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

KLARUW R.M.S. LIMITED

BANK QUAY HOUSE, SANKEY STREET, WARRINGTON, CHESHIRE, WA1 1NN,
Company Registration Number
01975818
Private Limited Company
Liquidation

Company Overview

About Klaruw R.m.s. Ltd
KLARUW R.M.S. LIMITED was founded on 1986-01-09 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Klaruw R.m.s. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KLARUW R.M.S. LIMITED
 
Legal Registered Office
BANK QUAY HOUSE
SANKEY STREET
WARRINGTON
CHESHIRE
WA1 1NN
Other companies in WA8
 
Filing Information
Company Number 01975818
Company ID Number 01975818
Date formed 1986-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
Last Datalog update: 2018-09-06 22:20:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KLARUW R.M.S. 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 KLARUW R.M.S. LIMITED

Current Directors
Officer Role Date Appointed
JOEL HOLDINGS LIMITED
Director 2012-05-17
JOHANNES NICOLAAS GIJSBERTUS KLAASSEN
Director 1991-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN LEECH
Director 2012-05-17 2017-01-17
RUDOLPH HENRICUS CORNEUS NORBERTUS MARIA VERBEEK
Company Secretary 1991-04-19 2009-03-09
PHILIP BUCKLEY MASON
Director 1991-04-19 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNES NICOLAAS GIJSBERTUS KLAASSEN BRISER RUNWAY SAFETY LIMITED Director 1995-01-09 CURRENT 1995-01-06 Active - Proposal to Strike off
JOHANNES NICOLAAS GIJSBERTUS KLAASSEN SOLWAY ROAD MAINTENANCE LIMITED Director 1995-01-09 CURRENT 1995-01-06 Active - Proposal to Strike off
JOHANNES NICOLAAS GIJSBERTUS KLAASSEN JOEL HOLDINGS LIMITED Director 1995-01-09 CURRENT 1995-01-09 Active - Proposal to Strike off

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
2019-01-22GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-13
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN LEECH
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2016 FROM P O BOX 41 WIDNES CHESHIRE WA8 0NH
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2016 FROM P O BOX 41 WIDNES CHESHIRE WA8 0NH
2016-07-274.20STATEMENT OF AFFAIRS/4.19
2016-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-07-274.20STATEMENT OF AFFAIRS/4.19
2016-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 59000
2016-05-10AR0108/05/16 ANNUAL RETURN FULL LIST
2015-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 59000
2015-05-11AR0108/05/15 ANNUAL RETURN FULL LIST
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 59000
2014-05-12AR0108/05/14 ANNUAL RETURN FULL LIST
2013-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0108/05/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0108/05/12 ANNUAL RETURN FULL LIST
2012-05-28AP01DIRECTOR APPOINTED MARTIN JOHN LEECH
2012-05-28AP02Appointment of Joel Holdings Limited as coporate director
2011-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0108/05/11 ANNUAL RETURN FULL LIST
2010-07-01AR0108/05/10 ANNUAL RETURN FULL LIST
2010-06-30CH01Director's details changed for Mr Johannes Nicolaas Gijsbertus Klaassen on 2010-05-08
2010-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-20CH01Director's details changed for Mr Johannes Nicolaas Gijsbertus Klaassen on 2009-04-14
2009-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNES KLAASSEN / 13/05/2009
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY RUDOLPH VERBEEK
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-24363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-07-06288bDIRECTOR RESIGNED
2006-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-17363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-05-25363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-06-10288cSECRETARY'S PARTICULARS CHANGED
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-13363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-11-11288cSECRETARY'S PARTICULARS CHANGED
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-28363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-14363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-17363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-06363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-18363sRETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-10363sRETURN MADE UP TO 08/06/97; CHANGE OF MEMBERS
1996-10-2388(2)RAD 18/10/96--------- £ SI 58010@1=58010 £ IC 990/59000
1996-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-08-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/08/96
1996-08-08ORES04£ NC 10000/1000000 02/0
1996-06-23363sRETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS
1995-05-30363sRETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-07-05363sRETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS
1993-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-21363(288)SECRETARY'S PARTICULARS CHANGED
1993-06-21363sRETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS
1992-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-16363sRETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-07-15363aRETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS
1991-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-06-14363RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS
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 KLARUW R.M.S. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-07-27
Notice of Intended Dividends2016-11-14
Resolutions for Winding-up2016-07-25
Appointment of Liquidators2016-07-25
Meetings of Creditors2016-06-29
Fines / Sanctions
No fines or sanctions have been issued against KLARUW R.M.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-10-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 KLARUW R.M.S. LIMITED

Intangible Assets
Patents
We have not found any records of KLARUW R.M.S. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KLARUW R.M.S. LIMITED
Trademarks
We have not found any records of KLARUW R.M.S. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KLARUW R.M.S. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2014-01-15 GBP £7,245 HIGHWAYS CONSTRUCTION WORK
The Borough of Calderdale 2013-01-31 GBP £13,615 Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KLARUW R.M.S. 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 TypeNotice of Intended Dividends
Defending partyKLARUW R.M.S LIMITEDEvent Date2017-07-20
Notice is given that I, John P Fisher, Liquidator of the above-named Company, intend declaring a final dividend to the non-preferential unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 18 August 2017, the last date for proving, to submit a proof of debt to me at 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb the dividend because he has not participated in it.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyKLARUW R.M.S LIMITEDEvent Date2016-11-14
Nature of Business: Road Construction Services Notice is hereby given that the Liquidator of the above named Company intends, within two months of 2 December 2016 (the last day of proving), to declare an interim dividend to the unsecured Creditors of the said insolvency. Any unsecured Creditor desiring to participate in such dividend must, on or before that day, provide full details of the claim to me, or you may be excluded from the distribution. Unsecured creditors should send details of their claims to John P Fisher (IP Number 9420) of Parkin S Booth & Co, 1st Floor Bank Quay House, Sankey Street, Warrington WA1 1NN. Further details of Liquidator: E-mail address: wn@parkinsbooth.co.uk; Telephone Number: 01925 245004 John P Fisher , Liquidator . Date of appointment of Liquidator: 14 July 2016 : Date: 3 November 2016
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKLARUW R.M.S LIMITEDEvent Date2016-07-14
Nature of Business: Road Re-texturizing The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.45 am on 14 July 2016 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That John P Fisher (IP Number 9420 ) of Parkin S Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address wn@parkinsbooth.co.uk; Telephone Number 01925 245004 J Klaassen , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKLARUW R.M.S LIMITEDEvent Date2016-07-14
 
Initiating party Event TypeMeetings of Creditors
Defending partyKLARUW R.M.S LIMITEDEvent Date2016-06-20
Nature of Business: Road Re-texturizing Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , on 14 July 2016 at 11.45 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co. , aforesaid not later than 12 noon on 13 July 2016. John P Fisher (IP Number 9240 ) of Parkin S. Booth & Co. , 1st Floor, Bank Quay House, Sankey Street, Warrington WA1 1NN , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. E-mail address wn@parkinsbooth.co.uk ; Telephone Number 01925 245004 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLARUW R.M.S. 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 KLARUW R.M.S. 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.