Background WavePink WaveYellow Wave

RIO STREET (MIDLANDS) LIMITED (06033775)

RIO STREET (MIDLANDS) LIMITED (06033775) is a dissolved UK company. incorporated on 20 December 2006. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RIO STREET (MIDLANDS) LIMITED has been registered for 19 years. Current directors include DEACON, Ian, WRAGG, Martin.

Company Number
06033775
Status
dissolved
Type
ltd
Incorporated
20 December 2006
Age
19 years
Address
79 Caroline Street, Birmingham, B3 1UP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEACON, Ian, WRAGG, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO STREET (MIDLANDS) LIMITED

RIO STREET (MIDLANDS) LIMITED is an dissolved company incorporated on 20 December 2006 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RIO STREET (MIDLANDS) LIMITED was registered 19 years ago.(SIC: 64209)

Status

dissolved

Active since 19 years ago

Company No

06033775

LTD Company

Age

19 Years

Incorporated 20 December 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2017 (8 years ago)
Submitted on 28 February 2018 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 January 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

RIO (HOLDINGS) LIMITED
From: 4 March 2013To: 12 March 2019
ENSCO 554 LIMITED
From: 20 December 2006To: 4 March 2013
Contact
Address

79 Caroline Street Birmingham, B3 1UP,

Previous Addresses

C/O Rio Group Limited 50 Devon Street Nechells Birmingham West Midlands B7 4SL
From: 20 December 2006To: 4 March 2019
Timeline

4 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Dec 06
Funding Round
Apr 16
Loan Cleared
Feb 19
Share Issue
Feb 19
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DEACON, Ian

Active
SolihullB91 2QX
Secretary
Appointed 15 Jan 2007

DEACON, Ian

Active
SolihullB91 2QX
Born January 1961
Director
Appointed 15 Jan 2007

WRAGG, Martin

Active
240 Main Street, WalsallWS9 9EE
Born August 1960
Director
Appointed 15 Jan 2007

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Dec 2006
Resigned 15 Jan 2007

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 20 Dec 2006
Resigned 15 Jan 2007

Persons with significant control

1

Mr Ian Deacon

Active
SolihullB91 2QX
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Liquidation
10 December 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
10 September 2019
LIQ13LIQ13
Resolution
12 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 March 2019
CONNOTConfirmation Statement Notification
Liquidation Voluntary Appointment Of Liquidator
5 March 2019
600600
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
2 March 2019
LIQ01LIQ01
Resolution
2 March 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2019
SH10Notice of Particulars of Variation
Resolution
11 February 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Legacy
29 March 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Legacy
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 April 2016
CC04CC04
Resolution
22 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Certificate Change Of Name Company
4 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Resolution
26 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 October 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
8 November 2007
288cChange of Particulars
Statement Of Affairs
1 February 2007
SASA
Legacy
1 February 2007
225Change of Accounting Reference Date
Legacy
1 February 2007
287Change of Registered Office
Legacy
1 February 2007
123Notice of Increase in Nominal Capital
Legacy
1 February 2007
88(2)R88(2)R
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Incorporation Company
20 December 2006
NEWINCIncorporation