Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDHILL ANALYSTS LIMITED
Company Information for

REDHILL ANALYSTS LIMITED

FRP ADVISORY 2ND FLOOR, 170 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
Company Registration Number
02962375
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Redhill Analysts Ltd
REDHILL ANALYSTS LIMITED was founded on 1994-08-25 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Redhill Analysts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REDHILL ANALYSTS LIMITED
 
Legal Registered Office
FRP ADVISORY 2ND FLOOR
170 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HB
Other companies in KT7
 
Filing Information
Company Number 02962375
Company ID Number 02962375
Date formed 1994-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-03-06
Return next due 2017-03-20
Type of accounts GROUP
Last Datalog update: 2017-10-14 06:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDHILL ANALYSTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAPLE BUSINESS ADVISORS LIMITED   RODL & PARTNER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REDHILL ANALYSTS LIMITED

Current Directors
Officer Role Date Appointed
RJP SECRETARIES LIMITED
Company Secretary 2013-12-10
LEE CHARLES CARTER
Director 2014-01-21
OBS 24 LLP
Director 2013-12-10
BRIAN MICHAEL ROBINSON
Director 2015-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
MATT GRIGGS
Director 2014-01-21 2014-10-31
OBS DIRECTORS LLP
Director 2013-12-10 2014-06-13
SEAN EDWARD HARRISON NUTLEY
Director 2010-09-29 2014-01-21
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-12-31 2013-12-10
SILVERDELL PLC
Director 2013-11-14 2013-12-10
LEE CHARLES CARTER
Director 2011-11-09 2013-11-14
BRIAN GIDDINGS
Director 2005-11-01 2013-11-14
ANTHONY PAUL GREEN
Director 2011-11-09 2013-11-14
MATT GRIGGS
Director 2010-01-01 2013-11-14
IAN RODERICK JOHNSON
Director 2010-09-29 2013-11-14
KIERAN MOON
Director 2010-07-01 2013-11-14
CHRISTOPHER JOHN PEARCE
Director 2003-09-01 2012-03-30
MAWLAW SECRETARIES LIMITED
Company Secretary 2010-01-01 2010-12-31
MARC EDWARD SMITH
Director 2007-11-21 2010-04-21
PETER ANTHONY HARRIS
Director 2005-01-01 2010-01-29
CHRISTOPHER JOHN PEARCE
Company Secretary 2008-05-30 2010-01-01
DANIEL KEITH ROEBUCK
Director 2003-09-01 2008-12-19
ROBERT PAUL BLACKBURN
Director 1994-09-19 2008-12-09
CHRISTOPHER JOHN SIMS
Director 2007-05-01 2008-10-22
MALCOLM KENNETH FINNEY
Company Secretary 2005-11-01 2008-05-30
MALCOLM KENNETH FINNEY
Director 2006-12-13 2008-05-30
BRIAN GIDDINGS
Company Secretary 2004-06-30 2005-11-01
BRIAN GIDDINGS
Director 1999-11-25 2005-11-01
DEBORAH JULIE KEELEY
Director 2002-03-01 2005-03-31
DAVID JAMES EVANS
Company Secretary 1999-11-25 2004-06-30
DAVID JAMES EVANS
Director 2000-05-24 2004-06-30
PAUL HAMER BLACKBURN
Director 1994-09-19 2000-05-24
ROBERT PAUL BLACKBURN
Company Secretary 1994-09-19 1999-11-25
DANIEL JOHN DWYER
Nominated Secretary 1994-08-25 1994-09-19
BETTY JUNE DOYLE
Nominated Director 1994-08-25 1994-09-19
DANIEL JOHN DWYER
Nominated Director 1994-08-25 1994-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RJP SECRETARIES LIMITED HILLFIELD SECURITIES (WEMBLEY) LIMITED Company Secretary 2018-08-20 CURRENT 1972-12-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HERLACROSS LIMITED Company Secretary 2018-08-20 CURRENT 1977-06-03 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SPLASH NEWS AND PICTURE AGENCY LIMITED Company Secretary 2018-06-21 CURRENT 2016-09-26 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FLYNET PICTURES UK LIMITED Company Secretary 2018-06-21 CURRENT 2011-02-02 Liquidation
RJP SECRETARIES LIMITED PAISLEY NEWCO LIMITED Company Secretary 2018-05-02 CURRENT 2018-05-02 Active
RJP SECRETARIES LIMITED ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
RJP SECRETARIES LIMITED TRL REALISATIONS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED RCAP SIX LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP FOUR LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP FIVE LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP THREE LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Liquidation
RJP SECRETARIES LIMITED CC PROPCO LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Liquidation
RJP SECRETARIES LIMITED CLUTTONS RESIDENTIAL LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
RJP SECRETARIES LIMITED HOGG LABORATORY SUPPLIES LIMITED Company Secretary 2017-09-25 CURRENT 1992-06-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED Company Secretary 2017-09-25 CURRENT 2005-11-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED R&J WOOD LIMITED Company Secretary 2017-09-25 CURRENT 2002-07-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED PRIMARY SCHOOL TOOL BOX LIMITED Company Secretary 2017-09-25 CURRENT 2012-10-04 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED Company Secretary 2017-09-25 CURRENT 1957-08-13 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED AXCESS FINANCIAL EUROPE LIMITED Company Secretary 2017-08-30 CURRENT 2014-01-13 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASH GENERATOR LIMITED Company Secretary 2017-08-30 CURRENT 1988-05-17 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CASH GENERATOR HOLDINGS LIMITED Company Secretary 2017-08-30 CURRENT 2008-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CNG HOLDINGS ENGLAND LIMITED Company Secretary 2017-08-30 CURRENT 2010-11-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CABLELINES (2019) LIMITED Company Secretary 2017-08-01 CURRENT 2017-08-01 Active
RJP SECRETARIES LIMITED FAITH 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-08-01 Active
RJP SECRETARIES LIMITED DIFFERENT CORNER LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
RJP SECRETARIES LIMITED THE EDGE OF HEAVEN 2017 LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THORNHILL RUBBER LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FCAP 2017 LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
RJP SECRETARIES LIMITED QUILAM CAPITAL LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
RJP SECRETARIES LIMITED THORNHILL ENGINEERING SERVICES LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED HAVELOCK INTERNATIONAL LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CCRL REALISATIONS LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED KINGDOM COME 2016 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
