Company NameRush & Tompkins Group Public Limited Company
Company StatusLiquidation
Company Number00841177
CategoryPublic Limited Company
Incorporation Date15 March 1965(59 years, 1 month ago)

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due31 October 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due11 October 2016 (overdue)

Filing History

7 September 2017Restoration by order of court - previously in Compulsory Liquidation (3 pages)
7 September 2017Restoration by order of court - previously in Compulsory Liquidation (3 pages)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 April 2017Final Gazette dissolved following liquidation (1 page)
5 January 2017Notice of final account prior to dissolution (1 page)
5 January 2017Notice of final account prior to dissolution (1 page)
3 September 2009Insolvency:secretary of state release of liquidator (1 page)
3 September 2009Insolvency:secretary of state release of liquidator (1 page)
3 September 2009Insolvency:secretary of state release of liquidator (1 page)
3 September 2009Insolvency:secretary of state release of liquidator (1 page)
29 July 2009Appointment of a liquidator (1 page)
29 July 2009Appointment of a liquidator (1 page)
29 July 2009Court order insolvency:replacement of liquidator (27 pages)
29 July 2009Court order insolvency:replacement of liquidator (27 pages)
19 July 2006Receiver's abstract of receipts and payments (3 pages)
19 July 2006Receiver's abstract of receipts and payments (3 pages)
19 July 2006Receiver's abstract of receipts and payments (3 pages)
19 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2006Receiver's abstract of receipts and payments (3 pages)
19 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2006Receiver's abstract of receipts and payments (3 pages)
19 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2006Receiver's abstract of receipts and payments (2 pages)
19 July 2006Receiver's abstract of receipts and payments (3 pages)
6 July 2006Receiver ceasing to act (1 page)
6 July 2006Receiver ceasing to act (1 page)
12 January 2001Appointment of receiver/manager (2 pages)
12 January 2001Appointment of receiver/manager (2 pages)
22 November 2000Receiver ceasing to act (2 pages)
22 November 2000Receiver ceasing to act (2 pages)
9 June 2000Receiver's abstract of receipts and payments (2 pages)
9 June 2000Receiver's abstract of receipts and payments (2 pages)
24 June 1999Receiver's abstract of receipts and payments (2 pages)
24 June 1999Receiver's abstract of receipts and payments (2 pages)
22 July 1998Registered office changed on 22/07/98 from: c/o clark & co P.O. box 30 wilmslow cheshire SK9 5BU (1 page)
22 July 1998Registered office changed on 22/07/98 from: c/o clark & co P.O. box 30 wilmslow cheshire SK9 5BU (1 page)
25 June 1998Receiver's abstract of receipts and payments (2 pages)
25 June 1998Receiver's abstract of receipts and payments (2 pages)
6 February 1998Certificate of specific penalty (1 page)
6 February 1998Certificate of specific penalty (1 page)
6 February 1998Certificate of specific penalty (1 page)
6 February 1998Certificate of specific penalty (1 page)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
3 June 1997Receiver's abstract of receipts and payments (2 pages)
23 October 1996Receiver ceasing to act (1 page)
23 October 1996Receiver ceasing to act (1 page)
4 September 1996Receiver's abstract of receipts and payments (2 pages)
4 September 1996Receiver's abstract of receipts and payments (2 pages)
18 December 1995Appointment of a liquidator (1 page)
18 December 1995Appointment of a liquidator (1 page)
18 December 1995Appointment of a liquidator (1 page)
18 December 1995Appointment of a liquidator (1 page)
6 June 1995Receiver's abstract of receipts and payments (4 pages)
6 June 1995Receiver's abstract of receipts and payments (4 pages)
27 April 1991Director resigned (2 pages)
27 April 1991Director resigned (2 pages)
11 March 1991Administrative Receiver's report (14 pages)
11 March 1991Administrative Receiver's report (14 pages)
1 August 1990Order of court to wind up (3 pages)
1 August 1990Order of court to wind up (3 pages)
12 July 1990Court order notice of winding up (1 page)
12 July 1990Court order notice of winding up (1 page)
4 July 1990Secretary resigned (2 pages)
4 July 1990Secretary resigned (2 pages)
2 May 1990Particulars of mortgage/charge (8 pages)
2 May 1990Particulars of mortgage/charge (8 pages)
7 November 1989Full group accounts made up to 31 March 1989 (36 pages)
7 November 1989Return made up to 28/09/89; bulk list available separately (15 pages)
7 November 1989Return made up to 28/09/89; bulk list available separately (15 pages)
7 November 1989Full group accounts made up to 31 March 1989 (36 pages)
13 October 1988Full group accounts made up to 31 March 1988 (26 pages)
13 October 1988Full group accounts made up to 31 March 1988 (26 pages)
10 October 1986Group of companies' accounts made up to 31 March 1986 (33 pages)
10 October 1986Group of companies' accounts made up to 31 March 1986 (33 pages)
2 November 1981Company name changed\certificate issued on 02/11/81 (1 page)
2 November 1981Company name changed\certificate issued on 02/11/81 (1 page)
15 March 1965Incorporation (18 pages)
15 March 1965Incorporation (18 pages)