Company Information for RALLID LTD
Rivermead House, 7, Lewis Court, Grove Park, LEICESTER, LE19 1SD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RALLID LTD | ||||
Legal Registered Office | ||||
Rivermead House, 7 Lewis Court Grove Park LEICESTER LE19 1SD Other companies in DE15 | ||||
Previous Names | ||||
|
Company Number | 05971629 | |
---|---|---|
Company ID Number | 05971629 | |
Date formed | 2006-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/06/2022 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2022-06-12 12:01:53 |
Companies House |
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 |
---|---|---|
ROGER ALFRED BULLIVANT |
||
ANDREW HINKS |
||
ROGER FRANK KERRY |
||
STEPHEN JONATHAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER CHATFIELD |
Company Secretary | ||
CHRISTOPHER CHATFIELD |
Director | ||
VALERIE ELIZABETH FARREN |
Company Secretary | ||
ELIZABETH ANN BULLIVANT |
Company Secretary | ||
DAVID HOTSTON |
Company Secretary | ||
ROBERT ALEC BROWN |
Director | ||
GAVIN LOUIS LEVERETT |
Director | ||
ELIZABETH ANN BULLIVANT |
Company Secretary | ||
SALLY BULLIVANT |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAKELOW PARK GROUP LIMITED | Director | 2018-03-06 | CURRENT | 2017-11-30 | Liquidation | |
LITE-STUD LIMITED | Director | 2012-05-01 | CURRENT | 2008-05-07 | Dissolved 2014-08-05 | |
POSTERITAS LIMITED | Director | 2011-05-16 | CURRENT | 2011-05-16 | Dissolved 2015-12-15 | |
SOLAR ROOF LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2014-08-05 | |
ECOSMART LTD | Director | 2006-05-24 | CURRENT | 2006-05-24 | Active - Proposal to Strike off | |
PARK MANOR PROPERTY LIMITED | Director | 2004-05-07 | CURRENT | 2004-05-07 | Liquidation | |
FOUNDATION EXPRESS LIMITED | Director | 2003-09-03 | CURRENT | 2003-09-03 | Dissolved 2014-08-05 | |
BUILD EXPRESS LIMITED | Director | 2002-12-20 | CURRENT | 2002-12-20 | Dissolved 2014-08-05 | |
BUILD XPRESS LIMITED | Director | 2002-12-20 | CURRENT | 2002-12-20 | Dissolved 2014-08-05 | |
HOUSE FOUNDATIONS LIMITED | Director | 2001-06-21 | CURRENT | 2001-06-21 | Dissolved 2014-09-09 | |
DRAKELOW ECO-SMART LIMITED | Director | 2001-06-11 | CURRENT | 2001-06-11 | Dissolved 2014-08-05 | |
EXPRESS FOUNDATIONS LIMITED | Director | 1999-05-04 | CURRENT | 1999-05-04 | Dissolved 2014-08-05 | |
DRAKELOW DEVELOPMENTS LIMITED | Director | 1992-10-26 | CURRENT | 1990-10-26 | Active | |
DRAKELOW DEVELOPMENT HOLDINGS LIMITED | Director | 1991-03-12 | CURRENT | 1991-01-23 | Liquidation | |
HBI (GIBRALTAR) LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Dissolved 2016-10-18 | |
HBI (UK) LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active | |
DRAKELOW DEVELOPMENTS LIMITED | Director | 2018-01-09 | CURRENT | 1990-10-26 | Active | |
PARK MANOR PROPERTY LIMITED | Director | 2018-01-09 | CURRENT | 2004-05-07 | Liquidation | |
DRAKELOW DEVELOPMENTS LIMITED | Director | 2018-01-09 | CURRENT | 1990-10-26 | Active | |
PARK MANOR PROPERTY LIMITED | Director | 2018-01-09 | CURRENT | 2004-05-07 | Liquidation | |
UNIVERSITY OF DERBY | Director | 2015-10-31 | CURRENT | 1995-07-07 | Active | |
SOMERSTON HOTELS UK LIMITED | Director | 2014-10-06 | CURRENT | 2006-06-09 | Dissolved 2015-05-05 | |
ISONOMY LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Liquidation | |
NIGHTINGALE PRIVATE NURSING HOME LIMITED | Director | 2011-10-26 | CURRENT | 1992-08-18 | Dissolved 2013-08-09 | |
DUNLARG HOME LIMITED | Director | 2011-10-26 | CURRENT | 1999-08-26 | Dissolved 2013-08-09 | |
ASHBOURNE GROUP UK LIMITED | Director | 2011-10-26 | CURRENT | 1992-11-25 | Dissolved 2013-08-09 | |
SOUTHERN CROSS (SX HOLDCO) LIMITED | Director | 2011-10-26 | CURRENT | 2005-02-18 | Dissolved 2016-09-13 | |
JP BIDCO LIMITED | Director | 2011-10-26 | CURRENT | 2004-09-03 | Dissolved 2016-09-13 | |
SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED | Director | 2011-10-26 | CURRENT | 2005-01-10 | Dissolved 2016-09-13 | |
SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED | Director | 2011-10-26 | CURRENT | 2005-01-10 | Dissolved 2016-09-13 | |
SOUTHERN CROSS HEALTHCARE LIMITED | Director | 2011-10-26 | CURRENT | 1995-07-12 | Dissolved 2016-09-13 | |