RJP SECRETARIES LIMITED RR STOCK CO LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
RJP SECRETARIES LIMITED CONNECTORCO LIMITED Company Secretary 2016-06-15 CURRENT 2003-03-03 Active
RJP SECRETARIES LIMITED VISTEL CABLES LIMITED Company Secretary 2016-06-15 CURRENT 2008-05-13 Active
RJP SECRETARIES LIMITED AGP TRADING LIMITED Company Secretary 2016-06-15 CURRENT 2009-06-27 Active
RJP SECRETARIES LIMITED KVMSHOP LIMITED Company Secretary 2016-06-15 CURRENT 1983-01-21 Active
RJP SECRETARIES LIMITED CABLENET TRADING LIMITED Company Secretary 2016-06-15 CURRENT 1997-04-01 Active
RJP SECRETARIES LIMITED NETSHOP LIMITED Company Secretary 2016-06-15 CURRENT 2008-01-28 Active
RJP SECRETARIES LIMITED CASTLEGATE 797 LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASTLEGATE 795 LIMITED Company Secretary 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HOME AND COMFORTS HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED INDEPENDENT GROUP (UK) LIMITED Company Secretary 2016-04-18 CURRENT 2008-10-24 Liquidation
RJP SECRETARIES LIMITED HOME AND COMFORTS LIMITED Company Secretary 2016-04-18 CURRENT 2011-09-22 Liquidation
RJP SECRETARIES LIMITED REVIVAL BLUE LIMITED Company Secretary 2016-04-18 CURRENT 1993-02-09 Active
RJP SECRETARIES LIMITED CASTLEGATE 792 LIMITED Company Secretary 2016-04-18 CURRENT 1993-07-01 Liquidation
RJP SECRETARIES LIMITED CHEM-DRY FRANCHISING LIMITED Company Secretary 2016-04-18 CURRENT 1987-11-27 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CHEM-DRY MIDLANDS AND LONDON LIMITED Company Secretary 2016-04-18 CURRENT 1989-05-24 Active - Proposal to Strike off
RJP SECRETARIES LIMITED 2020 FRANCHISING LTD Company Secretary 2016-04-18 CURRENT 1996-09-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ANSA UK LIMITED Company Secretary 2016-04-18 CURRENT 1998-04-14 Active
RJP SECRETARIES LIMITED CITY SHIELDS INCIDENT MANAGEMENT LIMITED Company Secretary 2016-04-18 CURRENT 1998-11-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MANAGEMENT FACILITIES (NORTHERN) LIMITED Company Secretary 2016-04-18 CURRENT 1999-03-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASTLEGATE 796 LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Liquidation
RJP SECRETARIES LIMITED IGUK SUPPORT SERVICES LIMITED Company Secretary 2016-04-18 CURRENT 2001-08-23 Liquidation
RJP SECRETARIES LIMITED IGUK EBT TRUSTEES LIMITED Company Secretary 2016-04-18 CURRENT 2004-01-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED IGUK LIMITED Company Secretary 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
RJP SECRETARIES LIMITED AGHOCO 1022 LIMITED Company Secretary 2016-04-18 CURRENT 2010-03-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED EXTERNAL SERVICES GROUP LIMITED Company Secretary 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED A & GP HOLDINGS LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
RJP SECRETARIES LIMITED FANTASTIC VOYAGE LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
RJP SECRETARIES LIMITED BLACK COUNTRY ROCK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED BLACKSTAR 2016 LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
RJP SECRETARIES LIMITED ZEEBRA ACCOUNTING LIMITED Company Secretary 2016-02-10 CURRENT 2015-02-23 Dissolved 2017-08-22
RJP SECRETARIES LIMITED TEMPLOY RECRUITMENT SERVICES LIMITED Company Secretary 2016-02-10 CURRENT 1996-12-13 Dissolved 2017-09-12
RJP SECRETARIES LIMITED ZEBRA ACCOUNTING SOLUTIONS LIMITED Company Secretary 2016-02-10 CURRENT 2015-03-06 Dissolved 2017-09-12
RJP SECRETARIES LIMITED ASSIST EDUCATION RESOURCING LTD Company Secretary 2016-02-10 CURRENT 2015-05-29 Dissolved 2018-03-14
RJP SECRETARIES LIMITED FLEXIBLE STAFFING HULL LTD Company Secretary 2016-02-10 CURRENT 2011-01-14 Dissolved 2018-04-06
RJP SECRETARIES LIMITED BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Company Secretary 2016-02-10 CURRENT 2014-07-14 Dissolved 2018-04-23
RJP SECRETARIES LIMITED PICCADILLY WORKFORCE LIMITED Company Secretary 2016-02-10 CURRENT 2009-10-13 Dissolved 2018-05-29
RJP SECRETARIES LIMITED HC RECRUITMENT LIMITED Company Secretary 2016-02-10 CURRENT 2012-01-27 Dissolved 2018-06-12
RJP SECRETARIES LIMITED SYSTEM GROUP LIMITED Company Secretary 2016-02-10 CURRENT 1996-05-07 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED ASSIST RECRUITMENT UK LIMITED Company Secretary 2016-02-10 CURRENT 2003-12-10 Dissolved 2018-04-23
RJP SECRETARIES LIMITED ASSIST RESOURCING GROUP LIMITED Company Secretary 2016-02-10 CURRENT 2011-08-26 Liquidation
RJP SECRETARIES LIMITED AIR RESOURCE MANAGEMENT LIMITED Company Secretary 2016-02-10 CURRENT 2015-02-23 Liquidation
RJP SECRETARIES LIMITED FCAP TEN LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED FCAP NINE LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED FCAP EIGHT LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED ZEBRA 2017 LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SYSTEM TRAINING GROUP HOLDINGS LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED QUILAM CAPITAL HOLDINGS LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
RJP SECRETARIES LIMITED FCAP SIX LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
RJP SECRETARIES LIMITED GREENS ECONOMISERS LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SENIOR GREEN LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active
RJP SECRETARIES LIMITED GREENS POWER LIMITED Company Secretary 2016-01-25 CURRENT 2004-03-09 Active
RJP SECRETARIES LIMITED E GREEN & SON LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active
RJP SECRETARIES LIMITED FCAP TWO LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-16
RJP SECRETARIES LIMITED FCAP THREE LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
RJP SECRETARIES LIMITED HAY WAIN HOLDINGS LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
RJP SECRETARIES LIMITED FCAP ONE LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
RJP SECRETARIES LIMITED RCAP TWO LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
