R & S LASER CUTTING & FABRICATIONS LIMITED

R & S LASER CUTTING & FABRICATIONS LIMITED

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

    Company NameR & S LASER CUTTING & FABRICATIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03168935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of R & S LASER CUTTING & FABRICATIONS LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is R & S LASER CUTTING & FABRICATIONS LIMITED located?

    Registered Office Address
    Suite 501 Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Undeliverable Registered Office AddressNo

    What were the previous names of R & S LASER CUTTING & FABRICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. & S. FABRICATIONS (MIDLANDS) LIMITEDMar 07, 1996Mar 07, 1996

    What are the latest accounts for R & S LASER CUTTING & FABRICATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for R & S LASER CUTTING & FABRICATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 07, 2024
    Next Confirmation Statement DueMar 21, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2023
    OverdueYes

    What are the latest filings for R & S LASER CUTTING & FABRICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    25 pagesAM10

    Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on Jul 19, 2024

    3 pagesAD01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    74 pagesAM03

    Statement of affairs with form AM02SOA

    11 pagesAM02

    Registered office address changed from R and S House Hockley Industrial Estate Pitsford Street Hockley Birmingham West Midlands B18 6PT to 1 Kings Avenue Winchmore Hill London N21 3NA on Apr 09, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Stuart James Hutchins as a person with significant control on Dec 03, 2019

    2 pagesPSC04

    Change of details for Mr Stuart James Hutchins as a person with significant control on Jan 08, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 07, 2020 with updates

    4 pagesCS01

    Registration of charge 031689350006, created on Feb 18, 2020

    29 pagesMR01

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Jan 08, 2020

    • Capital: GBP 1
    4 pagesSH06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Jan 08, 2020

    • Capital: GBP 1.00
    4 pagesSH06

    Who are the officers of R & S LASER CUTTING & FABRICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINS, Stuart James
    18 Holliday Street
    B1 1TS Birmingham
    255 Centenary Plaza
    England
    Director
    18 Holliday Street
    B1 1TS Birmingham
    255 Centenary Plaza
    England
    EnglandBritishDirector46869640003
    RILEY, Kevin Russ
    Grange House
    Moor Lane, Haxby
    YO32 2QW York
    North Yorkshire
    Secretary
    Grange House
    Moor Lane, Haxby
    YO32 2QW York
    North Yorkshire
    British8791630003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    FRAIN, Robert John
    Four Ashes Road
    Bentley Heath
    B93 8LY Solihull
    43
    West Midlands
    England
    Director
    Four Ashes Road
    Bentley Heath
    B93 8LY Solihull
    43
    West Midlands
    England
    EnglandBritishDirector46869650005
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of R & S LASER CUTTING & FABRICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert John Frain
    Pitsford Street
    Hockley
    B18 6PT Birmingham
    R And S House Hockley Industrial Estate
    West Midlands
    Apr 06, 2016
    Pitsford Street
    Hockley
    B18 6PT Birmingham
    R And S House Hockley Industrial Estate
    West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stuart James Hutchins
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 501
    Apr 06, 2016
    Unit 2 94a Wycliffe Road
    NN1 5JF Northampton
    Suite 501
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does R & S LASER CUTTING & FABRICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2020
    Delivered On Feb 19, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Art Share (Social Help Association for Reinvesting in Enterprise) Limited
    Transactions
    • Feb 19, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2019
    Delivered On Jan 13, 2020
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited 388466
    Transactions
    • Jan 13, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 05, 2019
    Delivered On Dec 12, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bcrs Business Loans Limited
    Transactions
    • Dec 12, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2017
    Delivered On Sep 05, 2017
    Outstanding
    Brief description
    All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Paragon Bank Business Finance PLC
    Transactions
    • Sep 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 02, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2014Registration of a charge (MR01)
    • Jun 29, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 29, 2008
    Delivered On Oct 30, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Oct 30, 2008Registration of a charge (395)
    • Jun 29, 2018Satisfaction of a charge (MR04)

    Does R & S LASER CUTTING & FABRICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Yiannis Koumettou
    1 Kings Avenue
    N21 3NA London
    practitioner
    1 Kings Avenue
    N21 3NA London
    Constantinos Pedhiou
    Begbies Traynor (Central) Llp 1 Kings Avenue
    N21 3NA London
    practitioner
    Begbies Traynor (Central) Llp 1 Kings Avenue
    N21 3NA 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