RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED

RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00893145
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.RIXON MATTHEWS & APPLEYARD LIMITEDAug 17, 1992Aug 17, 1992
    EXCHANGE COURT LIMITEDJan 22, 1992Jan 22, 1992
    J. RIXON MATHEWS & APPLEYARD LIMITEDDec 01, 1966Dec 01, 1966

    What are the latest accounts for RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2026

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Satisfaction of charge 008931450005 in full

    1 pagesMR04

    Satisfaction of charge 008931450006 in full

    1 pagesMR04

    Satisfaction of charge 008931450007 in full

    1 pagesMR04

    Registered office address changed from Exchange Court Lowgate Hull HU1 1XW to One Eleven Edmund Street Birmingham B3 2HJ on Nov 14, 2025

    1 pagesAD01

    Confirmation statement made on Jun 02, 2025 with updates

    4 pagesCS01

    Termination of appointment of Robert Charles Allen as a director on Apr 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    15 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesSH20

    Statement of capital on Jul 29, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Brenda Jane Santimano as a director on Jul 26, 2024

    1 pagesTM01

    Termination of appointment of Ivan Graham Logan as a director on Jul 26, 2024

    1 pagesTM01

    Termination of appointment of Jonathan David Booth as a director on Jul 26, 2024

    1 pagesTM01

    Appointment of Mr Robert Charles Allen as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of Matthew Paul Hague as a secretary on Jul 26, 2024

    1 pagesTM02

    Notification of Independent Wealth Planners Uk Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC02

    Cessation of Lomarsh Limited as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Who are the officers of RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTON, Alexander John Dominic
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    EnglandBritish185733570001
    THORNTON, Helen Michele
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    EnglandBritish170212260002
    GILLINGWATER, Roger Neville
    5 Westerdale
    Swanland
    HU14 3PY Hull
    Secretary
    5 Westerdale
    Swanland
    HU14 3PY Hull
    British7529550005
    GILLINGWATER, Roger Neville
    5 Westerdale
    Swanland
    HU14 3PY Hull
    Secretary
    5 Westerdale
    Swanland
    HU14 3PY Hull
    British7529550005
    HAGUE, Matthew Paul
    Little Burton
    Brandesburton
    YO25 8QN Beverley
    Fern Cottage
    East Yorkshire
    United Kingdom
    Secretary
    Little Burton
    Brandesburton
    YO25 8QN Beverley
    Fern Cottage
    East Yorkshire
    United Kingdom
    Other136479730001
    LOGAN, Ivan Graham
    Wolfreton Coach House
    Church Lane Kirkella
    HU10 7TA Hull
    East Yorkshire
    Secretary
    Wolfreton Coach House
    Church Lane Kirkella
    HU10 7TA Hull
    East Yorkshire
    British21969520002
    ALLEN, Robert Charles
    Exchange Court
    Lowgate
    HU1 1XW Hull
    Director
    Exchange Court
    Lowgate
    HU1 1XW Hull
    United KingdomBritish293406450002
    APPLEYARD, Barrie Kenneth
    Brentwood
    Kemp Road
    HU14 3LZ Swanland
    North Humberside
    Director
    Brentwood
    Kemp Road
    HU14 3LZ Swanland
    North Humberside
    British41875210001
    BEAUMONT, Colin Stewart
    Oakwood
    Mask Lane
    YO4 5DA Nenton Upon Derwent
    York
    Director
    Oakwood
    Mask Lane
    YO4 5DA Nenton Upon Derwent
    York
    British14431630002
    BOOTH, Jonathan David
    Exchange Court
    Lowgate
    HU1 1XW Hull
    Director
    Exchange Court
    Lowgate
    HU1 1XW Hull
    United KingdomBritish139588240003
    CANTLAY, Leslie James
    Exchange Court
    Lowgate
    HU1 1XW Hull
    Director
    Exchange Court
    Lowgate
    HU1 1XW Hull
    EnglandBritish153120005
    GILLINGWATER, Roger Neville
    5 Westerdale
    Swanland
    HU14 3PY Hull
    Director
    5 Westerdale
    Swanland
    HU14 3PY Hull
    United KingdomBritish79934980002
    HEGARTY, Paul William
    Garth View
    Hambleton
    YO8 9QB Selby
    9
    North Yorkshire
    United Kingdom
    Director
    Garth View
    Hambleton
    YO8 9QB Selby
    9
    North Yorkshire
    United Kingdom
    United KingdomBritish197653530001
    JENKINSON, Stephen Philip
    Exchange Court
    Lowgate
    HU1 1XW Hull
    Director
    Exchange Court
    Lowgate
    HU1 1XW Hull
    EnglandBritish85421510001
    JOHNSON, Rodney Stuart
    26 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    Director
    26 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    British21266170002
    LOGAN, Ivan Graham
    Wolfreton Coach House
    Church Lane Kirkella
    HU10 7TA Hull
    East Yorkshire
    Director
    Wolfreton Coach House
    Church Lane Kirkella
    HU10 7TA Hull
    East Yorkshire
    EnglandBritish21969520002
    MARSHALL, John Walter
    The Homestead
    Long Riston
    HU11 5JP Hull
    East Yorkshire
    Director
    The Homestead
    Long Riston
    HU11 5JP Hull
    East Yorkshire
    British14398630001
    MATTHEWS, John Rixon
    17 Main Street
    South Dalton
    HU17 7PJ Beverley
    East Yorkshire
    Director
    17 Main Street
    South Dalton
    HU17 7PJ Beverley
    East Yorkshire
    British73739810001
    MUTCH, John David
    2 Montgomery Square
    YO25 9EX Driffield
    East Yorkshire
    Director
    2 Montgomery Square
    YO25 9EX Driffield
    East Yorkshire
    British21266150001
    SANTIMANO, Brenda Jane
    Exchange Court
    Lowgate
    HU1 1XW Hull
    Director
    Exchange Court
    Lowgate
    HU1 1XW Hull
    EnglandBritish318460180001
    SHARP, Carol Barbara
    Longfield Greenstiles Lane
    Swanland
    HU14 3NH North Ferriby
    North Humberside
    Director
    Longfield Greenstiles Lane
    Swanland
    HU14 3NH North Ferriby
    North Humberside
    British14431650001
    SPAIN, Anthony William John
    Exchange Court
    Lowgate
    HU1 1XW Hull
    Director
    Exchange Court
    Lowgate
    HU1 1XW Hull
    United KingdomBritish168020470001
    TARBOTTON, David
    Exchange Court
    Lowgate
    HU1 1XW Hull
    Director
    Exchange Court
    Lowgate
    HU1 1XW Hull
    EnglandBritish161560040002
    WINTIE, Jason Peter
    Exchange Court
    Lowgate
    HU1 1XW Hull
    Director
    Exchange Court
    Lowgate
    HU1 1XW Hull
    EnglandBritish139588370001

    Who are the persons with significant control of RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    7 Stratford Place
    W1C 1AY London
    Office 1.03 - 1.04 Floor One
    England
    Jul 01, 2024
    7 Stratford Place
    W1C 1AY London
    Office 1.03 - 1.04 Floor One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11687785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Lomarsh Limited
    Lowgate
    HU1 1EL Hull
    Exchange Court
    East Yorkshire
    United Kingdom
    Apr 06, 2016
    Lowgate
    HU1 1EL Hull
    Exchange Court
    East Yorkshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number04768681
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2026Commencement of winding up
    Jan 15, 2026Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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