Dissolved
Dissolved 2014-06-10
Company Information for RCH EVENTS LTD
LIVERPOOL, UNITED KINGDOM, L2 8TA,
|
Company Registration Number
06581672
Private Limited Company
Dissolved Dissolved 2014-06-10 |
Company Name | |
---|---|
RCH EVENTS LTD | |
Legal Registered Office | |
LIVERPOOL UNITED KINGDOM L2 8TA Other companies in L2 | |
Company Number | 06581672 | |
---|---|---|
Date formed | 2008-04-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 11:41:33 |
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 | ||
---|---|---|---|---|
RCH EVENTS, INC | 1330 WEST 54 ST HIALEAH FL 33012 | Inactive | Company formed on the 2012-02-13 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHRISTOPHER HANNAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN HANNAH |
Director | ||
ROBERT CHRISTOPHER HANNAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
98 OLD CAMPFIELD PUB LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/03/2012 | |
LATEST SOC | 05/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 3 THE ARCADE COVENT GARDEN LIVERPOOL L2 8UA UNITED KINGDOM | |
AR01 | 20/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN HANNAH | |
AR01 | 30/04/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SECOND FLOOR REAR SUITE 47 RODNEY STREET LIVERPOOL MERSEYSIDE L1 9EW UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER HANNAH / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HANNAH / 30/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER HANNAH / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HANNAH / 30/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ROBERT CHRISTOPHER HANNAH | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ROBERT CHRISTOPHER HANNAH LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 116-120 COUNTY ROAD WALTON LIVERPOOL MERSEYSIDE L26 9YS | |
288a | DIRECTOR APPOINTED DARREN PAUL HANNAH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2013-06-13 |
Petitions to Wind Up (Companies) | 2013-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Called Up Share Capital | 2012-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 1 |
Cash Bank In Hand | 2012-03-31 | £ 11,130 |
Cash Bank In Hand | 2011-04-30 | £ 15,945 |
Current Assets | 2012-03-31 | £ 251,274 |
Current Assets | 2011-04-30 | £ 168,841 |
Debtors | 2012-03-31 | £ 240,144 |
Debtors | 2011-04-30 | £ 152,896 |
Shareholder Funds | 2012-03-31 | £ -2,003 |
Shareholder Funds | 2011-04-30 | £ 3,931 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as RCH EVENTS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | RCH EVENTS LIMITED | Event Date | 2013-06-05 |
In the Birmingham District Registry case number 6076 Liquidator appointed: P Baxter 2nd Floor , Cunard Building , Pier Head , LIVERPOOL , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | TRAVIS PERKINS TRADING COMPANY LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | RCH EVENTS LTD | Event Date | 2013-02-04 |
Solicitor | Legal Department, Commercial Recovery & Enforcement Team | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6076 A petition to wind-up the above-named Company of 3 The Arcade, Covent Garden, Liverpool, United Kingdom, L2 8TA (Registered Office) presented on the 4 February 2013 by TRAVIS PERKINS TRADING COMPANY LIMITED whose registered office is situate at Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG (claiming to be a Creditor of the Company) will be heard at the Birmingham District Registry, Chancery Division at Priory Courts, 33 Bull Street, Birmingham, B4 6DS on 5 June 2013 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner in accordance with Rule 4.16 by 1600 hours on 4 June 2013 . | |||
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. |