Company NameRod Hutchinson Limited
Company StatusDissolved
Company Number08906603
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)
Dissolution Date29 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Director

Director NameMr Federico Fiamengo
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynergy House 7 Acorn Business Park
Commercial Gate
Mansfield
Nottinghamshire
NG18 1EX

Contact

Websitewww.rod-h.com

Location

Registered AddressTong Hall
Tong Lane
Tong
Bradford
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Frederico Flamengo
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,512
Cash£1,613
Current Liabilities£36,024

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 March 2016Delivered on: 15 March 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

31 December 2020Liquidators' statement of receipts and payments to 13 October 2020 (15 pages)
24 December 2019Liquidators' statement of receipts and payments to 13 October 2019 (16 pages)
19 March 2019Liquidators' statement of receipts and payments to 13 October 2018 (19 pages)
28 December 2017Liquidators' statement of receipts and payments to 13 October 2017 (16 pages)
28 December 2017Liquidators' statement of receipts and payments to 13 October 2017 (16 pages)
14 November 2016Statement of affairs with form 4.19 (4 pages)
14 November 2016Statement of affairs with form 4.19 (4 pages)
4 November 2016Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Tong Hall Tong Lane Tong Bradford BD4 0RR on 4 November 2016 (2 pages)
4 November 2016Registered office address changed from Synergy House 7 Acorn Business Park Commercial Gate Mansfield Nottinghamshire NG18 1EX to Tong Hall Tong Lane Tong Bradford BD4 0RR on 4 November 2016 (2 pages)
28 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
(1 page)
28 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
(1 page)
28 October 2016Appointment of a voluntary liquidator (1 page)
28 October 2016Appointment of a voluntary liquidator (1 page)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(3 pages)
8 July 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,000
(3 pages)
15 March 2016Registration of charge 089066030001, created on 10 March 2016 (9 pages)
15 March 2016Registration of charge 089066030001, created on 10 March 2016 (9 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
25 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2014Director's details changed for Mr Frederico Flamengo on 21 February 2014 (2 pages)
12 March 2014Director's details changed for Mr Frederico Flamengo on 21 February 2014 (2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(28 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 1
(28 pages)