Liquidation
Company Information for RLC ELECTRICAL LIMITED
Sanderlings House, Springbrook Lane, Solihull, WEST MIDLANDS, B94 5SG,
|
Company Registration Number
04714743
Private Limited Company
Liquidation |
Company Name | |
---|---|
RLC ELECTRICAL LIMITED | |
Legal Registered Office | |
Sanderlings House Springbrook Lane Solihull WEST MIDLANDS B94 5SG Other companies in CV3 | |
Company Number | 04714743 | |
---|---|---|
Company ID Number | 04714743 | |
Date formed | 2003-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-30 | |
Account next due | 30/06/2016 | |
Latest return | 28/03/2015 | |
Return next due | 25/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-14 12:57:05 |
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 | ||
---|---|---|---|---|
RLC ELECTRICAL (PORTSMOUTH) LIMITED | THE SAWYERS HOUSE 113 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BJ | Dissolved | Company formed on the 2006-09-12 | |
RLC ELECTRICAL AND CONSTRUCTION LTD | 13 HARGREAVES DRIVE RAWTENSTALL UNITED KINGDOM BB4 8SP | Dissolved | Company formed on the 2013-07-23 | |
RLC ELECTRICAL AND CONSTRUCTION LTD | 54 HALL CARR ROAD RAWTENSTALL ROSSENDALE BB4 6AW | Active - Proposal to Strike off | Company formed on the 2016-03-31 | |
RLC ELECTRICAL (SOUTHERN) LTD | 132 OLD RECTORY ROAD FALRINGTON PORTSMOUTH PO6 1AJ | Active | Company formed on the 2016-03-02 | |
RLC ELECTRICAL AND AIR CONDITIONING PTY LTD | Active | Company formed on the 2019-01-30 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS | |
TM02 | Termination of appointment of Lisa Collins on 2015-07-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/15 FROM Sanderlings House 1071 Warwick Road Acocks Green Birmingham West Midlands B27 6QT | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/15 FROM Wellington House Starley Way Birmingham B37 7HB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM 100 Woodside Avenue South Green Lane Coventry West Midlands CV3 6BE | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/13 FROM Unit 17 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XE | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 28/03/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-08-03 |
Appointment of Liquidators | 2015-07-17 |
Resolutions for Winding-up | 2015-07-17 |
Meetings of Creditors | 2015-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
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 RLC ELECTRICAL LIMITED
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as RLC ELECTRICAL LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RLC ELECTRICAL LIMITED | Event Date | 2015-07-14 |
Andrew Fender , of Sanderlings Business Services Limited , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : For further details contact: Laura Clarke, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RLC ELECTRICAL LIMITED | Event Date | 2015-07-14 |
At a General Meeting of the above named company duly convened and held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT on 14 July 2015 the following resolutions were duly passed as a special and an ordinary resolution respectively: “That it has been resolved by special resolution that the company be wound up voluntarily and that Andrew Fender , of Sanderlings Business Services Limited , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No 6898) be appointed liquidator of the company for the purposes of the winding up.” At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. For further details contact: Laura Clarke, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Simon Collins , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RLC ELECTRICAL LIMITED | Event Date | 2015-06-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT on 14 July 2015 at 10.15 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Mayfields Sanderlings LLP , Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Mayfields Sanderlings LLP, Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT no later than 12.00 noon on the last working day before the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meetings: Andrew Fender (IP No. 6898) of 1071 Warwick Road, Acocks Green, Birmingham B27 6QT. For further details contact: Laura Clarke, email: info@sanderlings.co.uk Tel: 0121 706 9320 | |||
Initiating party | WOLSELEY UK LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | RLC ELECTRICAL LTD | Event Date | 2015-06-15 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6298 A Petition to wind-up the above-named Company of Registered Office Wellington House, Starley Way, Birmingham B37 7HB , presented on 15 June 2015 by WOLSELEY UK LTD , whose registered office is situated at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS , onThursday 20 August 2015 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Wednesday 19 August 2015 . | |||
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. |