RJP SECRETARIES LIMITED THMLC LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THMG LIMITED Company Secretary 2015-03-17 CURRENT 2014-10-23 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CANTILLON HOLDINGS LIMITED Company Secretary 2015-02-18 CURRENT 2004-01-16 Active
RJP SECRETARIES LIMITED MWC INVESTMENTS LIMITED Company Secretary 2015-02-18 CURRENT 2014-01-13 Active
RJP SECRETARIES LIMITED MORRISROE DEMOLITION LIMITED Company Secretary 2015-02-18 CURRENT 1967-09-28 Active
RJP SECRETARIES LIMITED CLUTTONS EMPLOYEES LIMITED Company Secretary 2015-02-01 CURRENT 2014-12-03 Active
RJP SECRETARIES LIMITED HEAT EXCHANGE GROUP LIMITED Company Secretary 2014-07-22 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED AD4ENERGY LIMITED Company Secretary 2014-07-21 CURRENT 2014-07-21 Liquidation
RJP SECRETARIES LIMITED MARSHALL ROEBUCK LIMITED Company Secretary 2014-07-18 CURRENT 1996-04-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED DC RMS HOLDINGS LIMITED Company Secretary 2014-07-10 CURRENT 2011-10-10 Dissolved 2016-05-23
RJP SECRETARIES LIMITED DC RMS LTD Company Secretary 2014-07-10 CURRENT 2010-06-22 Dissolved 2017-05-13
RJP SECRETARIES LIMITED TRAKICE LIMITED Company Secretary 2014-04-22 CURRENT 2013-09-03 Liquidation
RJP SECRETARIES LIMITED HC REALISATIONS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 In Administration
RJP SECRETARIES LIMITED WREXHAM WIRE LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED DORA CAPITAL LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2018-07-24
RJP SECRETARIES LIMITED RODD PROPERTIES NUMBER 2 LIMITED Company Secretary 2014-01-01 CURRENT 2012-07-18 Active
RJP SECRETARIES LIMITED ITM RAIL LTD Company Secretary 2013-12-10 CURRENT 2012-07-25 Dissolved 2015-08-18
RJP SECRETARIES LIMITED VALARIS CAPITAL INVESTMENTS LIMITED Company Secretary 2013-12-10 CURRENT 2012-02-09 Dissolved 2015-07-07
RJP SECRETARIES LIMITED IS GROUP RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 2001-06-21 Dissolved 2015-04-22
RJP SECRETARIES LIMITED IS INSTRUMENTS RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1962-11-16 Dissolved 2015-04-22
RJP SECRETARIES LIMITED IS MANAGEMENT RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 2005-07-14 Dissolved 2015-04-21
RJP SECRETARIES LIMITED IS PROPERTY RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1986-07-18 Dissolved 2015-04-22
RJP SECRETARIES LIMITED SUBVERSIVE NETWORKS LIMITED Company Secretary 2013-12-10 CURRENT 1974-07-15 Dissolved 2016-01-15
RJP SECRETARIES LIMITED RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED Company Secretary 2013-12-10 CURRENT 2002-04-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED A.H. ALLEN LIMITED Company Secretary 2013-12-10 CURRENT 2003-06-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SAVVY & VICTOR LIMITED Company Secretary 2013-12-10 CURRENT 2011-11-10 Dissolved 2017-01-19
RJP SECRETARIES LIMITED IS SERVICES RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1999-09-08 Dissolved 2018-07-09
RJP SECRETARIES LIMITED BRIDGEWATER PAYROLL LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Dissolved 2018-04-19
RJP SECRETARIES LIMITED TOUCH ID LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MARSHALL ROEBUCK PROPERTY LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Liquidation
RJP SECRETARIES LIMITED LEABROOK ESTATES LIMITED Company Secretary 2013-09-30 CURRENT 1995-02-02 Dissolved 2016-07-05
RJP SECRETARIES LIMITED SHROPSHIRE LEISURE LIMITED Company Secretary 2013-09-30 CURRENT 1997-07-01 Dissolved 2016-09-27
RJP SECRETARIES LIMITED DDGS & C REALISATIONS LIMITED Company Secretary 2013-09-30 CURRENT 1974-08-22 Liquidation
RJP SECRETARIES LIMITED MCEVOY AND ROWLEY SERVICES LIMITED Company Secretary 2013-04-02 CURRENT 1982-11-15 Active
RJP SECRETARIES LIMITED SCI TRANSLATIONS LIMITED Company Secretary 2013-02-11 CURRENT 2003-10-07 Active
RJP SECRETARIES LIMITED SHURGARD STORAGE CENTRES UK LIMITED Company Secretary 2013-01-29 CURRENT 1997-10-24 Active
RJP SECRETARIES LIMITED SHURGARD UK WOKINGHAM LIMITED Company Secretary 2013-01-29 CURRENT 2002-06-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2003-04-11 Active
RJP SECRETARIES LIMITED SECOND SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2003-09-24 Active
RJP SECRETARIES LIMITED SHURGARD UK WEST LONDON LIMITED Company Secretary 2013-01-29 CURRENT 2004-06-21 Active
RJP SECRETARIES LIMITED MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. Company Secretary 2013-01-29 CURRENT 2002-03-13 Active
RJP SECRETARIES LIMITED FIRST SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2002-12-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD SERVICES UK LIMITED Company Secretary 2013-01-29 CURRENT 2002-06-20 Active
RJP SECRETARIES LIMITED SECOND SHURGARD UK CAMBERLEY LIMITED Company Secretary 2013-01-29 CURRENT 2004-11-04 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD UK OPERATIONS LIMITED Company Secretary 2013-01-29 CURRENT 2005-04-20 Active - Proposal to Strike off
RJP SECRETARIES LIMITED AESTHETIC AND COSMETIC SURGERY LIMITED Company Secretary 2013-01-11 CURRENT 2012-09-13 Dissolved 2017-03-20
RJP SECRETARIES LIMITED ROWES MOTOR COMPANY LIMITED Company Secretary 2012-12-17 CURRENT 1998-03-02 Dissolved 2015-10-22
RJP SECRETARIES LIMITED PORTFIELD SPORTS CARS LIMITED Company Secretary 2012-12-17 CURRENT 1990-08-13 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CITY MOTOR HOLDINGS LIMITED Company Secretary 2012-12-17 CURRENT 2001-10-09 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED HOUNDMILLS AUTOPLAZA LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-08 Liquidation
RJP SECRETARIES LIMITED CITY BASINGSTOKE LIMITED Company Secretary 2012-12-17 CURRENT 2002-02-22 Liquidation
RJP SECRETARIES LIMITED GOWRINGS OF READING LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-19 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED GOWRINGS OF NEWBURY LIMITED Company Secretary 2012-12-17 CURRENT 2002-04-04 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED VIKING BASINGSTOKE LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-08 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED ROYALTON ESTATES LIMITED Company Secretary 2012-07-27 CURRENT 2007-01-23 Active
RJP SECRETARIES LIMITED NEWDIGATE HCO LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2017-09-15
