REMOTE OPERATIONS LIMITED

REMOTE OPERATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREMOTE OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04280731
    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 REMOTE OPERATIONS LIMITED?

    • (7210) /
    • (7221) /
    • (7260) /

    Where is REMOTE OPERATIONS LIMITED located?

    Registered Office Address
    93 Queen Street
    S1 1WF Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REMOTE OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for REMOTE OPERATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REMOTE OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pages4.72

    Liquidators' statement of receipts and payments to Aug 24, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Aug 24, 2013

    16 pages4.68

    Liquidators' statement of receipts and payments to Aug 24, 2012

    18 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from Kent House Church Street Gateshead Tyne and Wear NE8 2AT on Aug 15, 2011

    2 pagesAD01

    Termination of appointment of Carl Maughan as a director

    1 pagesTM01

    Annual return made up to Sep 03, 2010 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2010

    Statement of capital on Oct 04, 2010

    • Capital: GBP 1,100.004279
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Carl Richard Maughan on Sep 03, 2010

    2 pagesCH01

    Director's details changed for Dr Mark Bentall on Sep 03, 2010

    2 pagesCH01

    Director's details changed for Len Tyler on Sep 03, 2010

    2 pagesCH01

    Director's details changed for Philip Stuart Rice on Sep 03, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Mr Martin Stephen Rice on Sep 03, 2010

    2 pagesCH01

    Director's details changed for Hugh Gavin Beever on Sep 03, 2010

    2 pagesCH01

    Secretary's details changed for Martin Stephen Rice on Sep 03, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Total exemption small company accounts made up to Jun 30, 2009

    4 pagesAA

    legacy

    5 pagesMG01

    Appointment of Hugh Gavin Beever as a director

    2 pagesAP01

    Appointment of Len Tyler as a director

    1 pagesAP01

    Who are the officers of REMOTE OPERATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICE, Martin Stephen
    Woodroyd
    Harefield Lane
    HG3 5QE Pateley Bridge
    Secretary
    Woodroyd
    Harefield Lane
    HG3 5QE Pateley Bridge
    British91240940002
    BEEVER, Hugh Gavin
    Glasshouses
    HG3 5QY Harrogate
    Glenroyd
    North Yorkshire
    Director
    Glasshouses
    HG3 5QY Harrogate
    Glenroyd
    North Yorkshire
    EnglandBritishProduct Director82761290001
    BENTALL, Mark
    24 Afon Gardens
    Ponthir Road
    NP18 1PR Caerleon
    Newport
    Director
    24 Afon Gardens
    Ponthir Road
    NP18 1PR Caerleon
    Newport
    WalesBritishCto116447990001
    RICE, Martin Stephen
    Woodroyd
    Harefield Lane
    HG3 5QE Pateley Bridge
    Director
    Woodroyd
    Harefield Lane
    HG3 5QE Pateley Bridge
    United KingdomBritishPhotographer91240940002
    RICE, Philip Stuart
    147 King Edwards Drive
    HG1 4HB Harrogate
    North Yorkshire
    Director
    147 King Edwards Drive
    HG1 4HB Harrogate
    North Yorkshire
    United KingdomBritishDirector101625470001
    TYLER, Len
    Falmouth Road
    CM1 6JA Chelmsford
    94
    Essex
    Director
    Falmouth Road
    CM1 6JA Chelmsford
    94
    Essex
    United KingdomBritishCeo148103010001
    WATSON, Paul John
    39 Blackberry Drive
    Frampton Cotterill
    BS36 2SL Bristol
    Director
    39 Blackberry Drive
    Frampton Cotterill
    BS36 2SL Bristol
    EnglandBritishDirector79749740002
    RICE, Alyson Louise
    2 Canal Bank
    Purton
    GL13 9HX Berkeley
    Gloucestershire
    Secretary
    2 Canal Bank
    Purton
    GL13 9HX Berkeley
    Gloucestershire
    British78359990001
    RICE, Martin Stephen
    Flat 3 3 Henshelwood Terrace
    Jesmond
    NE2 3AU Newcastle Upon Tyne
    Secretary
    Flat 3 3 Henshelwood Terrace
    Jesmond
    NE2 3AU Newcastle Upon Tyne
    British91240940001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    MAUGHAN, Carl Richard
    16 Jumb Beck Close
    Burley In Wharfedale
    LS29 7RE Ilkley
    West Yorkshire
    Director
    16 Jumb Beck Close
    Burley In Wharfedale
    LS29 7RE Ilkley
    West Yorkshire
    EnglandEnglishDirector64836080001
    ST CLAIR CHARLES, Carolyn Louise
    East Berwick House
    Draughton
    BD23 6DX Skipton
    North Yorkshire
    Director
    East Berwick House
    Draughton
    BD23 6DX Skipton
    North Yorkshire
    BritishTechnology81928880001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does REMOTE OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 13, 2010
    Delivered On Jan 14, 2010
    Outstanding
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 14, 2010Registration of a charge (MG01)
    Intellectual property charge
    Created On Sep 19, 2006
    Delivered On Sep 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all the chargor's iprs; the physical materials; and the benefit of all authorisations held or utilised by the chargor in connection with the chargor's iprs or the use of any of the secured assets. See the mortgage charge document for full details.
    Persons Entitled
    • Eads Defence and Security Systems Limited
    Transactions
    • Sep 26, 2006Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 15, 2004
    Delivered On Jun 16, 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 16, 2004Registration of a charge (395)
    • Nov 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Does REMOTE OPERATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2011Commencement of winding up
    May 17, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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