Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R K HARRISON CORPORATE TRUSTEE LIMITED
Company Information for

R K HARRISON CORPORATE TRUSTEE LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
05649262
Private Limited Company
Active - Proposal to Strike off

Company Overview

About R K Harrison Corporate Trustee Ltd
R K HARRISON CORPORATE TRUSTEE LIMITED was founded on 2005-12-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". R K Harrison Corporate Trustee Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R K HARRISON CORPORATE TRUSTEE LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3V
 
Previous Names
RK HARRISON TRUSTEES (NO 2) LIMITED22/03/2006
Filing Information
Company Number 05649262
Company ID Number 05649262
Date formed 2005-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/06/2020
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 02:23:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R K HARRISON CORPORATE TRUSTEE 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 R K HARRISON CORPORATE TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2006-02-01
WILLIAM DAVID BLOOMER
Director 2015-04-29
ANDREW DOMINIC JOHN BUCKE COLLINS
Director 2007-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHARLES BRIDGWATER
Director 2006-02-01 2015-04-29
ANDREW TUFFIELD
Director 2006-02-01 2015-04-29
RICHARD CONYNGHAM CORFIELD
Director 2006-02-01 2007-07-17
COLIN CHARLES SCAGELL
Company Secretary 2005-12-08 2006-02-01
JEREMY GRAHAME HILL
Director 2005-12-08 2006-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-08 2005-12-08
INSTANT COMPANIES LIMITED
Nominated Director 2005-12-08 2005-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MOORE TDF CREDIT INSURANCE SERVICES LIMITED Company Secretary 2007-11-21 CURRENT 1998-07-01 Dissolved 2013-09-28
ANDREW JOHN MOORE INDEMNITY & RISK MANAGEMENT LTD. Company Secretary 2007-11-21 CURRENT 2004-02-11 Dissolved 2016-07-19
ANDREW JOHN MOORE INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. Company Secretary 2007-11-21 CURRENT 1993-04-27 Dissolved 2017-05-02
ANDREW JOHN MOORE RKH SPV 1 LIMITED Company Secretary 2004-10-08 CURRENT 1998-07-27 Dissolved 2014-10-21
ANDREW JOHN MOORE R K HARRISON FINANCIAL RISKS LIMITED Company Secretary 2004-10-08 CURRENT 2002-08-08 Dissolved 2016-02-23
ANDREW JOHN MOORE STEED INSURANCE SERVICES LIMITED Company Secretary 2004-03-16 CURRENT 2003-09-16 Dissolved 2014-10-21
ANDREW JOHN MOORE PURDEY LIMITED Company Secretary 2004-01-28 CURRENT 2003-03-02 Dissolved 2014-10-21
ANDREW JOHN MOORE RKH GROUP LIMITED Company Secretary 2004-01-28 CURRENT 1998-08-04 Active
ANDREW JOHN MOORE HOWDEN INSURANCE BROKERS LIMITED Company Secretary 2004-01-28 CURRENT 1962-06-01 Active
WILLIAM DAVID BLOOMER PSL RUNOFF LIMITED Director 2018-08-15 CURRENT 1970-01-01 Liquidation
WILLIAM DAVID BLOOMER DUAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2010-03-15 Liquidation
WILLIAM DAVID BLOOMER DUAL INTERNATIONAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2003-07-04 Liquidation
WILLIAM DAVID BLOOMER PRIME CARE INSURANCE SERVICES LIMITED Director 2018-05-29 CURRENT 1996-10-04 Liquidation
WILLIAM DAVID BLOOMER DOT LABS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
WILLIAM DAVID BLOOMER HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WILLIAM DAVID BLOOMER HOWDEN PROPERTY INSURANCE SERVICES LIMITED Director 2017-06-01 CURRENT 2000-04-28 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HMGL LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
WILLIAM DAVID BLOOMER DCR (FI) LIMITED Director 2017-02-06 CURRENT 2007-10-19 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER CLINICAL TRIALS INSURANCE SERVICES LIMITED Director 2016-11-29 CURRENT 2011-02-28 Dissolved 2018-06-12
WILLIAM DAVID BLOOMER POWELL BATESON HOLDINGS LIMITED Director 2016-09-07 CURRENT 2010-07-15 Dissolved 2017-09-26
WILLIAM DAVID BLOOMER R K HARRISON REINSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2009-06-08 Dissolved 2018-03-20
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE SERVICES LIMITED Director 2016-09-07 CURRENT 2008-10-09 Dissolved 2018-05-08
WILLIAM DAVID BLOOMER WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER OSTRAKON RUNOFF LIMITED Director 2016-09-07 CURRENT 1969-01-13 Liquidation
WILLIAM DAVID BLOOMER WINDSOR SERVICES LTD. Director 2016-09-07 CURRENT 1986-08-21 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER FP MARINE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2013-01-22 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
