Liquidation
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 Name | |
---|---|
RAWLINSON & HUNTER SERVICES LIMITED | |
Legal Registered Office | |
Resolve Advisory Limited 22 York Buildings London WC2N 6JU Other companies in EC4A | |
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 |
Last Datalog update: | 2023-07-21 11:58:34 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAWLINSON & HUNTER SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL ARTHUR BAKER |
||
DAVID GEOFFREY BARKER |
||
CHRISTOPHER JAN ANDREW BLISS |
||
PHILIP ANTONY COLLINGTON |
||
TOBY LLOYD CROOKS |
||
DAVID CRAIG DAVIES |
||
MICHAEL DAVID FOSTER |
||
MARK HARRIS |
||
CHRISTOPHER JOHN HAWLEY |
||
KULWARN SINGH NAGRA |
||
SALLY ANNE OUSLEY |
||
GRAEME ROBERT PRIVETT |
||
ANDREW SHILLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCES JANE JENNINGS |
Director | ||
SIMON PAUL JENNINGS |
Director | ||
PHILIP MUIR PRETTEJOHN |
Director | ||
DEREK CHARLES RAWLINGS |
Director | ||
PHILIP MUIR PRETTEJOHN |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSPECT SECRETARIES LIMITED | Director | 2012-02-13 | CURRENT | 1988-11-15 | Active | |
PROSPECT NOMINEES LIMITED | Director | 2012-01-23 | CURRENT | 1972-05-30 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 2012-01-23 | CURRENT | 1971-01-18 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2004-12-17 | CURRENT | 2000-11-03 | Active | |
VILLA PEDUZZI GROUND FLOOR LIMITED | Director | 2016-04-06 | CURRENT | 2008-09-18 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
ALLIED (MAYFAIR) LIMITED | Director | 2014-08-15 | CURRENT | 2006-05-18 | Dissolved 2017-06-01 | |
NEW STREET SQUARE NOMINEES LTD | Director | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
CLAY NOMINEES LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
PROSPECT NOMINEES LIMITED | Director | 2005-01-25 | CURRENT | 1972-05-30 | Active | |
R&H TRANSITION LIMITED | Director | 2005-01-25 | CURRENT | 1987-12-03 | Active | |
NEW STREET SQUARE DIRECTORS LTD | Director | 2005-01-25 | CURRENT | 2002-05-03 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 2005-01-25 | CURRENT | 1988-11-15 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 2005-01-25 | CURRENT | 1971-01-18 | Active | |
SNOWPORT LIMITED | Director | 2004-03-31 | CURRENT | 1995-09-21 | Active | |
PARKDOVE LIMITED | Director | 2004-03-31 | CURRENT | 1995-09-21 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2000-11-03 | CURRENT | 2000-11-03 | Active | |
STUBHAMPTON ESTATES (UK) LTD | Director | 2017-11-29 | CURRENT | 2017-11-27 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
POSTLINK LIMITED | Director | 2012-08-24 | CURRENT | 2012-07-13 | Active | |
PRAEMUNIO LIMITED | Director | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
HUMAN TELEMETRY LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
FUNCTION LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED | Director | 2010-08-10 | CURRENT | 2004-06-23 | Dissolved 2016-02-02 | |
SEYMOUR WALK LIMITED | Director | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
NEW STREET SQUARE NOMINEES LTD | Director | 2008-10-24 | CURRENT | 2008-10-24 | Active | |
KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED | Director | 2008-08-27 | CURRENT | 2004-05-27 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2007-01-19 | CURRENT | 2000-11-03 | Active | |
CLAY NOMINEES LIMITED | Director | 2006-09-29 | CURRENT | 2006-09-29 | Active | |
AYRTON SENNA FOUNDATION LIMITED | Director | 2005-11-04 | CURRENT | 1993-12-14 | Active - Proposal to Strike off | |
REDNOCK HOUSE LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-26 | Dissolved 2017-05-30 | |
DOVEPORT TRUSTEES (NO.3) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
DOVEPORT TRUSTEES (NO.1) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
DOVEPORT TRUSTEES (NO.2) LIMITED | Director | 2002-11-12 | CURRENT | 2002-11-12 | Active | |
NEW STREET SQUARE DIRECTORS LTD | Director | 2002-07-16 | CURRENT | 2002-05-03 | Active | |
PROSPECT NOMINEES LIMITED | Director | 1997-04-23 | CURRENT | 1972-05-30 | Active | |
R&H TRANSITION LIMITED | Director | 1997-04-23 | CURRENT | 1987-12-03 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 1997-04-23 | CURRENT | 1971-01-18 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 1995-11-08 | CURRENT | 1988-11-15 | Active | |
SNOWPORT LIMITED | Director | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
PARKDOVE LIMITED | Director | 1995-09-25 | CURRENT | 1995-09-21 | Active | |
CALEDONIAN EVENTS LIMITED | Director | 1995-05-10 | CURRENT | 1995-05-10 | Active - Proposal to Strike off | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2014-04-22 | CURRENT | 2000-11-03 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 2017-06-09 | CURRENT | 1988-11-15 | Active | |
VILLA PEDUZZI GROUND FLOOR LIMITED | Director | 2016-04-06 | CURRENT | 2008-09-18 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2014-04-22 | CURRENT | 2000-11-03 | Active | |
