RELIANT DISTRIBUTORS LIMITED
Overview
Company Name | RELIANT DISTRIBUTORS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01225496 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RELIANT DISTRIBUTORS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RELIANT DISTRIBUTORS LIMITED located?
Registered Office Address | C/O Bdo Llp, 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RELIANT DISTRIBUTORS LIMITED?
Company Name | From | Until |
---|---|---|
RELIANT NEWSPAPER DISTRIBUTORS LIMITED | Sep 08, 1975 | Sep 08, 1975 |
What are the latest accounts for RELIANT DISTRIBUTORS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for RELIANT DISTRIBUTORS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Sep 15, 2024 |
Next Confirmation Statement Due | Sep 29, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 15, 2023 |
Overdue | Yes |
What are the latest filings for RELIANT DISTRIBUTORS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Jul 18, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 26, 2024
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Sep 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||||||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||||||||||||||
Who are the officers of RELIANT DISTRIBUTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REACH SECRETARIES LIMITED | Secretary | Canary Wharf E14 5AP London One Canada Square |
| 82853180002 | ||||||||||
REACH DIRECTORS LIMITED | Director | Canary Wharf E14 5AP London One Canada Square |
| 82853130002 | ||||||||||
BELL, Anita Marie | Secretary | Kelso House Staple Road Wingham CT3 1AL Canterbury Kent | British | 50687450002 | ||||||||||
CHEVIN-HALL, Nigel Clive | Secretary | Longridge House Church Lane Church Brampton NN6 8AT Northampton Northamptonshire | British | 60595360001 | ||||||||||
COMYN, Paul Fergus | Secretary | 23 St James Avenue TW12 1HH Hampton Hill Middlesex | Irish | Accountant | 3889300001 | |||||||||
DIGGORY, Catherine Jeanne | Secretary | Eastside 91 Lache Lane CH4 7LT Chester | British | 57656180002 | ||||||||||
BROADLEY, Robert | Director | Abbeydale 48 Chiselhurst Road BR7 5LD Chiselhurst Kent | British | Finance Director | 13726050001 | |||||||||
CHEVIN-HALL, Nigel Clive | Director | Longridge House Church Lane Church Brampton NN6 8AT Northampton Northamptonshire | England | British | Finance Director | 60595360001 | ||||||||
CLARK, Gareth Peter Andrew | Director | Burdenshot House Burdenshott Hill, Worplesdon GU3 3RL Guildford Surrey | British | Accountant | 69163560001 | |||||||||
COMYN, Paul Fergus | Director | 23 St James Avenue TW12 1HH Hampton Hill Middlesex | Irish | Accountant | 3889300001 | |||||||||
DEVOTO, David Moore | Director | 15 Narvik Close CM9 6UX Maldon Essex | United Kingdom | British | Publishing Director | 18165180001 | ||||||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 68009020001 | |||||||||
FORDHAM, David Sidney | Director | Copper Beeches Leckhampstead Road MK18 5HG Akeley Buckingham | United Kingdom | British,German | Company Director | 84247970002 | ||||||||
FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | Chief Executive | 58101280002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | Chartered Accountant | 181763320002 | ||||||||
HOLDEN, Barrie Leslie | Director | Brick Hill Farm Brickhill Lane Newborough DE13 8SW Burton On Trent Staffordshire | British | Publisher | 54528020004 | |||||||||
KHANGURA, Gurmeet Singh | Director | 1 Haverley 85 Worple Road SW19 4JH London | British | Director | 82822740002 | |||||||||
LAMBERT, Dale | Director | 17 Millfield St Peters Court CT10 2UX Broadstairs Kent | British | Company Director | 31018830001 | |||||||||
LAMBERT, Harry Paul | Director | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco | British | Company Director | 2359770006 | |||||||||
LAMBERT, James | Director | 17 Millfield St Peters Court CT10 2UX Broadstairs Kent | British | Publishing Director | 57945110001 | |||||||||
LAMBERT, Shan Elizabeth Rose | Director | Ringleton Manor Woodnesborough CT13 0PT Sandwich Kent | British | Company Director | 2366440001 | |||||||||
LUSBY, Martin Alan | Director | Broad Meadows Barford Hill, Barford CV35 8BZ Warwick Warwickshire | England | British | Publisher | 64847950001 | ||||||||
MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | British | Chief Executive Officer | 91567460002 | ||||||||
RICHARDSON, Joanna | Director | 2 The Granary Lime Tree Farm Stone Street Petham CT4 5PW Canterbury Kent | British | Advertising Director | 31002280002 | |||||||||
SAVAGE, Sandra Elizabeth | Director | 81 Dargate Road Yorkletts CT5 3AG Whitstable Kent | United Kingdom | British | Distribution Director | 46044660001 | ||||||||
VAGHELA, Vijay Lakhman | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Accountant | 60412210002 | ||||||||
VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Barrister | 146096300001 | ||||||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | Barrister | 146096300001 | ||||||||
VINCENT, Brenda Joyce Ruth | Director | Sunburst First Avenue Kingsgate CT10 3LP Broadstairs Kent | British | Administration Director | 2366420001 | |||||||||
WILLIAMS, Michael Lee | Director | Clarborough Hall Clarborough DN22 9NH Retford Nottinghamshire | British | Non Executive Chairman | 3554180001 |
Who are the persons with significant control of RELIANT DISTRIBUTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Adscene Group Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RELIANT DISTRIBUTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Oct 31, 1994 Delivered On Nov 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 26, 1988 Delivered On May 03, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 30, 1987 Delivered On May 11, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery furniture, equipment, implements & utensils. (See doc for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Sep 29, 1983 Delivered On Oct 12, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book and other debts owing the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does RELIANT DISTRIBUTORS 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