Dissolved
Dissolved 2017-07-28
Company Information for RDR ESSEX LTD
MANCHESTER, M15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-28 |
Company Name | |
---|---|
RDR ESSEX LTD | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 08082473 | |
---|---|---|
Date formed | 2012-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2017-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:31:44 |
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 |
---|---|---|
NATHAN JAMES MORRIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAXON GLASS ESSEX LTD | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2017-09-19 | |
SLIMLINE IGU UK LTD | Director | 2011-11-11 | CURRENT | 2010-02-26 | Dissolved 2017-03-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM C/O BERRY & COOPER LIMITED FIRST FLOOR LLOYDS HOUSE 18 LLOYD STREET MANCHESTER M2 5WA | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATORS | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O BAINES & ERNST CORPORATE LIMITED LLOYDS HOUSE 18-22 LLOYD STREET MANCHESTER M2 5BE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, 27 POWERS HALL END, WITHAM, ESSEX, CM8 2HE, ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM, 7 SHERIDAN WALK, LEXDEN, COLCHESTER, ESSEX, CO3 4HB, UNITED KINGDOM | |
LATEST SOC | 10/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/13 FULL LIST | |
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 | 2017-02-20 |
Resolutions for Winding-up | 2014-03-30 |
Appointment of Liquidators | 2014-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.04 | 7 |
MortgagesNumMortOutstanding | 0.03 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 3 |
This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities
|
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 RDR ESSEX LTD
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as RDR ESSEX LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RDR ESSEX LTD | Event Date | 2016-03-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Kay Johnson Gee, 1 City Road East, Manchester, M15 4PN on 18 April 2017 at 11.30 am and 11.45 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidators should be granted their release from office. A member or 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 or creditor. Proxy forms must be returned to the offices of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN no later than 12.00 noon on the business day before the meeting. Date of Appointment: 11 March 2016 Office Holder details: Alan Fallows , (IP No. 9567) and Peter James Anderson , (IP No. 15336) both of Kay Johnson Gee Corporate Recovery Limited , 1 City Road East, Manchester, M15 4PN . For further details contact: Nicola Melling, Tel: 0161 832 6221 Alan Fallows and Peter James Anderson Joint Liquidators : Ag FF111865 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RDR ESSEX LIMITED | Event Date | 2014-03-24 |
Notice is hereby given, pursuant to Legislation section: Section 85 of the Legislation: Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 24 March 2014: Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Imogen CM Davison of Baines & Ernst Corporate Limited, Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE be appointed Liquidator of the Company for the purposes of the voluntary winding up. At the subsequent Meeting of Creditors held on 24 March 2014 the appointment of Imogen CM Davidson as Liquidator was confirmed. Imogen CM Davidson (IP number 10310) of Baines & Ernst Corporate Ltd , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE was appointed Liquidator of the Company on 24 March 2014 . Further information about this case is available from Laura Prescott at the offices of Baines & Ernst Corporate Ltd on 0845 303 5999 . Nathan Morris , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RDR ESSEX LIMITED | Event Date | 2014-03-24 |
Imogen CM Davidson of Baines & Ernst Corporate Ltd , Lloyds House, 18-22 Lloyd Street, Manchester M2 5BE : | |||
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. |