Dissolved 2014-03-24
Company Information for RIMARA LTD
BIRMINGHAM, B3,
|
Company Registration Number
04621207
Private Limited Company
Dissolved Dissolved 2014-03-24 |
Company Name | ||||
---|---|---|---|---|
RIMARA LTD | ||||
Legal Registered Office | ||||
BIRMINGHAM | ||||
Previous Names | ||||
|
Company Number | 04621207 | |
---|---|---|
Date formed | 2002-12-18 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-03-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-28 20:54:38 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LAKECOURT MANAGEMENT LIMITED |
||
HARRY JOSEPH KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK ANTONY GRIFFITHS |
Director | ||
SUNEETA MARY KING |
Director | ||
KEVIN MARK ROSE |
Director | ||
HARRY JOSEPH KING |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H UK HOLDINGS LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Active - Proposal to Strike off | |
TULLOW STEEL LIMITED | Director | 2013-09-24 | CURRENT | 2013-09-24 | Active - Proposal to Strike off | |
ORION PROFILES LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Liquidation | |
RI-METAL COATINGS LIMITED | Director | 2013-06-26 | CURRENT | 2012-02-21 | Active - Proposal to Strike off | |
ATKINSON STORDY HOLDINGS LTD | Director | 2008-04-03 | CURRENT | 2008-04-03 | Dissolved 2013-11-12 | |
HJK ASSET MANAGEMENT LTD | Director | 2008-03-21 | CURRENT | 2008-03-21 | Active | |
MIDLAND COATED STEEL LIMITED | Director | 2005-09-13 | CURRENT | 2005-09-13 | Dissolved 2014-04-07 | |
RIMARA THERMAL LTD | Director | 2003-12-19 | CURRENT | 2003-12-19 | Dissolved 2014-11-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/12/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O FARMILOES CHARTERED ACCOUNTANTS WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM B2 4BG UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/12/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM UNIT 12 COOKLEY WHARF INDUSTRIAL EST LEYS ROAD BRIEREY HILL DUDLEY WEST MIDLANDS DY5 3UP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKECOURT MANAGEMENT LIMITED / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOSEPH KING / 26/07/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOSEPH KING / 26/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUNEETA KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFITHS | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY JOSEPH KING / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUNEETA MARY KING / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAKECOURT MANAGEMENT LIMITED / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM HEATH MILL HOUSE HEATH MILL ROAD WOMBOURNE WEST MIDLANDS WV5 8AP | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY HARRY KING | |
288a | SECRETARY APPOINTED LAKECOURT MANAGEMENT LIMITED | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARK ANTHONY GRIFFITHS | |
CERTNM | COMPANY NAME CHANGED STEIN ATKINSON STORDY GROUP LIMITED CERTIFICATE ISSUED ON 18/07/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THERMVAC LIMITED CERTIFICATE ISSUED ON 08/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/05 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 126 SPIES LANE HALESOWEN WEST MIDLANDS B62 9SR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/03/04--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-06-12 |
Proposal to Strike Off | 2013-04-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER DEPOSITS | Outstanding | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
CHARGE OVER DEPOSITS | Outstanding | AIB GROUP (UK) PLC |
|
|
|
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 RIMARA LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough 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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90271010 | Electronic gas or smoke analysis apparatus | |||
84798100 | Machinery for treating metal, incl. electric wire coil-winders, n.e.s. (excl. industrial robots, furnaces, dryers, spray guns and the like, high-pressure cleaning equipment and other jet cleaners, rolling millls or machines, machine tools and rope or cable-making machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RIMARA LIMITED | Event Date | 2013-06-06 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8261 Roderick Graham Butcher and Richard Paul James Goodwin (IP Nos 8834 and 9727 ), both of Butcher Woods Limited , 79 Caroline Street, Birmingham B3 1UP Further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RIMARA LTD | Event Date | 2013-04-16 |
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. |