Warning: file_put_contents(c/e1e668c1b446aa587ff63ef61de3254d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4a80808d00961374767cd50735caf6cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ruddle Merz Holdings Limited, B4 6GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RUDDLE MERZ HOLDINGS LIMITED

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

This company is commonly known as Ruddle Merz Holdings Limited. The company was founded 13 years ago and was given the registration number 07561602. The firm's registered office is in BIRMINGHAM. You can find them at C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RUDDLE MERZ HOLDINGS LIMITED
Company Number:07561602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 March 2011
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director11 March 2011Active
C/O Newby Castleman, West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Secretary11 March 2011Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary11 March 2011Active
Ruddle Merz House, Saddlers Court, Oakham Office Park, Oakham, United Kingdom, LE15 7GH

Director11 March 2011Active
Ruddle Merz House, Saddlers Court, Oakham Office Park, Oakham, United Kingdom, LE15 7GH

Director11 March 2011Active
C/O Newby Castleman, West Walk Building, 110 Regent Road, Leicester, England, LE1 7LT

Director11 March 2011Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director11 March 2011Active

People with Significant Control

Mrs Patricia Tina Ruddle
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:33, Pillings Road, Oakham, LE15 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Felix Wolfgang Merz
Notified on:06 April 2016
Status:Active
Date of birth:January 1928
Nationality:British
Address:33, Pillings Road, Oakham, LE15 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Anthony Ruddle
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Address:C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-05Gazette

Gazette dissolved liquidation.

Download
2022-12-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-09Insolvency

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

Download
2021-10-12Address

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

Download
2021-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-21Insolvency

Liquidation voluntary death liquidator.

Download
2020-11-25Insolvency

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

Download
2019-09-27Address

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

Download
2019-09-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Change person secretary company with change date.

Download
2019-04-10Address

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

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-04-10Officers

Change person director company with change date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Resolution

Resolution.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.