RJP SECRETARIES LIMITED UNION JUMP 101 LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED BELL LANE PROPERTY LTD Company Secretary 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MURRAY PEARCE LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Liquidation
RJP SECRETARIES LIMITED ENNIS TRACK LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THORTS LIMITED Company Secretary 2012-06-25 CURRENT 1974-09-04 Liquidation
RJP SECRETARIES LIMITED RJP SPARE CO 1 LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Dissolved 2016-01-19
RJP SECRETARIES LIMITED RJP SPARE CO LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-01-19
RJP SECRETARIES LIMITED WOOD LODGE SURREY LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
RJP SECRETARIES LIMITED STONE ITALIANA UK LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Active
RJP SECRETARIES LIMITED CAVENDISH 101 LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
RJP SECRETARIES LIMITED LOCKLEAZE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Active
RJP SECRETARIES LIMITED CLIFTON BROOK LIMITED Company Secretary 2012-01-30 CURRENT 2012-01-30 Liquidation
RJP SECRETARIES LIMITED CFG LEISURE 4 LIMITED Company Secretary 2011-11-30 CURRENT 2009-07-11 Dissolved 2017-04-23
RJP SECRETARIES LIMITED ELATHA LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2016-11-01
RJP SECRETARIES LIMITED MOGONS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2017-02-28
RJP SECRETARIES LIMITED VITIRIS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2017-04-11
RJP SECRETARIES LIMITED CONDATIS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Active
RJP SECRETARIES LIMITED MGL DISTRIBUTION LIMITED Company Secretary 2011-09-07 CURRENT 2011-09-07 Dissolved 2016-12-13
RJP SECRETARIES LIMITED CHAMBERY LIMITED Company Secretary 2011-05-05 CURRENT 2011-05-05 Dissolved 2016-05-24
RJP SECRETARIES LIMITED TOUCH EUROPE LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Dissolved 2015-05-10
RJP SECRETARIES LIMITED PRALONG LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Liquidation
RJP SECRETARIES LIMITED ODYSSEY KNEBWORTH LIMITED Company Secretary 2011-04-08 CURRENT 2000-03-24 Active
RJP SECRETARIES LIMITED S.ROBINSON & SONS(ENGINEERS)LIMITED Company Secretary 2011-03-31 CURRENT 1964-10-20 Liquidation
RJP SECRETARIES LIMITED DVV MEDIA UK LIMITED Company Secretary 2011-02-24 CURRENT 2007-02-08 Active
RJP SECRETARIES LIMITED LINACRE MILLER LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-06-03
RJP SECRETARIES LIMITED ORIEL PARKS LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HALL VETERINARY CONSULTANCY LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
RJP SECRETARIES LIMITED RCAPITAL GP LIMITED Company Secretary 2010-02-23 CURRENT 2009-12-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED WEBFIRE MEDIA LIMITED Company Secretary 2009-12-16 CURRENT 2004-08-25 Dissolved 2016-03-15
RJP SECRETARIES LIMITED TEMPLETON FURLONG LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Dissolved 2017-06-13
RJP SECRETARIES LIMITED MANSFIELD KIRK LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
RJP SECRETARIES LIMITED MCEVOY & ROWLEY HCO LIMITED Company Secretary 2008-02-11 CURRENT 1999-06-14 Active
RJP SECRETARIES LIMITED CFG LEISURE 5 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Dissolved 2017-04-23
RJP SECRETARIES LIMITED CFG LEISURE 6 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED HAY WAIN GROUP LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED CHANIA LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED SOFIYA LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED PURLIEU LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MARTIN PARK MACHINES 2 LIMITED Company Secretary 2007-10-03 CURRENT 1983-04-28 Liquidation
RJP SECRETARIES LIMITED RCAPITAL LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Active
RJP SECRETARIES LIMITED SHENLIGHT LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-08-13
RJP SECRETARIES LIMITED ARTHUR CONAN DOYLE CHARACTERS LIMITED Company Secretary 2007-01-02 CURRENT 2000-03-30 Active
RJP SECRETARIES LIMITED JESSOPS RESTAURANTS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2014-04-27
RJP SECRETARIES LIMITED RIVERSIDE RESTAURANTS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Liquidation
RJP SECRETARIES LIMITED MICROBUS MOBILE DATA LIMITED Company Secretary 2006-11-15 CURRENT 1999-01-28 Dissolved 2013-08-20
RJP SECRETARIES LIMITED MICROBUS LIMITED Company Secretary 2006-11-15 CURRENT 1986-01-31 Dissolved 2016-07-19
RJP SECRETARIES LIMITED TAALUS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-19
RJP SECRETARIES LIMITED GOLD ROUND LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RJP SECRETARIES LIMITED GARETH ANNELS HR CONSULTING LIMITED Company Secretary 2005-11-21 CURRENT 2005-11-21 Dissolved 2013-11-12
RJP SECRETARIES LIMITED RAKISS LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED FAT TYRE LIMITED Company Secretary 2005-09-02 CURRENT 1997-11-03 Liquidation
RJP SECRETARIES LIMITED SANKHYAA LIMITED Company Secretary 2005-08-12 CURRENT 2000-05-04 Active
RJP SECRETARIES LIMITED RCAPITAL NOMINEES LIMITED Company Secretary 2005-08-01 CURRENT 2004-06-07 Active
RJP SECRETARIES LIMITED PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2015-07-28
RJP SECRETARIES LIMITED JJFB LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Dissolved 2015-11-24
RJP SECRETARIES LIMITED CADIZ PROPERTIES LTD Company Secretary 2005-03-31 CURRENT 1998-12-15 Active
RJP SECRETARIES LIMITED MARGIN CALL LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
RJP SECRETARIES LIMITED ODYSSEY GROUP HOLDINGS LIMITED Company Secretary 2004-10-15 CURRENT 2003-10-22 Active
RJP SECRETARIES LIMITED ROCK INTERNATIONAL HOLDINGS LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Liquidation
RJP SECRETARIES LIMITED HERALD ELECTRONICS LIMITED Company Secretary 2004-07-21 CURRENT 2004-06-22 Dissolved 2014-07-17
RJP SECRETARIES LIMITED JAPE CAPITAL LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active - Proposal to Strike off
RJP SECRETARIES LIMITED JLS CORPORATE LIMITED Company Secretary 2003-03-02 CURRENT 2003-03-02 Active - Proposal to Strike off
RJP SECRETARIES LIMITED INNES ASSET MANAGEMENT LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Dissolved 2015-02-21
