Company NameRHL Holdings Limited
Company StatusDissolved
Company Number05819695
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcon Lodge Mimms Lane
Ridge
Hertfordshire
EN6 3LY
Secretary NameStephen George Potter
NationalityBritish
StatusClosed
Appointed04 September 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2011)
RoleCompany Director
Correspondence Address2 Lodge Farm Cottages Goat Hall Lane
Galleywood
Chelmsford
Essex
CM2 8PH
Director NameMr Neil Colin Hickton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Francis Road
Market Lavington
Devizes
Wiltshire
SN10 4DH
Director NameMr John Ernest Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stonegate Fold
Heath Charnock
Chorley
Lancashire
PR6 9DX
Secretary NameAnita Finlayson
NationalityBritish
StatusResigned
Appointed22 June 2006(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address107 Winston Avenue
Branksome
Poole
Dorset
BH12 1PB
Director NameMr William Brian Kellie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 The Highlands
Ossett
Wakefield
West Yorkshire
WF5 8LD
Secretary NameMr William Brian Kellie
NationalityBritish
StatusResigned
Appointed31 March 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2009)
RoleCompany Director
Correspondence Address3 The Highlands
Ossett
West Yorkshire
WF5 8LD
Director NameAdrian Paul Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(2 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 September 2009)
RoleFinance Director
Correspondence Address8 Ashfurlong Close
Sheffield
S17 3NN
Secretary NameGmrlaw Services Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address5th Floor Imperial House
15-19 Kingsway
London
WC2B 6UN

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8BL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

1.4m at 0.01Wernick Hire LTD
70.00%
Ordinary
600k at 0.01Wernick Hire LTD
30.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
13 June 2011Application to strike the company off the register (3 pages)
13 June 2011Application to strike the company off the register (3 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
16 May 2011Full accounts made up to 31 December 2010 (13 pages)
19 November 2010Full accounts made up to 31 December 2009 (12 pages)
19 November 2010Full accounts made up to 31 December 2009 (12 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 20,000.01
(7 pages)
18 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 20,000.01
(7 pages)
11 November 2009Form 123 (2 pages)
11 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 20,000.01
(2 pages)
11 November 2009Form 123 (2 pages)
11 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 20,000.01
(2 pages)
11 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
11 November 2009Statement of capital following an allotment of shares on 4 September 2009
  • GBP 20,000.01
(2 pages)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
30 October 2009Registered office address changed from The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 30 October 2009 (1 page)
30 October 2009Termination of appointment of William Kellie as a director (1 page)
30 October 2009Termination of appointment of Adrian Moore as a director (1 page)
30 October 2009Appointment of David Mark Wernick as a director (2 pages)
30 October 2009Termination of appointment of Adrian Moore as a director (1 page)
30 October 2009Termination of appointment of William Kellie as a secretary (1 page)
30 October 2009Termination of appointment of William Kellie as a director (1 page)
30 October 2009Registered office address changed from the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 30 October 2009 (1 page)
30 October 2009Termination of appointment of John Brown as a director (1 page)
30 October 2009Termination of appointment of William Kellie as a secretary (1 page)
30 October 2009Appointment of Stephen George Potter as a secretary (2 pages)
30 October 2009Appointment of Stephen George Potter as a secretary (2 pages)
30 October 2009Appointment of David Mark Wernick as a director (2 pages)
30 October 2009Termination of appointment of John Brown as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 June 2009Return made up to 17/05/09; full list of members (6 pages)
16 June 2009Return made up to 17/05/09; full list of members (6 pages)
14 May 2009Director appointed adrian paul moore (3 pages)
14 May 2009Director appointed adrian paul moore (3 pages)
4 March 2009Registered office changed on 04/03/2009 from woolsbridge industrial park three legged cross wimbourne dorset BH21 6SF (1 page)
4 March 2009Registered office changed on 04/03/2009 from woolsbridge industrial park three legged cross wimbourne dorset BH21 6SF (1 page)
22 January 2009Capitals not rolled up (2 pages)
22 January 2009Capitals not rolled up (2 pages)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(77 pages)
8 January 2009Nc inc already adjusted 17/12/08 (1 page)
8 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
8 January 2009Nc inc already adjusted 17/12/08 (1 page)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Secretary appointed mr william brian kellie (1 page)
22 May 2008Return made up to 17/05/08; full list of members (5 pages)
22 May 2008Return made up to 17/05/08; full list of members (5 pages)
22 May 2008Appointment terminated secretary anita finlayson (1 page)
22 May 2008Secretary appointed mr william brian kellie (1 page)
22 May 2008Appointment Terminated Secretary anita finlayson (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 October 2007Full accounts made up to 31 December 2006 (15 pages)
21 June 2007Return made up to 17/05/07; full list of members (4 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Return made up to 17/05/07; full list of members (4 pages)
10 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
10 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
20 February 2007Registered office changed on 20/02/07 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page)
20 February 2007Registered office changed on 20/02/07 from: fourth floor, imperial house 15-19 kingsway london WC2B 6UN (1 page)
5 January 2007Ad 22/06/06--------- £ si [email protected]=19499 £ ic 1/19500 (4 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Ad 22/06/06--------- £ si [email protected]=19499 £ ic 1/19500 (4 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
12 July 2006S-div 22/06/06 (1 page)
30 June 2006Particulars of mortgage/charge (10 pages)
30 June 2006Particulars of mortgage/charge (10 pages)
17 May 2006Incorporation (30 pages)
17 May 2006Incorporation (30 pages)