Roadking Holyhead Limited

DataGardener
dissolved
Unknown

Roadking Holyhead Limited

08727654Private Limited With Share Capital

C/O Rsm Restructuring Advisory L, 3 Hardman Street, Manchester, M33HF
Incorporated

10/10/2013

Company Age

12 years

Directors

3

Employees

SIC Code

52290

Risk

not scored

Company Overview

Registration, classification & business activity

Roadking Holyhead Limited (08727654) is a private limited with share capital incorporated on 10/10/2013 (12 years old) and registered in manchester, M33HF. The company operates under SIC code 52290 - other transportation support activities.

Private Limited With Share Capital
SIC: 52290
Unknown
Incorporated 10/10/2013
M33HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:01-02-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-11-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2022
Resolution
Category:Resolution
Date:15-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-11-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2017
Memorandum Articles
Category:Incorporation
Date:06-10-2017
Resolution
Category:Resolution
Date:06-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Auditors Resignation Company
Category:Auditors
Date:01-03-2016
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-12-2013
Capital Name Of Class Of Shares
Category:Capital
Date:12-12-2013
Capital Allotment Shares
Category:Capital
Date:12-12-2013
Resolution
Category:Resolution
Date:12-12-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2013
Termination Director Company With Name
Category:Officers
Date:28-10-2013
Incorporation Company
Category:Incorporation
Date:10-10-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/12/2022
Filing Date05/11/2021
Latest Accounts31/03/2021

Trading Addresses

The Spectrum 56-58 Benson Road, Birchwood, Warrington, Cheshire, WA37PQ
C/O Rsm Restructuring Advisory L, 3 Hardman Street, Manchester, M3 3Hf, M33HFRegistered

Contact

C/O Rsm Restructuring Advisory L, 3 Hardman Street, Manchester, M33HF