Company Information for ROAD HOLE LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
04465517
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROAD HOLE LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in AL8 | |
Company Number | 04465517 | |
---|---|---|
Company ID Number | 04465517 | |
Date formed | 2002-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 15/01/2015 | |
Account next due | 15/10/2016 | |
Latest return | 20/06/2014 | |
Return next due | 18/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 19:56:56 |
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 | ||
---|---|---|---|---|
ROAD HOLE CONSULTING LIMITED | 3A ABBOTSFORD CRESCENT EDINBURGH EH10 5DY | Dissolved | Company formed on the 2011-02-08 | |
ROAD HOLE LLC | 7 WOODVALE STREET Suffolk SAG HARBOR NY 11963 | Active | Company formed on the 2015-09-18 | |
ROAD HOLE INVESTMENTS, LLC | 6301 HINSDALE DR AMARILLO TX 79109 | ACTIVE | Company formed on the 2014-02-07 | |
ROAD HOLE REALTY LLC | New Jersey | Unknown | ||
ROAD HOLE LEASING LLC | New Jersey | Unknown | ||
ROAD HOLE LLC | 1641 SALERNO CIRCLE WESTON FL 33327 | Active | Company formed on the 2021-01-01 | |
ROAD HOLE CONSULTING, LLC | PO Box 1804 Suffolk East Hampton NY 11937 | Active | Company formed on the 2022-11-07 |
Officer | Role | Date Appointed |
---|---|---|
MICHELINE G RAYNER |
||
DAVID RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMWOOD PRESS LIMITED | Company Secretary | 2002-04-08 | CURRENT | 2002-04-08 | Active | |
ELMWOOD PRESS LIMITED | Director | 2002-04-08 | CURRENT | 2002-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-01-14 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-14 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-14 | |
4.20 | Volunatary liquidation statement of affairs with form 4.18 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-14 | |
AA | 15/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 15/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/15 FROM 80 Attimore Road Welwyn Garden City Herts AL8 6LP | |
LRESSP | Resolutions passed:<ul><li>Special resolution to wind up on 2015-01-15</ul> | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/06/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTFORDSHIRE AL6 9EN | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE RAYNER / 20/06/2002 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 28/09/05 FROM: CULPITT HOUSE 74/78 TOWN CENTRE HATFIELD HERTFORDSHIRE AL10 0JW | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
88(2)R | AD 31/12/03--------- £ SI 100@1=100 £ IC 100/200 | |
88(2)R | AD 07/01/04--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2017-02-03 |
Notices to Creditors | 2015-01-21 |
Appointment of Liquidators | 2015-01-21 |
Resolutions for Winding-up | 2015-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
Creditors Due Within One Year | 2013-03-31 | £ 193,470 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 204,544 |
Creditors and other liabilities
|
|
|
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 ROAD HOLE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 122,341 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 142,351 |
Current Assets | 2013-03-31 | £ 237,476 |
Current Assets | 2012-03-31 | £ 277,095 |
Debtors | 2013-03-31 | £ 93,885 |
Debtors | 2012-03-31 | £ 134,744 |
Shareholder Funds | 2013-03-31 | £ 46,321 |
Shareholder Funds | 2012-03-31 | £ 75,638 |
Stocks Inventory | 2013-03-31 | £ 21,250 |
Tangible Fixed Assets | 2013-03-31 | £ 2,894 |
Tangible Fixed Assets | 2012-03-31 | £ 3,859 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as ROAD HOLE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ROAD HOLE LIMITED | Event Date | 2017-02-03 |
NOTICE IS HEREBY GIVEN pursuant to Section 95 (2A) of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 17 February 2017 at 11.00 am for the purposes mentioned in Section 95 to 95 (8) of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 16 February 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Julie Jackson, who can be contacted on 020 8559 5086, will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Alan J Clark , Liquidator Dated: 1 February 2017 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ROAD HOLE LIMITED | Event Date | 2015-01-15 |
NOTICE IS HEREBY GIVEN Pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 10 March 2015. All Creditors who have not yet done so are required on or before this date, to submit details of their claims, with evidence supporting the amount claimed to the undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Julie Jackson, who can be contacted on 020 8559 5086, will be able to assist with any enquiries. Last date of proving: 10 March 2015 Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 15 January 2015 . A J Clark , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROAD HOLE LIMITED | Event Date | 2015-01-15 |
Alan J Clark of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROAD HOLE LIMITED | Event Date | 2015-01-15 |
At a General Meeting of the members of the above named company, duly convened and held at 3.30 pm at Riverside House, 14 Prospect Place, Welwyn, Hertfordshire AL6 9EN , on 15 January 2015 the following resolutions were duly passed: RESOLUTION 1. That the Company be wound up voluntarily. 2. That the Liquidator be authorised to make a distribution of surplus assets in specie. 3. That the Liquidator be authorised to pay unsecured creditors in full. Alan J Clark (IP number 8760 ) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU was appointed Liquidator of the Company on 15 January 2015 . Further information about this case is available from Julie Jackson at the offices of Carter Clark on 020 8559 5086 . David Rayner , Director/Chairman : | |||
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. |