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

PULLAINE RMS LIMITED

ROWLANDS HOUSE, BIRTLEY, CHESTER LE STREET, DH3 2RY,
Company Registration Number
06429467
Private Limited Company
Liquidation

Company Overview

About Pullaine Rms Ltd
PULLAINE RMS LIMITED was founded on 2007-11-16 and has its registered office in Chester Le Street. The organisation's status is listed as "Liquidation". Pullaine Rms Limited 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
PULLAINE RMS LIMITED
 
Legal Registered Office
ROWLANDS HOUSE
BIRTLEY
CHESTER LE STREET
DH3 2RY
Other companies in TS9
 
Previous Names
C.B. REFRACTORY SERVICES LIMITED29/10/2010
Filing Information
Company Number 06429467
Company ID Number 06429467
Date formed 2007-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 30/09/2016
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 22:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PULLAINE RMS LIMITED
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 PULLAINE RMS LIMITED

Current Directors
Officer Role Date Appointed
LAURA JANE BALDWIN
Company Secretary 2013-07-29
PAUL BALDWIN
Director 2007-11-16
NEIL MCCANN
Director 2009-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BALDWIN
Company Secretary 2007-11-16 2013-07-29
KEITH ANTHONY SIVILLS
Director 2008-09-04 2010-03-31
GARY PETER SIVILLS
Director 2007-11-16 2008-09-04
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2007-11-16 2007-11-16
OCS DIRECTORS LIMITED
Nominated Director 2007-11-16 2007-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BALDWIN IMONSYS LIMITED Director 2012-06-23 CURRENT 2008-07-23 Active
NEIL MCCANN IMONSYS LIMITED Director 2012-06-23 CURRENT 2008-07-23 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
2018-05-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB
2017-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/02/2017
2016-10-20LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM COMMERCIAL HOUSE 10 BRIDGE ROAD STOKESLEY NORTH YORKSHIRE TS9 5AA
2016-03-164.70DECLARATION OF SOLVENCY
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-11AR0116/11/15 FULL LIST
2015-12-11AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-04AR0116/11/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-02AR0116/11/13 FULL LIST
2013-08-16AP03SECRETARY APPOINTED MRS LAURA JANE BALDWIN
2013-08-16TM02APPOINTMENT TERMINATED, SECRETARY PAUL BALDWIN
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-23AR0116/11/12 FULL LIST
2012-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BALDWIN / 14/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BALDWIN / 14/11/2012
2011-12-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-18AR0116/11/11 FULL LIST
2011-01-06AR0116/11/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SIVILLS
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-29RES15CHANGE OF NAME 14/10/2010
2010-10-29CERTNMCOMPANY NAME CHANGED C.B. REFRACTORY SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/10
2010-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 95-97 ACKLAM ROAD MIDDLESBROUGH TS5 5HR
2009-11-25AR0116/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY SIVILLS / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCANN / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BALDWIN / 25/11/2009
2009-09-14288aDIRECTOR APPOINTED NEIL MCCANN
2009-09-1488(2)AD 07/09/09 GBP SI 4@1=4 GBP IC 4/8
2009-09-1488(2)AD 07/09/09 GBP SI 2@1=2 GBP IC 2/4
2009-09-1488(2)AD 07/09/09 GBP SI 2@1=2 GBP IC 8/10
2009-09-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-13225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-01-09363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR GARY SIVILLS
2008-11-10288aDIRECTOR APPOINTED KEITH ANTHONY SIVILLS
2008-08-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-20288bSECRETARY RESIGNED
2007-11-20288bDIRECTOR RESIGNED
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: C.B. REFRACTORY SERVICES LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2007-11-20ELRESS386 DISP APP AUDS 16/11/07
2007-11-20ELRESS366A DISP HOLDING AGM 16/11/07
2007-11-2088(2)RAD 16/11/07--------- £ SI 1@1=1 £ IC 1/2
2007-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PULLAINE RMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-09
Resolutions for Winding-up2016-03-09
Fines / Sanctions
No fines or sanctions have been issued against PULLAINE RMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-02 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 PULLAINE RMS LIMITED

Intangible Assets
Patents
We have not found any records of PULLAINE RMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PULLAINE RMS LIMITED
Trademarks
We have not found any records of PULLAINE RMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PULLAINE RMS LIMITED. 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 (43999 - Other specialised construction activities n.e.c.) as PULLAINE RMS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where PULLAINE RMS 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 TypeAppointment of Liquidators
Defending partyPULLAINE RMS LIMITEDEvent Date2016-02-29
Kerry Pearson , (IP No. 16014) of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Iain Townsend , (IP No. 015850) of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: The Joint Liquidators, E-mail: insolvency@rowlandsaccountants.co.uk, Tel: 01642 790790.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPULLAINE RMS LIMITEDEvent Date2016-02-29
At a General Meeting of the above named Company, duly convened and held at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE, on 29 February 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kerry Pearson , (IP No. 16014) of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE and Iain Townsend , (IP No. 015850) of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE be and are hereby appointed Liquidators for the purpose of such voluntary winding up and may act jointly and severally in respect of matters regarding the liquidation, if applicable. For further details contact: The Joint Liquidators, E-mail: insolvency@rowlandsaccountants.co.uk, Tel: 01642 790790.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PULLAINE RMS 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 PULLAINE RMS 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.