RESPONSE ONE HOLDINGS LIMITED

RESPONSE ONE HOLDINGS LIMITED

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

    Company NameRESPONSE ONE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06724581
    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 RESPONSE ONE HOLDINGS LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is RESPONSE ONE HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESPONSE ONE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for RESPONSE ONE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023

    1 pagesTM02

    Termination of appointment of Daniel Fattal as a director on Sep 29, 2023

    1 pagesTM01

    Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE

    3 pagesAD02

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on May 11, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2023

    LRESSP

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    10 pagesAA

    Termination of appointment of George Chris Kutsor as a director on Feb 16, 2022

    1 pagesTM01

    Appointment of Mr Daniel Fattal as a director on Feb 16, 2022

    2 pagesAP01

    Termination of appointment of J Schwan as a director on Feb 16, 2022

    1 pagesTM01

    Appointment of Michael Francis Gallagher as a director on Feb 16, 2022

    2 pagesAP01

    Change of details for Kin and Carta Group Limited as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021

    1 pagesAD01

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    9 pagesAA

    Director's details changed for Mr J Schwan on Aug 01, 2020

    2 pagesCH01

    Director's details changed for Mr George Chris Kutsor on Nov 06, 2020

    2 pagesCH01

    Change of details for Kin and Carta Group Limited as a person with significant control on Nov 06, 2020

    2 pagesPSC05

    Secretary's details changed for Mr Daniel Fattal on Nov 06, 2020

    1 pagesCH03

    Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020

    1 pagesAD01

    Confirmation statement made on Oct 15, 2020 with updates

    4 pagesCS01

    Who are the officers of RESPONSE ONE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177152860001
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    202308990001
    HARRIS, Philip Charles
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Secretary
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    British163645960001
    THOMPSON, Nichola
    Lansdown Road
    BA1 5RE Bath
    Flat 1 Allenby House
    B&Nes
    England
    Secretary
    Lansdown Road
    BA1 5RE Bath
    Flat 1 Allenby House
    B&Nes
    England
    British133964630001
    ARMITAGE, Matthew Robert
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish90549730002
    CALVERT-JONES, Timothy John
    23 Sydney Buildings
    Bathwick
    BA2 6BZ Bath
    Tolley Cottage
    United Kingdom
    Director
    23 Sydney Buildings
    Bathwick
    BA2 6BZ Bath
    Tolley Cottage
    United Kingdom
    EnglandBritish134754050002
    FATTAL, Daniel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United KingdomBritish177060620001
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish40048450003
    KUTSOR, George Chris
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican259882660001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    SARGEANT, Patrick John
    North Road
    BA2 6HZ Bath
    Ravenscroft
    United Kingdom
    Director
    North Road
    BA2 6HZ Bath
    Ravenscroft
    United Kingdom
    EnglandBritish69940520003
    SCHWAN, J
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican249160140003
    THOMPSON, Nichola Gill
    Allenby House
    Lansdown Road
    BA1 5RE Bath
    Flat 1
    Director
    Allenby House
    Lansdown Road
    BA1 5RE Bath
    Flat 1
    United KingdomBritish129860740002

    Who are the persons with significant control of RESPONSE ONE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2016
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8417677
    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 RESPONSE ONE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2023Commencement of winding up
    Feb 09, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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