RIXON MATTHEWS APPLEYARD LIMITED
Overview
| Company Name | RIXON MATTHEWS APPLEYARD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02890236 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RIXON MATTHEWS APPLEYARD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RIXON MATTHEWS APPLEYARD LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIXON MATTHEWS APPLEYARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMA (HOLDINGS) LIMITED | Feb 08, 1994 | Feb 08, 1994 |
| ROCKPRIDE LIMITED | Jan 21, 1994 | Jan 21, 1994 |
What are the latest accounts for RIXON MATTHEWS APPLEYARD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RIXON MATTHEWS APPLEYARD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Nov 15, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jennifer Owens as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Samuel Clark as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of RIXON MATTHEWS APPLEYARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Jacqueline Anne | Secretary | Canada Square E14 5GL London 15 | 222045840001 | |||||||
| MUGGE, Mark Stephen | Director | Canada Square E14 5GL London 15 | England | British | 162920630005 | |||||
| ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | United Kingdom | Irish | 222326970001 | |||||
| CLARK, Darryl | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 146107120001 | |||||||
| CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 161871790001 | |||||||
| DICKINSON, Paul Michael, The Executors Of Mr | Secretary | Carr Lane Thorner LS14 3HF Leeds The Old Barn West Yorkshire | British | 43277940002 | ||||||
| GILLINGWATER, Roger Neville | Secretary | 5 Westerdale Swanland HU14 3PY Hull | British | 7529550005 | ||||||
| HUNTER, Andrew Stewart | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 156182160001 | |||||||
| LAYCOCK, Ian | Secretary | 41 Airedale Avenue Tickhill DN11 9UH Doncaster South Yorkshire | British | 43208910001 | ||||||
| MUTCH, John David | Secretary | 11 Heather Garth YO25 6UT Driffield East Yorkshire | British | 21266150002 | ||||||
| OWENS, Jennifer | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | 183301080001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BEAUMONT, Colin Stewart | Director | Oakwood Mask Lane YO4 5DA Nenton Upon Derwent York | British | 14431630002 | ||||||
| BLANC, Amanda Jayne | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 95215560001 | |||||
| CULLUM, Peter Geoffrey | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | 59873490009 | |||||
| EGAN, Scott | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | 170703910001 | |||||
| GILLINGWATER, Roger Neville | Director | 5 Westerdale Swanland HU14 3PY Hull | United Kingdom | British | 79934980002 | |||||
| HODGES, Mark Steven | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 58444370003 | |||||
| HOMER, Andrew Charles | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | 13483140003 | |||||
| JOHNSON, Rodney Stuart | Director | 26 Chantreys Drive Elloughton HU15 1LH Hull | British | 21266170002 | ||||||
| LAYCOCK, Ian | Director | The Paddock Tickhill DN11 9HS Doncaster 3 South Yorkshire | England | British | 43208910002 | |||||
| LOGAN, Ivan Graham | Director | Oaklands 395 Boothferry Road HU13 0JJ Hessle East Yorkshire | British | 21969520001 | ||||||
| MARSHALL, John Walter | Director | The Homestead Long Riston HU11 5JP Hull East Yorkshire | British | 14398630001 | ||||||
| MORLEY, Andrew | Director | 17 Hatchellwood View DN4 6UY Doncaster South Yorkshire | England | British | 110340090001 | |||||
| MUTCH, John David | Director | 11 Heather Garth YO25 6UT Driffield East Yorkshire | British | 21266150002 | ||||||
| OWEN, Clive Robert | Director | Warter Lodge Warter Road Middleton On The Wolds YO25 9BZ Driffield E Yorkshire | British | 109849420001 | ||||||
| PATRICK, Ian William James | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 75028400004 | |||||
| PHILIP, Timothy Duncan | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | 99066410001 | |||||
| WHITELEY, Jonathan | Director | 68 Bawtry Road Bessacarr DN4 7BQ Doncaster South Yorkshire | United Kingdom | British | 74627030001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of RIXON MATTHEWS APPLEYARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Towergate Risk Solutions Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RIXON MATTHEWS APPLEYARD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee and set-off agreement | Created On Jan 22, 2007 Delivered On Jan 31, 2007 | 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 Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 22, 2007 Delivered On Jan 31, 2007 | 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
| ||||
| Debenture | Created On Feb 28, 1994 Delivered On Mar 10, 1994 | 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
| ||||
Does RIXON MATTHEWS APPLEYARD 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