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

RAWLINSON & HUNTER SERVICES LIMITED

Resolve Advisory Limited 22, York Buildings, London, WC2N 6JU,
Company Registration Number
07119235
Private Limited Company
Liquidation

Company Overview

About Rawlinson & Hunter Services Ltd
RAWLINSON & HUNTER SERVICES LIMITED was founded on 2010-01-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Rawlinson & Hunter Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAWLINSON & HUNTER SERVICES LIMITED
 
Legal Registered Office
Resolve Advisory Limited 22
York Buildings
London
WC2N 6JU
Other companies in EC4A
 
Filing Information
Company Number 07119235
Company ID Number 07119235
Date formed 2010-01-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 30/12/2019
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB988611274  
Last Datalog update: 2023-07-21 11:58:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAWLINSON & HUNTER SERVICES 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.
Companies with same name RAWLINSON & HUNTER SERVICES LIMITED
The following companies were found which have the same name as RAWLINSON & HUNTER SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAWLINSON & HUNTER SERVICES LIMITED Unknown

Company Officers of RAWLINSON & HUNTER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARTHUR BAKER
Director 2013-12-12
DAVID GEOFFREY BARKER
Director 2010-01-07
CHRISTOPHER JAN ANDREW BLISS
Director 2010-01-07
PHILIP ANTONY COLLINGTON
Director 2014-04-22
TOBY LLOYD CROOKS
Director 2014-04-22
DAVID CRAIG DAVIES
Director 2013-12-12
MICHAEL DAVID FOSTER
Director 2015-04-27
MARK HARRIS
Director 2011-05-06
CHRISTOPHER JOHN HAWLEY
Director 2014-04-22
KULWARN SINGH NAGRA
Director 2010-01-07
SALLY ANNE OUSLEY
Director 2013-12-12
GRAEME ROBERT PRIVETT
Director 2013-12-12
ANDREW SHILLING
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES JANE JENNINGS
Director 2010-01-07 2017-03-31
SIMON PAUL JENNINGS
Director 2013-12-12 2017-03-31
PHILIP MUIR PRETTEJOHN
Director 2013-12-12 2016-02-29
DEREK CHARLES RAWLINGS
Director 2013-12-12 2014-08-28
PHILIP MUIR PRETTEJOHN
Director 2010-01-07 2011-05-06
BARBARA KAHAN
Director 2010-01-07 2010-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ARTHUR BAKER PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
PAUL ARTHUR BAKER PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
PAUL ARTHUR BAKER WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
PAUL ARTHUR BAKER R&H TRUST CO (UK) LIMITED Director 2004-12-17 CURRENT 2000-11-03 Active
DAVID GEOFFREY BARKER VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
DAVID GEOFFREY BARKER THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DAVID GEOFFREY BARKER ALLIED (MAYFAIR) LIMITED Director 2014-08-15 CURRENT 2006-05-18 Dissolved 2017-06-01
DAVID GEOFFREY BARKER NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
DAVID GEOFFREY BARKER CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
DAVID GEOFFREY BARKER PROSPECT NOMINEES LIMITED Director 2005-01-25 CURRENT 1972-05-30 Active
DAVID GEOFFREY BARKER R&H TRANSITION LIMITED Director 2005-01-25 CURRENT 1987-12-03 Active
DAVID GEOFFREY BARKER NEW STREET SQUARE DIRECTORS LTD Director 2005-01-25 CURRENT 2002-05-03 Active
DAVID GEOFFREY BARKER PROSPECT SECRETARIES LIMITED Director 2005-01-25 CURRENT 1988-11-15 Active
DAVID GEOFFREY BARKER WOODBOURNE NOMINEES LIMITED Director 2005-01-25 CURRENT 1971-01-18 Active
DAVID GEOFFREY BARKER SNOWPORT LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER PARKDOVE LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS STUBHAMPTON ESTATES (UK) LTD Director 2017-11-29 CURRENT 2017-11-27 Active
CHRISTOPHER JAN ANDREW BLISS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
CHRISTOPHER JAN ANDREW BLISS POSTLINK LIMITED Director 2012-08-24 CURRENT 2012-07-13 Active
CHRISTOPHER JAN ANDREW BLISS PRAEMUNIO LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS HUMAN TELEMETRY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
CHRISTOPHER JAN ANDREW BLISS FUNCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED Director 2010-08-10 CURRENT 2004-06-23 Dissolved 2016-02-02
CHRISTOPHER JAN ANDREW BLISS SEYMOUR WALK LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Director 2008-08-27 CURRENT 2004-05-27 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRUST CO (UK) LIMITED Director 2007-01-19 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
