Dissolved
Dissolved 2016-09-16
Company Information for RMD TRAFFORD HOUSE 2000 LIMITED
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-16 |
Company Name | ||
---|---|---|
RMD TRAFFORD HOUSE 2000 LIMITED | ||
Legal Registered Office | ||
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE | ||
Previous Names | ||
|
Company Number | 07146101 | |
---|---|---|
Date formed | 2010-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-09-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-10-19 15:56:39 |
Companies House |
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 |
---|---|---|
RICHARD SANDOR FRISCHMANN |
||
DAVID CLIFFORD JACKSON |
||
MICHELE LUZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GODFREY MICHAEL BRADMAN |
Director | ||
GRAEME JAMES DODDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAWK DEVELOPMENT MANAGEMENT LTD | Director | 2014-07-08 | CURRENT | 1981-09-21 | Active | |
COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) HOLDINGS LIMITED | Director | 2012-04-19 | CURRENT | 2009-06-19 | Active | |
COMMUNITY LIGHTING PARTNERSHIP (BLACKPOOL) LIMITED | Director | 2012-04-19 | CURRENT | 2009-06-19 | Active | |
FRISCHMANN STREETLIGHTING OLDHAM LTD | Director | 2011-04-14 | CURRENT | 2009-08-04 | Active | |
FRISCHMANN STREETLIGHTING ROCHDALE LTD | Director | 2011-04-14 | CURRENT | 2009-08-04 | Active | |
COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) HOLDINGS LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
COMMUNITY LIGHTING PARTNERSHIP (ROCHDALE) HOLDINGS LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
COMMUNITY LIGHTING PARTNERSHIP (OLDHAM) LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
PROJECT 99 LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Active - Proposal to Strike off | |
GYLDEN PHARMA LIMITED | Director | 2016-08-25 | CURRENT | 2016-01-18 | Active | |
PHOENIX GLOBAL RESOURCES LIMITED | Director | 2012-07-16 | CURRENT | 2004-03-25 | Active | |
BURGES GROVE MANAGEMENT COMPANY LIMITED | Director | 2004-12-09 | CURRENT | 1997-05-16 | Active | |
BIODEXA PHARMACEUTICALS PLC | Director | 2014-11-13 | CURRENT | 2014-09-12 | Active | |
VIESVI LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Active | |
YELLOW SKY PUBLISHING LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Dissolved 2015-08-18 | |
ASHWICK DEVELOPMENTS LIMITED | Director | 2012-09-18 | CURRENT | 2012-07-23 | Liquidation | |
ASHWICK PROJECTS LIMITED | Director | 2012-07-23 | CURRENT | 2012-04-16 | Liquidation | |
PROJECT 99 LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 4 MANCHESTER SQUARE LONDON W1A 1AU | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHELE LUZI / 02/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFFORD JACKSON / 02/02/2015 | |
AA01 | PREVSHO FROM 30/03/2014 TO 29/03/2014 | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/03/2014 | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDOR FRISCHMANN / 01/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 28/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY BRADMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 29/02/12 FULL LIST | |
RES15 | CHANGE OF NAME 10/02/2012 | |
CERTNM | COMPANY NAME CHANGED COLONNADE MMH (TRAFFORD HOUSE) LIMITED CERTIFICATE ISSUED ON 29/02/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD SANDOR FRISCHMANN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 1 BERKELEY STREET LONDON W1J 8DJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME DODDS | |
AR01 | 04/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAEME JAMES DODDS | |
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 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 17/03/2010 | |
AP01 | DIRECTOR APPOINTED DAVID CLIFFORD JACKSON | |
AP01 | DIRECTOR APPOINTED MICHELE LUZI | |
SH01 | 05/02/10 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 28/02/2011 TO 31/12/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 05/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-05 |
Notices to Creditors | 2015-07-21 |
Appointment of Liquidators | 2015-07-21 |
Resolutions for Winding-up | 2015-07-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PELL FRISCHMANN GROUP LIMITED | |
DEBENTURE | Satisfied | PROPERTY FINANCE NOMINEES (NO.3) LIMITED | |
FIXED CHARGE | Satisfied | MANY MORE HOMES LIMITED | |
DEBENTURE | Satisfied | RMD TRAFFORD HOUSE LLP |
|
|
|
|
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 RMD TRAFFORD HOUSE 2000 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RMD TRAFFORD HOUSE 2000 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RMD TRAFFORD HOUSE 2000 LIMITED | Event Date | 2015-07-16 |
The Company was placed into Members Voluntary Liquidation on 16 July 2015 when Gerald Maurice Krasner and Gillian Margaret Sayburn both of Begbies Traynor (Central) LLP of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG were appointed as Joint Liquidators of the Company. Notice is hereby given that the creditors of the company are required on or before 13 October 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the undersigned Gerald M Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Date of Appointment: 16 July 2015 Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Liquidators telephone on 0191 2699820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RMD TRAFFORD HOUSE 2000 LIMITED | Event Date | 2015-07-16 |
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Liquidators telephone on 0191 2699820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RMD TRAFFORD HOUSE 2000 LIMITED | Event Date | 2015-07-16 |
At a General Meeting of Members of RMD Trafford House 2000 Limited held on 16 July 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them jointly or by each of them alone. Any person who requires further information may contact the Liquidators telephone on 0191 2699820. Alternatively enquires can be made to Andrew Dyson by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 2699820 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | A.C.E BUILDERS MERCHANTS LTD | Event Date | 2009-01-27 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 223 A Petition to wind up the above-named Company having its registered office at Raglan Street, Hyde, Cheshire SK14 2DX , presented on 27 January 2009 by United MERCHANTS PLC T/A UNIMER , Unimer House, Dominion Way, Rustington, Littlehampton, West Sussex BN16 3GX , claiming to be a Creditor of the Company, will be heard at Bristol District Registry, The Guildhall, Small Street, Bristol BS1 1DA on 19 March 2009 , at 9.30 am (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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 March 2009. The Petitioners Solicitor is Lester Aldridge LLP , Russell House, Oxford Road, Bournemouth, Dorset BH8 8EX .(Ref HG.KS.EU07430.2.) : | |||
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. |