RES ON-SITE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameRES ON-SITE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06182959
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RES ON-SITE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RES ENTERPRISES LIMITEDSep 23, 2008Sep 23, 2008
    RES HEAT AND POWER LIMITEDMay 22, 2007May 22, 2007
    BONDCO 1200 LIMITEDMar 26, 2007Mar 26, 2007

    What are the latest accounts for RES ON-SITE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for RES ON-SITE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 27, 2017

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Jaz Bains as a director on Jun 10, 2016

    1 pagesTM01

    Appointment of Richard Paul Russell as a director on Jun 10, 2016

    2 pagesAP01

    Appointment of Mr Donald Crawford Joyce as a director on Jun 10, 2016

    2 pagesAP01

    Annual return made up to Mar 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 102
    SH01

    Termination of appointment of Paul Gregory Tyler Neilson as a director on Jan 29, 2016

    1 pagesTM01

    Full accounts made up to Oct 31, 2014

    18 pagesAA

    Annual return made up to Mar 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 102
    SH01

    Director's details changed for Paul Gregory Tyler Neilson on Mar 26, 2015

    2 pagesCH01

    Secretary's details changed for Laurel Remington on Mar 26, 2015

    1 pagesCH03

    Secretary's details changed for Dominic James Hearth on Mar 26, 2015

    1 pagesCH03

    Appointment of Mr Jaz Bains as a director on Oct 31, 2014

    3 pagesAP01

    Appointment of Dominic James Hearth as a secretary on Oct 31, 2014

    3 pagesAP03

    Termination of appointment of Paul Gregory Tyler Neilson as a secretary on Oct 31, 2014

    2 pagesTM02

    Termination of appointment of Michael James Atkinson as a director on Oct 31, 2014

    2 pagesTM01

    Accounts for a small company made up to Oct 31, 2013

    7 pagesAA

    Annual return made up to Mar 26, 2014 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2014

    Statement of capital on May 09, 2014

    • Capital: GBP 102
    SH01

    Who are the officers of RES ON-SITE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARTH, Dominic James
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    British193450120001
    REMINGTON, Laurel
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    British117389410001
    JOYCE, Donald Crawford
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    United KingdomBritishChief Financial Officer156597250002
    RUSSELL, Richard Paul
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    United KingdomBritishFinance Director190386180001
    NEILSON, Paul Gregory Tyler
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Secretary
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    British159967910001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    ATKINSON, Michael James
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Director
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    United KingdomBritishEngineer201542820001
    BAINS, Jaz
    Beaufort Court
    Egg Farm Lane
    WD4 8LR Off Station Road Kings Langley
    Hertfordshire
    Director
    Beaufort Court
    Egg Farm Lane
    WD4 8LR Off Station Road Kings Langley
    Hertfordshire
    United KingdomBritishCommercial Manager179237350001
    CANDLISH, Mark Andrew Mckenzie
    Woodlea House
    The Common
    WD4 9BZ Chipperfield
    Herts
    Director
    Woodlea House
    The Common
    WD4 9BZ Chipperfield
    Herts
    EnglandBritishEngineer149967510001
    COOMBS, Michael Andrew
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    Director
    Bailing Hill
    Broadbridge Heath Road
    RH12 3RT Warmham
    Beechwood
    Horsham
    United KingdomBritishCompany Director158300960001
    FINLAY, Ross Frazer
    Rothamsted Avenue
    AL5 2DB Harpenden
    2
    Herts
    Director
    Rothamsted Avenue
    AL5 2DB Harpenden
    2
    Herts
    EnglandBritishCommercial Manager133849120002
    MAYS, Ian David, Dr
    The Shires
    Chapel Croft
    WD4 9DR Chipperfield
    Hertfordshire
    Director
    The Shires
    Chapel Croft
    WD4 9DR Chipperfield
    Hertfordshire
    United KingdomBritishEngineer27915290007
    MCALPINE, Gavin Malcolm, Dr
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritishCompany Director105503370001
    MORGAN, Christopher Alec
    267 Billing Road East
    NN3 3LG Northampton
    Director
    267 Billing Road East
    NN3 3LG Northampton
    United KingdomBritishSenior Engineer61126840001
    NEILSON, Paul Gregory Tyler
    Beaufort Court
    Egg Farm Lane
    WD4 8LR Off Station Road Kings Langley
    Hertfordshire
    Director
    Beaufort Court
    Egg Farm Lane
    WD4 8LR Off Station Road Kings Langley
    Hertfordshire
    United KingdomBritishFinance And Commercial Director98688450001
    POVALL, David Edward
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Director
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    United KingdomBritishCommercial Director111052510002
    QUILLEASH, Peter Moore, Mr.
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    Director
    Egg Farm Lane
    Off Station Road
    WD4 8LR Kings Langley
    Beaufort Court
    Hertfordshire
    United Kingdom
    United KingdomBritishSenior Engineer61997650001
    RICHARDS, Alison Mary
    Cooks Wharf
    Cheddington
    LU7 0SZ Leighton Buzzard
    Cedarwood House
    Bedfordshire
    Director
    Cooks Wharf
    Cheddington
    LU7 0SZ Leighton Buzzard
    Cedarwood House
    Bedfordshire
    UkBritishSales And Marketing134098160001
    WRIGHT, William Douglas, Dr
    Balgonie Avenue
    PA2 9LP Paisley
    44
    Director
    Balgonie Avenue
    PA2 9LP Paisley
    44
    United KingdomBritishCompany Director83687660001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Does RES ON-SITE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2016Commencement of winding up
    May 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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