RESOURCES EXHIBITIONS LTD.

RESOURCES EXHIBITIONS LTD.

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

    Company NameRESOURCES EXHIBITIONS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01901432
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RESOURCES EXHIBITIONS LTD.?

    Previous Company Names
    Company NameFromUntil
    CHRISTIAN RESOURCES EXHIBITIONS LIMITEDMay 15, 1985May 15, 1985
    EADEFLEET LIMITEDApr 02, 1985Apr 02, 1985

    What are the latest accounts for RESOURCES EXHIBITIONS LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for RESOURCES EXHIBITIONS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 16, 2016 with updates

    7 pagesCS01

    Termination of appointment of Julie Karen Fletcher as a director on Nov 08, 2016

    1 pagesTM01

    Appointment of Mr Paul Spencer Williams as a director on Nov 01, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Termination of appointment of Francis James Robin Catford as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Dec 16, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mrs Julie Karen Fletcher as a director on Dec 21, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Dec 16, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    1 pagesAA

    Annual return made up to Dec 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Dec 16, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Dec 16, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Philip Poole as a secretary

    1 pagesTM02

    Termination of appointment of Philip Poole as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Dec 16, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Dec 16, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Who are the officers of RESOURCES EXHIBITIONS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Paul Spencer, Professor
    Trinity Business Centre
    Stonehill Green
    SN5 7DG Westlea
    Swindon
    Director
    Trinity Business Centre
    Stonehill Green
    SN5 7DG Westlea
    Swindon
    United KingdomBritish216647710001
    BEATTIE, Gavin Nicholas Halden
    Swallow House Aylesbury Road
    Wing
    LU7 0PD Leighton Buzzard
    Secretary
    Swallow House Aylesbury Road
    Wing
    LU7 0PD Leighton Buzzard
    British35376900001
    HOME, Diana Sylvia
    Lily Farm Lily Bottom Lane
    Parslows Hillock
    HP27 0RN Princes Risborough
    Buckinghamshire
    Secretary
    Lily Farm Lily Bottom Lane
    Parslows Hillock
    HP27 0RN Princes Risborough
    Buckinghamshire
    British18809720002
    HOME, Gospatric David Laurens Reston
    Lily Farm Lily Bottom Lane
    Parslows Hillock
    HP27 ORN Princes Risborough
    Buckinghamshire
    Secretary
    Lily Farm Lily Bottom Lane
    Parslows Hillock
    HP27 ORN Princes Risborough
    Buckinghamshire
    British27143480002
    POOLE, Philip John
    Eccleshall High Street
    South Cerney
    GL7 5UR Cirencester
    Gloucestershire
    Secretary
    Eccleshall High Street
    South Cerney
    GL7 5UR Cirencester
    Gloucestershire
    British12919700001
    STALLWOOD, Mary
    7 Mountain Ash
    SL7 3PB Marlow Bottom
    Buckinghamshire
    Secretary
    7 Mountain Ash
    SL7 3PB Marlow Bottom
    Buckinghamshire
    British60609260001
    BEATTIE, Gavin Nicholas Halden
    Swallow House Aylesbury Road
    Wing
    LU7 0PD Leighton Buzzard
    Director
    Swallow House Aylesbury Road
    Wing
    LU7 0PD Leighton Buzzard
    British35376900001
    BURKE, John Joseph
    9 Ickford Road
    HP18 9HN Shabbington
    Buckinghamshire
    Director
    9 Ickford Road
    HP18 9HN Shabbington
    Buckinghamshire
    British74200960001
    BUSSELL, Joy Elizabeth
    51 Coverley Road
    Headington
    OX3 7EY Oxford
    Oxfordshire
    Director
    51 Coverley Road
    Headington
    OX3 7EY Oxford
    Oxfordshire
    British36597650001
    CATFORD, Francis James Robin
    40 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ET London
    Director
    40 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ET London
    EnglandBritish40179490002
    FLETCHER, Julie Karen
    Trinity Business Centre
    Stonehill Green
    SN5 7DG Westlea
    Swindon
    Director
    Trinity Business Centre
