UKBizDB.co.uk

RCD MECHANICAL & ELECTRICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rcd Mechanical & Electrical Limited. The company was founded 17 years ago and was given the registration number 05996903. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RCD MECHANICAL & ELECTRICAL LIMITED
Company Number:05996903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 November 2006
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-35, Eastcastle Street, London, England, W1W 8DW

Director01 February 2016Active
6 Lancaster Drive, Bovingdon, HP3 0RX

Secretary20 June 2008Active
3 The Pines, Box Lane, Hemel Hempstead, HP3 0DJ

Secretary15 November 2006Active
3, The Pines, Hemel Hempstead, United Kingdom, HP3 0DJ

Secretary29 August 2014Active
4, Squires Ride, Hemel Hempstead, England, HP2 6LE

Secretary11 April 2011Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary13 November 2006Active
6 Lancaster Drive, Bovingdon, HP3 0RX

Director05 December 2008Active
29, Harvest End, Watford, WD25 9UB

Director04 January 2010Active
3 The Pines, Box Lane, Hemel Hempstead, HP3 0DJ

Director15 November 2006Active
3, The Pines, Hemel Hempstead, United Kingdom, HP3 0DJ

Director18 July 2012Active
3 The Pines, Box Lane, Hemel Hempstead, HP3 0DJ

Director15 November 2006Active
6, Elmsdale Road, Wootton, MK43 9JN

Director05 December 2008Active
29 Malvern Way, Hemel Hempstead, United Kingdom, HP2 5RB

Director01 January 2015Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director13 November 2006Active

People with Significant Control

Mr Gareth Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:34-35 Eastcastle Street, London, England, W1W 8DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-16Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-11-08Insolvency

Liquidation in administration progress report.

Download
2019-05-16Insolvency

Liquidation in administration progress report.

Download
2019-04-26Insolvency

Liquidation in administration extension of period.

Download
2018-11-08Insolvency

Liquidation in administration progress report.

Download
2018-08-21Insolvency

Liquidation in administration result creditors meeting.

Download
2018-07-11Insolvency

Liquidation in administration proposals.

Download
2018-04-26Address

Change registered office address company with date old address new address.

Download
2018-04-19Insolvency

Liquidation in administration appointment of administrator.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2017-12-19Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Address

Change registered office address company with date old address new address.

Download
2017-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-07Change of name

Certificate change of name company.

Download
2016-05-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.