WILLIAM DAVID BLOOMER HOWDEN GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 1994-06-09 Active
ANDREW DOMINIC JOHN BUCKE COLLINS HOWDEN BROKING GROUP LIMITED Director 2016-10-01 CURRENT 2007-05-16 Active
ANDREW DOMINIC JOHN BUCKE COLLINS HB&A SERVICES LIMITED Director 2015-07-31 CURRENT 2014-01-10 Liquidation
ANDREW DOMINIC JOHN BUCKE COLLINS HOWDEN GROUP HOLDINGS LIMITED Director 2015-04-29 CURRENT 1994-06-09 Active
ANDREW DOMINIC JOHN BUCKE COLLINS CAMERON BUCKE LIMITED Director 2009-08-24 CURRENT 2009-08-24 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
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOMINIC JOHN BUCKE COLLINS
2019-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-12CH01Director's details changed for Mr William David Bloomer on 2019-01-02
2019-01-08PSC05Change of details for Rkh Group Limited as a person with significant control on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-28PSC02Notification of Rkh Group Limited as a person with significant control on 2016-06-30
2017-09-28PSC09Withdrawal of a person with significant control statement on 2017-09-28
2017-09-25CH01Director's details changed for Mr William David Bloomer on 2016-08-19
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-28AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED WILLIAM DAVID BLOOMER
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUFFIELD
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER
2015-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-04-30AA01Current accounting period extended from 30/06/15 TO 30/09/15
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/15 FROM 1 Whittington Avenue London EC3V 1LE
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-23AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-06AR0130/06/12 FULL LIST
2012-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-14AR0130/06/11 FULL LIST
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-08RES13AMENDMENT AND AGREEMENT 18/11/2010
2010-07-01AR0130/06/10 FULL LIST
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN MOORE / 25/06/2010
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES BRIDGWATER / 05/03/2010
2010-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOMINIC JOHN BUCKE COLLINS / 26/02/2010
2009-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2009 FROM WOODLANDS, MANTON LANE BEDFORD BEDFORDSHIRE MK41 7LW
2009-07-10363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-03363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-21MEM/ARTSARTICLES OF ASSOCIATION
2007-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-15395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: THE MALTINGS LURKE STREET BEDFORD MK40 3HH
2007-09-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-07-27288bDIRECTOR RESIGNED
2007-07-06363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-09363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-08-24225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-03-22CERTNMCOMPANY NAME CHANGED RK HARRISON TRUSTEES (NO 2) LIMI TED CERTIFICATE ISSUED ON 22/03/06
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: LEVEL 14 DEBEVOISE & PLIMPTON LLP TOWER 42 OLD BROAD STREET LONDON EC2N 1HQ
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288bSECRETARY RESIGNED
2006-02-22288bDIRECTOR RESIGNED
2006-02-22288aNEW SECRETARY APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-22288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2006-01-13288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2005-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R K HARRISON CORPORATE TRUSTEE 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 R K HARRISON CORPORATE TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of R K HARRISON CORPORATE TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R K HARRISON CORPORATE TRUSTEE LIMITED
Trademarks
We have not found any records of R K HARRISON CORPORATE TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R K HARRISON CORPORATE TRUSTEE 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 (74990 - Non-trading company) as R K HARRISON CORPORATE TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where R K HARRISON CORPORATE TRUSTEE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R K HARRISON CORPORATE TRUSTEE 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 R K HARRISON CORPORATE TRUSTEE 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.