    Stonehill Green
    SN5 7DG Westlea
    Swindon
    United KingdomBritish123046330001
    HAWKES, Russell Gerald
    The Priory
    Common Hill
    CB10 1JG Saffron Walden
    Essex
    Director
    The Priory
    Common Hill
    CB10 1JG Saffron Walden
    Essex
    EnglandBritish8269970001
    HILL, Michael Arthur, The Rt Rev
    11 The Avenue
    Clifton
    BS8 3HG Bristol
    Director
    11 The Avenue
    Clifton
    BS8 3HG Bristol
    United KingdomBritish92191030001
    HOME, Diana Sylvia
    Lily Farm Lily Bottom Lane
    Parslows Hillock
    HP27 0RN Princes Risborough
    Buckinghamshire
    Director
    Lily Farm Lily Bottom Lane
    Parslows Hillock
    HP27 0RN Princes Risborough
    Buckinghamshire
    United KingdomBritish18809720002
    HOME, Gospatric David Laurens Reston
    Lily Farm Lily Bottom Lane
    Parslows Hillock
    HP27 ORN Princes Risborough
    Buckinghamshire
    Director
    Lily Farm Lily Bottom Lane
    Parslows Hillock
    HP27 ORN Princes Risborough
    Buckinghamshire
    EnglandBritish27143480002
    HOME, Oliver Charles Bouverie
    20 Fairlawn Road
    Montpelier
    BS6 5JS Bristol
    Avon
    Director
    20 Fairlawn Road
    Montpelier
    BS6 5JS Bristol
    Avon
    British100514070002
    HOUGH, Herbert Brian
    Rebin Hill
    4 Pretoria Road
    HP13 6QW High Wycombe
    Buckinghamshire
    Director
    Rebin Hill
    4 Pretoria Road
    HP13 6QW High Wycombe
    Buckinghamshire
    British56315730001
    HUGHESDON, John Stephen
    44 Speen Lane
    Speen
    RG14 1RN Newbury
    Berkshire
    Director
    44 Speen Lane
    Speen
    RG14 1RN Newbury
    Berkshire
    United KingdomBritish18422000002
    KERR, Viola Francesca
    The Chaplain's House
    Glenalmond College
    PH1 3RY Perth
    Director
    The Chaplain's House
    Glenalmond College
    PH1 3RY Perth
    British74201340003
    PALMER, Mark Jonathan
    48 Weston Road
    HP22 5EG Aston Clinton
    Buckinghamshire
    Director
    48 Weston Road
    HP22 5EG Aston Clinton
    Buckinghamshire
    EnglandBritish96736760001
    PETTY, Emily Flora
    2 Peppermead Square
    Slagrove Place
    SE13 7JZ London
    Director
    2 Peppermead Square
    Slagrove Place
    SE13 7JZ London
    British100514080001
    POOLE, Philip John
    Eccleshall High Street
    South Cerney
    GL7 5UR Cirencester
    Gloucestershire
    Director
    Eccleshall High Street
    South Cerney
    GL7 5UR Cirencester
    Gloucestershire
    EnglandBritish12919700001
    SAUNDERS, Colin Basil
    Sunningdale Halley Road
    Broad Oak
    TN21 8TG Heathfield
    East Sussex
    Director
    Sunningdale Halley Road
    Broad Oak
    TN21 8TG Heathfield
    East Sussex
    United KingdomBritish19598600001

    Who are the persons with significant control of RESOURCES EXHIBITIONS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    British And Foreign Bible Society
    Stonehill Green
    Westlea
    SN5 7DG Swindon
    Trinity Business Centre
    England
    Apr 06, 2016
    Stonehill Green
    Westlea
    SN5 7DG Swindon
    Trinity Business Centre
    England
    No
    Legal FormCharity
    Country RegisteredEngland
    Legal AuthorityCharities Act 2011
    Place RegisteredCharity Commission
    Registration Number232759
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Stonehill Green
    Westlea
    SN5 7DG Swindon
    Trinity Business Centre
    England
    Apr 06, 2016
    Stonehill Green
    Westlea
    SN5 7DG Swindon
    Trinity Business Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2013
    Place RegisteredCompanies House
    Registration Number5450490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RESOURCES EXHIBITIONS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 28, 2002Registration of a charge (395)
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 2002Registration of a charge (395)
    • May 06, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Diana Sylvia Home.
    • Reston Home
    • Gospatric David Laurens
    Transactions
    • Jul 01, 1991Registration of a charge
    • May 31, 2007Statement of satisfaction of a charge in full or part (403a)

    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