Rcl Express Limited

DataGardener
dissolved

Rcl Express Limited

04635778Private Limited With Share Capital

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN
Incorporated

14/01/2003

Company Age

23 years

Directors

2

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Rcl Express Limited (04635778) is a private limited with share capital incorporated on 14/01/2003 (23 years old) and registered in west yorkshire, HD91HN. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 14/01/2003
HD91HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

63
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-12-2019
Resolution
Category:Resolution
Date:31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:05-02-2010
Legacy
Category:Annual Return
Date:10-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2009
Legacy
Category:Annual Return
Date:01-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2008
Legacy
Category:Annual Return
Date:28-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2007
Legacy
Category:Address
Date:18-07-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2006
Legacy
Category:Annual Return
Date:29-03-2006
Legacy
Category:Mortgage
Date:28-10-2005
Legacy
Category:Annual Return
Date:24-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2005
Legacy
Category:Annual Return
Date:15-04-2004
Legacy
Category:Accounts
Date:05-04-2004
Legacy
Category:Address
Date:26-03-2004
Legacy
Category:Address
Date:16-01-2003
Legacy
Category:Officers
Date:16-01-2003
Legacy
Category:Officers
Date:16-01-2003
Legacy
Category:Officers
Date:16-01-2003
Legacy
Category:Officers
Date:16-01-2003
Incorporation Company
Category:Incorporation
Date:14-01-2003

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date30/03/2019
Latest Accounts30/06/2018

Trading Addresses

Lowfield Way, Lowfield Busns Park, Elland, West Yorkshire, HX59DA
Yorkshire House, 7 South Lane, Holmfirth, HD91HNRegistered

Contact

Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD91HN