Dissolved
Dissolved 2015-11-12
Company Information for RHINOWHEELS LTD
110 CANNON STREET, LONDON, EC4N,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-11-12 |
Company Name | ||
---|---|---|
RHINOWHEELS LTD | ||
Legal Registered Office | ||
110 CANNON STREET LONDON | ||
Previous Names | ||
|
Company Number | 05280724 | |
---|---|---|
Date formed | 2004-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-11-30 | |
Date Dissolved | 2015-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 01:38:07 |
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 |
---|---|---|
TREVOR SHULMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES COWHAM |
Director | ||
JULIA WILES |
Company Secretary | ||
EASYLINER LTD |
Company Secretary | ||
CAROLINE JANE ARIES |
Company Secretary | ||
ICE RHINO LTD |
Company Secretary | ||
ABS COMPANY SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 30/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 10 FURNIVAL STREET LONDON EC4A 1YH | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM THE COURTYARD SULHAMSTEAD ROAD SULHAMSTEAD ABBOTS, SULHAMSTEAD READING BERKSHIRE RG7 4EE | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COWHAM | |
AP01 | DIRECTOR APPOINTED MR TREVOR SHULMAN | |
LATEST SOC | 28/01/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM UNIT D MILL LANE SINDLESHAM WOKINGHAM BERKSHIRE RG41 5DF UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA WILES | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 09/11/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EASYLINER LTD | |
AP03 | SECRETARY APPOINTED MISS JULIA WILES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COWHAM / 09/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 8 UNION BUILDINGS WALLINGFORD ROAD, UXBRIDGE MIDDLESEX UB8 2FR | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED EASYLINER LTD | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE ARIES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES COWHAM / 01/03/2008 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 145 ST JOHN STREET LONDON EC1V 4PY | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
CERTNM | COMPANY NAME CHANGED VALET VEHICLE CARE(RETAIL)LIMITE D CERTIFICATE ISSUED ON 05/07/07 | |
363a | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 9 JULIET DRIVE WARWICK WARWICKSHIRE CV34 6GN | |
287 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: APEX BUSINESS CENTRE 14 BRIGHTON ROAD RHYL DENBIGHSHIRE LL18 3HD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-19 |
Appointment of Liquidators | 2012-05-16 |
Winding-Up Orders | 2011-08-18 |
Petitions to Wind Up (Companies) | 2011-06-02 |
Proposal to Strike Off | 2006-06-13 |
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 | CLYDESDALE BANK 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 RHINOWHEELS LTD
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as RHINOWHEELS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85429000 | Parts of electronic integrated circuits, n.e.s. | ||
![]() | 85423110 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85 | ||
![]() | 87087099 | Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RHINOWHEELS LTD | Event Date | 2015-05-14 |
In the Reading County Court case number 515 Principal Trading Address: The Courtyard, Sulhamstead Road, Sulhamstead Abbot, Sulhamstead, Reading, Berkshire RG7 4EE Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that the final meeting of creditors of the above named Company will be held at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 29 July 2015 at 11.20 am, for the purpose of receiving his report on his administration and to determine whether the Liquidator should have his release pursuant to Section 174 of the Insolvency Act 1986. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a creditor of the Company. Proxies for use at the meeting must be lodged at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY no later than 12.00 noon on the business day preceding the date of the meeting to entitle you to vote by proxy at the meeting (together with a completed proof of debt form if you have not already lodged one). Date of Appointment: 1 May 2012. Office Holder details: Paul David Allen and Paul Atkinson (IP Nos 11734 and 9314) both of FRP Advisory LLP, 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY. For further details contact: Paul David Allen or Paul Atkinson, E-mail: cp.worthing@frpadvisory.com, Tel: 01903 222500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RHINOWHEELS LTD | Event Date | 2012-05-01 |
In the Reading County Court case number 515 Principal Trading Address: The Courtyard, Sulhamstead Road, Sulhamstead Abbots, Sulhamstead, Reading, Berkshire, RG7 4EE Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986, we, Paul Allen , of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1YH and Paul Atkinson , of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , email address: cp.london@frpadvisory.com hereby give notice that we were appointed Joint Liquidators of the above named Company on 01 May 2012 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. Paul Allen , Liquidator (IP No. 11734) : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RHINOWHEELS LTD | Event Date | 2011-08-09 |
In the Leeds District Registry case number 629 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , Reading , Berks , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | CLYDESDALE BANK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | RHINOWHEELS LIMITED | Event Date | 2011-05-03 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 629 A Petition to wind up the above-named Company, Registered Number 05280724, having its registered address at The Courtyard, Sulhampstead Road, Sulhampstead Abbotts, Sulhampstead, Reading, Berkshire RG7 4EE presented on 3 May 2011 by CLYDESDALE BANK PLC of 40 St Vincent Place, Glasgow G1 2HL claiming to be a Creditor of the Company, will be heard by The Leeds District Registry, on 14 June 2011 at 1030 hours (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 the Petition) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 13 June 2011 . The Solicitors for the Petitioner are Cobbetts LLP , No.1 Whitehall Riverside, Leeds LS1 4BN . (Ref: CAZK/CL577.121.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RHINOWHEELS LTD | Event Date | 2006-06-13 |
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. |