RIXON MATTHEWS APPLEYARD LIMITED

RIXON MATTHEWS APPLEYARD LIMITED

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

    Company NameRIXON MATTHEWS APPLEYARD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02890236
    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 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 AddressNo

    What were the previous names of RIXON MATTHEWS APPLEYARD LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMA (HOLDINGS) LIMITEDFeb 08, 1994Feb 08, 1994
    ROCKPRIDE LIMITEDJan 21, 1994Jan 21, 1994

    What are the latest accounts for RIXON MATTHEWS APPLEYARD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RIXON MATTHEWS APPLEYARD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 24, 2017

    LRESSP

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

    3 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

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

    3 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Jan 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 50,700
    SH01

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    5 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 50,700
    SH01

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

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

    5 pagesAA

    Annual return made up to Jan 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2014

    Statement of capital on Jan 29, 2014

    • Capital: GBP 50,700
    SH01

    Appointment of Jennifer Owens as a secretary

    1 pagesAP03

    Termination of appointment of Samuel Clark as a secretary

    1 pagesTM02

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

    5 pagesAA

    Who are the officers of RIXON MATTHEWS APPLEYARD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    222045840001
    MUGGE, Mark Stephen
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish162920630005
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrish222326970001
    CLARK, Darryl
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    146107120001
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    161871790001
    DICKINSON, Paul Michael, The Executors Of Mr
    Carr Lane
    Thorner
    LS14 3HF Leeds
    The Old Barn
    West Yorkshire
    Secretary
    Carr Lane
    Thorner
    LS14 3HF Leeds
    The Old Barn
    West Yorkshire
    British43277940002
    GILLINGWATER, Roger Neville
    5 Westerdale
    Swanland
    HU14 3PY Hull
    Secretary
    5 Westerdale
    Swanland
    HU14 3PY Hull
    British7529550005
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156182160001
    LAYCOCK, Ian
    41 Airedale Avenue
    Tickhill
    DN11 9UH Doncaster
    South Yorkshire
    Secretary
    41 Airedale Avenue
    Tickhill
    DN11 9UH Doncaster
    South Yorkshire
    British43208910001
    MUTCH, John David
    11 Heather Garth
    YO25 6UT Driffield
    East Yorkshire
    Secretary
    11 Heather Garth
    YO25 6UT Driffield
    East Yorkshire
    British21266150002
    OWENS, Jennifer
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    183301080001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEAUMONT, Colin Stewart
    Oakwood
    Mask Lane
    YO4 5DA Nenton Upon Derwent
    York
    Director
    Oakwood
    Mask Lane
    YO4 5DA Nenton Upon Derwent
    York
    British14431630002
    BLANC, Amanda Jayne
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish95215560001
    CULLUM, Peter Geoffrey
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish59873490009
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish170703910001
    GILLINGWATER, Roger Neville
    5 Westerdale
    Swanland
    HU14 3PY Hull
    Director
    5 Westerdale
    Swanland
    HU14 3PY Hull
    United KingdomBritish79934980002
    HODGES, Mark Steven
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish58444370003
    HOMER, Andrew Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish13483140003
    JOHNSON, Rodney Stuart
    26 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    Director
    26 Chantreys Drive
    Elloughton
    HU15 1LH Hull
    British21266170002
    LAYCOCK, Ian
    The Paddock
    Tickhill
    DN11 9HS Doncaster
    3
    South Yorkshire
    Director
    The Paddock
    Tickhill
    DN11 9HS Doncaster
    3
    South Yorkshire
    EnglandBritish43208910002
    LOGAN, Ivan Graham
    Oaklands 395 Boothferry Road
    HU13 0JJ Hessle
    East Yorkshire
    Director
    Oaklands 395 Boothferry Road
    HU13 0JJ Hessle
    East Yorkshire
    British21969520001
    MARSHALL, John Walter
    The Homestead
    Long Riston
    HU11 5JP Hull
    East Yorkshire
    Director
    The Homestead
    Long Riston
    HU11 5JP Hull
    East Yorkshire
    British14398630001
    MORLEY, Andrew
    17 Hatchellwood View
    DN4 6UY Doncaster
    South Yorkshire
    Director
    17 Hatchellwood View
    DN4 6UY Doncaster
    South Yorkshire
    EnglandBritish110340090001
    MUTCH, John David
    11 Heather Garth
    YO25 6UT Driffield
    East Yorkshire
    Director
    11 Heather Garth
    YO25 6UT Driffield
    East Yorkshire
    British21266150002
    OWEN, Clive Robert
    Warter Lodge Warter Road
    Middleton On The Wolds
    YO25 9BZ Driffield
    E Yorkshire
    Director
    Warter Lodge Warter Road
    Middleton On The Wolds
    YO25 9BZ Driffield
    E Yorkshire
    British109849420001
    PATRICK, Ian William James
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish75028400004
    PHILIP, Timothy Duncan
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish99066410001
    WHITELEY, Jonathan
    68 Bawtry Road
    Bessacarr
    DN4 7BQ Doncaster
    South Yorkshire
    Director
    68 Bawtry Road
    Bessacarr
    DN4 7BQ Doncaster
    South Yorkshire
    United KingdomBritish74627030001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of RIXON MATTHEWS APPLEYARD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towergate Risk Solutions Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number06189756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIXON MATTHEWS APPLEYARD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Oct 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Oct 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)

    Does RIXON MATTHEWS APPLEYARD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Dissolved on
    Oct 24, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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