R & D HOLDINGS LIMITED
Overview
| Company Name | R & D HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04384178 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of R & D HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is R & D HOLDINGS LIMITED located?
| Registered Office Address | Level 12 The Shard, 32 London Bridge Street SE1 9SG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for R & D HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for R & D HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 18 pages | 600 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Director's details changed for Mrs Stephanie Alison Pound on May 23, 2023 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Dec 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jeremy Mark Williams as a director on Apr 07, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mitie Specialist Services (Holdings) Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC05 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on Dec 02, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on Dec 02, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard John Butler as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Katherine Woods as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Nov 30, 2020 | 2 pages | AP04 | ||||||||||
Termination of appointment of Stephanie Alison Pound as a secretary on Nov 30, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of R & D HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| POUND, Stephanie Alison | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 213930870003 | |||||||||
| WILLIAMS, Jeremy Mark | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 280831530001 | |||||||||
| WOODS, Katherine | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | 237400250001 | |||||||||
| PHILLIPS, Richard Louis | Secretary | 4 St Mary's Road Denham Green UB9 5JU Uxbridge Middlesex | British | 115755260001 | ||||||||||
| POUND, Stephanie Alison | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London | 150706440001 | |||||||||||
| TOLLINTON, Andrew John | Secretary | 1 Mill Street SE1 2DF London Scotts Sufferance Wharf, Unit 6 | Other | 132277430001 | ||||||||||
| TOPPING, Diane | Secretary | 40 Ulster Avenue Shoeburyness SS3 9HL Southend On Sea | British | 8304880002 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 117331880001 | |||||||||
| BUTLER, Richard John | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 213849970003 | |||||||||
| BYRNE, Antony Paul | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 126509790001 | |||||||||
| CRUMP, Michael John | Director | 1 Mill Street SE1 2DF London Scotts Sufferance Wharf, Unit 6 | England | British | 95192920003 | |||||||||
| DANNAN, Stephen | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British | 167070830001 | |||||||||
| FLANAGAN, Jeffrey Paul | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British | 195399000001 | |||||||||
| LAWTON, David John | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British | 203742430001 | |||||||||
| MELIZAN, Bruce Anthony | Director | Interserve House Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British,Trinidadian | 92905500001 | |||||||||
| MOORE, William Edmond | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British | 203328570001 | |||||||||
| PHILLIPS, Richard Louis | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British | 115755260001 | |||||||||
| SANDERS, Antony | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 164967090001 | |||||||||
| SPENCER, Bernard William | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 98205010002 | |||||||||
| TOPPING, Michael | Director | Station Lane 22a Station Lane RM12 6NJ Hornchurch 22a Essex England | England | British | 80875820001 | |||||||||
| WEATHERSON, Stuart | Director | 110 Birmingham Road B70 6RX West Bromwich Intersection House West Midlands England | England | British | 137763030001 | |||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of R & D HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Specialist Services (Holdings) Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does R & D HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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