RSC EUROPE LIMITED

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

    Company NameRSC EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07809182
    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 RSC EUROPE LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is RSC EUROPE LIMITED located?

    Registered Office Address
    Riverside House
    Irwell Street
    M3 5EN Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of RSC EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANVILLE LIMITEDOct 13, 2011Oct 13, 2011

    What are the latest accounts for RSC EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for RSC EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 10, 2020

    22 pagesLIQ03

    Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on Dec 30, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 10, 2019

    16 pagesLIQ03

    Removal of liquidator by court order

    20 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Aug 10, 2018

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 10, 2017

    19 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:Replacement of liquidator
    36 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Statement of affairs with form 4.19

    6 pages4.20

    Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on Sep 02, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 11, 2016

    LRESEX

    Previous accounting period extended from May 31, 2015 to Nov 30, 2015

    1 pagesAA01

    Annual return made up to Oct 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2014

    6 pagesAA

    Annual return made up to Oct 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr Sander Fox Douglas as a director

    3 pagesAP01

    Appointment of Miss Sarah Jane Douglas as a secretary

    1 pagesAP03

    Who are the officers of RSC EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Sarah Jane
    Irwell Street
    M3 5EN Manchester
    Riverside House
    Secretary
    Irwell Street
    M3 5EN Manchester
    Riverside House
    177633190001
    DOUGLAS, Sander Fox
    Brookside
    Old Langho
    BB6 8AP Blackburn
    10
    Lancashire
    United Kingdom
    Director
    Brookside
    Old Langho
    BB6 8AP Blackburn
    10
    Lancashire
    United Kingdom
    EnglandBritishDirector89863530002
    DOUGLAS, Simon Henry
    Larkhill Cottages
    Old Langho
    BB6 8AR Blackburn
    7
    Lancashire
    England
    Director
    Larkhill Cottages
    Old Langho
    BB6 8AR Blackburn
    7
    Lancashire
    England
    EnglandBritishDirector164561480001
    DOUGLAS, Sander Fox
    Brookside
    Old Langho
    BB6 8AP Blackburn
    10
    Lancashire
    England
    Director
    Brookside
    Old Langho
    BB6 8AP Blackburn
    10
    Lancashire
    England
    EnglandBritishDirector89863530002
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001

    Does RSC EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 05, 2011
    Delivered On Dec 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as stanville limited to the chargee on any account whatsoever
    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
    • Starmode Networks Limited
    Transactions
    • Dec 21, 2011Registration of a charge (MG01)

    Does RSC EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2016Commencement of winding up
    Apr 07, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Poxon
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    John Malcolm Titley
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    practitioner
    Leonard Curtis House Elms Square
    Bury New Road
    M45 7TA Whitefield
    Kevin Gerald Murphy
    Tower 12, 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12, 18/22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    Martin Maloney
    Tower 12, 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester
    practitioner
    Tower 12, 18-22 Bridge Street
    Spinningfields
    M3 3BZ Manchester

    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