RINCHAM LIMITED

Register to unlock more data on OkredoRegister

RINCHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01416339

Incorporation date

21/02/1979

Size

Full

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1979)
dot icon20/08/2014
Final Gazette dissolved following liquidation
dot icon20/05/2014
Notice of final account prior to dissolution
dot icon23/12/2013
Insolvency filing
dot icon03/01/2013
Insolvency filing
dot icon01/12/2011
Appointment of a liquidator
dot icon01/12/2011
Order of court to wind up
dot icon24/11/2011
Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2011-11-24
dot icon16/11/2011
Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2011-11-16
dot icon14/11/2011
Termination of appointment of London Registrars Plc as a secretary
dot icon18/08/2011
Termination of appointment of Roade One Management Limited as a director
dot icon18/08/2011
Termination of appointment of Blisworth Management Limited as a director
dot icon17/08/2011
Termination of appointment of George Dimond as a director
dot icon07/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon26/09/2010
Appointment of Mr George Dimond as a director
dot icon16/08/2010
Full accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon14/07/2010
Director's details changed for Roade One Management Limited on 2009-11-01
dot icon14/07/2010
Director's details changed for Blisworth Management Limited on 2009-11-01
dot icon06/07/2010
Secretary's details changed for London Registrars Plc on 2009-11-01
dot icon05/07/2010
Termination of appointment of B & T Secretaries Limited as a secretary
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 15/06/09; full list of members
dot icon17/07/2009
Registered office changed on 17/07/2009 from haines house 21 john street london WC1N 2BP
dot icon17/07/2009
Location of register of members
dot icon17/07/2009
Director's change of particulars / blisworth management LIMITED / 15/05/2009
dot icon17/07/2009
Director's change of particulars / roade one management LIMITED / 15/01/2009
dot icon17/07/2009
Secretary's change of particulars / london registrars PLC / 15/06/2009
dot icon15/06/2009
Secretary appointed london registrars PLC
dot icon15/06/2009
Registered office changed on 15/06/2009 from 61 washway road sale cheshire M33 7SS
dot icon28/01/2009
Appointment terminated director tpd taylor
dot icon26/01/2009
Full accounts made up to 2008-03-31
dot icon19/11/2008
Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR
dot icon13/11/2008
Full accounts made up to 2007-03-31
dot icon08/07/2008
Return made up to 15/06/08; full list of members
dot icon08/07/2008
Secretary's change of particulars / b & t secretaries LIMITED / 15/06/2008
dot icon07/07/2008
Location of debenture register
dot icon07/07/2008
Location of register of members
dot icon06/05/2008
Full accounts made up to 2006-03-31
dot icon15/07/2007
Return made up to 15/06/07; no change of members
dot icon07/12/2006
Full accounts made up to 2005-03-31
dot icon13/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Full accounts made up to 2004-03-31
dot icon20/07/2006
Return made up to 15/06/06; full list of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: propagators house greenbank lane, hartford northwich cheshire CW8 1JJ
dot icon01/08/2005
Return made up to 15/06/05; full list of members
dot icon17/09/2004
Return made up to 15/06/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon27/10/2003
Full accounts made up to 2002-03-31
dot icon28/07/2003
Return made up to 15/06/03; full list of members
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon04/11/2002
Full accounts made up to 2001-03-31
dot icon06/08/2002
Return made up to 15/06/02; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon23/03/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon19/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Full accounts made up to 2000-03-31
dot icon09/10/2001
Particulars of mortgage/charge
dot icon13/08/2001
Return made up to 15/06/01; full list of members
dot icon24/07/2000
Return made up to 15/06/00; full list of members
dot icon12/04/2000
Return made up to 15/06/99; full list of members
dot icon15/09/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon02/07/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon09/06/1999
Registered office changed on 09/06/99 from: 38 maple grove firdale park hartford northwich cheshire
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Director resigned
