RESI CAPITAL MEMBER LIMITED

RESI CAPITAL MEMBER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRESI CAPITAL MEMBER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09265420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RESI CAPITAL MEMBER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RESI CAPITAL MEMBER LIMITED located?

    Registered Office Address
    Greenwood House 1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESI CAPITAL MEMBER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for RESI CAPITAL MEMBER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a secretary on Nov 30, 2021

    1 pagesTM02

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 25, 2021 with updates

    4 pagesCS01

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

    5 pagesAA

    Change of details for Countrywide Group Plc as a person with significant control on Mar 15, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul Lewis Creffield as a director on May 23, 2019

    1 pagesTM01

    Termination of appointment of Himanshu Haridas Raja as a director on May 23, 2019

    1 pagesTM01

    Appointment of Mr Gareth Rhys Williams as a director on May 23, 2019

    2 pagesAP01

    Termination of appointment of Paul Robert Chapman as a director on May 23, 2019

    1 pagesTM01

    Director's details changed for Mr Himanshu Haridas Raja on Mar 18, 2019

    2 pagesCH01

    Secretary's details changed for Gareth Rhys Williams on Mar 18, 2019

    1 pagesCH03

    Change of details for Countrywide Group Plc as a person with significant control on Mar 18, 2019

    2 pagesPSC05

    Registered office address changed from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on Mar 18, 2019

    1 pagesAD01

    Director's details changed for Mr Himanshu Haridas Raja on Nov 05, 2018

    2 pagesCH01

    Confirmation statement made on Oct 15, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Director's details changed for Mr Paul Lewis Creffield on Jul 06, 2018

    2 pagesCH01

    Who are the officers of RESI CAPITAL MEMBER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritishFinance Director290309030001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    191817370001
    BELL, Graham Richard
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritishFinance Director, Countrywide Estate Agents149828400001
    CHAPMAN, Paul Robert
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    Director
    Boundary Court
    DE74 2UD Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishManaging Director174995710001
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritishFinance Director Of Countrywide Plc127131840004
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    United Kingdom
    United KingdomBritishCompany Director130655630002
    RAJA, Himanshu Haridas
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishFinancial Officer162858740001
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritishSolicitor73177720002

    Who are the persons with significant control of RESI CAPITAL MEMBER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Apr 06, 2016
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4947152
    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.

    What are the latest statements on persons with significant control for RESI CAPITAL MEMBER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 15, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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