RESILIENT CORPORATE SERVICES LIMITED

RESILIENT CORPORATE SERVICES LIMITED

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

    Company NameRESILIENT CORPORATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07169519
    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 RESILIENT CORPORATE SERVICES LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is RESILIENT CORPORATE SERVICES LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RESILIENT CORPORATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUSINESSCO SERVICES 3 LIMITEDFeb 25, 2010Feb 25, 2010

    What are the latest accounts for RESILIENT CORPORATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RESILIENT CORPORATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Mar 09, 2019 with updates

    5 pagesCS01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Nov 15, 2018

    2 pagesAP04

    Termination of appointment of Sharna Ludlow as a secretary on Nov 15, 2018

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2017

    12 pagesAA

    Change of details for Tm Solar Trading Limited as a person with significant control on Apr 07, 2017

    2 pagesPSC05

    Statement of capital on Apr 17, 2018

    • Capital: GBP 0.0008
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 27/03/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 09, 2018 with updates

    5 pagesCS01

    Termination of appointment of Kamalika Ria Banerjee as a secretary on Feb 19, 2018

    1 pagesTM02

    Appointment of Kamalika Ria Banerjee as a secretary on Oct 25, 2017

    2 pagesAP03

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    6 pagesCS01

    Director's details changed for Mr Robert James Skinner on Jan 24, 2017

    2 pagesCH01

    Termination of appointment of Ocs Services Limited as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr Robert James Skinner as a director on Oct 06, 2016

    2 pagesAP01

    Appointment of Mr Edward Fellows as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of David Roy Goodwin as a director on Oct 06, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Director's details changed for David Goodwin on May 28, 2016

    2 pagesCH01

    Secretary's details changed for Sharna Ludlow on May 31, 2016

    1 pagesCH03

    Who are the officers of RESILIENT CORPORATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number11677818
    253893850001
    FELLOWS, Edward William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritishInvestment Director184341910001
    SKINNER, Robert James
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishDirector164111220001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239494300001
    BOARD, Nicola
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    180455280001
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    208481110001
    SPEVACK, Tracey Jane
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Secretary
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    167878340001
    WARD, Karen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    197382810001
    WHITTEN, Celia Linda
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    Secretary
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    British150191320001
    PHILSEC LIMITED
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    Secretary
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3543577
    149251510001
    COLLIS, Michael Christopher
    Colmore Square
    B4 6AA Birmingham
    No 1
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    EnglandBritishDirector92105960001
    DIGGES, Jonathan Charles Nigel
    Red Lane
    RH8 0RT Oxted
    Foyle
    England
    England
    Director
    Red Lane
    RH8 0RT Oxted
    Foyle
    England
    England
    EnglandBritishNone104958290004
    GOODWIN, David Roy
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishAccountant202638740002
    HULATT, Christopher Robert
    Floor
    20 Old Bailey
    EC4M 7AN London
    4th
    England
    England
    Director
    Floor
    20 Old Bailey
    EC4M 7AN London
    4th
    England
    England
    United KingdomBritishFund Manager152570000001
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishDirector146527710001
    LEIGH, Joanna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishNone186832450002
    MCCARTIE, Paul
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishDirector164662660001
    MCGIVERON, Adam Thomas
    Colmore Square
    B4 6AA Birmingham
    No 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    United Kingdom
    United KingdomBritishSolicitor149251530001
    NICOL, Donald Stuart
    Floor
    20 Old Bailey
    EC4M 7AN London
    4th
    England
    England
    Director
    Floor
    20 Old Bailey
    EC4M 7AN London
    4th
    England
    England
    UkBritishDirector138168090001
    SEABRIGHT, Alistair John
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    Director
    Old Bailey
    EC4M 7AN London
    20
    United Kingdom
    EnglandBritishDirector78149560001
    THORPE, John Howard
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    United KingdomBritishDirector54812810004
    MEAUJO INCORPORATIONS LIMITED
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2543583
    149251520001
    OCS SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001

    Who are the persons with significant control of RESILIENT CORPORATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Apr 06, 2016
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07447367
    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 RESILIENT CORPORATE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 2012
    Delivered On Apr 19, 2012
    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.
    Persons Entitled
    • Fern Trading Limited
    Transactions
    • Apr 19, 2012Registration of a charge (MG01)
    • Sep 28, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 06, 2010
    Delivered On Dec 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries (or any of them) or 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
    • Octopus Vct PLC
    Transactions
    • Dec 16, 2010Registration of a charge (MG01)
    • Apr 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Mar 24, 2010
    Delivered On Mar 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Octopus Protected Vct PLC
    Transactions
    • Mar 30, 2010Registration of a charge (MG01)
    • Sep 30, 2015Satisfaction of a charge (MR04)

    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