UKBizDB.co.uk

R & M VEHICLE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R & M Vehicle Services Limited. The company was founded 14 years ago and was given the registration number 06947674. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:R & M VEHICLE SERVICES LIMITED
Company Number:06947674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 2009
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Bannister Drive, Hull, United Kingdom, HU9 1EJ

Secretary30 June 2009Active
62, Shinewater Park, Hull, HU7 3GG

Director01 September 2009Active
62, Bannister Drive, Hull, Uk, HU9 1EJ

Director30 June 2009Active

People with Significant Control

Mr Graham Dudley Holgate
Notified on:30 June 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Michael Dudley Holgate
Notified on:30 June 2016
Status:Active
Date of birth:July 1981
Nationality:British
Address:Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved liquidation.

Download
2021-08-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-04Insolvency

Liquidation voluntary arrangement completion.

Download
2017-07-17Address

Change registered office address company with date old address new address.

Download
2017-07-13Insolvency

Liquidation voluntary statement of affairs.

Download
2017-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-13Resolution

Resolution.

Download
2017-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2016-11-03Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Accounts

Accounts with accounts type total exemption small.

Download
2013-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-25Accounts

Accounts with accounts type total exemption small.

Download
2012-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.