Dissolved 2018-04-08
Company Information for RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED
DARLINGTON, CO DURHAM, DL3,
|
Company Registration Number
05408065
Private Limited Company
Dissolved Dissolved 2018-04-08 |
Company Name | |
---|---|
RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED | |
Legal Registered Office | |
DARLINGTON CO DURHAM | |
Company Number | 05408065 | |
---|---|---|
Date formed | 2005-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-15 07:27:26 |
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 |
---|---|---|
JAMES RUSSELL LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GRENVILLE |
Director | ||
MARIA ANNE LAWRENCE |
Director | ||
JAMES RUSSELL LAWRENCE |
Director | ||
JULIAN TOMSETT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YEOVIL PINE CENTRE LIMITED | Director | 1997-05-08 | CURRENT | 1997-05-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 107 NORTH STREET MARTOCK SOMERSET TA12 6EJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRENVILLE | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL LAWRENCE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARIA ANNE LAWRENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LAWRENCE | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUSSELL LAWRENCE / 08/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE / 08/04/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JULIAN TOMSETT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM MARSH HILL FARM MARSH LANE YEOVIL SOMERSET BA21 3QA | |
363a | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/05 FROM: UNIT 4, BABYLON VIEW OXFORD ROAD YEOVIL BA21 5HR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-11-16 |
Appointment of Liquidators | 2015-11-16 |
Meetings of Creditors | 2015-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2013-03-31 | £ 77,929 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 96,500 |
Creditors Due After One Year | 2012-03-31 | £ 96,500 |
Creditors Due Within One Year | 2013-03-31 | £ 248,866 |
Creditors Due Within One Year | 2012-03-31 | £ 192,892 |
Creditors Due Within One Year | 2012-03-31 | £ 192,892 |
Creditors Due Within One Year | 2011-03-31 | £ 145,773 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,657 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,390 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,390 |
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 RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED
Cash Bank In Hand | 2013-03-31 | £ 31,820 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 51,963 |
Cash Bank In Hand | 2012-03-31 | £ 51,963 |
Current Assets | 2013-03-31 | £ 146,246 |
Current Assets | 2012-03-31 | £ 99,503 |
Current Assets | 2012-03-31 | £ 99,503 |
Current Assets | 2011-03-31 | £ 165,478 |
Debtors | 2013-03-31 | £ 114,426 |
Debtors | 2012-03-31 | £ 47,540 |
Debtors | 2012-03-31 | £ 47,540 |
Debtors | 2011-03-31 | £ 165,478 |
Fixed Assets | 2013-03-31 | £ 187,652 |
Fixed Assets | 2012-03-31 | £ 208,985 |
Fixed Assets | 2012-03-31 | £ 208,985 |
Fixed Assets | 2011-03-31 | £ 9,055 |
Shareholder Funds | 2013-03-31 | £ 5,446 |
Shareholder Funds | 2012-03-31 | £ 17,706 |
Shareholder Funds | 2012-03-31 | £ 17,706 |
Shareholder Funds | 2011-03-31 | £ 28,760 |
Tangible Fixed Assets | 2013-03-31 | £ 9,671 |
Tangible Fixed Assets | 2012-03-31 | £ 8,756 |
Tangible Fixed Assets | 2012-03-31 | £ 8,756 |
Tangible Fixed Assets | 2011-03-31 | £ 9,055 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED | Event Date | 2015-11-06 |
At a GENERAL MEETING of the above-named Company, duly convened, and held remotely on 6 November 2015 the following SPECIAL RESOLUTION numbered 1 and ORDINARY RESOLUTION numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily; and 2. That Christopher David Horner of, Robson Scott Associates Ltd , 47/49 Duke Street, Darlington, DL3 7SD , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Christopher David Horner , (IP No 16150 ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD, enquiries@robsonscott.co.uk , 01325 365 950 James Lawrence , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED | Event Date | 2015-11-06 |
Christopher Horner , Robson Scott Associates Limited , 49 Duke Street, Darlington, DL3 7SD , 01325 365 950 , enquiries@robsonscott.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RL PROPERTY MAINTENANCE & CONSTRUCTION LIMITED | Event Date | 2015-10-23 |
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 remotely on 6 November 2015 at 10:40 am for the purposes of having a full statement of the position of the Companys affairs, together with a list of Creditors of the Company and the estimated amount of their claims laid before them and for the purpose if thought fit of nominating a Liquidator and of appointing a Liquidation Committee. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact at Robson Scott Associates , telephone number 01325 365950 for the log-in details to be used at the designated time. Resolutions may also be taken at the meeting deciding the basis on which the Liquidator will receive his remuneration. Additional information will also be given relating to the costs of convening these statutory meetings and preparing the Statement of Affairs. To be entitled to vote, Creditors must lodge a proof of the debt claimed and unless claiming personally, they must also submit a proxy which must be lodged not later than 12.00 noon on the business day immediately prior to the meeting at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD . Unless they surrender their security, secured creditors must also lodge full details of their security and its value. A list of names and addresses of the Companys creditors will be available for inspection at the offices of Robson Scott Associates Limited, 49 Duke Street, Darlington, DL3 7SD on the two business days prior to the meeting between the hours of 10:00 am and 4:00 pm. Further information regarding this case is available from the offices of Robson Scott Associates Limited on 01325 365950 or enquiries@robsonscott.co.uk . | |||
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. |