Company NameRINO Haulage Limited
Company StatusDissolved
Company Number04103004
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 months ago)
Dissolution Date8 September 2016 (7 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Thomas McKinney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence Address302 Crown House
North Circular Road Park Royal
London
NW10 7TN
Secretary NamePatrick Kennedy
StatusClosed
Appointed07 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address79 Thackeray House
1112 Harrow Road
London
NW10 5NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth-£4,757
Cash£28,181
Current Liabilities£260,646

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
8 June 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
3 June 2015Liquidators statement of receipts and payments to 7 April 2015 (13 pages)
3 June 2015Liquidators' statement of receipts and payments to 7 April 2015 (13 pages)
3 June 2015Liquidators' statement of receipts and payments to 7 April 2015 (13 pages)
3 June 2015Liquidators statement of receipts and payments to 7 April 2015 (13 pages)
9 June 2014Liquidators' statement of receipts and payments to 7 April 2014 (10 pages)
9 June 2014Liquidators' statement of receipts and payments to 7 April 2014 (10 pages)
9 June 2014Liquidators statement of receipts and payments to 7 April 2014 (10 pages)
9 June 2014Liquidators statement of receipts and payments to 7 April 2014 (10 pages)
24 April 2013Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QS on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QS on 24 April 2013 (2 pages)
23 April 2013Statement of affairs with form 4.19 (6 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2013Statement of affairs with form 4.19 (6 pages)
23 April 2013Appointment of a voluntary liquidator (1 page)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(4 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(4 pages)
15 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
Statement of capital on 2012-11-15
  • GBP 2
(4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 November 2009Director's details changed for Thomas Mckinney on 10 October 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Thomas Mckinney on 10 October 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
5 November 2008Return made up to 05/11/08; full list of members (3 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
10 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
17 December 2007Return made up to 07/11/07; no change of members (6 pages)
17 December 2007Return made up to 07/11/07; no change of members (6 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
27 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
12 December 2006Return made up to 07/11/06; full list of members (6 pages)
12 December 2006Return made up to 07/11/06; full list of members (6 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 November 2005Return made up to 07/11/05; full list of members (6 pages)
30 November 2005Return made up to 07/11/05; full list of members (6 pages)
6 May 2005Return made up to 07/11/04; full list of members (6 pages)
6 May 2005Return made up to 07/11/04; full list of members (6 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
11 August 2004Return made up to 07/11/03; full list of members (6 pages)
11 August 2004Return made up to 07/11/03; full list of members (6 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
29 June 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
29 June 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 June 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
6 June 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
31 May 2003Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(6 pages)
31 May 2003Return made up to 07/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/03
(6 pages)
17 August 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
17 August 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
17 August 2002Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
17 August 2002Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
4 December 2001Return made up to 07/11/01; full list of members (6 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Registered office changed on 10/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Registered office changed on 10/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 November 2000Incorporation (32 pages)
7 November 2000Incorporation (32 pages)