R.W. MANAGEMENT (HOLDINGS) LTD

R.W. MANAGEMENT (HOLDINGS) LTD

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

    Company NameR.W. MANAGEMENT (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03846486
    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 R.W. MANAGEMENT (HOLDINGS) LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is R.W. MANAGEMENT (HOLDINGS) LTD located?

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

    What were the previous names of R.W. MANAGEMENT (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    ROBERT WEST MANAGEMENT (HOLDINGS) LIMITEDSep 22, 1999Sep 22, 1999

    What are the latest accounts for R.W. MANAGEMENT (HOLDINGS) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for R.W. MANAGEMENT (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Second filing of Confirmation Statement dated Apr 25, 2023

    3 pagesRP04CS01

    Confirmation statement made on Apr 25, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 10, 2023Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/11/2023

    Statement of capital on Mar 31, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Satisfaction of charge 038464860016 in full

    1 pagesMR04

    Satisfaction of charge 038464860015 in full

    1 pagesMR04

    Satisfaction of charge 038464860014 in full

    1 pagesMR04

    Registration of charge 038464860017, created on Aug 06, 2021

    142 pagesMR01

    Termination of appointment of Ian Harry Strudwick as a director on May 21, 2021

    1 pagesTM01

    Confirmation statement made on Apr 23, 2021 with no updates

    3 pagesCS01

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

    6 pagesAA

    Registration of charge 038464860016, created on Aug 18, 2020

    156 pagesMR01

    Confirmation statement made on Apr 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Dr Alasdair Alan Ryder on May 04, 2020

    2 pagesCH01

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

    17 pagesAA

    Registration of charge 038464860015, created on Oct 18, 2019

    144 pagesMR01

    Director's details changed for Mr Ian Harry Strudwick on Aug 27, 2019

    2 pagesCH01

    Who are the officers of R.W. MANAGEMENT (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    Secretary
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    261335760001
    RYDER, Alasdair Alan, Dr
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    EnglandBritish45431920001
    MILLS, Steven
    Paragon Terrace
    GL53 7LA Cheltenham
    2
    Gloucestershire
    Secretary
    Paragon Terrace
    GL53 7LA Cheltenham
    2
    Gloucestershire
    British127114660001
    PRATT, David Wallace
    Little Durgates
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Secretary
    Little Durgates
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    British22079350002
    RYDER, Alasdair Alan, Dr
    The Forge
    Pentre Lane
    CH3 8BX Ashton
    Cheshire
    Secretary
    The Forge
    Pentre Lane
    CH3 8BX Ashton
    Cheshire
    British45431920001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CLARKE, Richard John
    Cloversfield
    The Street
    IP28 6AA Barton Mills
    Bury St Edmunds Suffolk
    Director
    Cloversfield
    The Street
    IP28 6AA Barton Mills
    Bury St Edmunds Suffolk
    British80594790001
    GREENO, John Ladd
    363 Mattison Drive
    Concord
    Massachusetts 01742
    United States Of America
    Director
    363 Mattison Drive
    Concord
    Massachusetts 01742
    United States Of America
    American75999910001
    MCELLIGOTT, Frederick Thomas
    5 Pine Tree Drive
    01906 Saugus
    Massachusetts
    United States Of America
    Director
    5 Pine Tree Drive
    01906 Saugus
    Massachusetts
    United States Of America
    Usa75999830001
    PRATT, David Wallace
    Little Durgates
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    Director
    Little Durgates
    Mayfield Lane
    TN5 6HX Wadhurst
    East Sussex
    United KingdomBritish22079350002
    ROOME, John Richard
    14 Gawsworth Drive
    CW11 0DY Sandbach
    Cheshire
    Director
    14 Gawsworth Drive
    CW11 0DY Sandbach
    Cheshire
    British18484190001
    SHOPLEY, Jonathan Barnett
    11 Wootton Way
    CB3 9LX Cambridge
    Cambridgeshire
    Director
    11 Wootton Way
    CB3 9LX Cambridge
    Cambridgeshire
    South African/German76731980001
    STRUDWICK, Ian Harry
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    Director
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    EnglandBritish84517170002
    TAGGART, Jennifer Mccabe
    27 Page Road
    Bedford
    Massachusetts 01730
    United States Of America
    Director
    27 Page Road
    Bedford
    Massachusetts 01730
    United States Of America
    American76003600001
    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 R.W. MANAGEMENT (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rsk Environment Limited
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Jun 01, 2016
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScottish
    Place RegisteredScotland
    Registration Number115530
    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 R.W. MANAGEMENT (HOLDINGS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2021
    Delivered On Aug 13, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee for Itself and the Secured Parties (as Defined in the Instrument))
    Transactions
    • Aug 13, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 18, 2020
    Delivered On Aug 26, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Aug 26, 2020Registration of a charge (MR01)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2019
    Delivered On Oct 24, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Oct 24, 2019Registration of a charge (MR01)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 25, 2018
    Delivered On Nov 07, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Nov 07, 2018Registration of a charge (MR01)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 25, 2018
    Delivered On Jun 01, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited as Security Agent
    Transactions
    • Jun 01, 2018Registration of a charge (MR01)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 25, 2017
    Delivered On Aug 31, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Aug 31, 2017Registration of a charge (MR01)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 20, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Brief description
    All the company’s freehold, leasehold, licence or other interest in property and any rights in intellectual property required for operation of its business. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 05, 2015
    Delivered On Jun 12, 2015
    Satisfied
    Brief description
    All the company's freehold, leasehold, licence or. Other interest in property and any rights in. Intellectual property required for. Operation of its business. For more details, please. Refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Jun 12, 2015Registration of a charge (MR01)
    • Feb 05, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 31, 2011
    Delivered On Apr 12, 2011
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 12, 2011Registration of a charge (MG01)
    • Jun 12, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 19, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Jun 26, 2015Satisfaction of a charge (MR04)
    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)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    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)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    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)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus guarantee and set-off agreement dated 17 july 2002
    Created On Oct 05, 2004
    Delivered On Oct 14, 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 sums 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
    • Oct 14, 2004Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of admission
    Created On Jun 11, 2003
    Delivered On Jul 01, 2003
    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
    • Jul 01, 2003Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Jun 11, 2003
    Delivered On Jun 20, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 20, 2003Registration of a charge (395)
    • Dec 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 02, 1999
    Delivered On Nov 17, 1999
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1999Registration of a charge (395)
    • Jun 28, 2003Statement of satisfaction of a charge in full or part (403a)

    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