Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RC GREEN LIGHTING LTD
Company Information for

RC GREEN LIGHTING LTD

UNIT 8B MARINA COURT, CASTLE STREET, CASTLE STREET, HULL, HU1 1TJ,
Company Registration Number
05051429
Private Limited Company
Liquidation

Company Overview

About Rc Green Lighting Ltd
RC GREEN LIGHTING LTD was founded on 2004-02-20 and has its registered office in Castle Street. The organisation's status is listed as "Liquidation". Rc Green Lighting Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RC GREEN LIGHTING LTD
 
Legal Registered Office
UNIT 8B MARINA COURT
CASTLE STREET
CASTLE STREET
HULL
HU1 1TJ
Other companies in HU1
 
Previous Names
TECHNICAL ARCHITECTURAL LIGHTING (UK) LIMITED12/07/2013
TECNO LUCE UK LIMITED01/11/2004
Filing Information
Company Number 05051429
Company ID Number 05051429
Date formed 2004-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-05-31
Account next due 2014-02-28
Latest return 2013-02-10
Return next due 2017-02-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-09 03:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RC GREEN LIGHTING LTD
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 RC GREEN LIGHTING LTD

Current Directors
Officer Role Date Appointed
MYUKOFFICE LTD
Company Secretary 2012-08-13
ALEXANDER VICTOR ARSENE ROTTIERS
Director 2012-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER VICTOR ARSENE ROTTIERS
Company Secretary 2012-07-11 2012-08-14
MYUKOFFICE LTD
Company Secretary 2012-04-27 2012-07-11
TAL NV
Director 2004-02-20 2012-07-11
KAREL ANDRE FESTJENS
Director 2012-04-27 2012-05-30
ROGER CUTTING
Director 2004-02-23 2012-04-11
SANDRA JAYNE CUTTING
Company Secretary 2006-04-01 2012-03-01
BRIAN WOODLEY
Company Secretary 2004-11-16 2006-05-25
ROGER CUTTING
Company Secretary 2004-02-23 2004-11-16
SANDRA JAYNE CUTTING
Director 2004-02-23 2004-11-16
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-02-20 2004-02-23
ABERGAN REED LIMITED
Nominated Director 2004-02-20 2004-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MYUKOFFICE LTD ROBERT & VICTOR LTD Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
MYUKOFFICE LTD BIOLECTRIC LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
MYUKOFFICE LTD YESPLAN UK LTD Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
MYUKOFFICE LTD GROUP NIVELLES LTD Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MYUKOFFICE LTD DELMAR BETSINOR LTD Company Secretary 2017-08-29 CURRENT 2017-08-29 Active - Proposal to Strike off
MYUKOFFICE LTD STAS TRAILERS LTD Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
MYUKOFFICE LTD WALKER MOWERS UK LTD Company Secretary 2016-12-21 CURRENT 2016-12-21 Active
MYUKOFFICE LTD MORPH CLOTHING LTD Company Secretary 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
MYUKOFFICE LTD IMCI WORLD ADVISORY ALLIANCE LTD Company Secretary 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
MYUKOFFICE LTD GRONEX LIMITED Company Secretary 2016-10-20 CURRENT 2014-10-31 Active - Proposal to Strike off
MYUKOFFICE LTD BEMATRIX UK LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
MYUKOFFICE LTD SILVERFIN SOFTWARE LTD Company Secretary 2016-08-10 CURRENT 2016-08-10 Active
MYUKOFFICE LTD SMART TOYS AND GAMES LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
MYUKOFFICE LTD SENTIANCE UK LTD Company Secretary 2016-02-08 CURRENT 2016-02-08 Active - Proposal to Strike off
MYUKOFFICE LTD TECHNO POLYMER SYSTEMS (TPS) LTD Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
MYUKOFFICE LTD TUSK THERAPEUTICS LTD Company Secretary 2015-12-31 CURRENT 2015-12-16 Active
MYUKOFFICE LTD RYDOO LTD Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
MYUKOFFICE LTD JETFISH PRODUCTIONS LTD Company Secretary 2015-09-18 CURRENT 2015-09-18 Dissolved 2017-03-14
MYUKOFFICE LTD THEODORE CONCEPTS LTD Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
MYUKOFFICE LTD ISTRENGTH LTD Company Secretary 2015-08-11 CURRENT 2015-08-11 Active
MYUKOFFICE LTD ADMA GROUP AG UK LTD Company Secretary 2015-08-06 CURRENT 2015-08-06 Active
MYUKOFFICE LTD STORMS AUTHENTIC BUILDING MATERIALS LTD Company Secretary 2015-07-06 CURRENT 2015-07-06 Active
MYUKOFFICE LTD VMA MIDLANDS LTD Company Secretary 2015-06-12 CURRENT 2015-06-12 Active
MYUKOFFICE LTD TRANSPORT CLOUD LTD Company Secretary 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
MYUKOFFICE LTD INDIVIDUUM CORP LTD Company Secretary 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
MYUKOFFICE LTD SHOWPAD LTD Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
