Hullbridge
Hockley
Essex
SS5 6LF
Director Name | Stephen Charles Pearson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 November 2006) |
Role | Freight Forwarder |
Correspondence Address | Kalithea 184 Rawreth Lane Rayleigh Essex SS6 9RN |
Secretary Name | Stephen Charles Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Kalithea 184 Rawreth Lane Rayleigh Essex SS6 9RN |
Secretary Name | June Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 22 Prittle Close Benfleet Essex SS7 3YR |
Director Name | Ms June Rose Blake |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(21 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Prittle Close Benfleet Essex SS7 3YR |
Website | rimafreight.co.uk |
---|
Registered Address | 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 90 other UK companies use this postal address |
1.7k at £1 | Dean Anthony Blake 85.00% Ordinary |
---|---|
300 at £1 | Christopher Blake 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,012 |
Cash | £23,503 |
Current Liabilities | £451,977 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 August 2013 | Delivered on: 10 August 2013 Persons entitled: Factor 21 PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 August 2009 | Delivered on: 28 August 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 October 1990 | Delivered on: 26 October 1990 Satisfied on: 28 May 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 July 2019 | Completion of winding up (1 page) |
19 November 2018 | Order of court to wind up (3 pages) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
5 June 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2018 | Satisfaction of charge 2 in full (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 26 May 2017 (1 page) |
26 May 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
26 May 2017 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UL to 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 26 May 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 October 2015 | Amended total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 March 2015 | Termination of appointment of June Blake as a secretary on 6 March 2015 (1 page) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of June Blake as a secretary on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of June Rose Blake as a director on 6 March 2015 (1 page) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of June Rose Blake as a director on 6 March 2015 (1 page) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of June Rose Blake as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of June Blake as a secretary on 6 March 2015 (1 page) |
5 September 2014 | Director's details changed for Ms June Rose Blake on 1 February 2012 (2 pages) |
5 September 2014 | Director's details changed for Ms June Rose Blake on 1 February 2012 (2 pages) |
5 September 2014 | Director's details changed for Ms June Rose Blake on 1 February 2012 (2 pages) |
5 September 2014 | Secretary's details changed for June Blake on 1 February 2012 (1 page) |
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Secretary's details changed for June Blake on 1 February 2012 (1 page) |
5 September 2014 | Secretary's details changed for June Blake on 1 February 2012 (1 page) |
5 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (5 pages) |
28 October 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 August 2013 | Registration of charge 025375890003 (19 pages) |
10 August 2013 | Registration of charge 025375890003 (19 pages) |
25 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
21 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Appointment of June Rose Blake as a director on 1 September 2011 (3 pages) |
15 September 2011 | Appointment of June Rose Blake as a director on 1 September 2011 (3 pages) |
15 September 2011 | Appointment of June Rose Blake as a director on 1 September 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
2 June 2011 | Secretary's details changed for June Blake on 17 May 2011 (3 pages) |
2 June 2011 | Secretary's details changed for June Blake on 17 May 2011 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
14 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Dean Anthony Blake on 1 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Dean Anthony Blake on 1 June 2010 (2 pages) |
14 October 2010 | Director's details changed for Dean Anthony Blake on 1 June 2010 (2 pages) |
29 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
19 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
18 September 2008 | Return made up to 12/08/07; full list of members (4 pages) |
18 September 2008 | Return made up to 12/08/07; full list of members (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Secretary resigned;director resigned (1 page) |
13 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
3 October 2006 | Return made up to 08/08/06; full list of members (8 pages) |
3 October 2006 | Return made up to 08/08/06; full list of members (8 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 November 2005 | Return made up to 12/08/03; full list of members; amend (8 pages) |
16 November 2005 | Return made up to 11/08/04; full list of members; amend (8 pages) |
16 November 2005 | Return made up to 08/08/05; full list of members; amend (8 pages) |
16 November 2005 | Return made up to 12/08/03; full list of members; amend (8 pages) |
16 November 2005 | Return made up to 11/08/04; full list of members; amend (8 pages) |
16 November 2005 | Return made up to 08/08/05; full list of members; amend (8 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 08/08/05; full list of members (8 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
20 August 2004 | Return made up to 11/08/04; full list of members (8 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
2 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
2 September 2003 | Return made up to 12/08/03; full list of members (8 pages) |
25 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
16 August 2002 | Return made up to 12/08/02; full list of members (8 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
26 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
26 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 18/08/00; full list of members (7 pages) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
27 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
27 August 1999 | Return made up to 24/08/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
26 November 1998 | Return made up to 28/08/98; change of members
|
26 November 1998 | Return made up to 28/08/98; change of members
|
13 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
1 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
6 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
4 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 November 1995 | Return made up to 06/09/95; no change of members (4 pages) |
1 November 1995 | Return made up to 06/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 January 1991 | Company name changed\certificate issued on 14/01/91 (2 pages) |
14 January 1991 | Company name changed\certificate issued on 14/01/91 (2 pages) |
6 September 1990 | Incorporation (13 pages) |
6 September 1990 | Incorporation (13 pages) |