RUDDLE MERZ HOLDINGS LIMITED

C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH
StatusDISSOLVED
Company No.07561602
CategoryPrivate Limited Company
Incorporated11 Mar 2011
Age13 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution05 Mar 2023
Years1 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

Gazette dissolved liquidation

Date: 05 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary death liquidator

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ09

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 26 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 14 Jul 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jul 2011

Action Date: 18 Jun 2011

Category: Capital

Type: SH02

Date: 2011-06-18

Documents

View document PDF

Resolution

Date: 14 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ovalsec Limited

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 11 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ABBPARTS LIMITED

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

K J CARPENTRY & SON LIMITED

THE OLD BARN,SWANLEY,BR8 7PA

Number:10464867
Status:ACTIVE
Category:Private Limited Company

PROFIMED HEALTH CENTER LLP

ST GILES 22/13 BEDFORD AVENUE,LONDON,WC1B 2GH

Number:OC422394
Status:ACTIVE
Category:Limited Liability Partnership

TERAPRO LTD

4TH FLOOR, 115 GEORGE STREET,EDINBURGH,EH2 4JN

Number:SC566968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source