SOUTHERN CROSS HEALTHCARE SERVICES LIMITED | Director | 2011-10-26 | CURRENT | 1996-02-07 | Dissolved 2016-09-13 | |
ALEXANDRA PARK LIMITED | Director | 2011-10-26 | CURRENT | 2005-09-23 | Dissolved 2016-08-30 | |
CHILTERN CARE HOMES LIMITED | Director | 2011-10-26 | CURRENT | 1996-05-20 | Dissolved 2016-03-22 | |
SOUTHERN CROSS HEALTHCARE GROUP PLC | Director | 2011-09-30 | CURRENT | 2005-01-10 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2021-12-03 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/20 FROM Walton Road Burton on Trent Staffordshire DE15 9UA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CERTNM | Company name changed drakelow site services LIMITED\certificate issued on 02/12/20 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY WEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS SALLY WEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN BULLIVANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONATHAN TAYLOR | |
AP01 | DIRECTOR APPOINTED MR ANDREW HINKS | |
PSC07 | CESSATION OF CHRISTOPHER CHATFIELD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHATFIELD | |
TM02 | Termination of appointment of Christopher Chatfield on 2018-03-23 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROGER FRANK KERRY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Chatfield on 2016-08-31 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Christopher Chatfield as company secretary on 2016-04-29 | |
TM02 | Termination of appointment of Valerie Elizabeth Farren on 2016-04-29 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/14 TO 30/09/14 | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Christopher Chatfield on 2014-09-16 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Roger Alfred Bullivant on 2013-06-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ALFRED BULLIVANT / 06/06/2013 | |
AR01 | 18/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS VALERIE FARREN / 08/07/2013 | |
AR01 | 18/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MS VALERIE FARREN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BULLIVANT | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANN BULLIVANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HOTSTON | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROGER ALFRED BULLIVANT | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALEC BROWN | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN LEVERETT | |
AP03 | SECRETARY APPOINTED DAVID HOTSTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BULLIVANT | |
AP01 | DIRECTOR APPOINTED MR GAVIN LOUIS LEVERETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY BULLIVANT | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHATFIELD | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BULLIVANT DEVELOPMENTS LTD CERTIFICATE ISSUED ON 13/10/09 | |
RES15 | CHANGE OF NAME 01/10/2009 | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-12-14 |
Resolution | 2020-12-14 |
Appointmen | 2020-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.76 | 9 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 39000 - Remediation activities and other waste management services
Creditors Due Within One Year | 2011-11-01 | £ 398,552 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-01 | £ 2,138 |
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 RALLID LTD
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 54,775 |
Current Assets | 2011-11-01 | £ 558,431 |
Debtors | 2011-11-01 | £ 503,656 |
Fixed Assets | 2011-11-01 | £ 126,249 |
Shareholder Funds | 2011-11-01 | £ 283,990 |
Tangible Fixed Assets | 2011-11-01 | £ 126,249 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as RALLID LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | RALLID LTD | Event Date | 2020-12-14 |
Initiating party | Event Type | Resolution | |
Defending party | RALLID LTD | Event Date | 2020-12-14 |
Initiating party | Event Type | Appointmen | |
Defending party | RALLID LTD | Event Date | 2020-12-14 |
Name of Company: RALLID LTD Company Number: 05971629 Nature of Business: Waste management services Previous Name of Company: Drakelow Site Services Limited Registered office: Walton Road, Burton on Tr… | |||
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. |