ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RCC Executive (1997) Limited

RCC Executive (1997) Limited is a dissolved company incorporated on 24 February 1997 with the registered office located in Oldham, Greater Manchester. RCC Executive (1997) Limited was registered 28 years ago.
Status
Dissolved
Dissolved on 23 June 2023 (2 years 4 months ago)
Was 26 years old at the time of dissolution
Following liquidation
Company No
03323273
Private limited company
Age
28 years
Incorporated 24 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Bridgestones Limited
127/127 Union Street
Oldham
OL1 1TE
Address changed on 19 Nov 2021 (3 years ago)
Previous address was Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England
Telephone
01923601601
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in England • Born in Jun 1967 • Chauffeur
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Braithwaites Chauffeurs Limited
Paul Johnson is a mutual person.
Active
Black And White Cars Limited
Paul Johnson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£71.03K
Increased by £14.99K (+27%)
Total Liabilities
-£139.79K
Increased by £34.1K (+32%)
Net Assets
-£68.77K
Decreased by £19.11K (+38%)
Debt Ratio (%)
197%
Increased by 8.21% (+4%)
Latest Activity
Dissolved After Liquidation
2 Years 4 Months Ago on 23 Jun 2023
Registered Address Changed
3 Years Ago on 19 Nov 2021
Voluntary Liquidator Appointed
3 Years Ago on 17 Nov 2021
Compulsory Gazette Notice
3 Years Ago on 16 Nov 2021
Registered Address Changed
4 Years Ago on 22 Jun 2021
Micro Accounts Submitted
4 Years Ago on 26 Feb 2021
Confirmation Submitted
5 Years Ago on 26 Aug 2020
Stephen Clark Wildridge Resigned
5 Years Ago on 13 Jul 2020
Mr Paul Johnson (PSC) Details Changed
5 Years Ago on 13 Jul 2020
Stephen Clark Wildridge (PSC) Resigned
5 Years Ago on 13 Jul 2020
Get Credit Report
Discover RCC Executive (1997) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Jun 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Mar 2023
Liquidators' statement of receipts and payments to 11 November 2022
Submitted on 10 Jan 2023
Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ England to C/O Bridgestones Limited 127/127 Union Street Oldham OL1 1TE on 19 November 2021
Submitted on 19 Nov 2021
Resolutions
Submitted on 17 Nov 2021
Statement of affairs
Submitted on 17 Nov 2021
Appointment of a voluntary liquidator
Submitted on 17 Nov 2021
First Gazette notice for compulsory strike-off
Submitted on 16 Nov 2021
Registered office address changed from 232 the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ to Kinetic Business Centre Theobald Street Borehamwood Herts WD6 4PJ on 22 June 2021
Submitted on 22 Jun 2021
Micro company accounts made up to 31 March 2020
Submitted on 26 Feb 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year