R ONE K LIMITED

Register to unlock more data on OkredoRegister

R ONE K LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00475621

Incorporation date

02/12/1949

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1949)
dot icon04/10/2016
Final Gazette dissolved following liquidation
dot icon04/07/2016
Notice of final account prior to dissolution
dot icon19/01/2016
Order of court to wind up
dot icon19/01/2016
Insolvency court order
dot icon19/01/2016
Appointment of a liquidator
dot icon27/11/2015
Insolvency filing
dot icon24/04/2015
Appointment of a liquidator
dot icon16/03/2015
Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD17 1JJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2015-03-16
dot icon23/12/2014
Insolvency filing
dot icon13/06/2014
Appointment of a liquidator
dot icon20/12/2013
Insolvency filing
dot icon09/09/2013
Insolvency court order
dot icon09/09/2013
Order of court to wind up
dot icon09/09/2013
Appointment of a liquidator
dot icon21/12/2012
Insolvency filing
dot icon13/02/2012
Order of court to wind up
dot icon21/11/2011
Registered office address changed from C/O C/O Rsm Tenon 73 Baker Street London W1U 6RD on 2011-11-21
dot icon21/11/2011
Appointment of a liquidator
dot icon21/11/2011
Order of court to wind up
dot icon21/11/2011
Administrator's progress report to 2011-10-18
dot icon21/11/2011
Notice of a court order ending Administration
dot icon21/11/2011
Administrator's progress report to 2011-10-01
dot icon21/04/2011
Notice of extension of period of Administration
dot icon15/04/2011
Administrator's progress report to 2011-04-01
dot icon06/12/2010
Administrator's progress report to 2010-10-20
dot icon15/06/2010
Result of meeting of creditors
dot icon21/05/2010
Statement of administrator's proposal
dot icon27/04/2010
Registered office address changed from Unit 2 Bilton Road Chelmsford Essex CM1 2UP on 2010-04-27
dot icon27/04/2010
Appointment of an administrator
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon02/02/2010
Certificate of change of name
dot icon02/02/2010
Resolutions
dot icon21/12/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 16
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon18/01/2008
Return made up to 31/12/07; full list of members
dot icon07/12/2007
Particulars of mortgage/charge
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon15/07/2005
Registered office changed on 15/07/05 from: anchor street chelmsford CM2 0LB
dot icon17/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-07-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon23/01/2003
Accounts for a small company made up to 2002-07-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-07-31
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/01/2002
Return made up to 31/12/01; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon10/05/2001
Accounts for a small company made up to 2000-07-31
dot icon31/01/2001
Return made up to 31/12/00; no change of members
dot icon31/08/2000
Declaration of satisfaction of mortgage/charge
dot icon31/08/2000
Declaration of satisfaction of mortgage/charge
dot icon31/08/2000
Declaration of satisfaction of mortgage/charge
dot icon31/08/2000
Declaration of satisfaction of mortgage/charge
dot icon31/08/2000
Declaration of satisfaction of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon17/05/2000
Particulars of mortgage/charge
dot icon02/02/2000
Return made up to 31/12/99; no change of members
dot icon02/02/2000
New secretary appointed
dot icon07/12/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon04/07/1999
Full accounts made up to 1998-07-31
dot icon11/06/1999
Particulars of mortgage/charge
dot icon11/06/1999
Particulars of mortgage/charge
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Return made up to 31/12/98; full list of members
dot icon19/01/1999
Particulars of mortgage/charge
dot icon11/12/1998
Auditor's resignation
dot icon10/11/1998
Registered office changed on 10/11/98 from: greenwood house 91/99 new london rd chelmsford essex CM2 opp
dot icon27/03/1998
Accounts for a small company made up to 1997-07-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon13/02/1997
Accounts for a small company made up to 1996-07-31
dot icon03/01/1997
Return made up to 31/12/96; no change of members
dot icon20/05/1996
Accounts for a small company made up to 1995-07-31
dot icon30/04/1996
Resolutions
dot icon08/03/1996
Declaration of satisfaction of mortgage/charge
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon21/04/1995
Full accounts made up to 1994-07-31
dot icon05/01/1995
Return made up to 31/12/94; no change of members
dot icon06/05/1994
Full accounts made up to 1993-07-31
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon27/01/1993
Full accounts made up to 1992-07-31
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon19/03/1992
Particulars of mortgage/charge
dot icon18/03/1992
Declaration of satisfaction of mortgage/charge
dot icon17/03/1992
Particulars of mortgage/charge
dot icon17/03/1992
Declaration of assistance for shares acquisition
dot icon16/03/1992
Memorandum and Articles of Association
dot icon16/03/1992
Resolutions
dot icon11/03/1992
New secretary appointed
dot icon11/03/1992
Registered office changed on 11/03/92 from: po box 95 atlantic street altrincham cheshire WA14 5EW
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Director resigned
dot icon10/03/1992
Particulars of mortgage/charge
dot icon10/03/1992
Particulars of mortgage/charge
dot icon06/03/1992
Full accounts made up to 1991-07-31
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon07/06/1991
Full accounts made up to 1990-07-31
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Director resigned
dot icon10/01/1991
Resolutions
dot icon17/10/1990
Director resigned
dot icon30/05/1990
Particulars of mortgage/charge
dot icon21/02/1990
Auditor's resignation
dot icon21/02/1990
New director appointed
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
Registered office changed on 21/02/90 from: 3 queen street london W1X 7PH
dot icon21/02/1990
Accounting reference date extended from 30/06 to 31/07
dot icon05/02/1990
Declaration of satisfaction of mortgage/charge
dot icon04/01/1990
Return made up to 20/11/89; full list of members
dot icon07/11/1989
Full accounts made up to 1989-06-30
dot icon04/05/1989
Registered office changed on 04/05/89 from: 54 grosvenor street mayfair london W1X 9FH
dot icon22/02/1989
Return made up to 24/10/88; full list of members
dot icon09/11/1988
Full accounts made up to 1988-06-30
dot icon25/10/1988
Resolutions
dot icon07/04/1988
Return made up to 07/01/88; full list of members
dot icon07/04/1988
Director resigned
dot icon10/02/1988
Full accounts made up to 1987-06-30
dot icon06/08/1987
Director resigned
dot icon25/04/1987
Return made up to 07/01/87; full list of members
dot icon23/04/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon15/04/1987
Full accounts made up to 1986-06-30
dot icon11/06/1986
Full accounts made up to 1985-06-30
dot icon11/06/1986
Return made up to 07/01/86; full list of members
dot icon02/12/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2008
dot iconLast change occurred
31/07/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2008
dot iconNext account date
31/07/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicks, Ralph Douglas James
Secretary
31/12/1999 - Present
-
Nicks, Ralph Douglas James
Secretary
03/03/1992 - 04/03/1992
-
Hyde, Gary Paul
Secretary
04/03/1992 - 01/12/1998
-
Wheeler, Mark Jeffrey
Secretary
01/12/1998 - 31/12/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About R ONE K LIMITED

R ONE K LIMITED is an(a) Dissolved company incorporated on 02/12/1949 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R ONE K LIMITED?

toggle

R ONE K LIMITED is currently Dissolved. It was registered on 02/12/1949 and dissolved on 04/10/2016.

Where is R ONE K LIMITED located?

toggle

R ONE K LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP.

What does R ONE K LIMITED do?

toggle

R ONE K LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for R ONE K LIMITED?

toggle

The latest filing was on 04/10/2016: Final Gazette dissolved following liquidation.