Company NameRCE Services (UK) Limited
Company StatusDissolved
Company Number06663015
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Robert Francis Cardis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NamePg Accounting Services Limited (Corporation)
StatusClosed
Appointed04 August 2008(same day as company formation)
Correspondence Address31a Austhorpe Road
Crossgates
Leeds
West Yorkshire
LS15 8BA

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Robert Francis Cardis
100.00%
Ordinary

Financials

Year2014
Net Worth£24,152
Cash£4
Current Liabilities£97,085

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
11 February 2014Final Gazette dissolved following liquidation (1 page)
19 November 2013Liquidators statement of receipts and payments to 21 October 2013 (11 pages)
19 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (11 pages)
19 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (11 pages)
11 November 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
11 November 2013Return of final meeting in a creditors' voluntary winding up (12 pages)
26 October 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-22
(1 page)
26 October 2012Appointment of a voluntary liquidator (1 page)
26 October 2012Statement of affairs with form 4.19 (5 pages)
26 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2012Statement of affairs with form 4.19 (5 pages)
10 October 2012Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA on 10 October 2012 (2 pages)
10 October 2012Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA on 10 October 2012 (2 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
7 August 2012Director's details changed for Mr Robert Francis Cardis on 8 May 2012 (2 pages)
7 August 2012Director's details changed for Mr Robert Francis Cardis on 8 May 2012 (2 pages)
7 August 2012Director's details changed for Mr Robert Francis Cardis on 8 May 2012 (2 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 1
(3 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Secretary's details changed for Pg Accounting Services Limited on 4 August 2010 (1 page)
25 August 2010Secretary's details changed for Pg Accounting Services Limited on 4 August 2010 (1 page)
25 August 2010Secretary's details changed for Pg Accounting Services Limited on 4 August 2010 (1 page)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 September 2009Director's Change of Particulars / robert cardis / 27/10/2008 / HouseName/Number was: , now: flat 1,; Street was: 44 stainburn road, now: parc mont 11 park avenue; Area was: , now: roundhay; Post Code was: LS17 6NN, now: LS8 2WF; Country was: , now: united kingdom (1 page)
1 September 2009Director's change of particulars / robert cardis / 27/10/2008 (1 page)
1 September 2009Return made up to 04/08/09; full list of members (3 pages)
1 September 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2008Incorporation (9 pages)
4 August 2008Incorporation (9 pages)