Active - Proposal to Strike off
Company Information for RAINBOW ARCADES LIMITED
5 Prospect Place, Swansea, SA1 1QP,
|
Company Registration Number
04869124
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAINBOW ARCADES LIMITED | |
Legal Registered Office | |
5 Prospect Place Swansea SA1 1QP Other companies in BS23 | |
Company Number | 04869124 | |
---|---|---|
Company ID Number | 04869124 | |
Date formed | 2003-08-18 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-11-30 | |
Account next due | 31/08/2023 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-28 04:24:38 |
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 |
---|---|---|
MARTYN NIGEL RHYS JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNETTE SHIRLEY THOMAS |
Company Secretary | ||
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUMMERTIME ARCADES LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off | |
MRJ CAR SALES LIMITED | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM Apartment 67 Trawler Road Maritime Quarter Swansea SA1 1FY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES | |
AA01 | Current accounting period extended from 31/08/17 TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/15 FROM Unit 5 Glencoe Business Park Warne Road Weston-Super-Mare Avon BS23 3TS | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/13 FROM Unit 1 Millbrook Industrial Estate Landore Swansea SA1 2NT United Kingdom | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martyn Nigel Rhys Jones on 2013-08-18 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANNETTE THOMAS | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/11 FROM 4 Marine Walk Maritime Quarter Swansea SA1 1YQ | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN NIGEL RHYS JONES / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/08/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 29/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/08/04 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Gambling Commission | Gambling |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | EASTERN CREDIT LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | RUFFLER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 87,128 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 6,269 |
Creditors Due Within One Year | 2013-08-31 | £ 455,066 |
Creditors Due Within One Year | 2012-08-31 | £ 495,500 |
Provisions For Liabilities Charges | 2013-08-31 | £ 42,861 |
Provisions For Liabilities Charges | 2012-08-31 | £ 33,756 |
Creditors and other liabilities
|
|
|
|
|
|
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 RAINBOW ARCADES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 138,113 |
Cash Bank In Hand | 2012-08-31 | £ 6,114 |
Current Assets | 2013-08-31 | £ 176,402 |
Current Assets | 2012-08-31 | £ 19,005 |
Debtors | 2013-08-31 | £ 34,789 |
Debtors | 2012-08-31 | £ 11,641 |
Fixed Assets | 2013-08-31 | £ 395,888 |
Fixed Assets | 2012-08-31 | £ 461,997 |
Stocks Inventory | 2013-08-31 | £ 3,500 |
Stocks Inventory | 2012-08-31 | £ 1,250 |
Tangible Fixed Assets | 2013-08-31 | £ 383,055 |
Tangible Fixed Assets | 2012-08-31 | £ 438,164 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as RAINBOW ARCADES 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. |