RHODAR (SCOTLAND) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5SZ

Company number 05325408
Status Active - Proposal to Strike off
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address ASTRA PARK, PARKSIDE LANE, LEEDS, WEST YORKSHIRE, LS11 5SZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of RHODAR (SCOTLAND) LIMITED are www.rhodarscotland.co.uk, and www.rhodar-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.7 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Ravensthorpe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhodar Scotland Limited is a Private Limited Company. The company registration number is 05325408. Rhodar Scotland Limited has been working since 06 January 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Rhodar Scotland Limited is Astra Park Parkside Lane Leeds West Yorkshire Ls11 5sz. . CONWAY, Anthony is a Director of the company. HART, David Patrick is a Director of the company. HUMPHRIES, Peter is a Director of the company. LEXIA SOLUTIONS GROUP LIMITED is a Director of the company. Secretary CALLAGHAN, Nikki Marie has been resigned. Secretary HOLDEN, Michelle Annette has been resigned. Secretary MILL, Andrew Gordon has been resigned. Secretary THORNBER, Andrew John has been resigned. Director COLLINS, Richard has been resigned. Director DAVY, Jason has been resigned. Director EARL, Christopher David has been resigned. Director MILL, Andrew Gordon has been resigned. Director MUNT, Lance John has been resigned. Director SMITH, Matthew Neale has been resigned. Director THORNBER, Andrew John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CONWAY, Anthony
Appointed Date: 01 April 2010
62 years old

Director
HART, David Patrick
Appointed Date: 01 October 2008
68 years old

Director
HUMPHRIES, Peter
Appointed Date: 01 October 2008
63 years old

Director
LEXIA SOLUTIONS GROUP LIMITED
Appointed Date: 01 October 2008

Resigned Directors

Secretary
CALLAGHAN, Nikki Marie
Resigned: 07 January 2005
Appointed Date: 06 January 2005

Secretary
HOLDEN, Michelle Annette
Resigned: 12 October 2016
Appointed Date: 27 September 2015

Secretary
MILL, Andrew Gordon
Resigned: 30 September 2013
Appointed Date: 01 November 2008

Secretary
THORNBER, Andrew John
Resigned: 31 October 2008
Appointed Date: 07 January 2005

Director
COLLINS, Richard
Resigned: 30 September 2008
Appointed Date: 28 March 2007
64 years old

Director
DAVY, Jason
Resigned: 30 September 2008
Appointed Date: 07 January 2005
55 years old

Director
EARL, Christopher David
Resigned: 19 September 2008
Appointed Date: 01 July 2005
62 years old

Director
MILL, Andrew Gordon
Resigned: 30 September 2013
Appointed Date: 01 November 2008
46 years old

Director
MUNT, Lance John
Resigned: 28 July 2009
Appointed Date: 01 October 2008
65 years old

Director
SMITH, Matthew Neale
Resigned: 07 January 2005
Appointed Date: 06 January 2005
48 years old

Director
THORNBER, Andrew John
Resigned: 31 March 2010
Appointed Date: 07 January 2005
60 years old

Persons With Significant Control

Rhodar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RHODAR (SCOTLAND) LIMITED Events

10 Mar 2017
Voluntary strike-off action has been suspended
21 Feb 2017
First Gazette notice for voluntary strike-off
09 Feb 2017
Application to strike the company off the register
06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
12 Oct 2016
Termination of appointment of Michelle Annette Holden as a secretary on 12 October 2016
...
... and 74 more events
13 Apr 2005
Secretary resigned
13 Apr 2005
New secretary appointed;new director appointed
07 Apr 2005
New director appointed
15 Mar 2005
New director appointed
06 Jan 2005
Incorporation

RHODAR (SCOTLAND) LIMITED Charges

4 September 2015
Charge code 0532 5408 0007
Delivered: 10 September 2015
Status: Satisfied on 22 January 2016
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
7 August 2012
Debenture
Delivered: 11 August 2012
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 May 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 4TH may 2007 and
Delivered: 16 May 2008
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 July 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 4 may 2007 and
Delivered: 20 July 2007
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 May 2007
Debenture
Delivered: 9 May 2007
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2007
An omnibus guarantee and set-off agreement
Delivered: 9 May 2007
Status: Satisfied on 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 15 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…