R One K Ltd was setup in 1949, it's status in the Companies House registry is set to "Dissolved". The current directors of R One K Ltd are listed as Trew, Victor Stephen, Hyde, Gary Paul, Wheeler, Mark Jeffrey in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TREW, Victor Stephen | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Gary Paul | 04 March 1992 | 01 December 1998 | 1 |
WHEELER, Mark Jeffrey | 01 December 1998 | 31 December 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 October 2016 | |
4.43 - Notice of final meeting of creditors | 04 July 2016 | |
COCOMP - Order to wind up | 19 January 2016 | |
LIQ MISC OC - N/A | 19 January 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 19 January 2016 | |
LIQ MISC - N/A | 27 November 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 24 April 2015 | |
AD01 - Change of registered office address | 16 March 2015 | |
LIQ MISC - N/A | 23 December 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 13 June 2014 | |
LIQ MISC - N/A | 20 December 2013 | |
LIQ MISC OC - N/A | 09 September 2013 | |
COCOMP - Order to wind up | 09 September 2013 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 09 September 2013 | |
LIQ MISC - N/A | 21 December 2012 | |
COCOMP - Order to wind up | 13 February 2012 | |
AD01 - Change of registered office address | 21 November 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 21 November 2011 | |
COCOMP - Order to wind up | 21 November 2011 | |
2.24B - N/A | 21 November 2011 | |
2.33B - N/A | 21 November 2011 | |
2.24B - N/A | 21 November 2011 | |
2.31B - N/A | 21 April 2011 | |
2.24B - N/A | 15 April 2011 | |
2.24B - N/A | 06 December 2010 | |
2.23B - N/A | 15 June 2010 | |
2.17B - N/A | 21 May 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
2.12B - N/A | 27 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 April 2010 | |
CERTNM - Change of name certificate | 02 February 2010 | |
RESOLUTIONS - N/A | 02 February 2010 | |
AA01 - Change of accounting reference date | 21 December 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 14 January 2009 | |
395 - Particulars of a mortgage or charge | 10 December 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 18 January 2008 | |
395 - Particulars of a mortgage or charge | 07 December 2007 | |
AA - Annual Accounts | 21 May 2007 | |
363s - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 05 June 2006 | |
363s - Annual Return | 27 January 2006 | |
287 - Change in situation or address of Registered Office | 15 July 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 17 May 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 31 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 2002 | |
363s - Annual Return | 26 January 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 31 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 17 June 2000 | |
AA - Annual Accounts | 02 June 2000 | |
395 - Particulars of a mortgage or charge | 17 May 2000 | |
363s - Annual Return | 02 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 07 December 1999 | |
395 - Particulars of a mortgage or charge | 12 November 1999 | |
AA - Annual Accounts | 04 July 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
395 - Particulars of a mortgage or charge | 11 June 1999 | |
363s - Annual Return | 18 February 1999 | |
288a - Notice of appointment of directors or secretaries | 18 February 1999 | |
395 - Particulars of a mortgage or charge | 19 January 1999 | |
AUD - Auditor's letter of resignation | 11 December 1998 | |
287 - Change in situation or address of Registered Office | 10 November 1998 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 09 January 1998 | |
AA - Annual Accounts | 13 February 1997 | |
363s - Annual Return | 03 January 1997 | |
AA - Annual Accounts | 20 May 1996 | |
RESOLUTIONS - N/A | 30 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 March 1996 | |
363s - Annual Return | 08 January 1996 | |
AA - Annual Accounts | 21 April 1995 | |
363s - Annual Return | 05 January 1995 | |
AA - Annual Accounts | 06 May 1994 | |
363s - Annual Return | 23 December 1993 | |
AA - Annual Accounts | 27 January 1993 | |
363s - Annual Return | 24 January 1993 | |
395 - Particulars of a mortgage or charge | 19 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1992 | |
395 - Particulars of a mortgage or charge | 17 March 1992 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 March 1992 | |
RESOLUTIONS - N/A | 16 March 1992 | |
MEM/ARTS - N/A | 16 March 1992 | |
288 - N/A | 11 March 1992 | |
287 - Change in situation or address of Registered Office | 11 March 1992 | |
288 - N/A | 11 March 1992 | |
288 - N/A | 11 March 1992 | |
288 - N/A | 11 March 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
395 - Particulars of a mortgage or charge | 10 March 1992 | |
AA - Annual Accounts | 06 March 1992 | |
363s - Annual Return | 22 January 1992 | |
AA - Annual Accounts | 07 June 1991 | |
363a - Annual Return | 15 January 1991 | |
288 - N/A | 11 January 1991 | |
RESOLUTIONS - N/A | 10 January 1991 | |
288 - N/A | 17 October 1990 | |
395 - Particulars of a mortgage or charge | 30 May 1990 | |
AUD - Auditor's letter of resignation | 21 February 1990 | |
288 - N/A | 21 February 1990 | |
288 - N/A | 21 February 1990 | |
287 - Change in situation or address of Registered Office | 21 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 February 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 1990 | |
363 - Annual Return | 04 January 1990 | |
AA - Annual Accounts | 07 November 1989 | |
287 - Change in situation or address of Registered Office | 04 May 1989 | |
363 - Annual Return | 22 February 1989 | |
AA - Annual Accounts | 09 November 1988 | |
RESOLUTIONS - N/A | 25 October 1988 | |
363 - Annual Return | 07 April 1988 | |
288 - N/A | 07 April 1988 | |
AA - Annual Accounts | 10 February 1988 | |
288 - N/A | 06 August 1987 | |
363 - Annual Return | 25 April 1987 | |
288 - N/A | 23 April 1987 | |
AA - Annual Accounts | 15 April 1987 | |
AA - Annual Accounts | 11 June 1986 | |
363 - Annual Return | 11 June 1986 | |
NEWINC - New incorporation documents | 02 December 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 05 December 2008 | Outstanding |
N/A |
Chattels mortgage | 06 December 2007 | Outstanding |
N/A |
All assets debenture | 19 December 2001 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 16 June 2000 | Fully Satisfied |
N/A |
Deposit agreement to secure own liabilities | 02 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 25 November 1999 | Outstanding |
N/A |
Debenture | 10 November 1999 | Outstanding |
N/A |
Mortgage | 28 May 1999 | Fully Satisfied |
N/A |
Mortgage | 28 May 1999 | Fully Satisfied |
N/A |
Chattel mortgage | 15 January 1999 | Fully Satisfied |
N/A |
Debenture | 04 March 1992 | Fully Satisfied |
N/A |
First fixed charge | 03 March 1992 | Outstanding |
N/A |
Single debenture | 03 March 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 03 March 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 May 1990 | Fully Satisfied |
N/A |
Debenture | 29 June 1983 | Fully Satisfied |
N/A |