RSK REMEDIATION LIMITED

RSK REMEDIATION LIMITED

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

    Company NameRSK REMEDIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03522284
    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 RSK REMEDIATION LIMITED?

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

    Where is RSK REMEDIATION LIMITED located?

    Registered Office Address
    Spring Lodge
    172 Chester Road
    WA6 0AR Helsby
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RSK REMEDIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    REMEDX LTDMar 05, 1998Mar 05, 1998

    What are the latest accounts for RSK REMEDIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for RSK REMEDIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Nigel Paul Board as a director on May 21, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Dr Alasdair Alan Ryder on Mar 10, 2020

    1 pagesCH03

    Director's details changed for Dr Alasdair Alan Ryder on Mar 10, 2020

    2 pagesCH01

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Director's details changed for Nigel Paul Board on Jun 20, 2019

    2 pagesCH01

    Change of details for Rsk Group Plc as a person with significant control on Jan 02, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 02, 2018

    5 pagesAA

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 05, 2017 with updates

    6 pagesCS01

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

    5 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1,010
    SH01

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

    5 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 1,010
    SH01

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

    6 pagesAA

    Who are the officers of RSK REMEDIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RYDER, Alasdair Alan, Dr
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    Secretary
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    British45431920001
    RYDER, Alasdair Alan, Dr
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    EnglandBritish45431920001
    CROFT, Alfred Roy
    Staddle Stones
    Aston Magna
    GL56 9QQ Moreton In Marsh
    Gloucestershire
    Secretary
    Staddle Stones
    Aston Magna
    GL56 9QQ Moreton In Marsh
    Gloucestershire
    British57389810002
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    BOARD, Nigel Paul
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    United KingdomBritish67693400001
    CROFT, Richard Gary
    29 Kewstoke Road
    Stoke Bishop
    BS9 1HA Bristol
    Director
    29 Kewstoke Road
    Stoke Bishop
    BS9 1HA Bristol
    British57389800003
    RATHGEBER, Jeffreytodd
    23 Macewan Ridge Gate Nw
    Calgary Alberta T3k 3a4
    FOREIGN Canada
    Director
    23 Macewan Ridge Gate Nw
    Calgary Alberta T3k 3a4
    FOREIGN Canada
    Canadian60112990001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001

    Who are the persons with significant control of RSK REMEDIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rsk Group Limited
    Chester Road
    Helsby
    WA6 0AR Frodsham
    172
    Cheshire
    England
    Jun 01, 2016
    Chester Road
    Helsby
    WA6 0AR Frodsham
    172
    Cheshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act - England And Wales
    Place RegisteredEngland
    Registration Number03461340
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does RSK REMEDIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Dec 01, 2006
    Delivered On Dec 06, 2006
    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 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
    • Dec 06, 2006Registration of a charge (395)
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement
    Created On Jun 01, 2005
    Delivered On Jun 15, 2005
    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 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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 15, 2005Registration of a charge (395)
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement dated 17 july 2002
    Created On Nov 17, 2004
    Delivered On Nov 24, 2004
    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 sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 17, 2004
    Delivered On Nov 24, 2004
    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
    • Nov 24, 2004Registration of a charge (395)
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Dec 03, 1998
    Delivered On Dec 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 09, 1998Registration of a charge (395)
    • May 21, 2010Statement of satisfaction of a charge in full or part (MG02)

    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