Company Information for RIMINGTON HOLDINGS LIMITED
CHURCH HOUSE, 13-15 REGENT STREET, NOTTINGHAM, NG1 5BS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RIMINGTON HOLDINGS LIMITED | ||
Legal Registered Office | ||
CHURCH HOUSE 13-15 REGENT STREET NOTTINGHAM NG1 5BS Other companies in NG31 | ||
Previous Names | ||
|
Company Number | 06766159 | |
---|---|---|
Company ID Number | 06766159 | |
Date formed | 2008-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-04 12:08:57 |
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 | ||
---|---|---|---|---|
![]() |
RIMINGTON HOLDINGS PRIVATE LTD | Singapore | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID HUSSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAMPDEN LEGAL PLC |
Company Secretary | ||
THE COMPANY REGISTRATION AGENTS LTD |
Company Secretary | ||
LUCIENE MAUREEN JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXMOUTH HOUSE GP LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active | |
COMPTON FAMILY TRUST CORPORATION LIMITED | Director | 2016-10-12 | CURRENT | 2016-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/19 FROM 3 Castlegate Grantham Lincolnshire NG31 6SF | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH FIONA HUSSEY | |
PSC04 | Change of details for Mr Andrew David Hussey as a person with significant control on 2019-01-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
SH01 | 16/01/19 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew David Hussey as a person with significant control on 2017-03-29 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew David Hussey on 2017-03-29 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HAMPDEN LEGAL PLC | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/12 FROM C/O a D Hussey the Old Rectory Lower Road Manston Sturminster Newton Dorset DT10 1EX England | |
AR01 | 04/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 04/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM C/O NOMINA PLC 85 GRACECHURCH STREET LONDON EC3V 0AA ENGLAND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP04 | CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM C/O A D HUSSEY THE OLD RECTORY LOWER ROAD MANSTON STURMINSTER NEWTON DORSET DT10 1EX ENGLAND | |
AR01 | 04/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM C/O A D HUSSEY THE OLD RECTORY LOWER ROAD MANSTON STURMINSTER NEWTON DORSET DT10 1EX ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
287 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB | |
288a | DIRECTOR APPOINTED ANDREW DAVID HUSSEY | |
288b | APPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES | |
CERTNM | COMPANY NAME CHANGED EMPIREREALM LIMITED CERTIFICATE ISSUED ON 14/01/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-05-03 |
Resolution | 2019-05-03 |
Notices to | 2019-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
|
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 RIMINGTON HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as RIMINGTON HOLDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RIMINGTON HOLDINGS LIMITED | Event Date | 2019-05-03 |
Name of Company: RIMINGTON HOLDINGS LIMITED Company Number: 06766159 Nature of Business: Investment Company Registered office: Church House, 13-15 Regent Street, Nottingham, NG1 5BS Type of Liquidatio… | |||
Initiating party | Event Type | Resolution | |
Defending party | RIMINGTON HOLDINGS LIMITED | Event Date | 2019-05-03 |
Initiating party | Event Type | Notices to | |
Defending party | RIMINGTON HOLDINGS LIMITED | Event Date | 2019-05-03 |
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. |