Company NameKlaruw R.M.S. Limited
Company StatusDissolved
Company Number01975818
CategoryPrivate Limited Company
Incorporation Date9 January 1986(38 years, 3 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NameShapeback Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Johannes Nicolaas Gijsbertus Klaassen
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDutch
StatusClosed
Appointed19 April 1991(5 years, 3 months after company formation)
Appointment Duration27 years, 9 months (closed 22 January 2019)
RoleEngineer
Country of ResidenceBelgium
Correspondence Address29 Koekoeklaan
Poppel
2382
Director NameJOEL Holdings Limited (Corporation)
StatusClosed
Appointed17 May 2012(26 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 22 January 2019)
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Philip Buckley Mason
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Upton Park
Upton
Chester
Cheshire
CH2 1DG
Wales
Secretary NameRudolph Henricus Corneus Norbertus Maria Verbeek
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 09 March 2009)
RoleCompany Director
Correspondence Address10 Gluckstraat
Tilburg
5o11 Vg
Netherlands
Director NameMr Martin John Leech
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(26 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBank Quay House Sankey Street
Warrington
Cheshire
WA1 1NN

Contact

Websiteklaruw.co.uk

Location

Registered AddressBank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

59k at £1Joel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£638,454
Cash£188,243
Current Liabilities£1,158,340

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 September 1989Delivered on: 3 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 11 mcdermott road west bank dock estate widnes cheshire title no. Ch 310685 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1989Delivered on: 29 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences. Stocks, shares and other securities.
Outstanding

Filing History

22 January 2019Final Gazette dissolved following liquidation (1 page)
22 October 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
15 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (12 pages)
15 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (12 pages)
24 January 2017Termination of appointment of Martin John Leech as a director on 17 January 2017 (2 pages)
24 January 2017Termination of appointment of Martin John Leech as a director on 17 January 2017 (2 pages)
29 July 2016Registered office address changed from P O Box 41 Widnes Cheshire WA8 0NH to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 29 July 2016 (2 pages)
29 July 2016Registered office address changed from P O Box 41 Widnes Cheshire WA8 0NH to Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 29 July 2016 (2 pages)
27 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
27 July 2016Appointment of a voluntary liquidator (1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
27 July 2016Appointment of a voluntary liquidator (1 page)
27 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-14
(1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 59,000
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 59,000
(4 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
18 September 2015Accounts for a small company made up to 31 December 2014 (9 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 59,000
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 59,000
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 59,000
(4 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 59,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 59,000
(4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 59,000
(4 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
28 May 2012Appointment of Joel Holdings Limited as a director (2 pages)
28 May 2012Appointment of Martin John Leech as a director (2 pages)
28 May 2012Appointment of Joel Holdings Limited as a director (2 pages)
28 May 2012Appointment of Martin John Leech as a director (2 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
30 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Johannes Nicolaas Gijsbertus Klaassen on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Johannes Nicolaas Gijsbertus Klaassen on 8 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Johannes Nicolaas Gijsbertus Klaassen on 8 May 2010 (2 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 May 2010Director's details changed for Mr Johannes Nicolaas Gijsbertus Klaassen on 14 April 2009 (1 page)
20 May 2010Director's details changed for Mr Johannes Nicolaas Gijsbertus Klaassen on 14 April 2009 (1 page)
3 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 August 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 May 2009Director's change of particulars / johannes klaassen / 13/05/2009 (2 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Return made up to 08/05/09; full list of members (3 pages)
13 May 2009Director's change of particulars / johannes klaassen / 13/05/2009 (2 pages)
1 April 2009Appointment terminated secretary rudolph verbeek (1 page)
1 April 2009Appointment terminated secretary rudolph verbeek (1 page)
23 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 May 2008Return made up to 08/05/08; full list of members (3 pages)
20 May 2008Return made up to 08/05/08; full list of members (3 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
1 June 2007Accounts for a small company made up to 31 December 2006 (9 pages)
24 May 2007Return made up to 08/05/07; no change of members (6 pages)
24 May 2007Return made up to 08/05/07; no change of members (6 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
17 May 2006Return made up to 08/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2006Return made up to 08/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (8 pages)
25 May 2005Return made up to 08/05/05; full list of members (7 pages)
25 May 2005Return made up to 08/05/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 May 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2004Return made up to 08/05/04; full list of members (7 pages)
13 May 2004Return made up to 08/05/04; full list of members (7 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
13 May 2003Return made up to 08/05/03; full list of members (7 pages)
11 November 2002Secretary's particulars changed (1 page)
11 November 2002Secretary's particulars changed (1 page)
7 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
14 May 2001Return made up to 08/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 May 2000Return made up to 08/05/00; full list of members (6 pages)
17 May 2000Return made up to 08/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (8 pages)
6 June 1999Return made up to 08/05/99; no change of members (4 pages)
6 June 1999Return made up to 08/05/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1997Return made up to 08/06/97; change of members (6 pages)
10 June 1997Return made up to 08/06/97; change of members (6 pages)
23 October 1996Ad 18/10/96--------- £ si 58010@1=58010 £ ic 990/59000 (2 pages)
23 October 1996Ad 18/10/96--------- £ si 58010@1=58010 £ ic 990/59000 (2 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 August 1996Memorandum and Articles of Association (13 pages)
18 August 1996Memorandum and Articles of Association (13 pages)
8 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1996Return made up to 08/06/96; full list of members (6 pages)
23 June 1996Return made up to 08/06/96; full list of members (6 pages)
30 May 1995Return made up to 08/06/95; no change of members (4 pages)
30 May 1995Return made up to 08/06/95; no change of members (4 pages)