RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED
Overview
| Company Name | RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00893145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Life reinsurance (65201) / Financial and insurance activities
- Pension funding (65300) / Financial and insurance activities
Where is RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED located?
| Registered Office Address | One Eleven Edmund Street B3 2HJ Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| J.RIXON MATTHEWS & APPLEYARD LIMITED | Aug 17, 1992 | Aug 17, 1992 |
| EXCHANGE COURT LIMITED | Jan 22, 1992 | Jan 22, 1992 |
| J. RIXON MATHEWS & APPLEYARD LIMITED | Dec 01, 1966 | Dec 01, 1966 |
What are the latest accounts for RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Satisfaction of charge 008931450005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008931450006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 008931450007 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Exchange Court Lowgate Hull HU1 1XW to One Eleven Edmund Street Birmingham B3 2HJ on Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert Charles Allen as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 29, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Brenda Jane Santimano as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ivan Graham Logan as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan David Booth as a director on Jul 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Charles Allen as a director on Jul 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Paul Hague as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||||||||||
Notification of Independent Wealth Planners Uk Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Lomarsh Limited as a person with significant control on Jul 01, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASTON, Alexander John Dominic | Director | Edmund Street B3 2HJ Birmingham One Eleven England | England | British | 185733570001 | |||||
| THORNTON, Helen Michele | Director | Edmund Street B3 2HJ Birmingham One Eleven England | England | British | 170212260002 | |||||
| GILLINGWATER, Roger Neville | Secretary | 5 Westerdale Swanland HU14 3PY Hull | British | 7529550005 | ||||||
| GILLINGWATER, Roger Neville | Secretary | 5 Westerdale Swanland HU14 3PY Hull | British | 7529550005 | ||||||
| HAGUE, Matthew Paul | Secretary | Little Burton Brandesburton YO25 8QN Beverley Fern Cottage East Yorkshire United Kingdom | Other | 136479730001 | ||||||
| LOGAN, Ivan Graham | Secretary | Wolfreton Coach House Church Lane Kirkella HU10 7TA Hull East Yorkshire | British | 21969520002 | ||||||
| ALLEN, Robert Charles | Director | Exchange Court Lowgate HU1 1XW Hull | United Kingdom | British | 293406450002 | |||||
| APPLEYARD, Barrie Kenneth | Director | Brentwood Kemp Road HU14 3LZ Swanland North Humberside | British | 41875210001 | ||||||
| BEAUMONT, Colin Stewart | Director | Oakwood Mask Lane YO4 5DA Nenton Upon Derwent York | British | 14431630002 | ||||||
| BOOTH, Jonathan David | Director | Exchange Court Lowgate HU1 1XW Hull | United Kingdom | British | 139588240003 | |||||
| CANTLAY, Leslie James | Director | Exchange Court Lowgate HU1 1XW Hull | England | British | 153120005 | |||||
| GILLINGWATER, Roger Neville | Director | 5 Westerdale Swanland HU14 3PY Hull | United Kingdom | British | 79934980002 | |||||
| HEGARTY, Paul William | Director | Garth View Hambleton YO8 9QB Selby 9 North Yorkshire United Kingdom | United Kingdom | British | 197653530001 | |||||
| JENKINSON, Stephen Philip | Director | Exchange Court Lowgate HU1 1XW Hull | England | British | 85421510001 | |||||
| JOHNSON, Rodney Stuart | Director | 26 Chantreys Drive Elloughton HU15 1LH Hull | British | 21266170002 | ||||||
| LOGAN, Ivan Graham | Director | Wolfreton Coach House Church Lane Kirkella HU10 7TA Hull East Yorkshire | England | British | 21969520002 | |||||
| MARSHALL, John Walter | Director | The Homestead Long Riston HU11 5JP Hull East Yorkshire | British | 14398630001 | ||||||
| MATTHEWS, John Rixon | Director | 17 Main Street South Dalton HU17 7PJ Beverley East Yorkshire | British | 73739810001 | ||||||
| MUTCH, John David | Director | 2 Montgomery Square YO25 9EX Driffield East Yorkshire | British | 21266150001 | ||||||
| SANTIMANO, Brenda Jane | Director | Exchange Court Lowgate HU1 1XW Hull | England | British | 318460180001 | |||||
| SHARP, Carol Barbara | Director | Longfield Greenstiles Lane Swanland HU14 3NH North Ferriby North Humberside | British | 14431650001 | ||||||
| SPAIN, Anthony William John | Director | Exchange Court Lowgate HU1 1XW Hull | United Kingdom | British | 168020470001 | |||||
| TARBOTTON, David | Director | Exchange Court Lowgate HU1 1XW Hull | England | British | 161560040002 | |||||
| WINTIE, Jason Peter | Director | Exchange Court Lowgate HU1 1XW Hull | England | British | 139588370001 |
Who are the persons with significant control of RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Independent Wealth Planners Uk Limited | Jul 01, 2024 | 7 Stratford Place W1C 1AY London Office 1.03 - 1.04 Floor One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lomarsh Limited | Apr 06, 2016 | Lowgate HU1 1EL Hull Exchange Court East Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0