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 Name | |||
---|---|---|---|
R H PAINTING LIMITED | |||
Legal Registered Office | |||
2ND FLOOR 20 CHAPEL STREET LIVERPOOL MERSEYSIDE L3 9AG Other companies in CH41 | |||
| |||
Previous Names | |||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/19 FROM Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM C/O Aticus Recovery Limited Rockcliffe Buildings 1 Hanson Road Aintree Liverpool L9 7BP | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROCKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR THOMAS | |
TM02 | Termination of appointment of Stephen Roy Hankinson on 2017-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Cotton Place 2 Ivy Street Birkenhead Merseyside CH41 5EF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032267680002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032267680004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032267680003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD WYNFORD ROSSER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032267680004 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 18/07/15 FULL LIST | |
AA01 | PREVEXT FROM 31/10/2014 TO 31/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WYNFORD ROSSER / 12/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR ARTHUR THOMAS / 12/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HANKINSON / 12/07/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 12/07/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032267680003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032267680002 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RICHARD CROCKER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RES15 | CHANGE OF NAME 21/10/2014 | |
CERTNM | COMPANY NAME CHANGED ROY HANKINSON LIMITED CERTIFICATE ISSUED ON 04/11/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 18/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 18/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 18/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM ALEXANDER HOUSE, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH | |
AR01 | 18/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 30/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD WYNFORD ROSSER | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HANKINSON / 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY HANKINSON | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O BAKER TILLY STEAM MILL STEAM MILL STREET CHESTER CH3 5AN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/03--------- £ SI 20000@1=20000 £ IC 10000/30000 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/09/02 | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/01 | |
363s | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/08/97 | |
363s | RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 01/07/97 | |
ELRES | S366A DISP HOLDING AGM 01/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ALTER MEM AND ARTS 23/10/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ROY HANKINSON (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 22/11/96 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-04-05 |
Resolution | 2018-04-05 |
Appointment of Liquidators | 2017-04-04 |
Resolutions for Winding-up | 2017-04-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BMS FINANCE (UK) S.A.R.L | ||
Satisfied | BELVEDERE SECURITY LIMITED | ||
Satisfied | BMS FINANCE S.A.R.L. | ||
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rugby Borough Council | |
|
Repainting Schemes |
Rugby Borough Council | |
|
Repainting Schemes |
Rugby Borough Council | |
|
Repainting Schemes |
Rugby Borough Council | |
|
Repainting Schemes |
Rugby Borough Council | |
|
Repainting Schemes |
Derbyshire County Council | |
|
|
Wolverhampton City Council | |
|
|
Cannock Chase Council | |
|
|
East Riding Council | |
|
|
Cannock Chase Council | |
|
|
Wolverhampton City Council | |
|
|
East Riding Council | |
|
|
Cannock Chase Council | |
|
|
Dudley Borough Council | |
|
|
East Riding Council | |
|
|
Derbyshire County Council | |
|
|
Bristol City Council | |
|
|
Derbyshire County Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Bristol City Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
|
St Helens Council | |
|
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.
Customer | Description | 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. |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | R H PAINTING LIMITED | Event Date | 2018-04-05 |
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 Type | Resolution | |
Defending party | R H PAINTING LIMITED | Event Date | 2018-04-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R H PAINTING LIMITED | Event Date | 2017-03-29 |
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 Type | Resolutions for Winding-up | |
Defending party | R H PAINTING LIMITED | Event Date | 2017-03-29 |
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 | |||
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. |