Background WavePink WaveYellow Wave

08020242 LIMITED (08020242)

08020242 LIMITED (08020242) is a liquidation UK company. incorporated on 4 April 2012. with registered office in Surtees Business Park. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 08020242 LIMITED has been registered for 14 years. Current directors include RILEY, Michael John, SANDERSON, Neil.

Company Number
08020242
Status
liquidation
Type
ltd
Incorporated
4 April 2012
Age
14 years
Address
Levelq, Sheraton House, Surtees Business Park, TS18 3HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RILEY, Michael John, SANDERSON, Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
0

08020242 LIMITED

08020242 LIMITED is an liquidation company incorporated on 4 April 2012 with the registered office located in Surtees Business Park. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 08020242 LIMITED was registered 14 years ago.(SIC: 64209)

Status

liquidation

Active since 14 years ago

Company No

08020242

LTD Company

Age

14 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 23 October 2023 (2 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2024
Period: 1 February 2022 - 31 July 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 4 April 2024 (2 years ago)
Submitted on 22 April 2024 (2 years ago)

Next Due

Due by 18 April 2025
For period ending 4 April 2025

Previous Company Names

RS INDUSTRIAL GROUP LIMITED
From: 4 April 2012To: 24 October 2024
Contact
Address

Levelq, Sheraton House Surtees Way Surtees Business Park, TS18 3HR,

Previous Addresses

Rs Business Centre 2 Cassel Court Haverton Hill Road Billingham TS23 1RB
From: 4 April 2012To: 5 November 2024
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 13
Loan Secured
Nov 14
Owner Exit
Apr 18
Owner Exit
Apr 18
Loan Cleared
Jan 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

RILEY, Michael John

Active
Surtees Way, Surtees Business ParkTS18 3HR
Secretary
Appointed 04 Apr 2012

RILEY, Michael John

Active
Surtees Way, Surtees Business ParkTS18 3HR
Born March 1968
Director
Appointed 04 Apr 2012

SANDERSON, Neil

Active
Surtees Way, Surtees Business ParkTS18 3HR
Born December 1969
Director
Appointed 04 Apr 2012

Persons with significant control

2

0 Active
2 Ceased

Mr Michael John Riley

Ceased
2 Cassel Court, BillinghamTS23 1RB
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2017

Mr Neil Sanderson

Ceased
2 Cassel Court, BillinghamTS23 1RB
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

43

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 January 2026
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
9 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 November 2024
600600
Resolution
9 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 October 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
17 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 April 2012
NEWINCIncorporation