RJP SECRETARIES LIMITED ROBERT JAMES PARTNERS LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ANAESTHETIC TECHNICAL SERVICES LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Active
RJP SECRETARIES LIMITED ACCOUNTS.CO.UK LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Active
RJP SECRETARIES LIMITED ROBERT JAMES INTERNATIONAL PARTNERS LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Dissolved 2014-03-11
RJP SECRETARIES LIMITED ROBERT JAMES INTERNATIONAL TAX CONSULTANCY LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Dissolved 2014-03-11
RJP SECRETARIES LIMITED INTERNATIONAL TAX CONSULTANCY LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ROBERT JAMES EQUITY PARTNERS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-03-11
RJP SECRETARIES LIMITED ROBERT JAMES LEGAL PARTNERS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-03-11
RJP SECRETARIES LIMITED UK TAX SUPPORT SERVICES LIMITED Company Secretary 1999-09-29 CURRENT 1999-09-29 Active
RJP SECRETARIES LIMITED CREDIT ENHANCEMENT LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
RJP SECRETARIES LIMITED RJP MANAGEMENT LIMITED Company Secretary 1998-09-23 CURRENT 1998-09-23 Active
RJP SECRETARIES LIMITED ROBERT JAMES FINANCIAL PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Dissolved 2015-03-31
LEE CHARLES CARTER RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED Director 2014-01-21 CURRENT 2002-04-19 Active - Proposal to Strike off
LEE CHARLES CARTER A.H. ALLEN LIMITED Director 2014-01-21 CURRENT 2003-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-21AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-02-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2017
2016-09-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-08-15F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2016 FROM UNIT 1 DEAN HOUSE FARM CHURCH ROAD NEWDIGATE DORKING SURREY RH5 5DL
2016-08-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-16SH0108/04/16 STATEMENT OF CAPITAL GBP 50000
2016-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029623750010
2016-03-08AR0106/03/16 FULL LIST
2016-03-07AUDAUDITOR'S RESIGNATION
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029623750011
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2015-07-23AP01DIRECTOR APPOINTED BRIAN MICHAEL ROBINSON
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-15AR0106/03/15 FULL LIST
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2015-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MATT GRIGGS
2014-11-14AP01DIRECTOR APPOINTED MR JOHN WILLIAM WALSH
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24RES01ADOPT ARTICLES 13/06/2014
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR OBS DIRECTORS LLP
2014-06-13AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2014-05-23MISCSECTION 519
2014-05-20AUDAUDITOR'S RESIGNATION
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-07AR0106/03/14 FULL LIST
2014-03-06AD02SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LEE CHARLES CARTER / 21/01/2014
2014-01-22AP01DIRECTOR APPOINTED DR LEE CHARLES CARTER
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT GRIGGS / 22/01/2014
2014-01-22AP01DIRECTOR APPOINTED MR MATT GRIGGS
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN NUTLEY
2014-01-13AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029623750010
2013-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 029623750009
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SILVERDELL PLC
2013-12-13AP02CORPORATE DIRECTOR APPOINTED OBS 24 LLP
2013-12-13AP02CORPORATE DIRECTOR APPOINTED OBS DIRECTORS LLP
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM UNIT 1 DEAN HOUSE FARM CHURCH ROAD NEWDIGATE DORKING SURREY RH5 5DL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DR CARTER
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GIDDINGS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MATT GRIGGS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN MOON
2013-11-18AP02CORPORATE DIRECTOR APPOINTED SILVERDELL PLC
2013-10-09MEM/ARTSARTICLES OF ASSOCIATION
2013-10-09RES13COMPANY AUTHORISED REGARDING HSBC DOCUMENTS, COMPANY BUSINESS 08/08/2013
2013-10-09RES01ALTER ARTICLES 08/08/2013
2013-09-19AR0125/08/13 FULL LIST
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 029623750008
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODERICK JOHNSON / 28/03/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 28/03/2013
2013-01-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-04AR0125/08/12 FULL LIST
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODERICK JOHNSON / 24/08/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 24/08/2012
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-06AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2011-11-24AP01DIRECTOR APPOINTED ANTHONY GREEN
2011-11-24AP01DIRECTOR APPOINTED DR LEE CHARLES CARTER
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-09-05AR0125/08/11 FULL LIST
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT GRIGGS / 22/06/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATT GRIGGS / 22/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GIDDINGS / 22/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KIERAN MOON / 22/06/2011
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-15AD02SAIL ADDRESS CREATED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to REDHILL ANALYSTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-04-11
Appointment of Administrators2016-07-26
Fines / Sanctions
No fines or sanctions have been issued against REDHILL ANALYSTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-18 Outstanding SECURE TRUST BANK PLC
2013-12-14 Outstanding MURRAY PEARCE LIMITED
2013-12-14 Outstanding HSBC BANK PLC
2013-08-16 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-20 ALL of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2012-06-18 Satisfied DARREN JAMES PALIN
DEBENTURE 2012-06-18 Satisfied ANDREW OWEN MCGEE
DEBENTURE 2010-09-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-12-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-07-14 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-05-25 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDHILL ANALYSTS LIMITED

