Active - Proposal to Strike off
Company Information for RHINO ENTERPRISES (CHARLTON) LIMITED
REGENT BUILDINGS, REGENT STREET, LEEDS, WEST YORKSHIRE, LS2 7QA,
|
Company Registration Number
03470834
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
RHINO ENTERPRISES (CHARLTON) LIMITED | ||||||
Legal Registered Office | ||||||
REGENT BUILDINGS REGENT STREET LEEDS WEST YORKSHIRE LS2 7QA Other companies in LS2 | ||||||
Previous Names | ||||||
|
Company Number | 03470834 | |
---|---|---|
Company ID Number | 03470834 | |
Date formed | 1997-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-06 08:44:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARCUS WILLIAM SCHOFIELD |
||
ROBERT NICHOLAS JASON SCHOFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON MICHAEL RUSTON |
Director | ||
JONATHAN MARK JOYCE |
Director | ||
SARAH LEANNE RUSTON |
Director | ||
REBECCA BELLAN |
Company Secretary | ||
SARAH LEANNE RUSTON |
Company Secretary | ||
IAN FOWLER DODSWORTH |
Company Secretary | ||
WING KAI WILLIAM MA |
Director | ||
GARY WILCOCK |
Director | ||
KIMBROUGH LIMITED |
Nominated Secretary | ||
LUC PEETERS |
Director | ||
TIMOTHY ROBERT PIKE |
Director | ||
DAVID FORD |
Director | ||
KEVIN MARK JENKINS |
Director | ||
PAUL NOLAN |
Director | ||
LEE SMITH |
Director | ||
MALCOLM BELL |
Director | ||
MARTIN LOVEDAY |
Director | ||
N B COMPANY SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RHINO ENTERPRISES PROPERTIES LIMITED | Director | 2011-06-29 | CURRENT | 2007-11-23 | Active | |
RHINO ENTERPRISES (MSL) LIMITED | Director | 2011-06-29 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
RHINO ENTERPRISES LIMITED | Director | 2011-06-29 | CURRENT | 1990-10-17 | Active | |
RHINO ENTERPRISES (SOUTH WEST) LIMITED | Director | 2011-06-29 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
ASKWITH INVESTMENTS LIMITED | Director | 2008-07-11 | CURRENT | 1986-10-17 | Active | |
GRAYSON HOUSE MANAGEMENT CO. LIMITED | Director | 2017-10-26 | CURRENT | 1963-12-18 | Active | |
RENEWABLE HEAT GENERATION LIMITED | Director | 2013-06-27 | CURRENT | 2012-12-12 | Active | |
RHINO ENTERPRISES (MSL) LIMITED | Director | 2008-05-06 | CURRENT | 2008-05-06 | Active - Proposal to Strike off | |
RHINO ENTERPRISES (SOUTH WEST) LIMITED | Director | 2007-11-01 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
ASKWITH SERVICES LIMITED | Director | 1991-12-24 | CURRENT | 1988-06-21 | Active | |
RHINO ENTERPRISES LIMITED | Director | 1991-10-17 | CURRENT | 1990-10-17 | Active | |
ASKWITH INVESTMENTS LIMITED | Director | 1991-02-15 | CURRENT | 1986-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Nicholas Jason Schofield on 2017-11-25 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 30/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL RUSTON | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 31/07/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL RUSTON | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 09/07/2010 | |
CERTNM | Company name changed squirrel storage (charlton) LIMITED\certificate issued on 21/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOYCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH RUSTON | |
RES13 | ENTER INTO THE ARRANGEMENMTS. 21/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
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 1 | |
AR01 | 25/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS JASON SCHOFIELD / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARCUS WILLIAM SCHOFIELD / 20/12/2009 | |
288a | DIRECTOR APPOINTED MR JONATHAN MARK JOYCE | |
288b | APPOINTMENT TERMINATED SECRETARY REBECCA BELLAN | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED JONATHAN MARCUS WILLIAM SCHOFIELD | |
288a | DIRECTOR APPOINTED MRS SARAH LEANNE RUSTON | |
288a | SECRETARY APPOINTED MRS REBECCA BELLAN | |
288b | APPOINTMENT TERMINATED SECRETARY SARAH RUSTON | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED KERRY RECORDS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/05/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: BROADOAK INDUSTRIAL PARK ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER M17 1RW | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | GUARANTEE 11/04/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MARSVALE LIMITED CERTIFICATE ISSUED ON 13/06/05 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: PENNYFARTHING HOUSE 560 BRIGHTON ROAD, SOUTH CROYDON SURREY CR2 6AW |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) |
|
|
|
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 ENTERPRISES (CHARLTON) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RHINO ENTERPRISES (CHARLTON) LIMITED are:
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. |