Dissolved 2017-07-11
Company Information for RAHSAL LIMITED
MANCHESTER, ENGLAND, M2,
|
Company Registration Number
07156472
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
RAHSAL LIMITED | |
Legal Registered Office | |
MANCHESTER ENGLAND M2 Other companies in SK8 | |
Company Number | 07156472 | |
---|---|---|
Date formed | 2010-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:02:07 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IMRAN RAHMAN |
||
GHAZIA SALEEMI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNITY HEALTH AND EYECARE LIMITED | Director | 2016-12-19 | CURRENT | 2010-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2017 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 132 HIGHFIELD ROAD BLACKPOOL FY4 2HH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM LYNWOOD HOLME ROAD DIDSBURY MANCHESTER M20 2TX ENGLAND | |
AA01 | CURREXT FROM 28/02/2015 TO 31/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GHAZIA SALEEMI / 21/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GHAZIA SALEEMI / 21/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN RAHMAN / 21/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 9 GRASMERE ROAD GATLEY CHEADLE CHESHIRE SK8 4RG ENGLAND | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GHAZIA SALEEMI / 18/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN RAHMAN / 18/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM ESSEX VILLA ESSEX AVENUE, DIDSBURY MANCHESTER M20 6AN | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-15 |
Notices to Creditors | 2016-03-15 |
Appointment of Liquidators | 2016-03-15 |
Resolutions for Winding-up | 2016-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
|
|
|
|
|
|
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 RAHSAL LIMITED
RAHSAL LIMITED owns 3 domain names.
dryeyespecialist.co.uk dryeyespecialists.co.uk thedryeyespecialist.co.uk
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as RAHSAL LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RAHSAL LIMITED | Event Date | 2016-03-07 |
In accordance with Rule 4.106 of the Insolvency Act and Rules 1986, I, Clive Morris of Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, Preston, give notice that on 7 March 2016 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 6 April 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Clive Morris of Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAHSAL LIMITED | Event Date | 2016-03-07 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Tel: 01257 452021 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RAHSAL LIMITED | Event Date | 2016-03-07 |
(Pursuant to Section 84(1)(b) of the Insolvency Act 1986 and the Companies Act 2006) At a General Meeting of the above named company, duly convened, and held at Lynwood, Holme Road, Didsbury, Manchester M20 2TX on 7 March 2016 at 8.15 am the following resolutions were duly passed. Special Resolutions 1. That the Company be wound up voluntarily 2. That the Liquidator is authorised to distribute the assets of the Company in settlement of the outstanding liabilities of the Company among the members of the Company in specie, the whole or part of the assets of the Company. Also, the Liquidator is authorised sanction of all powers listed in Part 1, Schedule 4 of the Insolvency Act 1986. Ordinary Resolution 1. That Clive Morris of Marshall Peters Limited, Heskin Hall, Wood Lane, Heskin, Lancashire PR7 5PA be and is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA . Tel: 01257 452021 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RAHSAL LIMITED | Event Date | 2016-03-07 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a General Meeting of the above named company will be held at The Offices of Marshall Peters Limited, Heskin Hall Farm, Heskin, Preston PR7 5PA on 24 March 2017 at 11.00 am for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 7 March 2016 For further details contact: Jason Hamilton, Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA . Tel: 01257 452 021, Email: reception@marshallpeters.co.uk . | |||
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. |