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

R H PAINTING LIMITED

2ND FLOOR, 20 CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG,
Company Registration Number
03226768
Private Limited Company
Liquidation

Company Overview

About R H Painting Ltd
R H PAINTING LIMITED was founded on 1996-07-18 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". R H Painting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R H PAINTING LIMITED
 
Legal Registered Office
2ND FLOOR
20 CHAPEL STREET
LIVERPOOL
MERSEYSIDE
L3 9AG
Other companies in CH41
 
Telephone01215537510
 
Previous Names
ROY HANKINSON LIMITED04/11/2014
Filing Information
Company Number 03226768
Company ID Number 03226768
Date formed 1996-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 30/12/2017
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
Last Datalog update: 2019-04-06 12:07:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R H PAINTING 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 R H PAINTING LIMITED
The following companies were found which have the same name as R H PAINTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R H PAINTING SERVICES LLC 10110 WEST PORT CT HOMOSSASSA FL 34487 Active Company formed on the 2016-01-25
R H PAINTING CORPORATION 2218 ROCKWOOD DRIVE APOPKA FL 32703 Inactive Company formed on the 2003-10-22
R H PAINTING LLC Georgia Unknown
R H PAINTING CLEANING AND LANDSCAPING SERVICES LLC North Carolina Unknown
R H PAINTING CONTRACTORS L.L.C Georgia Unknown
R H PAINTING LLC Georgia Unknown
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
2023-10-02Bona Vacantia disclaimer
2020-05-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-11-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-19
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ
2018-09-27600Appointment of a voluntary liquidator
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP
2018-09-04LIQ06Voluntary liquidation. Resignation of liquidator
2018-04-17LIQ02Voluntary liquidation Statement of affairs
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANKINSON
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROCKER
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR IVOR THOMAS
2017-10-16TM02Termination of appointment of Stephen Roy Hankinson on 2017-03-29
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-074.70DECLARATION OF SOLVENCY
2017-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032267680002
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032267680004
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032267680003
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WYNFORD ROSSER
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-07-02DISS40Compulsory strike-off action has been discontinued
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032267680004
2016-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-09-23AUDAUDITOR'S RESIGNATION
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-18AR0118/07/15 FULL LIST
2015-07-23AA01PREVEXT FROM 31/10/2014 TO 31/03/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WYNFORD ROSSER / 12/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 12/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 12/07/2015
2015-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 12/07/2015
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032267680003
2015-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032267680002
2015-01-30AP01DIRECTOR APPOINTED MR WILLIAM RICHARD CROCKER
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-04RES15CHANGE OF NAME 21/10/2014
2014-11-04CERTNMCOMPANY NAME CHANGED ROY HANKINSON LIMITED CERTIFICATE ISSUED ON 04/11/14
2014-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 30000
2014-07-23AR0118/07/14 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-07-31AR0118/07/13 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-07-20AR0118/07/12 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM ALEXANDER HOUSE, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH
2011-07-29AR0118/07/11 FULL LIST
2011-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 30/03/2010
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 30/03/2010
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-30AP01DIRECTOR APPOINTED MR DAVID EDWARD WYNFORD ROSSER
2010-07-19AR0118/07/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 31/03/2010
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-07-21363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-08-07363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR ROY HANKINSON
2007-08-31363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O BAKER TILLY STEAM MILL STEAM MILL STREET CHESTER CH3 5AN
2007-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-10-10363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-01353LOCATION OF REGISTER OF MEMBERS
2005-08-01363aRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-07-29363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-03-2488(2)RAD 31/10/03--------- £ SI 20000@1=20000 £ IC 10000/30000
2003-08-28363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/02
2002-09-16363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-03-20AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/01
2001-09-14363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-31363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-04-19AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-04-25AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-10288bDIRECTOR RESIGNED
1998-07-30363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-05-21AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-08-28363(287)REGISTERED OFFICE CHANGED ON 28/08/97
1997-08-28363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-07-22ELRESS252 DISP LAYING ACC 01/07/97
1997-07-22ELRESS366A DISP HOLDING AGM 01/07/97
1996-12-11395PARTICULARS OF MORTGAGE/CHARGE
1996-11-22SRES01ALTER MEM AND ARTS 23/10/96
1996-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-21CERTNMCOMPANY NAME CHANGED ROY HANKINSON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/11/96
1996-10-17225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97
1996-07-25288SECRETARY RESIGNED
1996-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to R H PAINTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-05
Resolution2018-04-05
Appointment of Liquidators2017-04-04
Resolutions for Winding-up2017-04-04
Fines / Sanctions
No fines or sanctions have been issued against R H PAINTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-17 Satisfied BMS FINANCE (UK) S.A.R.L
2015-06-09 Satisfied BELVEDERE SECURITY LIMITED
2015-02-25 Satisfied BMS FINANCE S.A.R.L.
DEBENTURE DEED 1996-12-11 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of R H PAINTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of R H PAINTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with R H PAINTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rugby Borough Council 2015-4 GBP £8,686 Repainting Schemes
Rugby Borough Council 2015-2 GBP £5,808 Repainting Schemes
Rugby Borough Council 2015-1 GBP £11,925 Repainting Schemes
Rugby Borough Council 2014-12 GBP £27,631 Repainting Schemes
Rugby Borough Council 2014-11 GBP £46,131 Repainting Schemes
Derbyshire County Council 2014-4 GBP £1,069
Wolverhampton City Council 2014-3 GBP £15,207
Cannock Chase Council 2014-1 GBP £920
East Riding Council 2013-11 GBP £2,068
Cannock Chase Council 2013-11 GBP £7,130
Wolverhampton City Council 2013-11 GBP £3,179
East Riding Council 2013-9 GBP £22,378
Cannock Chase Council 2013-8 GBP £14,767
Dudley Borough Council 2013-7 GBP £570
East Riding Council 2013-7 GBP £27,533
Derbyshire County Council 2013-4 GBP £52,145
Bristol City Council 2013-3 GBP £30,479
Derbyshire County Council 2013-3 GBP £32,069
Cannock Chase Council 2013-3 GBP £9,035
Cannock Chase Council 2013-2 GBP £1,390
Bristol City Council 2013-1 GBP £20,255
St Helens Council 2012-12 GBP £1,731
St Helens Council 2011-11 GBP £96,073
St Helens Council 2011-10 GBP £27,334

