RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED

RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06481322
    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 RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 4230 LIMITEDJan 23, 2008Jan 23, 2008

    What are the latest accounts for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2018

    LRESSP

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Jan 28, 2019

    2 pagesAD01

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of Steven Peter Hallissey as a director on Mar 05, 2018

    1 pagesTM01

    Termination of appointment of Alpesh Jayantilal Unalkat as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of David Patrick Dwyer as a director on May 22, 2017

    1 pagesTM01

    Appointment of Mr Steven Peter Hallissey as a director on May 11, 2017

    2 pagesAP01

    Appointment of Mr Alpesh Jayantilal Unalkat as a director on May 11, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of Mr David Patrick Dwyer as a director on Sep 26, 2016

    2 pagesAP01

    Termination of appointment of Stefan John Maynard as a director on Sep 26, 2016

    1 pagesTM01

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

    9 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Who are the officers of RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    JONES, Nicholas David
    Vaughan Williams Way
    Warley
    CM14 5WT Brentwood
    94
    Essex
    Secretary
    Vaughan Williams Way
    Warley
    CM14 5WT Brentwood
    94
    Essex
    British64260740004
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    CARTWRIGHT, Neil Richard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish163983300001
    DADY, Kevin Peter
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish120732500002
    DWYER, David Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish201097350001
    GILLETT, Paul Mark
    Potter Row
    HP16 9LU Great Missenden
    Bury Farm
    Buckinghamshire
    Director
    Potter Row
    HP16 9LU Great Missenden
    Bury Farm
    Buckinghamshire
    EnglandBritish38281820002
    HALLISSEY, Steven Peter
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish189881910001
    HENSON, Paul Robert
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish179233750001
    JONES, Nicholas David
    Vaughan Williams Way
    Warley
    CM14 5WT Brentwood
    94
    Essex
    Director
    Vaughan Williams Way
    Warley
    CM14 5WT Brentwood
    94
    Essex
    EnglandBritish64260740004
    MAYNARD, Stefan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish274905000001
    MORGAN, Michael Desmond
    Lewes Road
    RH19 3TA East Grinstead
    Norlington
    West Sussex
    Director
    Lewes Road
    RH19 3TA East Grinstead
    Norlington
    West Sussex
    Irish134354180001
    RUTHERFORD, Colin
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    United KingdomBritish39515100002
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    UNALKAT, Alpesh Jayantilal
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish169068610001
    UNALKAT, Alpesh Jayantilal
    10 Harlech Gardens
    HA5 1JT Pinner
    Middlesex
    Director
    10 Harlech Gardens
    HA5 1JT Pinner
    Middlesex
    EnglandBritish82747120002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06027254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of confirmation of security
    Created On Mar 04, 2011
    Delivered On Mar 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's assets as are charged under the debenture pursuant to clause 2.1 of the deed by which the company irrevocably and unconditionally acknowledges and confirms in respect of the debenture that it shall continue in full force and effect in accordance with its terms following the amendment and restatement of the original facilities agreement pursuant to the amendment and restatement deed and so that the security granted by it and obligations and guarantees entered into by it thereunder will constitute security in respect of the facilities agreement and in respect of all other moneys and liabilities which are at any time owing by the company to the bank see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 11, 2011Registration of a charge (MG01)
    • Jun 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of confirmation of security
    Created On Mar 04, 2011
    Delivered On Mar 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Norwich union policy no 2833774ER life assured paul mark gillett sum assured £500,000 dated 8 may 2008 period 5 years. Norwich union policy no 2833834EY life assured nicholas david jones sum assured £200,000 dated 8 may 2008 period 5 years. Aegon scottish equitable policy no LO1 91486113 life assured alpesh unalkat sum assured £200,000 date 8 may 2008 period 5 years together with any policy or policies in substitution or replacement of them. The company assigns and agrees to assign all of its right title and interest present and future in and to the policies see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 11, 2011Registration of a charge (MG01)
    • Jun 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Insurance assignment of keyman life policies
    Created On Jun 30, 2008
    Delivered On Jul 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies being: insurer norwich union, no 2833774ER, life assured paul mark gillett, insurer norwich union, no 2833834EY, life assured nicholas david jones, insurer aegon scottish equitable, no LO1 91486113, life assured alpesh unalkat, see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 09, 2008Registration of a charge (395)
    • Apr 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 28, 2008
    Delivered On Apr 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Clydesdale Bank PLC
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • Apr 27, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does RIGHT DOCUMENT SOLUTIONS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2018Commencement of winding up
    Mar 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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