RHOLIN ARCHITECTURAL GLAZING LIMITED
BIRMINGHAM TELECANVASS DIRECT LIMITED LINDLEY PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B3 1UP

Company number 03541731
Status Liquidation
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address 79 CAROLINE STREET, BIRMINGHAM, B3 1UP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU to 79 Caroline Street Birmingham B3 1UP on 3 July 2015; Appointment of a voluntary liquidator; Restoration by order of the court. The most likely internet sites of RHOLIN ARCHITECTURAL GLAZING LIMITED are www.rholinarchitecturalglazing.co.uk, and www.rholin-architectural-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rholin Architectural Glazing Limited is a Private Limited Company. The company registration number is 03541731. Rholin Architectural Glazing Limited has been working since 07 April 1998. The present status of the company is Liquidation. The registered address of Rholin Architectural Glazing Limited is 79 Caroline Street Birmingham B3 1up. . LINDLEY, Jonathon is a Secretary of the company. LINDLEY, Jonathon is a Director of the company. RHODES, David is a Director of the company. RHODES, Sandra is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LINDLEY, Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LINDLEY, Jonathon
Appointed Date: 07 April 1998

Director
LINDLEY, Jonathon
Appointed Date: 07 April 1998
56 years old

Director
RHODES, David
Appointed Date: 10 April 2006
61 years old

Director
RHODES, Sandra
Appointed Date: 10 April 2006
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 April 1998
Appointed Date: 07 April 1998

Director
LINDLEY, Peter
Resigned: 06 April 2011
Appointed Date: 07 April 1998
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 April 1998
Appointed Date: 07 April 1998

RHOLIN ARCHITECTURAL GLAZING LIMITED Events

03 Jul 2015
Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU to 79 Caroline Street Birmingham B3 1UP on 3 July 2015
02 Jul 2015
Appointment of a voluntary liquidator
30 Dec 2014
Restoration by order of the court
23 Mar 2014
Final Gazette dissolved following liquidation
23 Dec 2013
Liquidators' statement of receipts and payments to 17 December 2013
...
... and 80 more events
01 May 1998
New director appointed
24 Apr 1998
Secretary resigned
24 Apr 1998
Director resigned
24 Apr 1998
New secretary appointed;new director appointed
07 Apr 1998
Incorporation

RHOLIN ARCHITECTURAL GLAZING LIMITED Charges

19 November 2009
Debenture
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Yorkshire Enterprise Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2007
Debenture
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2007
All assets debenture
Delivered: 10 November 2007
Status: Satisfied on 18 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Mortgage deed
Delivered: 23 May 2000
Status: Satisfied on 19 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 20 holly bank huddersfield HD3 3LX. Together with all…
15 April 1999
Mortgage
Delivered: 16 April 1999
Status: Satisfied on 19 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 69 lidget street lindley huddersfield west…
22 October 1998
Mortgage
Delivered: 6 November 1998
Status: Satisfied on 19 September 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 47 george street lindley huddersfield t/no…
21 October 1998
Mortgage
Delivered: 6 November 1998
Status: Satisfied on 19 September 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 7 grasscroft road marsh huddersfield west…