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

RES ON-SITE LIMITED

LONDON, LONDON, EC4A,
Company Registration Number
06182959
Private Limited Company
Dissolved

Dissolved 2018-05-26

Company Overview

About Res On-site Ltd
RES ON-SITE LIMITED was founded on 2007-03-26 and had its registered office in London. The company was dissolved on the 2018-05-26 and is no longer trading or active.

Key Data
Company Name
RES ON-SITE LIMITED
 
Legal Registered Office
LONDON
LONDON
 
Previous Names
RES ENTERPRISES LIMITED07/08/2009
RES HEAT AND POWER LIMITED23/09/2008
BONDCO 1200 LIMITED22/05/2007
Filing Information
Company Number 06182959
Date formed 2007-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2018-05-26
Type of accounts FULL
Last Datalog update: 2018-06-23 05:02:29
Primary Source:Companies House
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 RES ON-SITE LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC JAMES HEARTH
Company Secretary 2014-10-31
LAUREL REMINGTON
Company Secretary 2007-05-11
DONALD CRAWFORD JOYCE
Director 2016-06-10
RICHARD PAUL RUSSELL
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAZ BAINS
Director 2014-10-31 2016-06-10
PAUL GREGORY TYLER NEILSON
Director 2011-02-24 2016-01-29
PAUL GREGORY TYLER NEILSON
Company Secretary 2011-04-29 2014-10-31
MICHAEL JAMES ATKINSON
Director 2009-12-24 2014-10-31
PETER MOORE QUILLEASH
Director 2008-10-07 2013-07-10
DAVID EDWARD POVALL
Director 2011-02-24 2013-06-12
ALISON MARY RICHARDS
Director 2009-12-24 2012-03-07
ROSS FRAZER FINLAY
Director 2009-12-24 2011-02-24
WILLIAM DOUGLAS WRIGHT
Director 2010-01-26 2011-02-24
MICHAEL ANDREW COOMBS
Director 2007-11-01 2009-12-24
IAN DAVID MAYS
Director 2007-05-11 2009-12-24
GAVIN MALCOLM MCALPINE
Director 2007-05-11 2009-12-24
MARK ANDREW MCKENZIE CANDLISH
Director 2007-05-11 2008-10-07
CHRISTOPHER ALEC MORGAN
Director 2007-11-01 2008-10-07
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2007-03-26 2007-05-11
BONDLAW DIRECTORS LIMITED
Nominated Director 2007-03-26 2007-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAUREL REMINGTON RES FUELS LIMITED Company Secretary 2007-09-03 CURRENT 2007-07-12 Dissolved 2018-05-26
LAUREL REMINGTON PASSIVHAUS (UK) LIMITED Company Secretary 2007-08-08 CURRENT 2007-05-10 Dissolved 2018-06-12
LAUREL REMINGTON RES ADVISORY LIMITED Company Secretary 2007-08-08 CURRENT 2007-05-10 Dissolved 2018-05-26
LAUREL REMINGTON RES ESCO LIMITED Company Secretary 2007-05-11 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE THE RENEWABLES INFRASTRUCTURE GROUP (UK) LIMITED Director 2017-07-18 CURRENT 2013-04-26 Active
DONALD CRAWFORD JOYCE WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
DONALD CRAWFORD JOYCE RENEWABLE ENERGY GROUP LIMITED Director 2016-09-23 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RES ADVISORY LIMITED Director 2016-06-17 CURRENT 2007-05-10 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES-GEN LIMITED Director 2016-06-17 CURRENT 2003-09-26 Liquidation
DONALD CRAWFORD JOYCE PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
DONALD CRAWFORD JOYCE RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
DONALD CRAWFORD JOYCE RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
DONALD CRAWFORD JOYCE KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
DONALD CRAWFORD JOYCE WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
DONALD CRAWFORD JOYCE LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