Intangible Assets
Patents
We have not found any records of REDHILL ANALYSTS LIMITED registering or being granted any patents
Domain Names

REDHILL ANALYSTS LIMITED owns 1 domain names.

redhills.co.uk  

Trademarks
We have not found any records of REDHILL ANALYSTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REDHILL ANALYSTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-7 GBP £4,611 CAPITAL
Durham County Council 2016-7 GBP £6,348 Construction work
Hull City Council 2016-6 GBP £5,583 CAPITAL
Durham County Council 2016-6 GBP £5,600 Construction work
Hull City Council 2016-5 GBP £23,458 CAPITAL
Hull City Council 2016-4 GBP £8,541 CAPITAL
Hull City Council 2016-3 GBP £6,099 CAPITAL
Hull City Council 2016-2 GBP £3,113 CAPITAL
Hull City Council 2016-1 GBP £3,567 CAPITAL
Durham County Council 2015-12 GBP £5,834 Construction work
Hull City Council 2015-12 GBP £4,498 CAPITAL
Hull City Council 2015-11 GBP £4,165 CAPITAL
Hull City Council 2015-10 GBP £4,493 CAPITAL
London Borough of Bexley 2015-9 GBP £1,158
Hull City Council 2015-9 GBP £1,676 CAPITAL
Hull City Council 2015-8 GBP £3,941 CAPITAL
Hull City Council 2015-7 GBP £4,240 CAPITAL
Hull City Council 2015-6 GBP £878 CAPITAL
Durham County Council 2015-6 GBP £571 Miscellaneous Expenses
London Borough of Bexley 2015-6 GBP £1,800
SHEFFIELD CITY COUNCIL 2015-5 GBP £250 SAFETY CONSULTANTS
Durham County Council 2015-5 GBP £1,367 Services
Hull City Council 2015-5 GBP £3,011 CAPITAL
Hull City Council 2015-4 GBP £616 CAPITAL
SHEFFIELD CITY COUNCIL 2015-3 GBP £290 SAFETY CONSULTANTS
London Borough of Bexley 2015-3 GBP £13,860 Asbestos Services
Cambridge City Council 2015-3 GBP £4,714 Asbestos Surveys & Removals
North East Lincolnshire Council 2015-3 GBP £740 Cap Land/Build-Build Enh Wrk
Hull City Council 2015-3 GBP £11,152 CAPITAL
West Sussex County Council 2015-2 GBP £3,255 Pymnts-main contr.
Cambridge City Council 2015-2 GBP £2,010 Asbestos Surveys & Removals
Hull City Council 2015-2 GBP £3,575 CAPITAL
NORTH EAST LINCOLNSHIRE COUNCIL 2015-1 GBP £2,125 Cap Infrastr-Build Enh Wrk
Cambridge City Council 2015-1 GBP £3,204 Asbestos Surveys & Removals
SHEFFIELD CITY COUNCIL 2015-1 GBP £2,765 SAFETY CONSULTANTS
Hull City Council 2015-1 GBP £3,578 CAPITAL
West Sussex County Council 2014-12 GBP £1,150 Pymnts-main contr.
Cambridge City Council 2014-12 GBP £1,683 Asbestos Surveys & Removals
London Borough of Merton 2014-11 GBP £1,100 Site Surveys D&S Structure
SHEFFIELD CITY COUNCIL 2014-11 GBP £785 SAFETY CONSULTANTS
Cambridge City Council 2014-11 GBP £4,408 Asbestos Surveys & Removals
Hull City Council 2014-11 GBP £50 CAPITAL
West Sussex County Council 2014-10 GBP £2,260 Serv Funded Impmt's
Hull City Council 2014-10 GBP £12,033 CAPITAL
Cambridge City Council 2014-10 GBP £11,895
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £1,152 Cap Land/Build-Build Enh Wrk
London Borough of Bexley 2014-9 GBP £4,375
West Sussex County Council 2014-9 GBP £13,342 Pymnts-main contr.
Cambridge City Council 2014-8 GBP £2,464
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £2,828 Cap Land/Build-Build Enh Wrk
Hull City Council 2014-8 GBP £2,413 CAPITAL
West Sussex County Council 2014-8 GBP £17,523
Cambridge City Council 2014-7 GBP £3,531
Hull City Council 2014-7 GBP £36,484 CAPITAL
West Sussex County Council 2014-7 GBP £12,681
West Sussex County Council 2014-6 GBP £1,513
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £3,148 Cap Land/Build-Build Enh Wrk
Cambridge City Council 2014-6 GBP £1,041
London Borough of Bexley 2014-6 GBP £4,800
Hull City Council 2014-6 GBP £11,670 CAPITAL
Hull City Council 2014-5 GBP £2,799 CAPITAL
City of York Council 2014-5 GBP £275
London Borough of Bexley 2014-5 GBP £2,635
Cambridge City Council 2014-5 GBP £4,881
Sheffield City Council 2014-4 GBP £14,456
London Borough of Bexley 2014-4 GBP £1,644
