Company NameRCV Developments Limited
Company StatusDissolved
Company Number06466297
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date15 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAsa Hatfield
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameStefania Krystyna Sanderson
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleSecretary
Correspondence Address7 St Davids Close
Robin Hood
Wakefield
West Yorkshire
WF3 3TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£119,904
Gross Profit£23,243
Net Worth£6,472
Current Liabilities£9,332

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 December 2017Final Gazette dissolved following liquidation (1 page)
15 December 2017Final Gazette dissolved following liquidation (1 page)
15 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
15 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
21 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (18 pages)
21 September 2016Liquidators' statement of receipts and payments to 8 July 2016 (18 pages)
26 October 2015Registered office address changed from 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 7 Carlisle Street Alderley Edge Cheshire SK9 7EZ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015 (2 pages)
24 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (17 pages)
24 September 2015Liquidators' statement of receipts and payments to 8 July 2015 (17 pages)
24 September 2015Liquidators statement of receipts and payments to 8 July 2015 (17 pages)
9 September 2014Liquidators statement of receipts and payments to 8 July 2014 (17 pages)
9 September 2014Liquidators statement of receipts and payments to 8 July 2014 (17 pages)
9 September 2014Liquidators' statement of receipts and payments to 8 July 2014 (17 pages)
9 September 2014Liquidators' statement of receipts and payments to 8 July 2014 (17 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
30 July 2013Appointment of a voluntary liquidator (1 page)
30 July 2013Appointment of a voluntary liquidator (1 page)
19 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 2
(3 pages)
15 October 2012Registered office address changed from 50 Castle Lodge Gardens Rothwell Leeds West Yorkshire LS26 0ZL on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 50 Castle Lodge Gardens Rothwell Leeds West Yorkshire LS26 0ZL on 15 October 2012 (1 page)
11 May 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
11 May 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
21 March 2012Director's details changed for Asa Hatfield on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Asa Hatfield on 21 March 2012 (2 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
19 October 2011Registered office address changed from 2 Salamanca Crescent New Forrest Village Leeds West Yorkshire LS10 4GJ on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 2 Salamanca Crescent New Forrest Village Leeds West Yorkshire LS10 4GJ on 19 October 2011 (2 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
26 October 2010Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from 480a Roundhay Road Leeds West Yorkshire LS8 2HU on 26 October 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 June 2010Termination of appointment of Stefania Sanderson as a secretary (1 page)
21 June 2010Termination of appointment of Stefania Sanderson as a secretary (1 page)
14 January 2010Director's details changed for Asa Hatfield on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Asa Hatfield on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
7 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 March 2009Return made up to 08/01/09; full list of members (3 pages)
26 March 2009Director's change of particulars / asa hatfield / 09/01/2009 (1 page)
26 March 2009Director's change of particulars / asa hatfield / 09/01/2009 (1 page)
26 March 2009Return made up to 08/01/09; full list of members (3 pages)
29 May 2008Director's change of particulars / asa hatfield / 19/05/2008 (1 page)
29 May 2008Secretary's change of particulars / stefania sanderson / 19/05/2008 (1 page)
29 May 2008Secretary's change of particulars / stefania sanderson / 19/05/2008 (1 page)
29 May 2008Director's change of particulars / asa hatfield / 19/05/2008 (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008New director appointed (2 pages)
8 January 2008Incorporation (16 pages)
8 January 2008Incorporation (16 pages)