MYUKOFFICE LTD DANKRO LTD Company Secretary 2015-03-24 CURRENT 2015-03-24 Active
MYUKOFFICE LTD PUCK FREIYA FINANCIAL LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
MYUKOFFICE LTD ORBIT TRANSACTIONS LTD Company Secretary 2015-02-23 CURRENT 2015-02-23 Active - Proposal to Strike off
MYUKOFFICE LTD BEYOND COMMUNICATION SOLUTIONS LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Active
MYUKOFFICE LTD CBS CONCRETE PRODUCTS LTD Company Secretary 2015-02-04 CURRENT 2015-02-04 Active
MYUKOFFICE LTD HYGHLYNE LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
MYUKOFFICE LTD CRISP SALES DEVELOPMENT LTD Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
MYUKOFFICE LTD MYGET LTD Company Secretary 2014-08-04 CURRENT 2013-03-13 Dissolved 2015-08-11
MYUKOFFICE LTD SPONSOR MY EVENT LTD Company Secretary 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
MYUKOFFICE LTD EBRAND SERVICES (UK) LTD Company Secretary 2014-07-11 CURRENT 2014-07-11 Active
MYUKOFFICE LTD ANGLIUM WORKS LTD Company Secretary 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
MYUKOFFICE LTD TEZAKI LTD Company Secretary 2014-04-01 CURRENT 2014-04-01 Active - Proposal to Strike off
MYUKOFFICE LTD LIGHTWELL SMART LIGHTING LTD Company Secretary 2014-03-25 CURRENT 2014-03-25 Active - Proposal to Strike off
MYUKOFFICE LTD THE TECHNICAL CERTIFICATION BUREAU LTD Company Secretary 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
MYUKOFFICE LTD NEXTRANET LTD Company Secretary 2014-03-10 CURRENT 2014-03-10 Active - Proposal to Strike off
MYUKOFFICE LTD ONLY ONE LONDON LTD Company Secretary 2014-02-26 CURRENT 2014-02-26 Dissolved 2017-03-14
MYUKOFFICE LTD SEATERS EUROPE LTD Company Secretary 2014-02-26 CURRENT 2014-02-26 Active
MYUKOFFICE LTD THE HOUSE OF BELGIUM LTD Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-21
MYUKOFFICE LTD INDIVIDUUM LTD Company Secretary 2014-02-07 CURRENT 2014-02-07 Dissolved 2016-01-19
MYUKOFFICE LTD COMBONET LTD Company Secretary 2013-12-20 CURRENT 2013-12-20 Active
MYUKOFFICE LTD PEMBROKE ROAD PRESS LTD Company Secretary 2013-11-28 CURRENT 2013-11-28 Active
MYUKOFFICE LTD JACKOPAW PETWORKS LTD Company Secretary 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
MYUKOFFICE LTD LEOPOLD FOODS LTD Company Secretary 2013-09-03 CURRENT 2013-09-03 Liquidation
MYUKOFFICE LTD NERTA LTD Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2017-10-17
MYUKOFFICE LTD SPIKE VENTURES LTD Company Secretary 2013-05-10 CURRENT 2013-05-10 Active - Proposal to Strike off
MYUKOFFICE LTD TJ EDITIONS LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
MYUKOFFICE LTD MARCOLINI SERVICES LTD Company Secretary 2013-03-14 CURRENT 2013-01-08 Active
MYUKOFFICE LTD LEISURE INTERNATIONAL LTD Company Secretary 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
MYUKOFFICE LTD SEAUTON UK LTD Company Secretary 2012-12-11 CURRENT 2012-12-11 Active - Proposal to Strike off
MYUKOFFICE LTD METRECO UK LTD Company Secretary 2012-10-26 CURRENT 2012-10-26 Dissolved 2015-08-04
MYUKOFFICE LTD PIERRE MARCOLINI UK LTD Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
MYUKOFFICE LTD MASTEJO ENTERPRISES LTD Company Secretary 2012-07-11 CURRENT 2012-07-11 Dissolved 2018-03-19
MYUKOFFICE LTD BLUWAYS HYBRIDS LIMITED Company Secretary 2012-05-10 CURRENT 2011-02-07 Active
MYUKOFFICE LTD XPO ORGANISATIONS LTD Company Secretary 2012-03-30 CURRENT 2012-03-30 Active
MYUKOFFICE LTD HAPPY PAPER (UK) LTD Company Secretary 2012-03-16 CURRENT 2012-03-16 Active - Proposal to Strike off
MYUKOFFICE LTD S-COMPANY LTD Company Secretary 2011-12-22 CURRENT 2011-12-22 Active
MYUKOFFICE LTD CERAN LINGUA (UK) LTD Company Secretary 2011-10-10 CURRENT 2011-10-10 Dissolved 2017-10-17
MYUKOFFICE LTD CARBOMAT UK LTD Company Secretary 2011-07-01 CURRENT 2010-07-20 Active - Proposal to Strike off
MYUKOFFICE LTD CARINE GILSON LTD Company Secretary 2011-05-24 CURRENT 2011-05-24 Active
MYUKOFFICE LTD BEDS FOR BACKS LTD Company Secretary 2011-04-15 CURRENT 2011-04-15 Active
MYUKOFFICE LTD MEYVAERT UK LIMITED Company Secretary 2011-02-28 CURRENT 2010-07-07 Active - Proposal to Strike off
MYUKOFFICE LTD E&C LONDON LTD Company Secretary 2011-01-28 CURRENT 2011-01-28 Active
MYUKOFFICE LTD FLEUR EVENTS LTD Company Secretary 2011-01-24 CURRENT 2011-01-24 Dissolved 2016-07-12
MYUKOFFICE LTD FLAMINGO INTERNATIONAL TRADING LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Dissolved 2016-10-18
MYUKOFFICE LTD ALPHAPLAN UK AND IRELAND LTD Company Secretary 2010-09-13 CURRENT 2010-09-13 Active - Proposal to Strike off
MYUKOFFICE LTD ENFINITY UK LTD Company Secretary 2010-05-19 CURRENT 2010-05-19 Dissolved 2017-04-25
