANK TRURO LIMITED | Director | 2012-11-02 | CURRENT | 2007-03-13 | Liquidation | |
SEINERS LIMITED | Director | 2011-10-04 | CURRENT | 2007-03-13 | Dissolved 2014-03-23 | |
CLAESSEN LIMITED | Director | 2011-07-01 | CURRENT | 2000-05-18 | Active | |
QUIET BRANDS LTD | Director | 2011-05-12 | CURRENT | 2009-03-04 | Dissolved 2016-05-17 | |
QUIET FOOTWEAR LTD | Director | 2011-05-01 | CURRENT | 2009-01-27 | Dissolved 2016-08-17 | |
ROUTENOTE LIMITED | Director | 2011-04-14 | CURRENT | 2010-03-31 | Active | |
PERUPPA BREWERY COMPANY LIMITED | Director | 2010-02-08 | CURRENT | 2001-10-12 | Active - Proposal to Strike off | |
KORADO LTD | Director | 2005-11-01 | CURRENT | 1999-03-31 | Active | |
R.A.T. (MANUFACTURING) LIMITED | Director | 1991-09-22 | CURRENT | 1980-10-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-21 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-21 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-05-22 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-01-08 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/14 FROM Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB | |
2.12B | Appointment of an administrator | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROLF MUNDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CADWALLADER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMILIE | |
AP01 | DIRECTOR APPOINTED MR DAVID ALEXANDER PRESTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018662060017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'BRIEN | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR STEPHEN DEREK CADWALLADER | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES SMILIE | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/09/13 FULL LIST | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER EDWARD O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLF MUNDING | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROLF HUGO MUNDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH SKINNER | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AR01 | 12/07/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KENNETH SKINNER | |
288b | APPOINTMENT TERMINATED DIRECTOR ROLF MUNDING | |
288a | DIRECTOR APPOINTED KENNETH ROGER SKINNER | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 18 COWCROSS STREET LONDON EC1M 6DR |
Appointment of Liquidators | 2015-06-12 |
Appointment of Administrators | 2014-07-18 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROLF HUGO MUNDING | ||
ALL ASSETS DEBENTURE | Outstanding | ABN AMRO COMMERCIAL FINANCE PLC | |
DEBENTURE | Outstanding | ROLF HUGO MUNDING | |
RENTAL SECURITY DEPOSIT DEED | Satisfied | SHELLEY COLWILL AND ANTHONY ASHLEY WILSON | |
FIXED AND FLOATING CHARGE | Satisfied | PORTLINE LIMITED | |
DEBENTURE | Satisfied | ANDREW CLIVE MICHELL | |
DEBENTURE | Satisfied | D.B.H. LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NYCKELN FINANCE COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | NYCKELN FINANCE COMPANY LIMITED. | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | SLEIPNER U.K. LIMITED. | |
FURTHER GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | SLEIPNER U.K. LIMITED |
|
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.A.T. (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as R.A.T. (HOLDINGS) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | R.A.T. (HOLDINGS) LIMITED | Event Date | 2018-10-08 |
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R.A.T (HOLDINGS) LIMITED | Event Date | 2015-05-22 |
Stephen Powell and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Carol Haines, email address: carol.haines@hjsrecovery.co.uk , telephone number: 02380 234222 : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | R.A.T. (HOLDINGS) LIMITED | Event Date | 2014-07-09 |
In the Birmingham District Registry case number 8266 | |||
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. |