DONALD CRAWFORD JOYCE FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
DONALD CRAWFORD JOYCE SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
DONALD CRAWFORD JOYCE NEWARTHILL LIMITED Director 2015-12-17 CURRENT 1972-04-21 Active
DONALD CRAWFORD JOYCE RES NORTHERN EUROPE LIMITED Director 2010-12-07 CURRENT 2003-09-29 Dissolved 2013-11-01
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED Director 2010-12-07 CURRENT 2003-09-26 Active
DONALD CRAWFORD JOYCE RENEWABLE ENERGY SYSTEMS LIMITED Director 2010-12-07 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL LAKESIDE ENERGY STORAGE LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS LIMITED Director 2017-07-26 CURRENT 1981-10-08 Active
RICHARD PAUL RUSSELL EASTERN WIND FARMS LIMITED Director 2017-07-25 CURRENT 1993-03-10 Active - Proposal to Strike off
RICHARD PAUL RUSSELL CRAIGGORE ENERGY LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
RICHARD PAUL RUSSELL NDT TRADING LIMITED Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL CARBON FREE LTD Director 2017-04-28 CURRENT 2008-06-25 Active
RICHARD PAUL RUSSELL CARBON FREE NEILSTON LTD Director 2017-04-28 CURRENT 2009-08-03 Active
RICHARD PAUL RUSSELL DYFFRYN BRODYN LIMITED Director 2017-04-11 CURRENT 1994-04-11 Active
RICHARD PAUL RUSSELL GARREG LWYD ENERGY LIMITED Director 2017-02-15 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL FOUR BURROWS LIMITED Director 2017-01-23 CURRENT 1994-03-29 Active
RICHARD PAUL RUSSELL RES UK & IRELAND LIMITED Director 2016-10-19 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL WIND ENERGY SYSTEMS LIMITED Director 2016-10-18 CURRENT 1996-11-19 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY GROUP LIMITED Director 2016-09-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL RENEWABLE ENERGY CENTRE LIMITED Director 2016-09-23 CURRENT 1995-12-08 Liquidation
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS (NORTHERN IRELAND) LIMITED Director 2016-07-29 CURRENT 1992-08-13 Active
RICHARD PAUL RUSSELL PETRE STREET STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
RICHARD PAUL RUSSELL ROARING HILL ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL STONY ENERGY STORAGE LTD Director 2016-07-11 CURRENT 2016-07-11 Active
RICHARD PAUL RUSSELL PV SYSTEMS LIMITED Director 2016-06-10 CURRENT 1997-09-05 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES SOLAR LIMITED Director 2016-06-10 CURRENT 1998-03-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL FUTURE HEATING LTD Director 2016-06-10 CURRENT 2001-07-30 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RENEWABLE ENERGY SYSTEMS CONSTRUCTION LIMITED Director 2016-06-10 CURRENT 2002-11-08 Dissolved 2018-06-05
RICHARD PAUL RUSSELL RES HEAT AND POWER LIMITED Director 2016-06-10 CURRENT 2003-09-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES ESCO LIMITED Director 2016-06-10 CURRENT 2007-03-26 Dissolved 2018-05-26
RICHARD PAUL RUSSELL PASSIVHAUS (UK) LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-06-12
RICHARD PAUL RUSSELL RES ADVISORY LIMITED Director 2016-06-10 CURRENT 2007-05-10 Dissolved 2018-05-26
RICHARD PAUL RUSSELL RES FUELS LIMITED Director 2016-06-10 CURRENT 2007-07-12 Dissolved 2018-05-26
RICHARD PAUL RUSSELL KEADBY LIMITED Director 2016-06-10 CURRENT 2008-10-30 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES ENTERPRISES LIMITED Director 2016-06-10 CURRENT 2009-05-26 Dissolved 2018-06-06
