RHENUS LUPPRIANS LIMITED

Register to unlock more data on OkredoRegister

RHENUS LUPPRIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05293701

Incorporation date

22/11/2004

Size

Small

Contacts

Registered address

Registered address

Rhenus Logistics Liverpool Road, Eccles, Manchester M30 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2004)
dot icon23/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/11/2020
Voluntary strike-off action has been suspended
dot icon06/10/2020
First Gazette notice for voluntary strike-off
dot icon29/09/2020
Application to strike the company off the register
dot icon21/09/2020
Accounts for a small company made up to 2019-12-31
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Change of name notice
dot icon05/02/2020
Solvency Statement dated 31/12/19
dot icon05/02/2020
Statement by Directors
dot icon03/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon03/12/2019
Registered office address changed from Keiler House Challenge Road Ashford Middlesex TW15 1AX to Rhenus Logistics Liverpool Road Eccles Manchester M30 7RF on 2019-12-03
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon17/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon23/11/2017
Change of details for Rhenus Beteiligungen International Gmbh as a person with significant control on 2017-11-23
dot icon09/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/03/2017
Appointment of Michael Paatz as a director on 2017-02-28
dot icon06/03/2017
Termination of appointment of Stephan Johannes Peters as a director on 2017-02-28
dot icon06/03/2017
Appointment of Richard Kennerley as a secretary on 2017-02-28
dot icon06/03/2017
Termination of appointment of Jacques Pieter Delport as a secretary on 2017-02-28
dot icon07/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/09/2016
Resolutions
dot icon14/03/2016
Termination of appointment of Michael Joachim Boos as a director on 2016-03-14
dot icon19/02/2016
Appointment of Nicolas Rottmann as a director on 2016-02-18
dot icon24/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon08/10/2015
Appointment of Dr Stephan Johannes Peters as a director on 2015-09-28
dot icon06/10/2015
Termination of appointment of Frank Ralf Erben as a director on 2015-09-28
dot icon15/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/01/2015
Certificate of change of name
dot icon23/12/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon01/12/2014
Termination of appointment of John Leslie Fletcher as a director on 2014-11-26
dot icon05/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon19/08/2013
Auditor's resignation
dot icon01/08/2013
Cancellation of shares. Statement of capital on 2013-08-01
dot icon01/08/2013
Resolutions
dot icon01/08/2013
Purchase of own shares.
dot icon29/07/2013
Auditor's resignation
dot icon24/07/2013
Appointment of Jacques Pieter Delport as a secretary
dot icon24/07/2013
Appointment of Frank Ralf Erben as a director
dot icon24/07/2013
Appointment of Michael Joachim Boos as a director
dot icon24/07/2013
Termination of appointment of John Fletcher as a secretary
dot icon24/07/2013
Termination of appointment of Graham Barrow as a director
dot icon24/07/2013
Termination of appointment of Jacques Delport as a director
dot icon16/07/2013
Cancellation of shares. Statement of capital on 2013-07-16
dot icon16/07/2013
Resolutions
dot icon16/07/2013
Purchase of own shares.
dot icon28/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon09/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2011
Resolutions
dot icon03/02/2011
Resolutions
dot icon19/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon27/07/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr John Leslie Fletcher on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Jacques Pieter Delport on 2009-10-01
dot icon30/11/2009
Director's details changed for Graham Atcheson Barrow on 2009-10-01
dot icon30/11/2009
Secretary's details changed for Mr John Leslie Fletcher on 2009-10-01
dot icon02/07/2009
Full accounts made up to 2009-03-31
dot icon04/05/2009
Ad 20/03/09\gbp si 1@1=1\gbp ic 100002/100003\
dot icon04/05/2009
Ad 20/03/09\gbp si 1@1=1\gbp ic 100001/100002\
dot icon04/05/2009
Ad 20/03/09\gbp si 1@1=1\gbp ic 100000/100001\
dot icon04/05/2009
Nc inc already adjusted 20/03/09
dot icon04/05/2009
Resolutions
dot icon04/05/2009
Resolutions
dot icon16/12/2008
Return made up to 23/11/08; full list of members
dot icon15/12/2008
Director and secretary's change of particulars / john fletcher / 23/11/2008
dot icon15/12/2008
Location of debenture register
dot icon15/12/2008
Registered office changed on 15/12/2008 from keiler house, challenge road ashford middlesex TW151A
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Director appointed mr jacques pieter delport
dot icon24/07/2008
Full accounts made up to 2008-03-31
dot icon21/01/2008
Return made up to 23/11/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon21/01/2008
Secretary's particulars changed
dot icon24/07/2007
Accounts for a small company made up to 2007-03-31
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned;director resigned
dot icon14/03/2007
Director resigned
dot icon07/12/2006
Return made up to 23/11/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2005
Return made up to 23/11/05; full list of members
dot icon10/03/2005
Statement of affairs
dot icon10/03/2005
Ad 07/12/04--------- £ si 40000@1=40000 £ ic 60000/100000
dot icon10/03/2005
Ad 07/12/04--------- £ si 5000@1=5000 £ ic 55000/60000
dot icon10/03/2005
Ad 07/12/04--------- £ si 15000@1=15000 £ ic 40000/55000
dot icon22/12/2004
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon06/12/2004
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon06/12/2004
Ad 25/11/04--------- £ si 39999@1=39999 £ ic 1/40000
dot icon06/12/2004
Nc inc already adjusted 25/11/04
dot icon06/12/2004
Resolutions
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/11/2004 - 22/11/2004
99600
M'crystal, Richard Leslie
Director
22/11/2004 - 28/01/2007
9
Barrow, Graham Atcheson
Director
22/11/2004 - 10/07/2013
6
Peters, Stephan Johannes, Dr
Director
27/09/2015 - 27/02/2017
-
Delport, Jacques Pieter
Secretary
10/07/2013 - 27/02/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RHENUS LUPPRIANS LIMITED

RHENUS LUPPRIANS LIMITED is an(a) Dissolved company incorporated on 22/11/2004 with the registered office located at Rhenus Logistics Liverpool Road, Eccles, Manchester M30 7RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RHENUS LUPPRIANS LIMITED?

toggle

RHENUS LUPPRIANS LIMITED is currently Dissolved. It was registered on 22/11/2004 and dissolved on 22/03/2021.

Where is RHENUS LUPPRIANS LIMITED located?

toggle

RHENUS LUPPRIANS LIMITED is registered at Rhenus Logistics Liverpool Road, Eccles, Manchester M30 7RF.

What does RHENUS LUPPRIANS LIMITED do?

toggle

RHENUS LUPPRIANS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RHENUS LUPPRIANS LIMITED?

toggle

The latest filing was on 23/03/2021: Final Gazette dissolved via voluntary strike-off.