Company Information for RHI ENERGIES LIMITED
14 QUEEN SQUARE, BATH, BA1 2HN,
|
Company Registration Number
06395969
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RHI ENERGIES LIMITED | ||
Legal Registered Office | ||
14 QUEEN SQUARE BATH BA1 2HN Other companies in CV32 | ||
Previous Names | ||
|
Company Number | 06395969 | |
---|---|---|
Company ID Number | 06395969 | |
Date formed | 2007-10-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 30/09/2018 | |
Latest return | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 11:42:50 |
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 | ||
---|---|---|---|---|
RHI ENERGIES GROUP LIMITED | GRAFTON SUITE CASWELL SCIENCE & TECHNOLOGY CF SECRETARIES TOWCESTER NN12 8EQ | Active | Company formed on the 2017-03-20 | |
RHI ENERGIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CF SECRETARIES |
||
CHRISTOPHER WILLIAM DALTON |
||
JOHN CHRISTOPHER GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C F SECRETARIES LIMITED |
Company Secretary | ||
MARK LESLIE GLASSPOOL |
Director | ||
XL SECRETARIES LIMITED |
Company Secretary | ||
NEIL GRANT MCGOWAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CFC0093 LIMITED | Director | 2018-05-02 | CURRENT | 2018-05-02 | Active | |
SPLICE CONSULTING LIMITED | Director | 2015-08-27 | CURRENT | 2011-06-02 | Dissolved 2017-01-17 | |
CFC 0091 LIMITED | Director | 2014-05-02 | CURRENT | 2013-03-27 | Active | |
SURREY MANAGEMENT SERVICES LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
RHI MECHANICAL DESIGN LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active - Proposal to Strike off | |
WELDED STILLAGES LTD | Director | 2011-01-19 | CURRENT | 2003-03-24 | Dissolved 2016-02-26 | |
TOWERINPUT RAIL SUPPLIES LIMITED | Director | 2010-10-20 | CURRENT | 2007-10-10 | In Administration | |
CFC 0085 LIMITED | Director | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2015-09-22 | |
TOWERINPUT GROUP LIMITED | Director | 2008-10-28 | CURRENT | 2008-10-28 | Active | |
TURNBEGIN LIMITED | Director | 1997-04-21 | CURRENT | 1997-04-07 | Dissolved 2015-05-12 | |
LISTBASIS LIMITED | Director | 1992-07-01 | CURRENT | 1992-02-11 | Dissolved 2016-10-06 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/19 FROM Radbourne, 56 Kenilworth Road Leamington Spa Warwickshire CV32 6JW | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063959690002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 123 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 120 | |
SH01 | 21/12/15 STATEMENT OF CAPITAL GBP 120 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 17/12/14 STATEMENT OF CAPITAL GBP 115 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 115 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Cf Secretaries as company secretary on 2014-06-30 | |
TM02 | Termination of appointment of C F Secretaries Limited on 2014-06-30 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063959690001 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-10-21 | |
ANNOTATION | Clarification | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/12/12 STATEMENT OF CAPITAL GBP 115 | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GLASSPOOL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DALTON | |
AR01 | 21/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR MARK LESLIE GLASSPOOL | |
RES15 | CHANGE OF NAME 01/04/2011 | |
CERTNM | COMPANY NAME CHANGED WESTERN BEAR LIMITED CERTIFICATE ISSUED ON 04/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP04 | CORPORATE SECRETARY APPOINTED C F SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY XL SECRETARIES LIMITED | |
AR01 | 21/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 21/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / XL SECRETARIES LIMITED / 21/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 21/10/08; 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 |
Appointmen | 2019-01-14 |
Winding-Up Orders | 2018-09-27 |
Petitions | 2018-06-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
Creditors Due Within One Year | 2011-11-01 | £ 16,074 |
---|
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 RHI ENERGIES LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 26 |
Current Assets | 2011-11-01 | £ 27,294 |
Debtors | 2011-11-01 | £ 27,268 |
Fixed Assets | 2011-11-01 | £ 258 |
Shareholder Funds | 2011-11-01 | £ 11,478 |
Tangible Fixed Assets | 2011-11-01 | £ 258 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28960 - Manufacture of plastics and rubber machinery) as RHI ENERGIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RHI ENERGIES LIMITED | Event Date | 2019-01-14 |
PURSUANT TO RULE 7.59 OF THE INSOLVENCY (ENGLAND AND WALES) RULES 2016 In the High Court Of Justice No 4541 of 2018 RHI ENERGIES LIMITED (Company Number 06395969 ) ("the Company") Registered office: R… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | RHI ENERGIES LIMITED | Event Date | 2018-09-19 |
In the High Court Of Justice case number 004541 Liquidator appointed: K Jackson West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , Chatham , Kent , ME4 4AF , telephone: 01634 894700 : | |||
Initiating party | Event Type | Petitions | |
Defending party | RHI ENERGIES LTD | Event Date | 2018-06-20 |
In the High Court of Justice CR-2018-004541 In the matter of RHI ENERGIES LTD previously Western Bear Limited , trading as RHI Energies Limited , previously trading as Western Bear Limited , and in th… | |||
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. |