RSM (UK) LIMITED

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

    Company NameRSM (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02136046
    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 RSM (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RSM (UK) LIMITED located?

    Registered Office Address
    66 Chiltern Street
    W1U 4GB London
    Undeliverable Registered Office AddressNo

    What were the previous names of RSM (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LATHAMS FINANCIAL MANAGEMENT LIMITEDJul 26, 1999Jul 26, 1999
    LATHAM FINANCIAL SERVICES LIMITEDJul 26, 1990Jul 26, 1990
    CADIM LIMITEDNov 16, 1988Nov 16, 1988
    CROSSLEY AND DAVIS INVESTMENT MANAGERS LIMITEDAug 17, 1987Aug 17, 1987
    CAREFLEET LIMITEDJun 01, 1987Jun 01, 1987

    What are the latest accounts for RSM (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for RSM (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Adrian David Edmund Gardner as a director on Dec 31, 2013

    1 pagesTM01

    Termination of appointment of Christopher James Merry as a director on Dec 31, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Christopher James Merry as a director on May 23, 2013

    2 pagesAP01

    Termination of appointment of Pandora Sharp as a director on May 23, 2013

    1 pagesTM01

    Termination of appointment of Christopher Charles Crouch as a director on Feb 13, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Termination of appointment of Christopher Charles Crouch as a secretary on Nov 19, 2012

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 16/10/2012
    RES13

    Annual return made up to Sep 20, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2012

    Statement of capital on Oct 02, 2012

    • Capital: GBP 2,487
    SH01

    Certificate of change of name

    Company name changed lathams financial management LIMITED\certificate issued on 05/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 05, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 05, 2012

    RES15

    Memorandum and Articles of Association

    4 pagesMA

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Approve & authorise arrangements & transactions/validation/section 175 23/05/2012
    RES13

    legacy

    6 pagesMG01

    legacy

    12 pagesMG01

    Appointment of Mr Adrian Gardner as a director on Mar 15, 2012

    2 pagesAP01

    Termination of appointment of Russell Mcburnie as a director on Jan 25, 2012

    1 pagesTM01

    Appointment of Miss Pandora Sharp as a director on Jan 26, 2012

    2 pagesAP01

    Appointment of Mr Christopher Charles Crouch as a director on Jan 26, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Sep 20, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    4 pagesAA

    Who are the officers of RSM (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARDIN, Christopher Neil
    1 Loxwood Close
    Walton Le Dale
    PR5 4NQ Preston
    Lancashire
    Secretary
    1 Loxwood Close
    Walton Le Dale
    PR5 4NQ Preston
    Lancashire
    British65234010001
    BONNEY, Stephen Robert
    183 South Road
    Bretherton
    PR26 9AJ Leyland
    Lancashire
    Secretary
    183 South Road
    Bretherton
    PR26 9AJ Leyland
    Lancashire
    British85994760001
    CROUCH, Christopher Charles
    Chiltern Street
    W1U 4GB London
    66
    Secretary
    Chiltern Street
    W1U 4GB London
    66
    British148403720001
    HELSBY, Ian
    79 Dunster Drive
    Flixton
    M41 6WR Manchester
    Secretary
    79 Dunster Drive
    Flixton
    M41 6WR Manchester
    British38166100001
    BARDIN, Christopher Neil
    1 Loxwood Close
    Walton Le Dale
    PR5 4NQ Preston
    Lancashire
    Director
    1 Loxwood Close
    Walton Le Dale
    PR5 4NQ Preston
    Lancashire
    EnglandBritish65234010001
    BONNEY, Stephen Robert
    183 South Road
    Bretherton
    PR26 9AJ Leyland
    Lancashire
    Director
    183 South Road
    Bretherton
    PR26 9AJ Leyland
    Lancashire
    British85994760001
    BOOTH, Ian Robert
    18 Hunt Fold Drive
    Greenmount
    BL8 4QG Bury
    Lancashire
    Director
    18 Hunt Fold Drive
    Greenmount
    BL8 4QG Bury
    Lancashire
    British48863990001
    COCHRANE, Francis Michael
    Ridley House Ridley Lane
    Croston
    PR5 7JA Preston
    Lancashire
    Director
    Ridley House Ridley Lane
    Croston
    PR5 7JA Preston
    Lancashire
    British7888020001
    CROUCH, Christopher Charles
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    United KingdomBritish148403720001
    GARDNER, Adrian David Edmund
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    EnglandBritish82248570001
    GLASSBROOK, Andrew Simon
    Oxendale Hall
    Osbaldeston Lane, Osbaldeston
    BB2 7LZ Blackburn
    Lancashire
    Director
    Oxendale Hall
    Osbaldeston Lane, Osbaldeston
    BB2 7LZ Blackburn
    Lancashire
    United KingdomBritish95327710001
    HELSBY, Ian
    79 Dunster Drive
    Flixton
    M41 6WR Manchester
    Director
    79 Dunster Drive
    Flixton
    M41 6WR Manchester
    British38166100001
    MCBURNIE, Russell
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    United KingdomBritish128755720001
    MERRY, Christopher James
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    EnglandBritish95992640001
    NEWMAN, Anthony
    42 Grenfell Park
    Neston
    L64 6TT South Wirral
    Director
    42 Grenfell Park
    Neston
    L64 6TT South Wirral
    British47855650001
    NUTTALL, Philip
    Brown House Farm
    PR6 8HR Higher Wheelton
    Chorley
    Director
    Brown House Farm
    PR6 8HR Higher Wheelton
    Chorley
    EnglandBritish88402780001
    RAYNOR, Andrew Paul
    The Manor House Ollerton Road
    Little Carlton
    NG23 6BX Newark
    Nottinghamshire
    Director
    The Manor House Ollerton Road
    Little Carlton
    NG23 6BX Newark
    Nottinghamshire
    United KingdomBritish31940940003
    REYNARD, John Anthony
    Waterfoot House
    3 Greenmount Lane Heaton
    BL1 5JF Bolton
    Lancashire
    Director
    Waterfoot House
    3 Greenmount Lane Heaton
    BL1 5JF Bolton
    Lancashire
    EnglandBritish83689680001
    SEELEY, Keith
    Lower Simpson Fold Farm
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    Director
    Lower Simpson Fold Farm
    Blackburn Road, Higher Wheelton
    PR6 8HL Chorley
    Lancashire
    British65124730002
    SHARP, Pandora
    Chiltern Street
    W1U 4GB London
    66
    Director
    Chiltern Street
    W1U 4GB London
    66
    EnglandBritish166211720001
    TAYLOR, Gordon Frank
    64 Moorland Road
    FY6 7EU Poulton Le Fylde
    Lancashire
    Director
    64 Moorland Road
    FY6 7EU Poulton Le Fylde
    Lancashire
    British3632960001

    Does RSM (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 2012
    Delivered On May 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from each chargor and rsm tenon audit limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Trustee)
    Transactions
    • May 29, 2012Registration of a charge (MG01)
    An omnibus guarantee and set-off agreement
    Created On May 23, 2012
    Delivered On Jun 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2012Registration of a charge (MG01)

    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