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.
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 | : |
|
Registered Address | : | Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG | Director | 31 October 2018 | Active |
103 Perryn Road, Acton, London, W3 7LT | Secretary | 06 October 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 06 October 2006 | Active |
Rachyal House, 494-504, Green Lane, Birmingham, United Kingdom, B9 5QH | Director | 05 December 2013 | Active |
37, Blenheim Road, London, United Kingdom, E17 6HS | Director | 18 November 2013 | Active |
Rachyal House, 494-504, Green Lane, Birmingham, United Kingdom, B9 5QH | Director | 01 September 2017 | Active |
103, Perryn Road, Acton, London, W3 7LT | Director | 06 October 2006 | Active |
Kiverton Park Industrial Estates, Kiverton, South Yorkshire, S26 9AZ | Director | 27 October 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 06 October 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-24 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-24 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-16 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-06-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-25 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-02 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-14 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-18 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-16 | Insolvency | Liquidation in administration proposals. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.