Hull City Council 2014-4 GBP £33,574 CAPITAL
Merton Council 2014-4 GBP £550
London Borough of Merton 2014-4 GBP £550 Site Surveys D&S Structure
West Sussex County Council 2014-4 GBP £10,365 Pymnts-main contr.
Hull City Council 2014-3 GBP £32,635 CAPITAL
London Borough of Bexley 2014-3 GBP £10,542
Cambridge City Council 2014-3 GBP £6,169
Hull City Council 2014-2 GBP £3,707 CAPITAL
London Borough of Bexley 2014-2 GBP £21,108
NORTH EAST LINCOLNSHIRE COUNCIL 2014-2 GBP £384 Cap Land/Build-Build Enh Wrk
Hull City Council 2014-1 GBP £39,277 CAPITAL
Cambridge City Council 2014-1 GBP £7,351
Cambridge City Council 2013-12 GBP £3,113
Sheffield City Council 2013-12 GBP £1,778
Hull City Council 2013-12 GBP £2,900 CAPITAL
Hull City Council 2013-11 GBP £2,860 CAPITAL
Cambridge City Council 2013-11 GBP £616
Hull City Council 2013-10 GBP £4,875 CAPITAL
Hull City Council 2013-9 GBP £1,950 CAPITAL
Cambridge City Council 2013-9 GBP £770
Hull City Council 2013-8 GBP £500 CAPITAL
Cambridge City Council 2013-7 GBP £1,078
City of York Council 2013-7 GBP £165
Hull City Council 2013-7 GBP £950 Capital
London Borough of Ealing 2013-6 GBP £1,035
Cambridge City Council 2013-6 GBP £2,658
Hull City Council 2013-6 GBP £150 Capital
London Borough of Ealing 2013-5 GBP £4,013
Cambridge City Council 2013-5 GBP £1,500
Merton Council 2013-4 GBP £1,450
London Borough of Merton 2013-4 GBP £1,450 Site Surveys D&S Structure
Cambridge City Council 2013-4 GBP £7,841
Hull City Council 2013-4 GBP £25 Capital
London Borough of Ealing 2013-3 GBP £1,512
Cambridge City Council 2013-3 GBP £714
Hull City Council 2013-3 GBP £110,200 Capital
Cambridge City Council 2013-2 GBP £2,241
City of London 2013-2 GBP £540 Repairs & Maintenance
Hull City Council 2013-2 GBP £12,015 Physical Regeneration
Cambridge City Council 2013-1 GBP £571
Hull City Council 2013-1 GBP £9,360 Capital
Cambridge City Council 2012-12 GBP £2,765
Cambridge City Council 2012-11 GBP £7,702
Cambridge City Council 2012-10 GBP £5,426
Cambridge City Council 2012-9 GBP £17,667
Cambridge City Council 2012-8 GBP £22,571
Cambridge City Council 2012-7 GBP £2,811
London Borough of Ealing 2012-6 GBP £26,696
Cambridge City Council 2012-6 GBP £18,909
Cambridge City Council 2012-5 GBP £1,689
London Borough of Ealing 2012-4 GBP £735
Cambridge City Council 2012-3 GBP £1,422
Rotherham Metropolitan Borough Council 2012-3 GBP £2,400
Cambridge City Council 2012-2 GBP £20,468
Rotherham Metropolitan Borough Council 2012-2 GBP £5,400
London Borough of Waltham Forest 2012-1 GBP £1,074 PLANNED BUILDING WORKS
London Borough of Ealing 2011-12 GBP £11,482
City of London 2011-12 GBP £1,700 Repairs & Maintenance
London Borough of Ealing 2011-11 GBP £525
London Borough of Ealing 2011-9 GBP £6,914
London Borough of Waltham Forest 2011-9 GBP £1,074 PLANNED BUILDING WORKS
City of London 2011-9 GBP £1,534 Repairs & Maintenance
London Borough of Ealing 2011-8 GBP £785
City of London 2011-8 GBP £10,900 Repairs & Maintenance
London Borough of Ealing 2011-7 GBP £4,441
London Borough of Waltham Forest 2011-7 GBP £1,639 CONTRACTORS
London Borough of Ealing 2011-5 GBP £1,838
City of London 2011-5 GBP £4,710 Repairs & Maintenance
Cambridge City Council 2011-5 GBP £5,200
London Borough of Ealing 2011-4 GBP £15,503
London Borough of Waltham Forest 2011-3 GBP £3,078 ASBESTOS
Mole Valley District Council 2011-1 GBP £750
Reading Borough Council 2010-3 GBP £12,970
Reading Borough Council 2010-2 GBP £4,620
Reading Borough Council 2010-1 GBP £4,270
Reading Borough Council 2009-12 GBP £6,765
Reading Borough Council 2009-11 GBP £8,415
Reading Borough Council 2009-10 GBP £5,220
Reading Borough Council 2009-9 GBP £7,260
Reading Borough Council 2009-8 GBP £15,670
Reading Borough Council 2009-7 GBP £5,670
Reading Borough Council 2009-6 GBP £7,425
Reading Borough Council 2009-5 GBP £2,880
Reading Borough Council 2009-4 GBP £2,205