MYUKOFFICE LTD LALEMANT U.K. LTD Company Secretary 2009-11-16 CURRENT 2009-11-16 Active - Proposal to Strike off
MYUKOFFICE LTD STEIN SOLUTIONS LTD Company Secretary 2009-11-02 CURRENT 2009-11-02 Active
MYUKOFFICE LTD GELDOF RECYCLING LTD Company Secretary 2009-10-30 CURRENT 2009-10-30 Active
MYUKOFFICE LTD HOEBEEK (U.K) LIMITED Company Secretary 2009-09-04 CURRENT 2000-03-02 Active - Proposal to Strike off
MYUKOFFICE LTD PROFIRST UK LTD Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
MYUKOFFICE LTD ELINDEV LTD Company Secretary 2007-08-16 CURRENT 2007-08-16 Dissolved 2016-05-31
MYUKOFFICE LTD INDEC UK LTD Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
MYUKOFFICE LTD ANGLIUM LTD Company Secretary 2006-03-24 CURRENT 2006-03-24 Active - Proposal to Strike off
MYUKOFFICE LTD DANEELS UK LTD Company Secretary 2006-03-20 CURRENT 2006-03-20 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
2018-04-29WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2018-02-02WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 11/12/2017:LIQ. CASE NO.1
2017-02-22LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 11/12/2016
2016-02-10LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 11/12/2015
2015-02-18LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 11/12/2014
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM WESTWOOD HOUSE ANNIE MED LANE SOUTH CAVE BROUGH NORTH HUMBERSIDE HU15 2HG UNITED KINGDOM
2014-01-29COCOMPORDER OF COURT TO WIND UP
2014-01-244.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-01-24COCOMPORDER OF COURT TO WIND UP
2013-07-12RES15CHANGE OF NAME 22/05/2013
2013-07-12CERTNMCOMPANY NAME CHANGED TECHNICAL ARCHITECTURAL LIGHTING (UK) LIMITED CERTIFICATE ISSUED ON 12/07/13
2013-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-30AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-19LATEST SOC19/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-19AR0110/02/13 FULL LIST
2012-08-14AP04CORPORATE SECRETARY APPOINTED MYUKOFFICE LTD
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER ROTTIERS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TAL NV
2012-07-13AP03SECRETARY APPOINTED ALEXANDER VICTOR ARSENE ROTTIERS
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY MYUKOFFICE LTD
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR KAREL FESTJENS
2012-05-08AP01DIRECTOR APPOINTED ALEXANDER VICTOR ARSENE ROTTIERS
2012-05-08AP01DIRECTOR APPOINTED KAREL ANDRE FESTJENS
2012-05-04AP04CORPORATE SECRETARY APPOINTED MYUKOFFICE LTD
2012-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2012 FROM UNIT 8 HAVANT BUSINESS CENTRE HARTS FARM WAY HAVANT WATERLOOVILLE HAMPSHIRE PO9 1HU
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CUTTING
2012-03-27TM02APPOINTMENT TERMINATED, SECRETARY SANDRA CUTTING
2012-03-01AA31/05/11 TOTAL EXEMPTION FULL
2012-03-01AR0110/02/12 FULL LIST
2011-02-16AR0110/02/11 FULL LIST
2010-10-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-24AR0110/02/10 FULL LIST
2010-03-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TAL NV / 24/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CUTTING / 24/03/2010
2010-03-08AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-04-08288aDIRECTOR APPOINTED TAL NV
2008-10-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-16363sRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-02363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-10-25288aNEW SECRETARY APPOINTED
2006-06-06288bSECRETARY RESIGNED
2006-02-16363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-11-07225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 11 WOODLAND VIEW LOVEDEAN WATERLOOVILLE HAMPSHIRE PO8 9TR
2005-02-15363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
2004-11-26288bSECRETARY RESIGNED
2004-11-26288aNEW SECRETARY APPOINTED
2004-11-01CERTNMCOMPANY NAME CHANGED TECNO LUCE UK LIMITED CERTIFICATE ISSUED ON 01/11/04
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-01288bDIRECTOR RESIGNED
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-03-01288bSECRETARY RESIGNED
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to RC GREEN LIGHTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-01-15
Winding-Up Orders2013-11-15
Petitions to Wind Up (Companies)2013-10-25
Fines / Sanctions
No fines or sanctions have been issued against RC GREEN LIGHTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RC GREEN LIGHTING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Creditors
Creditors Due Within One Year 2011-06-01 £ 352,427