RICHARD PAUL RUSSELL RES-GEN LIMITED Director 2016-06-10 CURRENT 2003-09-26 Liquidation
RICHARD PAUL RUSSELL WIND FARM DEVELOPMENTS LIMITED Director 2016-06-10 CURRENT 1999-08-17 Liquidation
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM NO.2 LIMITED Director 2016-06-10 CURRENT 2002-03-28 Dissolved 2018-07-23
RICHARD PAUL RUSSELL RES-B9 (NI OFFSHORE WIND) LIMITED Director 2016-06-10 CURRENT 2012-04-19 Liquidation
RICHARD PAUL RUSSELL FIRST FLIGHT WIND LIMITED Director 2016-06-10 CURRENT 2012-02-24 Dissolved 2018-07-23
RICHARD PAUL RUSSELL SOLAR SLATE LIMITED Director 2016-06-10 CURRENT 2009-09-17 Active
RICHARD PAUL RUSSELL DERRIL WATER SOLAR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
RICHARD PAUL RUSSELL UK ENERGY STORAGE SERVICES LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
RICHARD PAUL RUSSELL B K S ENERGY LIMITED Director 2015-11-30 CURRENT 2010-11-05 Active
RICHARD PAUL RUSSELL HILL OF TOWIE LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL GREEN HILL ENERGY LIMITED Director 2015-11-30 CURRENT 2009-07-06 Active
RICHARD PAUL RUSSELL WIND FARM HOLDINGS LIMITED Director 2015-11-30 CURRENT 2003-09-26 Active
RICHARD PAUL RUSSELL TALLENTIRE ENERGY LIMITED Director 2015-11-30 CURRENT 2012-01-17 Active
RICHARD PAUL RUSSELL SUNSAVE 12 (DERRITON FIELDS) LTD Director 2015-11-30 CURRENT 2012-08-30 Active
RICHARD PAUL RUSSELL SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2015-11-30 CURRENT 2013-05-24 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2000-02-03 Active
RICHARD PAUL RUSSELL LOUGH HILL WIND FARM LIMITED Director 2015-11-30 CURRENT 2004-05-13 Active
RICHARD PAUL RUSSELL FORSS WIND FARM LIMITED. Director 2015-11-30 CURRENT 1994-04-29 Active
RICHARD PAUL RUSSELL GRANGE RENEWABLE ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-18 Active
RICHARD PAUL RUSSELL MC POWER LIMITED Director 2015-11-30 CURRENT 2011-12-14 Active
RICHARD PAUL RUSSELL HAZEL RENEWABLES LIMITED Director 2015-11-30 CURRENT 2012-02-06 Active
RICHARD PAUL RUSSELL KENWYN SOLAR LIMITED Director 2015-11-30 CURRENT 2013-08-16 Active
RICHARD PAUL RUSSELL LENDRUM'S BRIDGE WIND FARM LIMITED Director 2015-11-30 CURRENT 1998-10-30 Active
RICHARD PAUL RUSSELL ALTAHULLION WIND FARM LIMITED Director 2015-11-30 CURRENT 2002-06-18 Active
RICHARD PAUL RUSSELL ROOS ENERGY LIMITED Director 2015-11-30 CURRENT 2011-05-17 Active
RICHARD PAUL RUSSELL FREASDAIL ENERGY LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
RICHARD PAUL RUSSELL EAST LANGFORD SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL CHURCHTOWN FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2015-03-06 CURRENT 2012-04-13 Active
RICHARD PAUL RUSSELL MANOR FARM SOLAR LIMITED Director 2015-03-06 CURRENT 2011-04-20 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (SCEL) LIMITED Director 2015-03-05 CURRENT 2012-04-05 Active
RICHARD PAUL RUSSELL EARLSEAT WIND FARM LTD Director 2014-11-14 CURRENT 2009-04-09 Active
RICHARD PAUL RUSSELL EUROPEAN INVESTMENTS (EARLSEAT) LIMITED Director 2014-11-14 CURRENT 2013-09-09 Active
RICHARD PAUL RUSSELL SOLWAYBANK ENERGY LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
RICHARD PAUL RUSSELL PENARE FARM SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-18 Active
RICHARD PAUL RUSSELL EGMERE AIRFIELD SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-23 Active
RICHARD PAUL RUSSELL PARLEY COURT SOLAR PARK LIMITED Director 2014-08-07 CURRENT 2012-10-22 Active

