Liquidation
Company Information for RIMO3 LIMITED
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 20 MIDTOWN, 20 PROCTER STREET, LONDON, WC1V 6NX,
|
Company Registration Number
08436242
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RIMO3 LIMITED | ||
Legal Registered Office | ||
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED, 20 MIDTOWN 20 PROCTER STREET LONDON WC1V 6NX Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 08436242 | |
---|---|---|
Company ID Number | 08436242 | |
Date formed | 2013-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-04 12:08:56 |
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 | ||
---|---|---|---|---|
RIMO3 INC. | NV | Dissolved | Company formed on the 2014-03-11 | |
RIMO3 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN FOXALL |
||
FRANK JOHN FOXALL |
||
PAULA JOANNA FOXALL |
||
MICHAEL WELLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM RICHARD NORFOLK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMWOOD LIMITED | Director | 2012-07-02 | CURRENT | 1997-11-21 | Active | |
CAMWOOD CAPITAL LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-04 | Active | |
CAMWOOD ENTERPRISES LIMITED | Director | 2010-11-15 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
CAMWOOD LIMITED | Director | 2002-10-10 | CURRENT | 1997-11-21 | Active | |
CAMWOOD CAPITAL LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
FEDR8 LTD | Director | 2015-06-01 | CURRENT | 2008-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM 53 New Broad Street London EC2M 1JJ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN FOXALL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 08/03/2018 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/03/2018 | |
LATEST SOC | 09/03/18 STATEMENT OF CAPITAL;GBP 13017.994 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 13017.994 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to Greytown House 221-227 High Street Orpington Kent BR6 0NZ | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 13017.994 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Paula Joanna Foxall on 2016-03-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/16 FROM Marlow House 1a Lloyds Avenue London EC3N 3AA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 13017.994 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Michael Welling on 2015-01-16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA FOXALL / 22/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK JOHN FOXALL / 22/04/2014 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 13017.994 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORFOLK | |
RES01 | ADOPT ARTICLES 27/01/2014 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN FOXALL | |
AP01 | DIRECTOR APPOINTED MICHAEL WELLING | |
SH01 | 11/09/13 STATEMENT OF CAPITAL GBP 13017.994 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR GRAHAM RICHARD NORFOLK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084362420001 | |
RES01 | ADOPT ARTICLES 22/07/2013 | |
SH01 | 04/04/13 STATEMENT OF CAPITAL GBP 10902.228 | |
AP01 | DIRECTOR APPOINTED FRANK JOHN FOXALL | |
SH02 | CONSOLIDATION 04/04/13 | |
SH01 | 04/04/13 STATEMENT OF CAPITAL GBP 0.001 | |
MISC | CERTIFICATE OF FACT - NAME CORRECTION FROM RIMO 3 LIMITED TO RIMO3 LIMITED | |
ANNOTATION | Other | |
CERTNM | COMPANY NAME CHANGED PANAPPRAMA LIMITED CERTIFICATE ISSUED ON 01/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 22/04/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-05-07 |
Notices to Creditors | 2019-05-07 |
Resolutions for Winding-up | 2019-05-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAMWOOD LIMITED |
|
|
|
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 RIMO3 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RIMO3 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RIMO3 LIMITED | Event Date | 2019-04-30 |
Liquidator name and address: Anthony Murphy , Harrisons Business Recovery & Insolvency (London) Limited , 20 Midtown, 20 Procter Street, London WC1V 6NX : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RIMO3 LIMITED | Event Date | 2019-04-30 |
Notice is hereby given that creditors of the Company are required, on or before 4 June 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Harrisons Business Recovery & Insolvency (London) Limited , 20 Midtown, 20 Procter Street, London WC1V 6NX . If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Name, IP number, firm name and address of Liquidator: Anthony Murphy (IP number 8716 ) of Harrisons Business Recovery & Insolvency (London) Limited , 20 Midtown, 20 Procter Street, London WC1V 6NX Date of appointment of Liquidator: 30 April 2019 Contact information for Liquidator: 0207 317 9160 Optional alternative contact name: Jose Casal | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RIMO3 LIMITED | Event Date | 2019-04-30 |
Notice is hereby given that the following resolutions were passed on 30 April 2019, as a special resolution and an ordinary resolution respectively: "That the company be wound up voluntarily"; and "That Anthony Murphy be appointed as Liquidator for the purposes of such voluntary winding up." Name, IP number, firm name and address of Liquidator: Anthony Murphy (IP number 8716 ) of Harrisons Business Recovery & Insolvency (London) Limited , 20 Midtown, 20 Procter Street, London WC1V 6NX Date of appointment of Liquidator: 30 April 2019 Contact information for Liquidator: 0207 317 9160 Optional alternative contact name: Jose Casal Frank Foxall : ( Director ) : | |||
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. |