CHRISTOPHER JAN ANDREW BLISS AYRTON SENNA FOUNDATION LIMITED Director 2005-11-04 CURRENT 1993-12-14 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS REDNOCK HOUSE LIMITED Director 2003-03-26 CURRENT 2003-03-26 Dissolved 2017-05-30
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.1) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.2) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE DIRECTORS LTD Director 2002-07-16 CURRENT 2002-05-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT NOMINEES LIMITED Director 1997-04-23 CURRENT 1972-05-30 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRANSITION LIMITED Director 1997-04-23 CURRENT 1987-12-03 Active
CHRISTOPHER JAN ANDREW BLISS WOODBOURNE NOMINEES LIMITED Director 1997-04-23 CURRENT 1971-01-18 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT SECRETARIES LIMITED Director 1995-11-08 CURRENT 1988-11-15 Active
CHRISTOPHER JAN ANDREW BLISS SNOWPORT LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS PARKDOVE LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS CALEDONIAN EVENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active - Proposal to Strike off
PHILIP ANTONY COLLINGTON THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
PHILIP ANTONY COLLINGTON R&H TRUST CO (UK) LIMITED Director 2014-04-22 CURRENT 2000-11-03 Active
TOBY LLOYD CROOKS PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
TOBY LLOYD CROOKS VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
TOBY LLOYD CROOKS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
TOBY LLOYD CROOKS R&H TRUST CO (UK) LIMITED Director 2014-04-22 CURRENT 2000-11-03 Active
DAVID CRAIG DAVIES NOBEL EDUCATION NETWORK LIMITED Director 2016-05-01 CURRENT 2003-09-04 Liquidation
DAVID CRAIG DAVIES TRAMPS INTERNATIONAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
DAVID CRAIG DAVIES THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
DAVID CRAIG DAVIES BLUE MARINE FOUNDATION Director 2012-08-16 CURRENT 2010-03-03 Active
DAVID CRAIG DAVIES PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
DAVID CRAIG DAVIES PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
DAVID CRAIG DAVIES WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
MICHAEL DAVID FOSTER PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
MICHAEL DAVID FOSTER THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MICHAEL DAVID FOSTER R&H TRUST CO (UK) LIMITED Director 2015-04-27 CURRENT 2000-11-03 Active
MARK HARRIS ST JAMES PARADE (110) LIMITED Director 2017-09-12 CURRENT 2008-01-21 Active
MARK HARRIS THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
MARK HARRIS ALLIED (MAYFAIR) LIMITED Director 2014-03-31 CURRENT 2006-05-18 Dissolved 2017-06-01
MARK HARRIS R&H TRANSITION LIMITED Director 2012-11-08 CURRENT 1987-12-03 Active
MARK HARRIS NEW STREET SQUARE NOMINEES LTD Director 2012-11-08 CURRENT 2008-10-24 Active
MARK HARRIS PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
MARK HARRIS PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
MARK HARRIS WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
MARK HARRIS R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
CHRISTOPHER JOHN HAWLEY PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
CHRISTOPHER JOHN HAWLEY THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
CHRISTOPHER JOHN HAWLEY R&H TRUST CO (UK) LIMITED Director 2014-04-22 CURRENT 2000-11-03 Active
KULWARN SINGH NAGRA NOBEL EDUCATION NETWORK LIMITED Director 2016-05-01 CURRENT 2003-09-04 Liquidation
KULWARN SINGH NAGRA THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
KULWARN SINGH NAGRA CHASEBURY LIMITED Director 2014-07-21 CURRENT 1997-12-12 Active
KULWARN SINGH NAGRA LANGLEY GRAMMAR SCHOOL Director 2011-04-07 CURRENT 2011-02-21 Active
SALLY ANNE OUSLEY THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
SALLY ANNE OUSLEY R&H TRUST CO (UK) LIMITED Director 2006-04-01 CURRENT 2000-11-03 Active
GRAEME ROBERT PRIVETT THE SQUARE NOMINEES LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
GRAEME ROBERT PRIVETT GILSTON LODGE LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GRAEME ROBERT PRIVETT VANDEMEVA HOLDINGS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
GRAEME ROBERT PRIVETT WAVERLEY POINT MANAGEMENT COMPANY LIMITED Director 2015-01-13 CURRENT 2013-10-01 Active
GRAEME ROBERT PRIVETT R&H TRUST CO (UK) LIMITED Director 2014-02-14 CURRENT 2000-11-03 Active
GRAEME ROBERT PRIVETT THE STONEBRIDGE PARTNERSHIP LIMITED Director 2007-11-02 CURRENT 2007-11-02 Liquidation

