Dissolved 2018-05-06
Company Information for RASCALZ LIMITED
CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
05699329
Private Limited Company
Dissolved Dissolved 2018-05-06 |
Company Name | |
---|---|
RASCALZ LIMITED | |
Legal Registered Office | |
CASTLE STREET HULL HU1 1TJ Other companies in HU3 | |
Company Number | 05699329 | |
---|---|---|
Date formed | 2006-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-28 | |
Date Dissolved | 2018-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-22 09:46:04 |
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 | ||
---|---|---|---|---|
RASCALZ CAFE LTD | SUITE 9 NEWSPAPER HOUSE, TANNERY LANE PENKETH WARRINGTON WA5 2UD | Active - Proposal to Strike off | Company formed on the 2013-09-26 | |
RASCALZ CHILDCARE LIMITED | 85 SHEFFIELD ROAD PENISTONE SHEFFIELD S36 6HH | Active | Company formed on the 2017-04-13 | |
RASCALZ CLOSET LIMITED | 46 WESTBANK ROAD MANCHESTER UNITED KINGDOM M20 4SX | Dissolved | Company formed on the 2015-09-04 | |
RASCALZ LTD | 60 KNOCKBRACK ROAD SPAMOUNT CASTLEDERG CO. TYRONE BT81 7LU | Active | Company formed on the 2018-11-12 | |
RASCALZ SOFT PLAY LIMITED | 85 SHEFFIELD ROAD PENISTONE SHEFFIELD S36 6HH | Active | Company formed on the 2017-04-13 | |
RASCALZMAS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ANN MUSGRAVE |
||
DEBORAH ANN MUSGRAVE |
||
JOHN PATRICK MUSGRAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LOBLEY |
Company Secretary | ||
ANDREW LOBLEY |
Director | ||
ROBERT ANDREW MCINERNEY |
Company Secretary | ||
ELISABETH JANE JAVAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. MUSGRAVE LIMITED | Company Secretary | 1998-05-26 | CURRENT | 1998-05-26 | Active - Proposal to Strike off | |
J. MUSGRAVE LIMITED | Director | 1998-05-26 | CURRENT | 1998-05-26 | Active - Proposal to Strike off | |
J. MUSGRAVE LIMITED | Director | 1998-05-26 | CURRENT | 1998-05-26 | Active - Proposal to Strike off |
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 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 593 ANLABY ROAD HULL EAST YORKSHIRE HU3 6ST | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 | |
AR01 | 06/02/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RUSGRAVE / 06/02/2012 | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH ANN MUSGRAVE | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK RUSGRAVE / 06/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 165 BOTLEY ROAD, BURRIDGE SOUTHAMPTON HAMPSHIRE SO31 1BJ | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointmen | 2017-06-19 |
Resolution | 2017-06-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | EXCEL-A-RATE BUSINESS SERVICES LTD |
Creditors Due Within One Year | 2012-02-29 | £ 440,701 |
---|
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 RASCALZ LIMITED
Called Up Share Capital | 2012-02-29 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 3,244 |
Current Assets | 2012-02-29 | £ 3,244 |
Fixed Assets | 2012-02-29 | £ 26,671 |
Shareholder Funds | 2012-02-29 | £ 410,786 |
Tangible Fixed Assets | 2012-02-29 | £ 26,671 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities not elsewhere classified) as RASCALZ LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95069910 | Cricket and polo equipment (excl. balls) | |||
95066200 | Inflatable balls |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RASCALZ LIMITED | Event Date | 2017-06-06 |
Liquidator's name and address: Andrew Mackenzie (IP No. 009581 ) of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts (IP No. 007851 ) of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ : Ag JF30880 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RASCALZ LIMITED | Event Date | 2017-06-06 |
At a General Meeting of the members of the above named Company, duly convened and held at Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ on 6 June 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Mackenzie (IP No. 009581 ) of Begbies Traynor (Central) LLP , Unit 8B, Marina Court, Castle Street, Hull, HU1 1TJ and Julian Pitts (IP No. 007851 ) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding office of liquidator from time to time." Any person who requires further information may contact the Joint Liquidators by telephone on 01482 483060 . Alternatively enquiries can be made to Frazer Ulrick by email at frazer.ulrick@begbies-traynor.com . Ag JF30880 | |||
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. |