RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED

RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04421269
    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 RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED located?

    Registered Office Address
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Rjp Secretaries Limited as a secretary on Jun 21, 2016

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Obs 24 Llp as a director on Jul 21, 2016

    1 pagesTM01

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

    8 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 15,000
    SH01

    Satisfaction of charge 044212690006 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of John William Walsh as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 15,000
    SH01

    Termination of appointment of Matthew Evan Griggs as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Mr John William Walsh as a director on Nov 07, 2014

    2 pagesAP01

    Director's details changed for Mr Matthew Evan Griggs on Apr 01, 2015

    2 pagesCH01

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

    12 pagesAA

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Obs Directors Llp as a director

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Mr Matt Griggs on Jun 13, 2014

    2 pagesCH01

    Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Apr 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 15,000
    SH01

    Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02

    Appointment of Dr Lee Charles Carter as a director

    2 pagesAP01

    Who are the officers of RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Lee Charles, Dr
    Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House
    Surrey
    United Kingdom
    Director
    Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House
    Surrey
    United Kingdom
    United KingdomBritish184465800001
    JOHNSON, Ian Roderick
    Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House
    Surrey
    United Kingdom
    Secretary
    Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House
    Surrey
    United Kingdom
    163072170001
    ROUTLEDGE, Penelope Jane
    Milestone Cottage
    Lower Road Onehouse
    IP14 3DB Stowmarket
    Suffolk
    Secretary
    Milestone Cottage
    Lower Road Onehouse
    IP14 3DB Stowmarket
    Suffolk
    British38791730001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    RJP SECRETARIES LIMITED
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    England
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    GREEN, Anthony Paul
    Langham
    IP31 3EE Bury Dt Edmunds
    The Spinney
    Suffolk
    England
    Director
    Langham
    IP31 3EE Bury Dt Edmunds
    The Spinney
    Suffolk
    England
    EnglandBritish105462550002
    GRIGGS, Matthew Evan
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    EnglandBritish148106340002
    JOHNSON, Ian Roderick
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    EnglandBritish132835810002
    NUTLEY, Sean Edward Harrison
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    EnglandBritish71961890002
    ROUTLEDGE, Andrew Louis
    Milestone Cottage
    Lower Road Onhouse
    IP44 3DB Stowmarket
    Suffolk
    Director
    Milestone Cottage
    Lower Road Onhouse
    IP44 3DB Stowmarket
    Suffolk
    United KingdomBritish15810070003
    WALSH, John William
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    EnglandBritish170114220001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001
    OBS 24 LLP
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    England
    Director
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC374115
    170559870001
    OBS DIRECTORS LLP
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    England
    Director
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC374114
    183635220001
    SILVERDELL PLC
    Buckingham Street
    WC2N 6EF London
    20
    United Kingdom
    Director
    Buckingham Street
    WC2N 6EF London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5755897
    182984940001

    Does RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2013Registration of a charge (MR01)
    • May 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 14, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Murray Pearce Limited
    Transactions
    • Dec 14, 2013Registration of a charge (MR01)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Andrew Owen Mcgee
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    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.
    Persons Entitled
    • Darren James Palin
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jun 20, 2012
    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 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    • Jan 10, 2014All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Oct 31, 2011
    Delivered On Nov 08, 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
    • Barclays Bank PLC
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    • Jun 23, 2012Statement 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