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
2023-07-21Final Gazette dissolved via compulsory strike-off
2023-04-21Voluntary liquidation. Notice of members return of final meeting
2022-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-26
2021-05-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-26
2020-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-26
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LIQ01Voluntary liquidation declaration of solvency
2019-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-27
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HAWLEY
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE OUSLEY
2018-03-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-12-19AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-02CH01Director's details changed for Mr Christopher John Hawley on 2017-05-02
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MUIR PRETTEJOHN
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-08AR0107/01/16 ANNUAL RETURN FULL LIST
2016-01-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-16AD02Register inspection address changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-04-29AP01DIRECTOR APPOINTED MR MICHAEL DAVID FOSTER
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0107/01/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES RAWLINGS
2014-05-15AA01Previous accounting period shortened from 30/09/14 TO 31/03/14
2014-05-12AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-23AP01DIRECTOR APPOINTED MR PHILIP ANTONY COLLINGTON
2014-04-23AP01DIRECTOR APPOINTED MR TOBY LLOYD CROOKS
2014-04-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAWLEY
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-07AR0107/01/14 FULL LIST
2013-12-18AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13AP01DIRECTOR APPOINTED MR DEREK CHARLES RAWLINGS
2013-12-13AP01DIRECTOR APPOINTED MR SIMON PAUL JENNINGS
2013-12-13AP01DIRECTOR APPOINTED MR ANDREW SHILLING
2013-12-13AP01DIRECTOR APPOINTED MS SALLY ANNE OUSLEY
2013-12-13AP01DIRECTOR APPOINTED MR DAVID CRAIG DAVIES
2013-12-13AP01DIRECTOR APPOINTED MR GRAEME ROBERT PRIVETT
2013-12-13AP01DIRECTOR APPOINTED MR PHILIP MUIR PRETTEJOHN
2013-12-13AP01DIRECTOR APPOINTED MR PAUL ARTHUR BAKER
2013-01-08AR0107/01/13 FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-13AR0107/01/12 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY BARKER / 26/10/2011
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRETTEJOHN
2011-05-09AP01DIRECTOR APPOINTED MARK HARRIS
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JANE STEPHENS / 04/04/2011
2011-01-07AR0107/01/11 FULL LIST
2010-02-15AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-02-15AP01DIRECTOR APPOINTED DAVID GEOFFREY BARKER
2010-02-15AP01DIRECTOR APPOINTED FRANCES JANE STEPHENS
2010-02-15AP01DIRECTOR APPOINTED KULWARN SINGH NAGRA
2010-02-15AP01DIRECTOR APPOINTED CHRISTOPHER JAN ANDREW BLISS
2010-02-15AP01DIRECTOR APPOINTED PHILIP MUIR PRETTEJOHN
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-01-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RAWLINSON & HUNTER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-02
Appointment of Liquidators2019-04-02
Resolutions for Winding-up2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against RAWLINSON & HUNTER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAWLINSON & HUNTER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RAWLINSON & HUNTER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAWLINSON & HUNTER SERVICES LIMITED
Trademarks
We have not found any records of RAWLINSON & HUNTER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAWLINSON & HUNTER SERVICES 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 (82990 - Other business support service activities n.e.c.) as RAWLINSON & HUNTER SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RAWLINSON & HUNTER SERVICES 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 TypeNotices to Creditors
Defending partyRAWLINSON & HUNTER SERVICES LIMITEDEvent Date2019-03-27
Notice is hereby given that Creditors of the Company are required, on or before 2 May 2019 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Advisory Limited, 22 York Buildings, London, WC2N 6JU. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 March 2019 Office Holder Details: Mark Supperstone (IP No. 9734 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Advisory Limited , 22 York Buildings, London, WC2N 6JU For further details contact: The Joint Liquidators, Tel: 020 7702 9775 Alternative contact: Ahmet Dogan, Tel: 020 3226 7895 Ag EG122313
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRAWLINSON & HUNTER SERVICES LIMITEDEvent Date2019-03-27
Mark Supperstone (IP No. 9734 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Advisory Limited , 22 York Buildings, London, WC2N 6JU : Ag EG122313
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAWLINSON & HUNTER SERVICES LIMITEDEvent Date2019-03-27
Notice is hereby given that the following resolutions were passed on 27 March 2019 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Mark Supperstone (IP No. 9734 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Advisory Limited , 22 York Buildings, London, WC2N 6JU be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 020 7702 9775 Alternative contact: Ahmet Dogan, Tel: 020 3226 7895 Ag EG122313
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAWLINSON & HUNTER SERVICES 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 RAWLINSON & HUNTER SERVICES 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.