Company NameRankins (Glass) Company Limited
Company StatusDissolved
Company Number00445545
CategoryPrivate Limited Company
Incorporation Date22 November 1947(76 years, 5 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Gregg Richard Botterman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(64 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address148 Edmund Street
Rutland House
Birmingham
West Midlands
B3 2FD
Director NameMr Mark Woodward
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(64 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Edmund Street
Rutland House
Birmingham
West Midlands
B3 2FD
Director NameClifford Ernest Rankin
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(43 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 November 2008)
RoleGlass Merchant
Correspondence Address4 High Close
Bovey Tracey
Devon
TQ13 9EX
Director NameMrs Joan Winifred Beryl Rankin
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(43 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 02 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address24-34 Pearson Street
London
E2 8JD
Director NamePaul Malcolm Rankin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(43 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 02 February 2012)
RoleGlass Merchant
Country of ResidenceEngland
Correspondence Address24-34 Pearson Street
London
E2 8JD
Secretary NamePeter Stanley Griffin
NationalityBritish
StatusResigned
Appointed06 July 1991(43 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address9 St Teresas Close
Princes Risborough
Buckinghamshire
HP27 0JH
Secretary NameNorman John Fish
NationalityBritish
StatusResigned
Appointed03 October 1994(46 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address69 Greenfield Avenue
Watford
Hertfordshire
WD19 5DJ
Secretary NamePaul Malcolm Rankin
NationalityBritish
StatusResigned
Appointed01 June 2001(53 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 February 2012)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address24-34 Pearson Street
London
E2 8JD
Director NameMr Terence Albert Driscoll
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(53 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleSales Director
Correspondence Address145 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UY

Contact

Websitewww.rankinsgass.co.uk

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

25k at £1Iglass Limited
50.00%
Ordinary A
25k at £1Iglass Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth£632,264
Cash£44,706
Current Liabilities£753,693

