Dissolved 2017-08-25
Company Information for RWAK LIMITED
46 ST NICHOLAS STREET, IPSWICH, IP1,
|
Company Registration Number
05389474
Private Limited Company
Dissolved Dissolved 2017-08-25 |
Company Name | ||
---|---|---|
RWAK LIMITED | ||
Legal Registered Office | ||
46 ST NICHOLAS STREET IPSWICH | ||
Previous Names | ||
|
Company Number | 05389474 | |
---|---|---|
Date formed | 2005-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-08-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:05:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RWAK ENTERPRISES INC | 25335 BUDDE RD APT 633 SPRING TX 77380 | Forfeited | Company formed on the 2017-01-29 | |
RWAK IN DESIGNS PRIVATE LIMITED | ROOM-5 SPAGETTI CHS PLOT-G-11 SECTOR-15 KHARGHAR NAVI MUMBAI Maharashtra 410210 | ACTIVE | Company formed on the 2013-12-17 | |
RWAKANN LIMITED | 120 TAMWORTH LANE MITCHAM SURREY CR4 1DB | Active - Proposal to Strike off | Company formed on the 2016-04-06 | |
Rwakatooma Group Inc. | 765 Browns Line Unit 205 Toronto Ontario M8W 3V7 | Active | Company formed on the 2023-05-30 |
Officer | Role | Date Appointed |
---|---|---|
ALASTAIR JOHN KERR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN PETER EARLING WRIGHT |
Company Secretary | ||
ROBIN PETER EARLING WRIGHT |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNOOTY GOOSE LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active | |
WALDERSEY FARMS LIMITED | Director | 2015-03-01 | CURRENT | 1980-03-07 | Active | |
LIPPIZANER (EASTON) LIMITED | Director | 2013-01-21 | CURRENT | 2011-04-21 | Active | |
TROSTON FARMS LIMITED | Director | 2012-03-01 | CURRENT | 1961-02-14 | Active | |
EASTON WHITE HORSE LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
EASTON GRANGE LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Active | |
ALTERRA FARMS LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
NOW I'M 50 LIMITED | Director | 2009-01-13 | CURRENT | 2009-01-13 | Dissolved 2016-03-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM OFFICE FARM LETHERINGHAM WOODBRIDGE SUFFOLK IP13 7RA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 24/10/2014 | |
CERTNM | COMPANY NAME CHANGED GRAINMONITOR LIMITED CERTIFICATE ISSUED ON 14/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBIN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN WRIGHT | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AR01 | 11/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN PETER EARLING WRIGHT / 11/03/2010 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 12/04/05--------- £ SI 100@1=100 | |
88(2)R | AD 12/04/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-04 |
Resolutions for Winding-up | 2015-02-05 |
Notices to Creditors | 2015-02-05 |
Appointment of Liquidators | 2015-02-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 01630 - Post-harvest crop activities
Creditors Due Within One Year | 2013-06-30 | £ 242,161 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 341,138 |
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 RWAK LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 281,819 |
Cash Bank In Hand | 2012-06-30 | £ 71,880 |
Current Assets | 2013-06-30 | £ 568,088 |
Current Assets | 2012-06-30 | £ 603,663 |
Debtors | 2013-06-30 | £ 286,269 |
Debtors | 2012-06-30 | £ 531,783 |
Shareholder Funds | 2013-06-30 | £ 329,008 |
Shareholder Funds | 2012-06-30 | £ 264,946 |
Tangible Fixed Assets | 2013-06-30 | £ 3,081 |
Tangible Fixed Assets | 2012-06-30 | £ 2,421 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01630 - Post-harvest crop activities) as RWAK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RWAK LIMITED | Event Date | 2017-03-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT on 8 May 2017 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at the offices of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT by 12.00 noon on 5 May 2017 in order that the member be entitled to vote. Date of Appointment: 27 January 2015. Office Holder details: Mark Upton, (IP No. 9594) and David Scrivener, (IP No. 15690) both of Ensors Accountants LLP, Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, IP1 1TT For further details contact: The Joint Liquidators, Tel: 01473 220022. Alternative contact: Lisa Haste. Ag GF123808 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RWAK LIMITED | Event Date | 2015-01-27 |
Section 85(1), Insolvency Act 1986 By means of Written Resolutions of the Company the following Resolutions were passed on 27 January 2015 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Upton and David Scrivener of Ensors, Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Mark Upton (IP No. 9594 ) and David Scrivener (IP No. 15690 ), Joint Liquidators of Ensors , Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT , telephone number: 01473 220022 Alternative person to contact with enquiries about the case: Lisa Dowdle Alastair Kerr : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RWAK LIMITED | Event Date | 2015-01-27 |
Nature of Business: Post-harvest crop activities Notice is hereby given that the Creditors of the above named company are required, on or before 5 March 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Upton & David Scrivener of Ensors , Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 27 January 2015 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of concluding its affairs. Mark Upton (IP No. 9594 ) and David Scrivener (IP No. 15690 ), Joint Liquidators of Ensors , Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT , telephone number: 01473 220022 : Alternative person to contact with enquiries about the case: Lisa Dowdle | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RWAK LIMITED | Event Date | 2015-01-27 |
Mark Upton and David Scrivener , of Ensors , Cardinal House, 46 St Nicholas Street, Ipswich IP1 1TT , telephone 01473 220022 : | |||
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. |