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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 RC GREEN LIGHTING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 6,362
Current Assets 2011-06-01 £ 180,825
Debtors 2011-06-01 £ 160,850
Fixed Assets 2011-06-01 £ 2,151
Shareholder Funds 2011-06-01 £ 169,451
Stocks Inventory 2011-06-01 £ 13,613
Tangible Fixed Assets 2011-06-01 £ 2,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RC GREEN LIGHTING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RC GREEN LIGHTING LTD
Trademarks
We have not found any records of RC GREEN LIGHTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RC GREEN LIGHTING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as RC GREEN LIGHTING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where RC GREEN LIGHTING LTD 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 TypeMeetings of Creditors
Defending partyRC GREEN LIGHTING LTDEvent Date2014-01-08
In the Hull County Court case number 231 Andrew Mackenzie (IP No. 009581) and Julian Pitts (IP No. 007851), both of Begbies Traynor (Central) LLP of Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and 9th Floor, Bond Court, Leeds, LS1 2JZ respectively were appointed as Joint Liquidators of the Company on 12 December 2013. Pursuant to Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ , on 31 January 2014 , at 2.00 pm . The meeting is being summoned by the joint liquidators for the purpose of considering resolutions for fixing the basis on which the joint liquidators are to be remunerated and the payment of disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person) proxies at the office of Begbies Traynor (Central) LLP, Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 01482 483060. Alternatively enquires can be made to Frazer Ulrick by email at frazer.ulrick@begbies-traynor.com by telephone on 01482 483060. Andrew Mackenzie , Joint Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyR C GREEN LIGHTING LTDEvent Date2013-11-06
In the Kingston-upon-Hull County Court case number 231 Liquidator appointed: A Oliver Suite J , Anchor House , The Maltings , Silvester Street , HULL , HU1 3HA , telephone: 01482 323729 , email: Hull.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyR C GREEN LIGHTING LIMITEDEvent Date2013-09-19
SolicitorGosschalks Solicitors
In the Kingston-upon-Hull County Court case number 231 A Petition to wind up the above-named Company R C Green Lighting Limited (Registered No 05051429) whose registered office is at Westwood House, Annie Med Lane, South Cave, Brough, North Humberside, HU15 2HG , presented on 19 September 2013 by Alexander Victor Arsene , Rottiers of Westwood House, Annie Med Lane, South Cave, Brough, HU15 2HG , will be heard at Kingston-upon-Hull County Court at Lowgate, Hull, Humberside HU1 2EZ , on 6 November 2013 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 5 November 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RC GREEN LIGHTING LTD 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 RC GREEN LIGHTING LTD 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.