Liquidation
Company Information for RNT (UK) LIMITED
38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
|
Company Registration Number
05827743
Private Limited Company
Liquidation |
Company Name | |
---|---|
RNT (UK) LIMITED | |
Legal Registered Office | |
38 DE MONTFORT STREET LEICESTER LE1 7GS Other companies in LE4 | |
Company Number | 05827743 | |
---|---|---|
Company ID Number | 05827743 | |
Date formed | 2006-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 24/05/2015 | |
Return next due | 21/06/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 03:51:44 |
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 | ||
---|---|---|---|---|
RNT (UK) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FARHAT FAHEEM |
||
FARHAT FAHEEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANWAR AHMED |
Director | ||
RIASAT ALI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AFKN LIMITED | Director | 2015-01-12 | CURRENT | 2015-01-12 | Dissolved 2015-12-15 | |
MGSPH 3 LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | In Administration/Administrative Receiver | |
MGSPH 2 LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | In Administration/Administrative Receiver | |
MGSPH LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | In Administration/Administrative Receiver | |
EQOUPON LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
SUN FOOD PRODUCTS LTD | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2013-10-22 | |
RNT 5 LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Dissolved 2016-01-05 | |
SAMS PIZZA COMPANY 2 LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2014-03-04 | |
RNT 4 LIMITED | Director | 2008-05-14 | CURRENT | 2008-05-14 | Dissolved 2017-05-09 | |
RNT 3 LTD | Director | 2008-04-02 | CURRENT | 2008-04-02 | In Administration/Administrative Receiver | |
SAMS PIZZA COMPANY LIMITED | Director | 2007-11-07 | CURRENT | 2007-11-07 | Active - Proposal to Strike off | |
TNNG LIMITED | Director | 2007-04-13 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
BEHA LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2016-09-27 | |
RNT 2 (UK) LIMITED | Director | 2007-01-09 | CURRENT | 2007-01-09 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/19 FROM Unit B, Upper Floor 52 Spencer Street Oadby Leicester LE2 4DP England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/19 FROM Unit B, Upper Floor 52 Spencer Street Oadby Leicester LE2 4DP England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/19 FROM Unit B, Upper Floor 52 Spencer Street Oadby Leicester LE2 4DP England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/17 FROM Hamilton Office Park 31 High View Close Leicester LE4 9LJ | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058277430005 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-05-24 | |
ANNOTATION | Clarification | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058277430004 | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/11 TO 31/05/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANWAR AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIASAT ALI | |
AR01 | 24/05/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM, PRK MIDLAND HOUSE 124 FAIRFAX ROAD, LEICESTER, LEICESTERSHIRE, LE4 9EL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM, 5TH FLOOR HUMBERSTONE HOUSE, HUMBERSTONE GATE, LEICESTER, LE1 1WB | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-07-26 |
Appointment of Liquidators | 2019-07-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as RNT (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RNT (UK) LIMITED | Event Date | 2019-07-23 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RNT (UK) LIMITED | Event Date | 2019-07-23 |
By way of Written Resolution of the Members of the above-named company, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1.That the Company be wound up voluntarily and 2.That Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Date on which Resolutions were passed: 23 July 2019 Members; 23 July 2019 Creditors (deemed) Situl Devji Raithatha (IP NO 8927), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators , Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS . For further details contact Luke Littlejohn , 0116 299 4745 Farhat Faheem : | |||
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. |