Active - Proposal to Strike off
Company Information for RAINBOW HOMES (ESTATES) LTD
C/O Younique Accountancy Ltd Cobalt 3.1, Silver Fox Way, Newcastle Upon Tyne, NE27 0QJ,
|
Company Registration Number
08439424
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAINBOW HOMES (ESTATES) LTD | |
Legal Registered Office | |
C/O Younique Accountancy Ltd Cobalt 3.1 Silver Fox Way Newcastle Upon Tyne NE27 0QJ Other companies in BB12 | |
Company Number | 08439424 | |
---|---|---|
Company ID Number | 08439424 | |
Date formed | 2013-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2020-02-18 | |
Return next due | 2021-04-01 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-18 01:54:24 |
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 |
---|---|---|
GLENN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART PAUL DAY |
Director | ||
NEIL GARY DAY |
Director | ||
STEWART PAUL DAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCCO PROPERTIES LTD | Director | 2018-02-16 | CURRENT | 2018-02-16 | Active - Proposal to Strike off | |
PAGEFIELD DEVELOPMENTS LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
STRONGBOX HOLDINGS LTD | Director | 2016-06-08 | CURRENT | 2016-06-08 | In Administration/Administrative Receiver | |
PICTURE HOMES (STATION COURT) LIMITED | Director | 2016-02-01 | CURRENT | 2010-11-08 | Dissolved 2017-02-21 | |
PICTURE HOMES (BALBY) LIMITED | Director | 2016-02-01 | CURRENT | 2010-08-27 | Active - Proposal to Strike off | |
PICTURE HOMES (PADDOCK WAY) LIMITED | Director | 2016-02-01 | CURRENT | 2010-11-08 | Active | |
RAINBOW HOMES LTD | Director | 2016-02-01 | CURRENT | 2012-09-06 | Live but Receiver Manager on at least one charge | |
RAINBOW HOMES (LITTLE TOMS) LTD | Director | 2016-02-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
RAINBOW HOMES (BARROWFORD) LTD | Director | 2016-02-01 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
RIBBLE VALLEY GYMNASTICS ACADEMY COMMUNITY INTEREST COMPANY | Director | 2015-11-12 | CURRENT | 2014-02-26 | Active - Proposal to Strike off | |
HIGHLAND EXCHANGE LTD. | Director | 2014-07-14 | CURRENT | 2001-09-28 | Dissolved 2015-06-26 | |
BURY FOOTBALL FOUNDATION | Director | 2013-10-14 | CURRENT | 2007-06-12 | Active | |
316FC LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Dissolved 2015-04-21 | |
SG SPORTS MEDIA LTD | Director | 2013-08-20 | CURRENT | 2013-08-20 | Dissolved 2015-03-31 | |
CCFB REALISATIONS 2022 LIMITED | Director | 2013-05-28 | CURRENT | 1897-07-09 | In Administration | |
SG SPORTS MANAGEMENT LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Dissolved 2016-09-20 | |
TOWN MANOR DEVELOPMENTS (NW) LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Dissolved 2014-02-11 | |
TCB ASSOCIATES LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Dissolved 2013-11-26 | |
THOMAS PROPERTIES LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Dissolved 2013-08-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART DAY | |
PSC07 | CESSATION OF GLENN THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CH01 | Director's details changed for Mr Stewart Paul Day on 2020-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 314a Cobalt Park Way Wallsend NE28 9NZ England | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM , Unit 18 Cunningham Court Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QX, England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN THOMAS | |
AP01 | DIRECTOR APPOINTED MR STEWART DAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES | |
LATEST SOC | 01/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN THOMAS | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084394240008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084394240007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084394240005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084394240004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084394240006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084394240003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084394240002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084394240001 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM Suite 40 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART PAUL DAY | |
AP01 | DIRECTOR APPOINTED MR GLENN THOMAS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240010 | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2015 FROM RAINBOW HOUSE SYCAMORE PARK SYCAMORE AVENUE BURNLEY LANCASHIRE BB12 6EG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240008 | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084394240001 | |
AP01 | DIRECTOR APPOINTED MR STEWART PAUL DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | ||
Satisfied | PAUL ANTROBUS | ||
Satisfied | PAUL ANTROBUS | ||
Satisfied | PAUL ANTROBUS | ||
Satisfied | PAUL ANTROBUS | ||
Satisfied | PAUL ANTROBUS | ||
Satisfied | PAUL ANTROBUS | ||
Satisfied | PAUL ANTROBUS | ||
Satisfied | PAUL ANTROBUS |
|
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 RAINBOW HOMES (ESTATES) LTD
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as RAINBOW HOMES (ESTATES) LTD are:
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. |