Liquidation
Company Information for RJS MOTOR FACTORS LTD
SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE, PARK HALL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST3 5XA,
|
Company Registration Number
04798015
Private Limited Company
Liquidation |
Company Name | |
---|---|
RJS MOTOR FACTORS LTD | |
Legal Registered Office | |
SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARK HALL ROAD STOKE ON TRENT STAFFORDSHIRE ST3 5XA Other companies in ST3 | |
Company Number | 04798015 | |
---|---|---|
Company ID Number | 04798015 | |
Date formed | 2003-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 13/06/2012 | |
Return next due | 11/07/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-05 21:37:37 |
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 |
---|---|---|
JUDITH SHORT |
||
CLAIRE ROANNE ARKINSTALL |
||
JUDITH SHORT |
||
RONALD SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/13 FROM Cross Chambers, High Street Newtown Powys SY16 2NY | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE ROANNE ARKINSTALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUDITH SHORT on 2009-10-20 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SHORT / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD SHORT / 20/10/2009 | |
363a | Return made up to 13/06/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 13/06/06; full list of members | |
AA | 31/03/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
88(2)R | AD 13/06/03--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2015-09-08 |
Resolutions for Winding-up | 2013-01-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as RJS MOTOR FACTORS LTD are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | RJS MOTOR FACTORS LIMITED | Event Date | 2015-09-03 |
Martin Williamson was appointed as Liquidator of the above company on 10 January 2013. Notice is hereby given that the Creditors of the above-named Company, which is being wound up voluntarily, are required, on or before 2 October 2015 the last date for proving debts, to send in full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Martin Williamson (IP Number 9222 ) of ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. It is intended that a First and Final Dividend will be declared within two months from 2 October 2015. Any creditors requiring further information should contact Martin Williamson (IP Number 9222 ) at ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent, ST3 5XA , telephone 01782 594344 , email: mw@ipd-uk.com . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RJS MOTOR FACTORS LIMITED | Event Date | 2013-01-10 |
At a General meeting of the Members of the above-named Company, duly convened, and held at The Borough Arms Hotel, King Street, Newcastle under Lyme ST1 5HX on Meeting Date and Time: 10 January 2013 That the company be wound up voluntarily under section 84(1)(b) of the Insolvency Act 1986. That Martin Williamson (IP Number 9222) of ipd, Suite 1 Marcus House, Park Hall Buiness Village, Park Hall Road, Stoke on Trent ST3 5XA be and is hereby appointed liquidator of the Company for the purpose of its winding up. Ronald Short , Office holder capacity: 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. |