RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED

RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameRESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03133832
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED located?

    Registered Office Address
    Second Floor, The Annexe
    New Barnes Mill, Cottonmill Lane
    AL1 2HA St Albans
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2021

    What are the latest filings for RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jonathan Matthew Clements as a director on Aug 27, 2025

    1 pagesTM01

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 13, 2024

    13 pagesLIQ03

    Registered office address changed from 2 Browns Road Daventry Northamptonshire NN11 4NS England to Second Floor, the Annexe New Barnes Mill, Cottonmill Lane St Albans Herts AL1 2HA on Nov 30, 2023

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 14, 2023

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Termination of appointment of Asif Ali as a director on Apr 14, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    9 pagesAA

    legacy

    25 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    26 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from Osprey House Broadway Salford M50 2UE England to 2 Browns Road Daventry Northamptonshire NN11 4NS on Jan 13, 2021

    1 pagesAD01

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2019 with updates

    4 pagesCS01

    Cessation of Concept Life Sciences (Holdings) Limited as a person with significant control on Oct 10, 2019

    1 pagesPSC07

    Who are the officers of RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASSENHEIM, Richard Allen
    Kettering Road
    NN2 7DU Northampton
    263
    England
    Director
    Kettering Road
    NN2 7DU Northampton
    263
    England
    United KingdomBritish107134790001
    KIRKMAN, Gregory John
    Duston Wildes
    NN5 6NR Northampton
    73
    England
    Director
    Duston Wildes
    NN5 6NR Northampton
    73
    England
    United KingdomBritish43067380003
    MCCLUSKEY, Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    British191385820001
    MOSS, Karl Alan
    Hadfield House
    9 Hadfield Street Cornbrook
    M16 9FE Old Tradfford Manchester
    Secretary
    Hadfield House
    9 Hadfield Street Cornbrook
    M16 9FE Old Tradfford Manchester
    British126779970001
    WOOD, David
    New Croft 1 The Avenue
    Marston
    CW9 6EU Northwich
    Cheshire
    Secretary
    New Croft 1 The Avenue
    Marston
    CW9 6EU Northwich
    Cheshire
    British24194630001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALI, Asif
    Browns Road
    NN11 4NS Daventry
    2
    Northamptonshire
    England
    Director
    Browns Road
    NN11 4NS Daventry
    2
    Northamptonshire
    England
    EnglandBritish238169410001
    BLYTH, David
    Hadfield House
    9 Hadfield Street Cornbrook
    M16 9FE Old Tradfford Manchester
    Director
    Hadfield House
    9 Hadfield Street Cornbrook
    M16 9FE Old Tradfford Manchester
    EnglandBritish14725400005
    CARNEGIE-BROWN, Mark, Dr
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    Director
    Block 35s Alderley Park
    SK10 4TG Cheshire
    C/O Concept Life Sciences
    United Kingdom
    United KingdomBritish224430380001
    CLEMENTS, Jonathan Matthew
    Carrs Way
    Harpole
    NN7 4DA Northampton
    66
    England
    Director
    Carrs Way
    Harpole
    NN7 4DA Northampton
    66
    England
    EnglandBritish148425870001
    FORT, Michael John
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritish189303790003
    FURMSTON, Paul Richard
    Hadfield House
    9 Hadfield Street Cornbrook
    M16 9FE Old Tradfford Manchester
    Director
    Hadfield House
    9 Hadfield Street Cornbrook
    M16 9FE Old Tradfford Manchester
    United KingdomBritish293265960001
    HANDLEY, John William
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    United KingdomBritish236950100001
    HANSON, Matthew James
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    United KingdomBritish276583410001
    MCCLUSKEY, Paul
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    United KingdomBritish156519370001
    MORGAN, Alan Stuart
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    EnglandBritish72916280001
    MOSS, Karl Alan
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish126779970001
    PARR, Victor Carl
    Hadfield House
    9 Hadfield Street Cornbrook
    M16 9FE Old Tradfford Manchester
    Director
    Hadfield House
    9 Hadfield Street Cornbrook
    M16 9FE Old Tradfford Manchester
    EnglandBritish14725380001
    WINDER, Gary
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    Director
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    EnglandBritish213535540001
    WINDER, Gary
    Pacific Quay
    Broadway
    M50 2UE Manchester
    Osprey House
    United Kingdom
    Director
    Pacific Quay
    Broadway
    M50 2UE Manchester
    Osprey House
    United Kingdom
    EnglandBritish213535540001
    WOOD, David
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    EnglandBritish24194630001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    Oct 10, 2019
    Stoke Road
    Blisworth
    NN7 3DB Northampton
    The Forge Blisworth Hill Farm
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03426833
    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.
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Aug 01, 2016
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09046580
    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.
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Apr 06, 2016
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09046553
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2023Commencement of winding up
    Sep 26, 2025Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William John Turner
    Second Floor, The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Herts
    practitioner
    Second Floor, The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Herts
    Peter Nicholas Wastell
    Second Floor, The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Herts
    practitioner
    Second Floor, The Annexe New Barnes Mill
    Cottonmill Lane
    AL1 2HA St Albans
    Herts

    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