RESOURCES EXHIBITIONS LTD.
Overview
| Company Name | RESOURCES EXHIBITIONS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01901432 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESOURCES EXHIBITIONS LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RESOURCES EXHIBITIONS LTD. located?
| Registered Office Address | Trinity Business Centre Stonehill Green SN5 7DG Westlea Swindon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESOURCES EXHIBITIONS LTD.?
| Company Name | From | Until |
|---|---|---|
| CHRISTIAN RESOURCES EXHIBITIONS LIMITED | May 15, 1985 | May 15, 1985 |
| EADEFLEET LIMITED | Apr 02, 1985 | Apr 02, 1985 |
What are the latest accounts for RESOURCES EXHIBITIONS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for RESOURCES EXHIBITIONS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Julie Karen Fletcher as a director on Nov 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Spencer Williams as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Francis James Robin Catford as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Julie Karen Fletcher as a director on Dec 21, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Dec 16, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Dec 16, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Philip Poole as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Philip Poole as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Dec 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
Who are the officers of RESOURCES EXHIBITIONS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Paul Spencer, Professor | Director | Trinity Business Centre Stonehill Green SN5 7DG Westlea Swindon | United Kingdom | British | 216647710001 | |||||
| BEATTIE, Gavin Nicholas Halden | Secretary | Swallow House Aylesbury Road Wing LU7 0PD Leighton Buzzard | British | 35376900001 | ||||||
| HOME, Diana Sylvia | Secretary | Lily Farm Lily Bottom Lane Parslows Hillock HP27 0RN Princes Risborough Buckinghamshire | British | 18809720002 | ||||||
| HOME, Gospatric David Laurens Reston | Secretary | Lily Farm Lily Bottom Lane Parslows Hillock HP27 ORN Princes Risborough Buckinghamshire | British | 27143480002 | ||||||
| POOLE, Philip John | Secretary | Eccleshall High Street South Cerney GL7 5UR Cirencester Gloucestershire | British | 12919700001 | ||||||
| STALLWOOD, Mary | Secretary | 7 Mountain Ash SL7 3PB Marlow Bottom Buckinghamshire | British | 60609260001 | ||||||
| BEATTIE, Gavin Nicholas Halden | Director | Swallow House Aylesbury Road Wing LU7 0PD Leighton Buzzard | British | 35376900001 | ||||||
| BURKE, John Joseph | Director | 9 Ickford Road HP18 9HN Shabbington Buckinghamshire | British | 74200960001 | ||||||
| BUSSELL, Joy Elizabeth | Director | 51 Coverley Road Headington OX3 7EY Oxford Oxfordshire | British | 36597650001 | ||||||
| CATFORD, Francis James Robin | Director | 40 Morpeth Mansions Morpeth Terrace SW1P 1ET London | England | British | 40179490002 | |||||
| FLETCHER, Julie Karen | Director | Trinity Business Centre Stonehill Green SN5 7DG Westlea Swindon | United Kingdom | British | 123046330001 | |||||
| HAWKES, Russell Gerald | Director | The Priory Common Hill CB10 1JG Saffron Walden Essex | England | British | 8269970001 | |||||
| HILL, Michael Arthur, The Rt Rev | Director | 11 The Avenue Clifton BS8 3HG Bristol | United Kingdom | British | 92191030001 | |||||
| HOME, Diana Sylvia | Director | Lily Farm Lily Bottom Lane Parslows Hillock HP27 0RN Princes Risborough Buckinghamshire | United Kingdom | British | 18809720002 | |||||
| HOME, Gospatric David Laurens Reston | Director | Lily Farm Lily Bottom Lane Parslows Hillock HP27 ORN Princes Risborough Buckinghamshire | England | British | 27143480002 | |||||
| HOME, Oliver Charles Bouverie | Director | 20 Fairlawn Road Montpelier BS6 5JS Bristol Avon | British | 100514070002 | ||||||
| HOUGH, Herbert Brian | Director | Rebin Hill 4 Pretoria Road HP13 6QW High Wycombe Buckinghamshire | British | 56315730001 | ||||||
| HUGHESDON, John Stephen | Director | 44 Speen Lane Speen RG14 1RN Newbury Berkshire | United Kingdom | British | 18422000002 | |||||
| KERR, Viola Francesca | Director | The Chaplain's House Glenalmond College PH1 3RY Perth | British | 74201340003 | ||||||
| PALMER, Mark Jonathan | Director | 48 Weston Road HP22 5EG Aston Clinton Buckinghamshire | England | British | 96736760001 | |||||
| PETTY, Emily Flora | Director | 2 Peppermead Square Slagrove Place SE13 7JZ London | British | 100514080001 | ||||||
| POOLE, Philip John | Director | Eccleshall High Street South Cerney GL7 5UR Cirencester Gloucestershire | England | British | 12919700001 | |||||
| SAUNDERS, Colin Basil | Director | Sunningdale Halley Road Broad Oak TN21 8TG Heathfield East Sussex | United Kingdom | British | 19598600001 |
Who are the persons with significant control of RESOURCES EXHIBITIONS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British And Foreign Bible Society | Apr 06, 2016 | Stonehill Green Westlea SN5 7DG Swindon Trinity Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bible Society Resources Ltd | Apr 06, 2016 | Stonehill Green Westlea SN5 7DG Swindon Trinity Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RESOURCES EXHIBITIONS LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 23, 2002 Delivered On Aug 28, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2 forge house and parking spaces summerleys road princess risborough wycombe t/no: BM218139. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 08, 2002 Delivered On Aug 14, 2002 | 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 20, 1991 Delivered On Jul 01, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as 2 forge house, summerleys road, princes risborough bucks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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