About

Registered Number: 02459534
Date of Incorporation: 15/01/1990 (34 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire, S11 8FT

 

Established in 1990, R F Green Ltd are based in Sheffield, South Yorkshire, it's status at Companies House is "Liquidation". We do not know the number of employees at the company. This business has 2 directors listed as Green, Andrew James, Keeton, Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREEN, Andrew James 25 April 2019 - 1
KEETON, Graham 01 January 1998 25 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2019
RESOLUTIONS - N/A 13 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2019
LIQ01 - N/A 13 September 2019
AA01 - Change of accounting reference date 20 August 2019
AP03 - Appointment of secretary 26 April 2019
TM02 - Termination of appointment of secretary 25 April 2019
CS01 - N/A 18 February 2019
CH01 - Change of particulars for director 15 February 2019
CH01 - Change of particulars for director 15 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 21 June 2017
SH08 - Notice of name or other designation of class of shares 29 March 2017
CS01 - N/A 22 March 2017
MR04 - N/A 10 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 01 June 2015
SH08 - Notice of name or other designation of class of shares 22 April 2015
AR01 - Annual Return 27 February 2015
CH03 - Change of particulars for secretary 06 February 2015
RESOLUTIONS - N/A 26 January 2015
SH08 - Notice of name or other designation of class of shares 26 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 21 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2011
AR01 - Annual Return 22 February 2011
AD04 - Change of location of company records to the registered office 22 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 10 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 17 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 17 March 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 22 February 2005
RESOLUTIONS - N/A 15 October 2004
MEM/ARTS - N/A 15 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 08 February 2001
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 August 2000
RESOLUTIONS - N/A 21 August 2000
RESOLUTIONS - N/A 21 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 2000
AA - Annual Accounts 27 July 2000
169 - Return by a company purchasing its own shares 07 July 2000
RESOLUTIONS - N/A 03 July 2000
363s - Annual Return 16 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 June 1999
AA - Annual Accounts 10 June 1999
395 - Particulars of a mortgage or charge 14 April 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 12 May 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
MEM/ARTS - N/A 09 March 1998
123 - Notice of increase in nominal capital 09 March 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
AA - Annual Accounts 09 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 02 July 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 08 February 1995
RESOLUTIONS - N/A 01 December 1994
AA - Annual Accounts 16 May 1994
363s - Annual Return 18 February 1994
395 - Particulars of a mortgage or charge 13 July 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 22 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 May 1992
363s - Annual Return 11 February 1992
395 - Particulars of a mortgage or charge 16 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1991
AA - Annual Accounts 22 October 1991
363a - Annual Return 05 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 March 1991
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 10 May 1990
CERTNM - Change of name certificate 30 March 1990
RESOLUTIONS - N/A 23 March 1990
MEM/ARTS - N/A 23 March 1990
288 - N/A 23 March 1990
288 - N/A 23 March 1990
287 - Change in situation or address of Registered Office 23 March 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1990
NEWINC - New incorporation documents 15 January 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 1999 Fully Satisfied

N/A

Bulk deposit mortgage 12 July 1993 Fully Satisfied

N/A

Debenture 15 January 1992 Outstanding

N/A

Debenture 30 April 1990 Fully Satisfied

N/A

Debenture 30 April 1990 Outstanding

N/A

Debenture 30 April 1990 Fully Satisfied

N/A

Debenture 20 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.