dot icon03/06/1999
Memorandum and Articles of Association
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon07/05/1999
Full accounts made up to 1999-03-31
dot icon12/04/1999
Memorandum and Articles of Association
dot icon12/04/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon09/03/1999
Resolutions
dot icon26/07/1998
Full accounts made up to 1998-03-31
dot icon17/07/1998
Return made up to 15/06/98; no change of members
dot icon06/08/1997
Return made up to 15/06/97; no change of members
dot icon20/05/1997
Full accounts made up to 1997-03-31
dot icon13/09/1996
Return made up to 15/06/96; full list of members
dot icon14/05/1996
Full accounts made up to 1996-03-31
dot icon20/10/1995
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 15/06/95; full list of members
dot icon13/02/1995
Director resigned;new director appointed
dot icon12/01/1995
Ad 27/12/94--------- £ si 1500@1=1500 £ ic 7752/9252
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Registered office changed on 22/09/94 from: 3 holly walk, firdale park hartford northwich cheshire. CW8 4AR
dot icon11/08/1994
Full accounts made up to 1994-03-31
dot icon07/08/1994
Return made up to 15/06/94; change of members
dot icon17/11/1993
Full accounts made up to 1993-03-31
dot icon19/07/1993
Return made up to 15/06/93; full list of members
dot icon15/03/1993
Ad 16/02/93--------- £ si 3200@1=3200 £ ic 4552/7752
dot icon26/10/1992
Full accounts made up to 1992-03-31
dot icon17/07/1992
Return made up to 15/06/92; no change of members
dot icon01/07/1992
Secretary's particulars changed
dot icon04/10/1991
Return made up to 15/06/91; no change of members
dot icon30/09/1991
Full accounts made up to 1991-03-31
dot icon08/09/1991
Registered office changed on 08/09/91 from: guilford house 120 east road london N1 6AA
dot icon21/03/1991
Location of register of members
dot icon06/07/1990
Full accounts made up to 1990-03-31
dot icon20/06/1990
Secretary's particulars changed
dot icon20/06/1990
Resolutions
dot icon20/06/1990
Resolutions
dot icon20/06/1990
Return made up to 15/06/90; full list of members
dot icon20/04/1990
Ad 30/03/90--------- £ si 4500@1=4500 £ ic 52/4552
dot icon13/03/1990
New director appointed
dot icon27/02/1990
Registered office changed on 27/02/90 from: 38A princess street knutsford cheshire WA16 6BN
dot icon27/09/1989
Full accounts made up to 1989-03-31
dot icon15/09/1989
Return made up to 06/02/89; full list of members
dot icon04/05/1989
Wd 21/04/89 ad 23/12/88--------- £ si 50@1=50 £ ic 2/52
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Resolutions
dot icon13/03/1989
Full accounts made up to 1988-03-31
dot icon13/03/1989
Return made up to 31/12/88; full list of members
dot icon17/06/1988
Location of register of members
dot icon17/06/1988
Secretary's particulars changed
dot icon13/06/1988
Registered office changed on 13/06/88 from: hobcroft house farm hobcroft lane mobberley cheshire WA16 7QR
dot icon12/04/1988
Return made up to 31/12/87; full list of members
dot icon16/02/1988
Full accounts made up to 1987-03-31
dot icon12/01/1988
Registered office changed on 12/01/88 from: hobcroft house hobcroft lane mobberley cheshire WA16 7QS
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon10/02/1987
Full accounts made up to 1986-03-31
dot icon21/02/1979
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TPD TAYLOR
Corporate Director
26/05/1999 - 30/05/2008
-
Dimond, George
Director
25/09/2010 - 22/07/2011
-
LONDON REGISTRARS P.L.C.
Corporate Secretary
15/06/2009 - 14/11/2011
61
BLISWORTH (2) LIMITED
Corporate Director
26/05/1999 - 15/04/2003
-
BLISWORTH (1) LIMITED
Corporate Director
26/05/1999 - 15/04/2003
-

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 RINCHAM LIMITED

RINCHAM LIMITED is an(a) Dissolved company incorporated on 21/02/1979 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There is currently no 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 RINCHAM LIMITED?

toggle

RINCHAM LIMITED is currently Dissolved. It was registered on 21/02/1979 and dissolved on 20/08/2014.

Where is RINCHAM LIMITED located?

toggle

RINCHAM LIMITED is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does RINCHAM LIMITED do?

toggle

RINCHAM LIMITED operates in the Other mining and quarrying not elsewhere classified (14.50 - SIC 2003) sector.

What is the latest filing for RINCHAM LIMITED?

toggle

The latest filing was on 20/08/2014: Final Gazette dissolved following liquidation.