WACKER NEUSON RHYMNEY LTD.

Register to unlock more data on OkredoRegister

WACKER NEUSON RHYMNEY LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03521922

Incorporation date

03/03/1998

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon29/11/2016
Final Gazette dissolved following liquidation
dot icon30/08/2016
Return of final meeting in a members' voluntary winding up
dot icon19/01/2016
Appointment of a voluntary liquidator
dot icon19/01/2016
Insolvency court order
dot icon19/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon20/10/2015
Register(s) moved to registered inspection location 1 More London Place London SE1 2AF
dot icon03/10/2015
Registered office address changed from C/O Wacker Neuson Limited Unit N Beacon Business Park Weston Road Stafford ST18 0WL to 1 More London Place London SE1 2AF on 2015-10-04
dot icon17/09/2015
Appointment of a voluntary liquidator
dot icon17/09/2015
Resolutions
dot icon17/09/2015
Declaration of solvency
dot icon17/09/2015
Register inspection address has been changed to 1 More London Place London SE1 2AF
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon01/09/2014
Registered office address changed from C/O Wacker Neuson Limited Lea Road Waltham Abbey Essex EN9 1AW to C/O Wacker Neuson Limited Unit N Beacon Business Park Weston Road Stafford ST18 0WL on 2014-09-02
dot icon06/07/2014
Accounts for a small company made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon07/01/2014
Memorandum and Articles of Association
dot icon30/12/2013
Resolutions
dot icon04/12/2013
Termination of appointment of Andreas Krueger as a director
dot icon24/06/2013
Full accounts made up to 2012-12-31
dot icon10/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon27/07/2012
Compulsory strike-off action has been discontinued
dot icon24/07/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon18/07/2012
Registered office address changed from Crown Business Park Dukestown Tredegar Gwent NP22 4EF on 2012-07-19
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon09/02/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Termination of appointment of Jonathan Vaines as a director
dot icon30/01/2012
Termination of appointment of Christine Hatley as a secretary
dot icon30/01/2012
Appointment of Mr Richard Frederick Harrison as a director
dot icon30/01/2012
Appointment of Mr Andreas Franz Gunter Krueger as a director
dot icon30/01/2012
Appointment of Mr Richard Frederick Harrison as a secretary
dot icon06/04/2011
Appointment of Mr Jonathan David Vaines as a director
dot icon21/03/2011
Termination of appointment of Andrew Howells as a director
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon14/03/2010
Director's details changed for Mr Andrew John Howells on 2010-03-01
dot icon08/03/2010
Secretary's details changed for Mrs Christine Lesley Hatley on 2009-10-26
dot icon02/06/2009
Secretary appointed mrs christine lesley hatley
dot icon02/06/2009
Director appointed mr andrew john howells
dot icon01/06/2009
Appointment terminated secretary john oakley
dot icon01/06/2009
Appointment terminated director john rawnsley
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 04/03/09; full list of members
dot icon11/03/2009
Director's change of particulars / john rawnsley / 01/03/2009
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Certificate of change of name
dot icon01/04/2008
Return made up to 04/03/08; full list of members
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
Secretary resigned;director resigned
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 04/03/07; full list of members
dot icon19/02/2007
Director resigned
dot icon29/11/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Return made up to 04/03/06; full list of members
dot icon09/03/2006
New director appointed
dot icon09/03/2006
New director appointed
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon25/04/2005
Certificate of change of name
dot icon14/03/2005
Return made up to 04/03/05; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon09/03/2004
Return made up to 04/03/04; full list of members
dot icon23/12/2003
Director resigned
dot icon02/04/2003
Full accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 04/03/03; full list of members
dot icon06/05/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 04/03/02; full list of members
dot icon18/09/2001
Secretary resigned
dot icon06/09/2001
Certificate of change of name
dot icon28/05/2001
Full accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 04/03/01; full list of members
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
Secretary resigned
dot icon09/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Return made up to 04/03/00; full list of members
dot icon13/06/2000
Ad 02/04/00--------- £ si 500000@1=500000 £ ic 50000/550000
dot icon13/06/2000
Nc inc already adjusted 02/04/00
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon27/03/2000
Registered office changed on 28/03/00 from: ashvale industrial estate tredegar blaenau gwent NP2 3HA
dot icon06/02/2000
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon16/01/2000
Full accounts made up to 1999-04-30
dot icon02/09/1999
Return made up to 04/03/99; full list of members
dot icon17/08/1999
Secretary resigned
dot icon17/08/1999
New secretary appointed
dot icon13/06/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
£ nc 1000/50000 29/05/98
dot icon16/07/1998
Registered office changed on 17/07/98 from: 10 snow hill london EC1A 2AL
dot icon06/05/1998
New secretary appointed
dot icon06/05/1998
New director appointed
dot icon06/05/1998
New director appointed
dot icon05/05/1998
Director resigned
dot icon05/05/1998
Secretary resigned;director resigned
dot icon29/04/1998
Certificate of change of name
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawnsley, John
Director
08/02/2006 - 01/06/2009
1
Howells, Andrew John
Director
01/06/2009 - 18/03/2011
16
Krueger, Andreas Franz Gunter
Director
30/01/2012 - 01/11/2013
1
Harrison, Richard Frederick
Director
30/01/2012 - Present
2
Vaines, Jonathan David
Director
06/04/2011 - 31/01/2012
2

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 WACKER NEUSON RHYMNEY LTD.

WACKER NEUSON RHYMNEY LTD. is an(a) Dissolved company incorporated on 03/03/1998 with the registered office located at 1 More London Place, London SE1 2AF. 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 WACKER NEUSON RHYMNEY LTD.?

toggle

WACKER NEUSON RHYMNEY LTD. is currently Dissolved. It was registered on 03/03/1998 and dissolved on 29/11/2016.

Where is WACKER NEUSON RHYMNEY LTD. located?

toggle

WACKER NEUSON RHYMNEY LTD. is registered at 1 More London Place, London SE1 2AF.

What does WACKER NEUSON RHYMNEY LTD. do?

toggle

WACKER NEUSON RHYMNEY LTD. operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for WACKER NEUSON RHYMNEY LTD.?

toggle

The latest filing was on 29/11/2016: Final Gazette dissolved following liquidation.