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

RALLS BUILDERS LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
03404786
Private Limited Company
Dissolved

Dissolved 2017-12-07

Company Overview

About Ralls Builders Ltd
RALLS BUILDERS LIMITED was founded on 1997-07-17 and had its registered office in Fareham. The company was dissolved on the 2017-12-07 and is no longer trading or active.

Key Data
Company Name
RALLS BUILDERS LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
 
Filing Information
Company Number 03404786
Date formed 1997-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-10-31
Date Dissolved 2017-12-07
Type of accounts SMALL
Last Datalog update: 2018-01-26 15:09:27
Primary Source:Companies House
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 RALLS BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RALPH RALLS
Company Secretary 1997-07-31
GARY CHRISTOPHER HAILSTONES
Director 2003-05-14
NICHOLAS LEE RALLS
Director 1997-07-31
WILLIAM RALPH RALLS
Director 1997-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-07-17 1997-07-31
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-07-17 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RALPH RALLS DYLEX LIMITED Company Secretary 2003-04-07 CURRENT 2003-04-01 Active
WILLIAM RALPH RALLS VISTA BLUE LIMITED Company Secretary 2001-07-10 CURRENT 2001-07-10 Active
WILLIAM RALPH RALLS RALLS HOLDINGS LIMITED Company Secretary 1997-07-29 CURRENT 1997-07-17 Active
GARY CHRISTOPHER HAILSTONES DYLEX LIMITED Director 2003-04-07 CURRENT 2003-04-01 Active
GARY CHRISTOPHER HAILSTONES HAIL & STONE CONSULTANCY LIMITED Director 2003-01-12 CURRENT 2003-01-03 Active
GARY CHRISTOPHER HAILSTONES VISTA BLUE LIMITED Director 2001-10-15 CURRENT 2001-07-10 Active
GARY CHRISTOPHER HAILSTONES FAREHAM FOOTBALL CLUB LIMITED Director 2001-04-12 CURRENT 1992-02-28 Active
NICHOLAS LEE RALLS COMSERV PROJECTS LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active
NICHOLAS LEE RALLS MULTI SERV (GROUP) LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
NICHOLAS LEE RALLS HEALTHY WOMEN (FAREHAM) LIMITED Director 2007-12-11 CURRENT 2007-12-11 Dissolved 2015-05-19
WILLIAM RALPH RALLS DYLEX LIMITED Director 2003-04-07 CURRENT 2003-04-01 Active
WILLIAM RALPH RALLS VISTA BLUE LIMITED Director 2001-07-10 CURRENT 2001-07-10 Active
WILLIAM RALPH RALLS FAREHAM FOOTBALL CLUB LIMITED Director 2001-04-12 CURRENT 1992-02-28 Active
WILLIAM RALPH RALLS RALLS HOLDINGS LIMITED Director 1997-07-29 CURRENT 1997-07-17 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
2017-12-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-03-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2017
2016-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2016
2015-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015
2014-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2014
2014-01-304.48NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE
2013-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 1640 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH
2013-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2013
2012-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2012
2011-01-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-01-142.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2011-01-062.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-12-102.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 1640 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH
2010-11-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2010 FROM RALLS HOUSE UNIT 3 PARKLANDS BUSINESS PARK DENMEAD HAMPSHIRE PO7 6XP
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-12LATEST SOC12/08/10 STATEMENT OF CAPITAL;GBP 150
2010-08-12AR0117/07/10 FULL LIST
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-07363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / GARY HAILSTONES / 07/08/2009
2009-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM RALLS / 14/09/2008
2008-08-15363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-08-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-20363sRETURN MADE UP TO 17/07/07; CHANGE OF MEMBERS
2007-07-24225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2007-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-14363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-1188(2)RAD 01/07/04--------- £ SI 50@1
2004-07-29363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-17287REGISTERED OFFICE CHANGED ON 17/01/04 FROM: 11A DRAGON HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SF
2003-08-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-27363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-08-02395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-02363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-29363sRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: SUKEIANDA LONDON ROAD WIDLEY WATERLOOVILLE HAMPSHIRE PO7 5AT
1997-08-26ELRESS366A DISP HOLDING AGM 13/08/97
1997-08-26ELRESS252 DISP LAYING ACC 13/08/97
1997-08-26ELRESS386 DISP APP AUDS 13/08/97
1997-08-26225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1997-08-2688(2)RAD 01/08/97--------- £ SI 98@1=98 £ IC 2/100
1997-08-07288bSECRETARY RESIGNED
1997-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-07287REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-08-07288aNEW DIRECTOR APPOINTED
1997-08-07288bDIRECTOR RESIGNED
1997-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to RALLS BUILDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2011-01-31
Meetings of Creditors2010-12-10
Appointment of Administrators2010-10-22
Fines / Sanctions
No fines or sanctions have been issued against RALLS BUILDERS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MR JUSTICE SNOWDEN 2015-06-09 to 2015-07-01 9617/2012 Ralls Builders Ltd
2015-07-01GENERAL LIST
2015-06-30GENERAL LIST
2015-06-29GENERAL LIST
2015-06-26GENERAL LIST
2015-06-24GENERAL LIST
2015-06-23GENERAL LIST
2015-06-22GENERAL LIST
2015-06-19GENERAL LIST
2015-06-18GENERAL LIST
2015-06-17GENERAL LIST
2015-06-16GENERAL LIST
2015-06-15GENERAL LIST
2015-06-12GENERAL LIST
2015-06-11GENERAL LIST
2015-06-10GENERAL LIST
2015-06-09GENERAL LIST
COMPANIES COURT 2015-06-23 to 2015-06-23 9671/2012 Ralls Builders Limited
2015-06-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-19 Outstanding RALLS HOLDINGS LIMITED
DEBENTURE 2003-06-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-06-30

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 RALLS BUILDERS LIMITED

Intangible Assets
Patents
We have not found any records of RALLS BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RALLS BUILDERS LIMITED
Trademarks
We have not found any records of RALLS BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RALLS BUILDERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £411,035 Flat Roofing/Windows - NDSC
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £116,912 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £532,485
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £306,978 Payments to main contractor
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £293,800 Fire Precaution Works
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £247,607 Fire Precaution Works
Basingstoke and Deane Borough Council 2010-2 GBP £2,883

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.

Outgoings
Business Rates/Property Tax
No properties were found where RALLS BUILDERS 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 TypeNotice of Intended Dividends
Defending partyRALLS BUILDERS LIMITEDEvent Date2011-01-24
Notice is hereby given that the creditors of the above-named company who have not already submitted their claims to us, are required to do so by no later than Wednesday 23 February 2011 or they will be excluded from the benefit of any distribution made. Claims should be sent to us at Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareharn, Hampshire PO15 7AH . It is our intention to pay a first dividend to creditors who have submitted their claims, within four months from the date shown above. James Tickell , Office holder capacity: Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRALLS BUILDERS LIMITEDEvent Date2010-12-06
In the Portsmouth County Court case number 897 Notice is hereby given by James Richard Tickell and Carl Derek Faulds of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH, that a Meeting of Creditors of Ralls Builders Limited, 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH, is to be held at University of Portsmouth, Portland Building (Room 0.27), Portland Street, Portsmouth PO1 3AH on 21 December 2010 at 12.30 pm The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the schedule). In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Joint/Administrator(s) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyRALLS BUILDERS LIMITEDEvent Date2010-10-13
In the Portsmouth County Court case number 897 James Richard Tickell and Carl Derek Faulds (IP Nos 008125 and 008767 ), both of Portland Business & Financial Solutions , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO157AH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RALLS BUILDERS 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 RALLS BUILDERS 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.