RUDDLE MERZ HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07561602 |
Category | Private Limited Company |
Incorporated | 11 Mar 2011 |
Age | 13 years, 2 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2023 |
Years | 1 year, 2 months, 23 days |
SUMMARY
RUDDLE MERZ HOLDINGS LIMITED is an dissolved private limited company with number 07561602. It was incorporated 13 years, 2 months, 17 days ago, on 11 March 2011 and it was dissolved 1 year, 2 months, 23 days ago, on 05 March 2023. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Nov 2021
Action Date: 12 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-12
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Address
Type: AD01
Old address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
Change date: 2021-10-12
New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH
Documents
Liquidation voluntary appointment of liquidator
Date: 20 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary death liquidator
Date: 21 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2020
Action Date: 12 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-12
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
Change date: 2019-09-27
Old address: C/O Newby Castleman West Walk Building 110 Regent Road Leicester LE1 7LT England
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination secretary company with name termination date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Robert Turner
Termination date: 2019-08-29
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Robert Turner
Termination date: 2019-08-29
Documents
Change person secretary company with change date
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Robert Turner
Change date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Old address: 33 Pillings Road Oakham Rutland LE15 6QF
Change date: 2019-04-10
New address: C/O Newby Castleman West Walk Building 110 Regent Road Leicester LE1 7LT
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: Mr Kenneth Anthony Ruddle
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-09
Officer name: Nicholas Robert Turner
Documents
Confirmation statement with updates
Date: 12 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 12 Mar 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-21
Psc name: Mr Kenneth Anthony Ruddle
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 21 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-21
Psc name: Patricia Tina Ruddle
Documents
Resolution
Date: 27 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Felix Wolfgang Merz
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-30
Psc name: Mrs Patricia Tena Ruddle
Documents
Termination director company with name termination date
Date: 02 Oct 2018
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Eric Bonham
Termination date: 2018-09-30
Documents
Capital cancellation shares
Date: 26 Sep 2018
Action Date: 15 Aug 2018
Category: Capital
Type: SH06
Date: 2018-08-15
Capital : 25,480 GBP
Documents
Resolution
Date: 26 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Sep 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Nicholas Lloyd Sercombe
Documents
Resolution
Date: 13 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
New address: 33 Pillings Road Oakham Rutland LE15 6QF
Change date: 2014-12-01
Old address: Ruddle Merz House Saddlers Court Oakham Office Park Oakham Rutland LE15 7GH
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Capital allotment shares
Date: 06 Feb 2012
Action Date: 22 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-22
Capital : 40,080.00 GBP
Documents
Capital allotment shares
Date: 14 Jul 2011
Action Date: 17 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-17
Capital : 40,000 GBP
Documents
Capital name of class of shares
Date: 14 Jul 2011
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 14 Jul 2011
Action Date: 18 Jun 2011
Category: Capital
Type: SH02
Date: 2011-06-18
Documents
Resolution
Date: 14 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ovalsec Limited
Documents
Termination director company with name
Date: 16 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oval Nominees Limited
Documents
Some Companies
15 UPPER BELGRAVE ROAD MANAGEMENT LIMITED
C/O ANDREWS LEASEHOLD MANAGEMENT 131 ST GEORGE ROAD,BRISTOL,BS1 5UW
Number: | 01204404 |
Status: | ACTIVE |
Category: | Private Limited Company |
378 TRENTHAM ROAD, DRESDEN,STAFFORDSHIRE,ST3 3DX
Number: | 05551480 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN 'N NEIL COMMERCIAL AND RESIDENTIAL BUILDING CONTRACTORS LTD.
C/O FRP ADVISORY LLP DERBY HOUSE,PRESTON,PR1 3JJ
Number: | 07865780 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD BARN,SWANLEY,BR8 7PA
Number: | 10464867 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GILES 22/13 BEDFORD AVENUE,LONDON,WC1B 2GH
Number: | OC422394 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN
Number: | SC566968 |
Status: | ACTIVE |
Category: | Private Limited Company |