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

RCWD LIMITED

61 WESTWOOD ROAD, BEVERLEY, HU17 8EN,
Company Registration Number
02235332
Private Limited Company
Dissolved

Dissolved 2016-10-11

Company Overview

About Rcwd Ltd
RCWD LIMITED was founded on 1988-03-24 and had its registered office in 61 Westwood Road. The company was dissolved on the 2016-10-11 and is no longer trading or active.

Key Data
Company Name
RCWD LIMITED
 
Legal Registered Office
61 WESTWOOD ROAD
BEVERLEY
HU17 8EN
Other companies in HU8
 
Previous Names
ROBIN CONCRETE AND WASTE DISPOSAL LIMITED11/08/2015
Filing Information
Company Number 02235332
Date formed 1988-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-10-31
Date Dissolved 2016-10-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-22 06:48:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCWD 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.
Companies with same name RCWD LIMITED
The following companies were found which have the same name as RCWD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RCWD ENTERPRISES LLC Arkansas Unknown

Company Officers of RCWD LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY THORNHAM
Company Secretary 1991-09-28
JOHN ROBIN THORNHAM
Director 1991-09-28
MARGARET MARY THORNHAM
Director 1991-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DRENON
Director 2002-07-01 2006-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY THORNHAM RCT GROUP LIMITED Company Secretary 2002-08-08 CURRENT 2002-07-03 Dissolved 2017-07-03
JOHN ROBIN THORNHAM RCT GROUP LIMITED Director 2002-08-08 CURRENT 2002-07-03 Dissolved 2017-07-03
MARGARET MARY THORNHAM RCT GROUP LIMITED Director 2002-08-08 CURRENT 2002-07-03 Dissolved 2017-07-03

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
2016-10-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-14DS01APPLICATION FOR STRIKING-OFF
2016-04-06AA31/10/15 TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-09AR0126/09/15 FULL LIST
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM FOSTER STREET KINGSTON UPON HULL EAST YORKSHIRE HU8 8BT
2015-12-03AA01PREVEXT FROM 30/04/2015 TO 31/10/2015
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022353320017
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022353320015
2015-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022353320014
2015-08-11RES15CHANGE OF NAME 30/06/2015
2015-08-11CERTNMCOMPANY NAME CHANGED ROBIN CONCRETE AND WASTE DISPOSAL LIMITED CERTIFICATE ISSUED ON 11/08/15
2015-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0126/09/14 FULL LIST
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-04AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-031.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2013
2014-01-031.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0126/09/13 FULL LIST
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022353320017
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 022353320015
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022353320016
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022353320014
2013-06-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013
2013-06-061.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2013
2013-02-13AR0126/09/12 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-04-25AA30/04/11 TOTAL EXEMPTION SMALL
2012-04-241.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-10-24AR0126/09/11 FULL LIST
2011-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-10-01AR0126/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY THORNHAM / 26/09/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY THORNHAM / 01/10/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBIN THORNHAM / 01/10/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET MARY THORNHAM / 01/10/2010
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-06AR0126/09/09 FULL LIST
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-04363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-10-02363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2006-02-08288bDIRECTOR RESIGNED
2005-11-01363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2004-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-10-13363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-10-29363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-12-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 122 STONEFERRY ROAD HULL EAST YORKSHIRE HU8 8DA
2002-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-07-27288aNEW DIRECTOR APPOINTED
2002-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-11-20363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-04-05395PARTICULARS OF MORTGAGE/CHARGE
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-03363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-21363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1998-12-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0214434 Expired Licenced property: FOSTER STREET DEPOT STONEFERRY RD HULL HU8 8BT;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RCWD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Satisfied LLOYDS BANK PLC
2013-10-24 Satisfied LLOYDS TSB BANK PLC
2013-10-23 Satisfied LLOYDS BANK COMMERCIAL FINANCE LTD
2013-10-23 Outstanding LLOYDS BANK PLC
DEBENTURE 2012-05-03 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2010-07-06 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2010-04-28 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2006-12-06 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-12-06 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
LEGAL MORTGAGE 2002-12-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-06-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-06-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-06-20 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2001-04-05 Satisfied HSBC ASSET FINANCE (UK) LIMITED HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL MORTGAGE 1998-12-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-02-07 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1988-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2012-04-30 £ 0
Provisions For Liabilities Charges 2011-04-30 £ 22,470

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-10-31

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 RCWD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 26,828
Cash Bank In Hand 2011-04-30 £ 27,462
Current Assets 2012-04-30 £ 424,467
Current Assets 2011-04-30 £ 666,459
Debtors 2012-04-30 £ 384,253
Debtors 2011-04-30 £ 612,226
Fixed Assets 2012-04-30 £ 932,920
Fixed Assets 2011-04-30 £ 997,175
Shareholder Funds 2012-04-30 £ -179,783
Shareholder Funds 2011-04-30 £ 35,437
Stocks Inventory 2012-04-30 £ 13,386
Stocks Inventory 2011-04-30 £ 26,771
Tangible Fixed Assets 2012-04-30 £ 932,920
Tangible Fixed Assets 2011-04-30 £ 997,175

Debtors and other cash assets

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

Government spend with RCWD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2010-11-12 GBP £5,850

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 RCWD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCWD 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 RCWD 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.