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Administrator's progress report to 7 April 2014 (16 pages)
11 April 2014Administrator's progress report to 7 April 2014 (16 pages)
11 April 2014Administrator's progress report to 7 April 2014 (16 pages)
11 April 2014Notice of move from Administration to Dissolution (15 pages)
11 April 2014Notice of move from Administration to Dissolution (15 pages)
30 October 2013Notice of extension of period of Administration (1 page)
30 October 2013Notice of extension of period of Administration (1 page)
30 October 2013Administrator's progress report to 14 October 2013 (15 pages)
30 October 2013Administrator's progress report to 14 October 2013 (15 pages)
13 June 2013Administrator's progress report to 5 May 2013 (13 pages)
13 June 2013Administrator's progress report to 5 May 2013 (13 pages)
13 June 2013Administrator's progress report to 5 May 2013 (13 pages)
10 January 2013Notice of deemed approval of proposals (1 page)
10 January 2013Notice of deemed approval of proposals (1 page)
24 December 2012Statement of administrator's proposal (26 pages)
24 December 2012Statement of administrator's proposal (26 pages)
6 December 2012Statement of affairs with form 2.14B (9 pages)
6 December 2012Statement of affairs with form 2.14B (9 pages)
13 November 2012Appointment of an administrator (1 page)
13 November 2012Appointment of an administrator (1 page)
13 November 2012Registered office address changed from 24-34 Pearson Street London E2 8JD on 13 November 2012 (2 pages)
13 November 2012Registered office address changed from 24-34 Pearson Street London E2 8JD on 13 November 2012 (2 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 50,000
(6 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 50,000
(6 pages)
8 August 2012Register inspection address has been changed (1 page)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 50,000
(6 pages)
8 August 2012Register inspection address has been changed (1 page)
29 February 2012Appointment of Mr Gregg Richard Botterman as a director (2 pages)
29 February 2012Appointment of Mr Mark Woodward as a director (2 pages)
29 February 2012Appointment of Mr Gregg Richard Botterman as a director (2 pages)
29 February 2012Appointment of Mr Mark Woodward as a director (2 pages)
13 February 2012Termination of appointment of Paul Rankin as a director (1 page)
13 February 2012Termination of appointment of Paul Rankin as a secretary (1 page)
13 February 2012Termination of appointment of Paul Rankin as a secretary (1 page)
13 February 2012Termination of appointment of Joan Rankin as a director (1 page)
13 February 2012Termination of appointment of Paul Rankin as a director (1 page)
13 February 2012Termination of appointment of Joan Rankin as a director (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Mrs Joan Winifred Beryl Rankin on 4 July 2010 (2 pages)
1 September 2010Director's details changed for Paul Malcolm Rankin on 4 July 2010 (2 pages)
1 September 2010Secretary's details changed for Paul Malcolm Rankin on 4 July 2010 (2 pages)
1 September 2010Director's details changed for Paul Malcolm Rankin on 4 July 2010 (2 pages)
1 September 2010Director's details changed for Mrs Joan Winifred Beryl Rankin on 4 July 2010 (2 pages)
1 September 2010Director's details changed for Paul Malcolm Rankin on 4 July 2010 (2 pages)
1 September 2010Secretary's details changed for Paul Malcolm Rankin on 4 July 2010 (2 pages)
1 September 2010Director's details changed for Mrs Joan Winifred Beryl Rankin on 4 July 2010 (2 pages)
1 September 2010Secretary's details changed for Paul Malcolm Rankin on 4 July 2010 (2 pages)
5 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 6 July 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mrs Joan Winifred Beryl Rankin on 7 July 2008 (1 page)
30 October 2009Director's details changed for Mrs Joan Winifred Beryl Rankin on 7 July 2008 (1 page)
30 October 2009Director's details changed for Mrs Joan Winifred Beryl Rankin on 7 July 2008 (1 page)
22 October 2009Annual return made up to 6 July 2008 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 6 July 2008 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 6 July 2008 with a full list of shareholders (5 pages)
29 September 2009Director's change of particulars / joan rankin / 07/07/2007 (1 page)
29 September 2009Director's change of particulars / joan rankin / 07/07/2007 (1 page)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 June 2009Appointment terminated director clifford rankin (1 page)
5 June 2009Appointment terminated director clifford rankin (1 page)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 August 2008Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2008Return made up to 06/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2006Return made up to 06/07/06; full list of members (7 pages)
10 August 2006Return made up to 06/07/06; full list of members (7 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 July 2005Return made up to 06/07/05; full list of members (7 pages)
26 July 2005Return made up to 06/07/05; full list of members (7 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
29 June 2004Return made up to 06/07/04; full list of members (8 pages)
29 June 2004Return made up to 06/07/04; full list of members (8 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
4 November 2003Accounts made up to 31 December 2002 (15 pages)
4 November 2003Accounts made up to 31 December 2002 (15 pages)
27 June 2003Return made up to 06/07/03; full list of members (8 pages)
27 June 2003Return made up to 06/07/03; full list of members (8 pages)
1 August 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
1 August 2002Accounts for a medium company made up to 31 December 2001 (15 pages)
16 July 2002Return made up to 06/07/02; full list of members (8 pages)
16 July 2002Return made up to 06/07/02; full list of members (8 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
14 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
27 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
5 June 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
12 July 1999Return made up to 06/07/99; full list of members (6 pages)
12 July 1999Return made up to 06/07/99; full list of members (6 pages)
26 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
26 May 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
24 August 1998Return made up to 06/07/98; no change of members (4 pages)
24 August 1998Return made up to 06/07/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 July 1997Return made up to 06/07/97; no change of members (4 pages)
31 July 1997Return made up to 06/07/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 July 1996Return made up to 06/07/96; full list of members (6 pages)
30 July 1996Return made up to 06/07/96; full list of members (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 July 1995Return made up to 06/07/95; no change of members (4 pages)
12 July 1995Return made up to 06/07/95; no change of members (4 pages)
27 June 1995Accounts made up to 31 December 1994 (12 pages)
27 June 1995Accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
19 September 1983Accounts made up to 31 December 1982 (9 pages)
19 September 1983Accounts made up to 31 December 1982 (9 pages)
27 October 1982Accounts made up to 31 December 1980 (11 pages)
27 October 1982Accounts made up to 31 December 1980 (11 pages)