RESPONSE ANALYSIS & MAILING LIMITED

RESPONSE ANALYSIS & MAILING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRESPONSE ANALYSIS & MAILING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01685077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RESPONSE ANALYSIS & MAILING LIMITED?

    • (2222) /
    • (7487) /

    Where is RESPONSE ANALYSIS & MAILING LIMITED located?

    Registered Office Address
    Jupiter House
    The Drive
    CM13 3BE Warley Hill Business Park
    Brentwood
    Undeliverable Registered Office AddressNo

    What were the previous names of RESPONSE ANALYSIS & MAILING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURPOSEWARD LIMITEDDec 08, 1982Dec 08, 1982

    What are the latest accounts for RESPONSE ANALYSIS & MAILING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2008

    What are the latest filings for RESPONSE ANALYSIS & MAILING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on Mar 14, 2012

    1 pagesAD01

    Liquidators' statement of receipts and payments to Nov 16, 2011

    12 pages4.68

    Administrator's progress report to Nov 15, 2010

    17 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    17 pages2.34B

    Administrator's progress report to May 24, 2010

    16 pages2.24B

    Statement of affairs with form 2.15B/2.14B

    52 pages2.16B

    Statement of administrator's proposal

    31 pages2.17B

    Statement of administrator's proposal

    31 pages2.17B

    Registered office address changed from Leytonstone House Leytonstone London E11 1GA on Dec 05, 2009

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    2 pagesMG02

    legacy

    2 pagesMG02

    legacy

    5 pagesMG01

    legacy

    4 pages363a

    Full accounts made up to Jul 31, 2008

    16 pagesAA

    legacy

    3 pages395

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Jul 31, 2007

    17 pagesAA

    legacy

    1 pages225

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    Who are the officers of RESPONSE ANALYSIS & MAILING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VESEY, Roy Paul
    45 Chart Place
    ME8 0LW Wigmore
    Kent
    Secretary
    45 Chart Place
    ME8 0LW Wigmore
    Kent
    British100319920003
    BASTIEN, Laurence George
    24 Orchard Road
    Beeston
    SG19 1PJ Sandy
    Bedfordshire
    Director
    24 Orchard Road
    Beeston
    SG19 1PJ Sandy
    Bedfordshire
    BritishAccount Director43438340002
    FRYER, Andrew Robert
    Black Hall
    SG9 0AU Brent Pelham
    Hertfordshire
    Director
    Black Hall
    SG9 0AU Brent Pelham
    Hertfordshire
    EnglandBritishCompany Director9255090003
    KEABLE, Robert Anthony
    24 Frances Green
    CM1 6EG Chelmsford
    Essex
    Director
    24 Frances Green
    CM1 6EG Chelmsford
    Essex
    United KingdomBritishCompany Director113142420001
    KEAN, Richard Anthony George
    Tudor House Poynder End
    Preston
    SG4 7RX Hitchin
    Hertfordshire
    Secretary
    Tudor House Poynder End
    Preston
    SG4 7RX Hitchin
    Hertfordshire
    British11859760003
    SHEAD, Robert Clarence
    5 Sutton Mead
    Chelmer Village
    CM2 6QB Chelmsford
    Essex
    Secretary
    5 Sutton Mead
    Chelmer Village
    CM2 6QB Chelmsford
    Essex
    British11859730001
    STOCKER, Philip John
    6 Salesian Gardens
    KT16 8SG Chertsey
    Surrey
    Secretary
    6 Salesian Gardens
    KT16 8SG Chertsey
    Surrey
    British43438440002
    KEAN, Richard Anthony George
    Tudor House Poynder End
    Preston
    SG4 7RX Hitchin
    Hertfordshire
    Director
    Tudor House Poynder End
    Preston
    SG4 7RX Hitchin
    Hertfordshire
    BritishCommercial Artist11859760003
    PETTIT, William John
    14 Greenway
    Hutton Mount
    Brentwood
    Essex
    Director
    14 Greenway
    Hutton Mount
    Brentwood
    Essex
    BritishCommercial Artist11859780001
    STOCKER, Philip John
    15 Chantry Road
    KT16 8NH Chertsey
    Surrey
    Director
    15 Chantry Road
    KT16 8NH Chertsey
    Surrey
    BritishDirector126857250001
    STOCKER, Philip John
    6 Salesian Gardens
    KT16 8SG Chertsey
    Surrey
    Director
    6 Salesian Gardens
    KT16 8SG Chertsey
    Surrey
    BritishAccount Director43438440002

    Does RESPONSE ANALYSIS & MAILING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 23, 2009
    Delivered On Oct 30, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Oct 30, 2009Registration of a charge (MG01)
    Legal assignment
    Created On Mar 30, 2009
    Delivered On Apr 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company for the purchase of debts andf includes any discounting allowance under the contract see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 01, 2009Registration of a charge (395)
    Rent deposit deed
    Created On Mar 30, 2007
    Delivered On Apr 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit of £13,806.00.
    Persons Entitled
    • Mourant Property Trustees Limited and Mourant & Co Trustees Limited, as Trustees of Theharringay Unit Trust
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Feb 08, 2007
    Delivered On Feb 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    • Nov 18, 2009Statement of satisfaction of a charge in full or part (MG02)
    Floating charge (all assets)
    Created On Feb 08, 2007
    Delivered On Feb 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    • Nov 18, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 29, 2007
    Delivered On Jan 30, 2007
    Outstanding
    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 fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 21, 1995
    Delivered On Aug 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 9 crusader industrial estate 167 hermitage road l/b of haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1995Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 21, 1995
    Delivered On Aug 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 8 crusader industrial estate 167 hermitage road l/b of haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1995Registration of a charge (395)
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 11, 1989
    Delivered On Oct 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1989Registration of a charge
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 19, 1987
    Delivered On Oct 29, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 1987Registration of a charge
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 24, 1986
    Delivered On Feb 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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 fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 07, 1986Registration of a charge
    • Jan 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 31, 1983
    Delivered On Apr 08, 1983
    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 fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1983Registration of a charge

    Does RESPONSE ANALYSIS & MAILING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2009Administration started
    Nov 17, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Stuart French
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Glyn Mummery
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    2
    DateType
    Nov 17, 2010Commencement of winding up
    Jul 22, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Stuart French
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    Glyn Mummery
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex
    practitioner
    43/45 Butts Green Road
    RM11 2JX Hornchurch
    Essex

    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