NOBEL EDUCATION NETWORK LIMITED | Director | 2016-05-01 | CURRENT | 2003-09-04 | Liquidation | |
TRAMPS INTERNATIONAL LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
BLUE MARINE FOUNDATION | Director | 2012-08-16 | CURRENT | 2010-03-03 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 2012-02-13 | CURRENT | 1988-11-15 | Active | |
PROSPECT NOMINEES LIMITED | Director | 2012-01-23 | CURRENT | 1972-05-30 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 2012-01-23 | CURRENT | 1971-01-18 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 2017-06-09 | CURRENT | 1988-11-15 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2015-04-27 | CURRENT | 2000-11-03 | Active | |
ST JAMES PARADE (110) LIMITED | Director | 2017-09-12 | CURRENT | 2008-01-21 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
ALLIED (MAYFAIR) LIMITED | Director | 2014-03-31 | CURRENT | 2006-05-18 | Dissolved 2017-06-01 | |
R&H TRANSITION LIMITED | Director | 2012-11-08 | CURRENT | 1987-12-03 | Active | |
NEW STREET SQUARE NOMINEES LTD | Director | 2012-11-08 | CURRENT | 2008-10-24 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 2012-02-13 | CURRENT | 1988-11-15 | Active | |
PROSPECT NOMINEES LIMITED | Director | 2012-01-23 | CURRENT | 1972-05-30 | Active | |
WOODBOURNE NOMINEES LIMITED | Director | 2012-01-23 | CURRENT | 1971-01-18 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2000-11-03 | CURRENT | 2000-11-03 | Active | |
PROSPECT SECRETARIES LIMITED | Director | 2017-06-09 | CURRENT | 1988-11-15 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2014-04-22 | CURRENT | 2000-11-03 | Active | |
NOBEL EDUCATION NETWORK LIMITED | Director | 2016-05-01 | CURRENT | 2003-09-04 | Liquidation | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
CHASEBURY LIMITED | Director | 2014-07-21 | CURRENT | 1997-12-12 | Active | |
LANGLEY GRAMMAR SCHOOL | Director | 2011-04-07 | CURRENT | 2011-02-21 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2006-04-01 | CURRENT | 2000-11-03 | Active | |
THE SQUARE NOMINEES LIMITED | Director | 2015-07-03 | CURRENT | 2015-07-03 | Active | |
GILSTON LODGE LIMITED | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
VANDEMEVA HOLDINGS LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
WAVERLEY POINT MANAGEMENT COMPANY LIMITED | Director | 2015-01-13 | CURRENT | 2013-10-01 | Active | |
R&H TRUST CO (UK) LIMITED | Director | 2014-02-14 | CURRENT | 2000-11-03 | Active | |
THE STONEBRIDGE PARTNERSHIP LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HAWLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE OUSLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
CH01 | Director's details changed for Mr Christopher John Hawley on 2017-05-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MUIR PRETTEJOHN | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AD02 | Register inspection address changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID FOSTER | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK CHARLES RAWLINGS | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/03/14 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANTONY COLLINGTON | |
AP01 | DIRECTOR APPOINTED MR TOBY LLOYD CROOKS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAWLEY | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/01/14 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR DEREK CHARLES RAWLINGS | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL JENNINGS | |
AP01 | DIRECTOR APPOINTED MR ANDREW SHILLING | |
AP01 | DIRECTOR APPOINTED MS SALLY ANNE OUSLEY | |
AP01 | DIRECTOR APPOINTED MR DAVID CRAIG DAVIES | |
AP01 | DIRECTOR APPOINTED MR GRAEME ROBERT PRIVETT | |
AP01 | DIRECTOR APPOINTED MR PHILIP MUIR PRETTEJOHN | |
AP01 | DIRECTOR APPOINTED MR PAUL ARTHUR BAKER | |
AR01 | 07/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY BARKER / 26/10/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PRETTEJOHN | |
AP01 | DIRECTOR APPOINTED MARK HARRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES JANE STEPHENS / 04/04/2011 | |
AR01 | 07/01/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED DAVID GEOFFREY BARKER | |
AP01 | DIRECTOR APPOINTED FRANCES JANE STEPHENS | |
AP01 | DIRECTOR APPOINTED KULWARN SINGH NAGRA | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAN ANDREW BLISS | |
AP01 | DIRECTOR APPOINTED PHILIP MUIR PRETTEJOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-04-02 |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RAWLINSON & HUNTER SERVICES LIMITED | Event Date | 2019-03-27 |
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 Type | Appointment of Liquidators | |
Defending party | RAWLINSON & HUNTER SERVICES LIMITED | Event Date | 2019-03-27 |
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 Type | Resolutions for Winding-up | |
Defending party | RAWLINSON & HUNTER SERVICES LIMITED | Event Date | 2019-03-27 |
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 | |||
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. |