JOHN H. RIMMER LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 00490877
Status Liquidation
Incorporation Date 25 January 1951
Company Type Private Limited Company
Address YORKSHIRE HOUSE, 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 January 2017; Previous accounting period extended from 31 October 2016 to 31 January 2017; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of JOHN H. RIMMER LIMITED are www.johnhrimmer.co.uk, and www.john-h-rimmer.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eight months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John H Rimmer Limited is a Private Limited Company. The company registration number is 00490877. John H Rimmer Limited has been working since 25 January 1951. The present status of the company is Liquidation. The registered address of John H Rimmer Limited is Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9ag. The company`s financial liabilities are £250k. It is £213.43k against last year. The cash in hand is £0.12k. It is £0k against last year. And the total assets are £250.36k, which is £213.43k against last year. RIMMER, James Holcroft is a Director of the company. RIMMER, Jonathan Bayne is a Director of the company. Secretary RIMMER, Robert John has been resigned. Director RIMMER, Margery has been resigned. Director RIMMER, Robert John has been resigned. The company operates in "Dormant Company".


john h. rimmer Key Finiance

LIABILITIES £250k
+583%
CASH £0.12k
TOTAL ASSETS £250.36k
+578%
All Financial Figures

Current Directors

Director
RIMMER, James Holcroft
Appointed Date: 28 February 1999
51 years old

Director
RIMMER, Jonathan Bayne
Appointed Date: 01 December 1993
57 years old

Resigned Directors

Secretary
RIMMER, Robert John
Resigned: 08 November 2015

Director
RIMMER, Margery
Resigned: 28 February 1999
111 years old

Director
RIMMER, Robert John
Resigned: 08 November 2015
83 years old

Persons With Significant Control

Mr Jonathan Bayne Rimmer
Notified on: 10 August 2016
57 years old
Nature of control: Has significant influence or control

Mr James Holcroft Rimmer
Notified on: 10 August 2016
51 years old
Nature of control: Has significant influence or control

JOHN H. RIMMER LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 January 2017
27 Feb 2017
Previous accounting period extended from 31 October 2016 to 31 January 2017
07 Oct 2016
Confirmation statement made on 10 August 2016 with updates
07 Oct 2016
Director's details changed for Mr Jonathan Bayne Rimmer on 26 January 2016
07 Oct 2016
Termination of appointment of Robert John Rimmer as a secretary on 8 November 2015
...
... and 80 more events
29 Feb 1988
Director resigned

22 Jan 1987
Return made up to 31/12/86; full list of members

06 Jan 1987
Accounts for a small company made up to 30 April 1986

04 Aug 1986
Return made up to 31/12/85; full list of members

14 Jul 1986
Accounts for a small company made up to 30 April 1985

JOHN H. RIMMER LIMITED Charges

15 March 1990
Legal mortgage
Delivered: 20 March 1990
Status: Satisfied on 17 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a woodhouse farm stopgate lane simonswood…
24 January 1989
Legal mortgage
Delivered: 30 January 1989
Status: Satisfied on 17 March 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a - warren farm, simonswood in the county of…
24 January 1989
Legal mortgage
Delivered: 30 January 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a - woodhouse farm, stopgate lane…
16 March 1981
Legal charge
Delivered: 24 March 1981
Status: Satisfied on 17 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H property known as ayscoughs farm, blythe lane, lathom…
22 April 1975
Legal charge
Delivered: 29 April 1975
Status: Satisfied on 17 March 2006
Persons entitled: Barclays Bank PLC
Description: Woodhouse farm, stopgate lane, simonswood, lancs.
31 August 1963
Mortgage
Delivered: 19 September 1963
Status: Satisfied on 17 March 2006
Persons entitled: Midland Bank PLC
Description: "Woodhouse farm" stopgate lane, simonswood and all fixtures.