RHG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RHG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07253407

Incorporation date

13/05/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2023)
dot icon22/09/2025
Liquidators' statement of receipts and payments to 2025-07-21
dot icon30/07/2024
Declaration of solvency
dot icon30/07/2024
Resolutions
dot icon30/07/2024
Appointment of a voluntary liquidator
dot icon26/07/2024
Resolutions
dot icon22/07/2024
Satisfaction of charge 072534070002 in full
dot icon22/07/2024
Satisfaction of charge 072534070003 in full
dot icon22/07/2024
Satisfaction of charge 072534070004 in full
dot icon19/07/2024
Second filing for the appointment of Robert Charles Allen as a director
dot icon19/07/2024
Memorandum and Articles of Association
dot icon04/07/2024
Director's details changed for Robert Charles Allen on 2024-06-27
dot icon27/06/2024
Solvency Statement dated 24/06/24
dot icon27/06/2024
Statement by Directors
dot icon27/06/2024
Resolutions
dot icon27/06/2024
Statement of capital on 2024-06-27
dot icon20/06/2024
Appointment of Robert Charles Allen as a director on 2024-06-18
dot icon18/06/2024
Registered office address changed from Premier House Argyle Way Stevenage SG1 2AD England to One Eleven Edmund Street Birmingham B3 2HJ on 2024-06-18
dot icon04/06/2024
Termination of appointment of Jonathan Peter Howard as a director on 2024-05-29
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon22/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/02/2024
Termination of appointment of Tony Spain as a director on 2024-01-31
dot icon13/11/2023
Registered office address changed from Unit 1B Focus 4 Fourth Avenue Letchworth Hertfordshire SG6 2TU to Premier House Argyle Way Stevenage SG1 2AD on 2023-11-13
dot icon27/09/2023
Termination of appointment of Les James Cantlay as a director on 2023-09-23
dot icon19/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon08/03/2023
Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O BTG BEGBIES TRAYNOR (LONDON) LLP, Level 33 One Canada Square, London E14 5AB
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About RHG HOLDINGS LIMITED

RHG HOLDINGS LIMITED is an(a) Liquidation company incorporated on 13/05/2010 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. There are currently 2 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 RHG HOLDINGS LIMITED?

toggle

RHG HOLDINGS LIMITED is currently Liquidation. It was registered on 13/05/2010 .

Where is RHG HOLDINGS LIMITED located?

toggle

RHG HOLDINGS LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does RHG HOLDINGS LIMITED do?

toggle

RHG HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for RHG HOLDINGS LIMITED?

toggle

The latest filing was on 22/09/2025: Liquidators' statement of receipts and payments to 2025-07-21.