UKBizDB.co.uk

RACHYAL & CO LIMITED

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

This company is commonly known as Rachyal & Co Limited. The company was founded 17 years ago and was given the registration number 05959007. The firm's registered office is in SOLIHULL. You can find them at Sanderling House Springbrook Lane, Earlswood, Solihull, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:RACHYAL & CO LIMITED
Company Number:05959007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 October 2006
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG

Director31 October 2018Active
103 Perryn Road, Acton, London, W3 7LT

Secretary06 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 October 2006Active
Rachyal House, 494-504, Green Lane, Birmingham, United Kingdom, B9 5QH

Director05 December 2013Active
37, Blenheim Road, London, United Kingdom, E17 6HS

Director18 November 2013Active
Rachyal House, 494-504, Green Lane, Birmingham, United Kingdom, B9 5QH

Director01 September 2017Active
103, Perryn Road, Acton, London, W3 7LT

Director06 October 2006Active
Kiverton Park Industrial Estates, Kiverton, South Yorkshire, S26 9AZ

Director27 October 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 October 2006Active

People with Significant Control

Mr Cornel Filipache
Notified on:31 October 2018
Status:Active
Date of birth:August 1978
Nationality:British
Address:Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jahangir Afzal Mehr
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:7, Portland Road, Birmingham, England, B16 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 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
2022-06-24Gazette

Gazette dissolved liquidation.

Download
2022-03-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-06-05Insolvency

Liquidation in administration progress report.

Download
2019-11-25Insolvency

Liquidation in administration progress report.

Download
2019-11-02Insolvency

Liquidation in administration extension of period.

Download
2019-06-14Insolvency

Liquidation in administration progress report.

Download
2019-02-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-16Insolvency

Liquidation in administration proposals.

Download
2018-11-23Address

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

Download
2018-11-21Insolvency

Liquidation in administration appointment of administrator.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Persons with significant control

Cessation of a person with significant control.

Download
2018-10-31Address

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

Download
2018-10-31Officers

Appoint person director company with name date.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.