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Westworks Procurement Ltd decoration work

This tender is issued in connection with a competitive procurement process, which is conducted in accordance with the Open Procedure under the Public Contract Regulations 2011.

University of Birmingham painting work 2012/07/31

The University of Birmingham has a requirement for a contract for Internal and External Painting and Decorating services, including associated repairs. The purpose of this tender is to establish a Framework Agreement with suitably qualified Supplier/s in order to facilitate the procurement of Internal and External Painting and Decorating services, including associated repairs using best practice and value for money principles. The work associated with the contract is expected to comprise both on demand reactive and planned works, dependent upon available funding to various sites within the Universitys Main and Selly Oak Campuses including its Student Residences.

Outgoings
Business Rates/Property Tax
No properties were found where R H PAINTING 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 TypeAppointmen
Defending partyR H PAINTING LIMITEDEvent Date2018-04-05
Name of Company: R H PAINTING LIMITED Company Number: 03226768 Nature of Business: Painting Registered office: 1 Hanson Road, Aintree, Liverpool, L9 7BP Type of Liquidation: Creditors Date of Appointm…
 
Initiating party Event TypeResolution
Defending partyR H PAINTING LIMITEDEvent Date2018-04-05
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR H PAINTING LIMITEDEvent Date2017-03-29
Daniel Paul Hennessy , (IP No. 9286) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP . : Further details contact: Daniel Paul Hennessy, Email: pat@aticus.co.uk. Alternative contact: Patrick Coleman Ag GF123870
 
Initiating party Event TypeResolutions for Winding-up
Defending partyR H PAINTING LIMITEDEvent Date2017-03-29
At a general meeting of the above named Company, duly convened and held at Cotton Place, 2 Ivy Street, Birkenhead, CH41 5EF, on 29 March 2017 , the following Resolutions were passed as a Special Resolution and Ordinary Resolution respectively: That the Company be would up voluntarily and that Daniel Paul Hennessy , (IP No. 9286) of Aticus Recovery Limited , 1 Hanson Road, Aintree, Liverpool, L9 7BP be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Daniel Paul Hennessy, Email: info@aticus.co.uk, Tel: 0151 523 5293. Ag GF123870
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R H PAINTING 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 R H PAINTING 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.