R & C CHURCH LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 04545408
Status Liquidation
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19; Registered office address changed from Whipstock House South Quay Great Yarmouth Norfolk NR30 3LD to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 24 March 2016. The most likely internet sites of R & C CHURCH LIMITED are www.rcchurch.co.uk, and www.r-c-church.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. R C Church Limited is a Private Limited Company. The company registration number is 04545408. R C Church Limited has been working since 25 September 2002. The present status of the company is Liquidation. The registered address of R C Church Limited is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . CHURCH, Colleen Margaret is a Secretary of the company. CHURCH, Colleen Margaret is a Director of the company. CHURCH, Michael Robert is a Director of the company. CHURCH, Ronald Alan is a Director of the company. Secretary FENN, Nicholas James has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Machining".


Current Directors

Secretary
CHURCH, Colleen Margaret
Appointed Date: 18 November 2003

Director
CHURCH, Colleen Margaret
Appointed Date: 26 September 2002
76 years old

Director
CHURCH, Michael Robert
Appointed Date: 01 January 2008
43 years old

Director
CHURCH, Ronald Alan
Appointed Date: 26 September 2002
78 years old

Resigned Directors

Secretary
FENN, Nicholas James
Resigned: 17 November 2003
Appointed Date: 26 September 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 September 2002
Appointed Date: 25 September 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 September 2002
Appointed Date: 25 September 2002

R & C CHURCH LIMITED Events

08 Jun 2016
Notice to Registrar of Companies of Notice of disclaimer
01 Jun 2016
Statement of affairs with form 4.19
24 Mar 2016
Registered office address changed from Whipstock House South Quay Great Yarmouth Norfolk NR30 3LD to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 24 March 2016
23 Mar 2016
Appointment of a voluntary liquidator
23 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10

...
... and 39 more events
04 Oct 2002
New director appointed
04 Oct 2002
New director appointed
30 Sep 2002
Secretary resigned
30 Sep 2002
Director resigned
25 Sep 2002
Incorporation

R & C CHURCH LIMITED Charges

13 April 2015
Charge code 0454 5408 0002
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 March 2014
Charge code 0454 5408 0001
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…