UKBizDB.co.uk

RAK GROUP LIMITED

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

This company is commonly known as Rak Group Limited. The company was founded 19 years ago and was given the registration number 05203511. The firm's registered office is in WATERDALE. You can find them at Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RAK GROUP LIMITED
Company Number:05203511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 August 2004
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Secretary11 August 2004Active
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ

Director11 August 2004Active
36 Kingswood Avenue, Hitchin, SG4 0PA

Secretary11 August 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 August 2004Active
Unit 5a, Algrey Trading Estate, Cooks Way, Hitchin, United Kingdom, SG4 0JA

Director09 September 2011Active
Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

Director01 September 2005Active
Unit 5a, Algrey Trading Estate, Cooks Way, Hitchin, United Kingdom, SG4 0JA

Director11 August 2004Active
Unit 5a, Algrey Trading Estate, Cooks Way, Hitchin, United Kingdom, SG4 0JA

Director15 September 2005Active
Flat 3 Hullsview, Water Lane, Hitchin, SG5 1TX

Director11 August 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 August 2004Active

People with Significant Control

Mr Daniel Roy Kitchener
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Address:Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roy Kitchener
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Address:Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Gazette

Gazette dissolved liquidation.

Download
2023-12-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-14Insolvency

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

Download
2023-03-09Address

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

Download
2022-08-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-22Insolvency

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

Download
2022-01-06Address

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

Download
2021-06-22Insolvency

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

Download
2021-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-06-19Insolvency

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

Download
2019-06-18Address

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

Download
2019-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-12Resolution

Resolution.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download
2018-11-12Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Address

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

Download

Copyright © 2024. All rights reserved.