RES ON-SITE LIMITED
Overview
Company Name | RES ON-SITE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06182959 |
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 RES ON-SITE LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
- Electrical installation (43210) / Construction
Where is RES ON-SITE LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RES ON-SITE LIMITED?
Company Name | From | Until |
---|---|---|
RES ENTERPRISES LIMITED | Sep 23, 2008 | Sep 23, 2008 |
RES HEAT AND POWER LIMITED | May 22, 2007 | May 22, 2007 |
BONDCO 1200 LIMITED | Mar 26, 2007 | Mar 26, 2007 |
What are the latest accounts for RES ON-SITE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for RES ON-SITE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 27, 2017 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Registered office address changed from Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London London EC4A 3TR on Aug 17, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Jaz Bains as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Richard Paul Russell as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Donald Crawford Joyce as a director on Jun 10, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Gregory Tyler Neilson as a director on Jan 29, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Gregory Tyler Neilson on Mar 26, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Laurel Remington on Mar 26, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Dominic James Hearth on Mar 26, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Mr Jaz Bains as a director on Oct 31, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Dominic James Hearth as a secretary on Oct 31, 2014 | 3 pages | AP03 | ||||||||||
Termination of appointment of Paul Gregory Tyler Neilson as a secretary on Oct 31, 2014 | 2 pages | TM02 | ||||||||||
Termination of appointment of Michael James Atkinson as a director on Oct 31, 2014 | 2 pages | TM01 | ||||||||||
Accounts for a small company made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Mar 26, 2014 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RES ON-SITE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEARTH, Dominic James | Secretary | 1 Little New Street EC4A 3TR London Hill House London | British | 193450120001 | ||||||
REMINGTON, Laurel | Secretary | 1 Little New Street EC4A 3TR London Hill House London | British | 117389410001 | ||||||
JOYCE, Donald Crawford | Director | 1 Little New Street EC4A 3TR London Hill House London | United Kingdom | British | Chief Financial Officer | 156597250002 | ||||
RUSSELL, Richard Paul | Director | 1 Little New Street EC4A 3TR London Hill House London | United Kingdom | British | Finance Director | 190386180001 | ||||
NEILSON, Paul Gregory Tyler | Secretary | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | British | 159967910001 | ||||||
BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
ATKINSON, Michael James | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | Engineer | 201542820001 | ||||
BAINS, Jaz | Director | Beaufort Court Egg Farm Lane WD4 8LR Off Station Road Kings Langley Hertfordshire | United Kingdom | British | Commercial Manager | 179237350001 | ||||
CANDLISH, Mark Andrew Mckenzie | Director | Woodlea House The Common WD4 9BZ Chipperfield Herts | England | British | Engineer | 149967510001 | ||||
COOMBS, Michael Andrew | Director | Bailing Hill Broadbridge Heath Road RH12 3RT Warmham Beechwood Horsham | United Kingdom | British | Company Director | 158300960001 | ||||
FINLAY, Ross Frazer | Director | Rothamsted Avenue AL5 2DB Harpenden 2 Herts | England | British | Commercial Manager | 133849120002 | ||||
MAYS, Ian David, Dr | Director | The Shires Chapel Croft WD4 9DR Chipperfield Hertfordshire | United Kingdom | British | Engineer | 27915290007 | ||||
MCALPINE, Gavin Malcolm, Dr | Director | 40 Bernard Street WC1N 1LG London | United Kingdom | British | Company Director | 105503370001 | ||||
MORGAN, Christopher Alec | Director | 267 Billing Road East NN3 3LG Northampton | United Kingdom | British | Senior Engineer | 61126840001 | ||||
NEILSON, Paul Gregory Tyler | Director | Beaufort Court Egg Farm Lane WD4 8LR Off Station Road Kings Langley Hertfordshire | United Kingdom | British | Finance And Commercial Director | 98688450001 | ||||
POVALL, David Edward | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | Commercial Director | 111052510002 | ||||
QUILLEASH, Peter Moore, Mr. | Director | Egg Farm Lane Off Station Road WD4 8LR Kings Langley Beaufort Court Hertfordshire United Kingdom | United Kingdom | British | Senior Engineer | 61997650001 | ||||
RICHARDS, Alison Mary | Director | Cooks Wharf Cheddington LU7 0SZ Leighton Buzzard Cedarwood House Bedfordshire | Uk | British | Sales And Marketing | 134098160001 | ||||
WRIGHT, William Douglas, Dr | Director | Balgonie Avenue PA2 9LP Paisley 44 | United Kingdom | British | Company Director | 83687660001 | ||||
BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Does RES ON-SITE 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