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dounreay Site Restoration Limited Asbestos-removal work 2013/10/15 GBP 480,000

DSRL is looking to award Framework Agreements to supply UKAS accredited asbestos analytical services within projects as part of the decommissioning programmes on the Dounreay Site.

Yorkshire Housing Ltd lift-maintenance services 2012/01/16

Yorkshire Housing Limited (YHL) is a 70 000 000 GBP turnover charitable business currently employing over 750 people. YHL aims to be one of the best providers of homes and support. YHL currently provides more than 16 000 affordable homes throughout Yorkshire operating in the following areas: Barnsley, Bradford, Calderdale, Craven, Doncaster, East Riding, Harrogate, Kirklees, Leeds, Rotherham, Ryedale, Selby, Sheffield, Wakefield and York.

Outgoings
Business Rates/Property Tax
No properties were found where REDHILL ANALYSTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyREDHILL ANALYSTS LIMITEDEvent Date2017-04-07
In the In the High Court of Justice, Chancery Division Birmingham District Registry case number 8262 Notice is hereby given that I, Rajnesh Mittal, the Joint Administrator of the above named Company, appointed on 21 July 2016, intend to declare and distribute a first dividend under the prescribed part within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 28 April 2017, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrator to be necessary to FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB, or emailing at cp.birmingham@frpadvisory.com A distribution may be made without regard to the claim of any person in respect of a debt not proved. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Date of Appointment: 21 July 2016. Office Holder details: Rajnesh Mittal and Steven Stokes (IP Nos. 15674 and 10330), both of FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB. Ag HF10953
 
Initiating party Event TypeAppointment of Administrators
Defending partyREDHILL ANALYSTS LIMITEDEvent Date2016-07-21
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8262 Rajnesh Mittal and Steven Martin Stokes (IP Nos 15674 and 10330 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB For further details contact: The Joint Administrators, Tel: 0121 710 1680. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDHILL ANALYSTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDHILL ANALYSTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.