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
2018-05-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-10-06LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1
2017-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-02LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM BEAUFORT COURT EGG FARM LANE OFF STATION ROAD KINGS LANGLEY HERTFORDSHIRE WD4 8LR
2016-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-124.70DECLARATION OF SOLVENCY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAZ BAINS
2016-06-21AP01DIRECTOR APPOINTED RICHARD PAUL RUSSELL
2016-06-21AP01DIRECTOR APPOINTED MR DONALD CRAWFORD JOYCE
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 102
2016-05-09AR0126/03/16 FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEILSON
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 102
2015-05-15AR0126/03/15 FULL LIST
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY TYLER NEILSON / 26/03/2015
2015-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / LAUREL REMINGTON / 26/03/2015
2015-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / DOMINIC JAMES HEARTH / 26/03/2015
2014-12-15AP01DIRECTOR APPOINTED MR JAZ BAINS
2014-12-15AP03SECRETARY APPOINTED DOMINIC JAMES HEARTH
2014-12-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL NEILSON
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON
2014-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 102
2014-05-09AR0126/03/14 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUILLEASH
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POVALL
2013-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-05-09AR0126/03/13 FULL LIST
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GREGORY TYLER NEILSON / 17/12/2012
2013-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / LAUREL REMINGTON / 17/12/2012
2013-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL GREGORY TYLER NEILSON / 17/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD POVALL / 17/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER MOORE QUILLEASH / 17/12/2012
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ATKINSON / 17/12/2012
2012-06-01RP04SECOND FILING WITH MUD 26/03/12 FOR FORM AR01
2012-06-01ANNOTATIONClarification
2012-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-04-20AR0126/03/12 FULL LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARDS
2011-05-18SH0110/03/11 STATEMENT OF CAPITAL GBP 102
2011-05-16AR0126/03/11 FULL LIST
2011-05-11AP03SECRETARY APPOINTED PAUL GREGORY TYLER NEILSON
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROSS FINLAY
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WRIGHT
2011-03-02AP01DIRECTOR APPOINTED MR DAVID EDWARD POVALL
2011-03-02AP01DIRECTOR APPOINTED PAUL GREGORY TYLER NEILSON
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / LAUREL REMINGTON / 30/07/2010
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-14AR0126/03/10 FULL LIST
2010-03-17AP01DIRECTOR APPOINTED WILLIAM DOUGLAS WRIGHT
2010-02-10AP01DIRECTOR APPOINTED ROSS FRAZER FINLAY
2010-02-10AP01DIRECTOR APPOINTED MICHAEL JAMES ATKINSON
2010-02-10AP01DIRECTOR APPOINTED ALISON MARY RICHARDS
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MCALPINE
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOMBS
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAYS
2009-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-06CERTNMCOMPANY NAME CHANGED RES ENTERPRISES LIMITED CERTIFICATE ISSUED ON 07/08/09
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-04-07363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-12-05SASHARE AGREEMENT OTC
2008-12-0588(2)AD 07/10/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-13288aDIRECTOR APPOINTED PETER MOORE QUILLEASH
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MARK CANDLISH
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MORGAN
2008-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-20CERTNMCOMPANY NAME CHANGED RES HEAT AND POWER LIMITED CERTIFICATE ISSUED ON 23/09/08
2008-05-12363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-02-21225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2007-05-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-31288bSECRETARY RESIGNED
2007-05-22CERTNMCOMPANY NAME CHANGED BONDCO 1200 LIMITED CERTIFICATE ISSUED ON 22/05/07
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
353 - Steam and air conditioning supply
35300 - Steam and air conditioning supply

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation


Licences & Regulatory approval
We could not find any licences issued to RES ON-SITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RES ON-SITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RES ON-SITE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of RES ON-SITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RES ON-SITE LIMITED
Trademarks
We have not found any records of RES ON-SITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RES ON-SITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as RES ON-SITE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RES ON-SITE 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 Type
Defending partyRES ON-SITE LIMITEDEvent Date2016-08-03
The Companies were placed into Members Voluntary Liquidation on 28 July 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 August 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 August 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 7303 2694.
 
Initiating party Event Type
Defending partyRES ON-SITE LIMITEDEvent Date2016-07-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: +44 (0) 20 7303 0770.
 
Initiating party Event Type
Defending partyRES ON-SITE LIMITEDEvent Date2016-07-28
Principal Trading Address: (All) Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire WD4 8LR Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: 28 July 2016. Effective Date: on 28 July 2016 , I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on Tel: 020 7303 0770.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RES ON-SITE 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 RES ON-SITE 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.