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

RD CARD HOLDINGS LIMITED

LONDON, SE1,
Company Registration Number
05921838
Private Limited Company
Dissolved

Dissolved 2017-12-13

Company Overview

About Rd Card Holdings Ltd
RD CARD HOLDINGS LIMITED was founded on 2006-09-01 and had its registered office in London. The company was dissolved on the 2017-12-13 and is no longer trading or active.

Key Data
Company Name
RD CARD HOLDINGS LIMITED
 
Legal Registered Office
LONDON
SE1
Other companies in GU24
 
Previous Names
TRUSHELFCO (NO.3238) LIMITED25/09/2006
Filing Information
Company Number 05921838
Date formed 2006-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-12-13
Type of accounts GROUP
Last Datalog update: 2018-01-26 15:30:47
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 RD CARD HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
FABIO MASSIMO GIUSEPPETTI
Director 2006-09-26
DANIEL ARNOUD KNOTTENBELT
Director 2011-09-14
ERIC GEOFFREY UNWIN
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NESHIA BATCHASINGH
Company Secretary 2011-11-21 2014-09-11
ERIC GEOFFREY UNWIN
Director 2011-01-01 2014-09-11
NESHIA MICHELLE BATCHASINGH
Director 2011-11-21 2014-08-12
PAUL ROBERT STANLEY
Director 2011-12-16 2014-08-12
CARLYLE CYRIL CLUMP
Director 2009-06-24 2013-02-28
CLIVE DOUGLAS DRYSDALE
Company Secretary 2007-10-30 2012-04-08
CLIVE DOUGLAS DRYSDALE
Director 2009-06-24 2012-04-08
JAIME-ENRIQUE HUGAS
Director 2009-06-24 2011-12-16
LOUIS GOODMAN
Director 2006-09-26 2011-10-04
TRUSEC LIMITED
Nominated Secretary 2006-09-01 2007-10-30
MATTHEW CHARLES TURNER
Director 2006-09-26 2007-09-21
KATHRIN ANN ILLA CAROLA RENATE RUTH KRIBBEN
Director 2006-09-21 2006-09-26
DAVID ANDREW WITTMANN
Director 2006-09-21 2006-09-26
SARAH DE GAY
Director 2006-09-01 2006-09-21
NICOLE FRANCES MONIR
Director 2006-09-01 2006-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FABIO MASSIMO GIUSEPPETTI DELTA INVESTMENTS ONE MIDCO LIMITED Director 2018-05-08 CURRENT 2018-05-08 Active
FABIO MASSIMO GIUSEPPETTI EDUCATION ACQUISITIONS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
FABIO MASSIMO GIUSEPPETTI MY AZZURRA HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-10 Active
FABIO MASSIMO GIUSEPPETTI PROJECT TEXAS HOLDING LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
FABIO MASSIMO GIUSEPPETTI C TELEMATICS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-11-24
FABIO MASSIMO GIUSEPPETTI UK TELEMATIC HOLDINGS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Dissolved 2015-11-24
FABIO MASSIMO GIUSEPPETTI RD CARD CAYMAN TWO LIMITED Director 2007-04-10 CURRENT 2007-03-12 Active
FABIO MASSIMO GIUSEPPETTI CARDCAST LIMITED Director 2007-01-25 CURRENT 1995-10-27 Liquidation
FABIO MASSIMO GIUSEPPETTI RETAIL DECISIONS LIMITED Director 2007-01-25 CURRENT 1999-11-24 Dissolved 2017-12-13
FABIO MASSIMO GIUSEPPETTI RD CARD LIMITED Director 2006-09-26 CURRENT 2006-08-17 Dissolved 2017-12-13
DANIEL ARNOUD KNOTTENBELT CD TOPCO LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
DANIEL ARNOUD KNOTTENBELT CD ACQUISITIONS LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
DANIEL ARNOUD KNOTTENBELT CD MIDCO LIMITED Director 2016-02-23 CURRENT 2016-01-22 Active
DANIEL ARNOUD KNOTTENBELT RD CARD LIMITED Director 2011-09-14 CURRENT 2006-08-17 Dissolved 2017-12-13

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
2017-12-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-09-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2017:LIQ. CASE NO.1
2017-09-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-26LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2016-10-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2016
2015-08-174.70DECLARATION OF SOLVENCY
2015-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM RED HOUSE BROOKWOOD WOKING SURREY GU24 0BL
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ARNOUD KNOTTENBELT / 25/11/2014
2014-11-03AR0101/09/14 FULL LIST
2014-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ERIC UNWIN
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 10000200
2014-09-23SH0118/09/14 STATEMENT OF CAPITAL GBP 10000200
2014-09-22TM02APPOINTMENT TERMINATED, SECRETARY NESHIA BATCHASINGH
2014-09-18SH20STATEMENT BY DIRECTORS
2014-09-18SH1918/09/14 STATEMENT OF CAPITAL GBP 200
2014-09-18CAP-SSSOLVENCY STATEMENT DATED 18/09/14
2014-09-18RES06REDUCE ISSUED CAPITAL 18/09/2014
2014-09-18RES04NC INC ALREADY ADJUSTED 18/09/2014
2014-09-18SH20STATEMENT BY DIRECTORS
2014-09-18SH1918/09/14 STATEMENT OF CAPITAL GBP 200
2014-09-18CAP-SSSOLVENCY STATEMENT DATED 18/09/14
2014-09-18RES06REDUCE ISSUED CAPITAL 18/09/2014
2014-09-18SH0118/09/14 STATEMENT OF CAPITAL GBP 29987885
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NESHIA BATCHASINGH
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-03AR0101/09/13 FULL LIST
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CARLYLE CLUMP
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-14AR0101/09/12 FULL LIST
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE DRYSDALE
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY CLIVE DRYSDALE
2012-06-15AP03SECRETARY APPOINTED MISS NESHIA BATCHASINGH
2012-06-15AP01DIRECTOR APPOINTED MISS NESHIA MICHELLE BATCHASINGH
2012-02-27AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JAIME-ENRIQUE HUGAS
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS ELSON
2011-09-27AP01DIRECTOR APPOINTED MR DANIEL ARNOUD KNOTTENBELT
2011-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0101/09/11 FULL LIST
2011-09-06AP01DIRECTOR APPOINTED MR. ERIC GEOFFREY UNWIN
2011-03-15AP01DIRECTOR APPOINTED ERIC GEOFFREY UNWIN
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-03AR0101/09/10 FULL LIST
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-16AR0101/09/09 FULL LIST
2009-07-01288aDIRECTOR APPOINTED MR CARLYLE CYRIL CLUMP
2009-06-30288aDIRECTOR APPOINTED MR JAIME-ENRIQUE HUGAS
2009-06-30288aDIRECTOR APPOINTED MR CLIVE DOUGLAS DRYSDALE
2009-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-10RES13COMPANY BUSINESS 27/01/2009
2009-03-04RES13COMPANY BUSINESS/SECTION 175 CA06 27/01/2009
2008-12-05363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2008-02-25288aSECRETARY APPOINTED CLIVE DOUGLAS DRYSDALE
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY TRUSEC LIMITED
2007-10-09288bDIRECTOR RESIGNED
2007-09-26363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS; AMEND
2007-09-26288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05123NC INC ALREADY ADJUSTED 18/12/06
2007-01-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-05RES04£ NC 100/200 18/12/06
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RD CARD HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-08-05
Fines / Sanctions
No fines or sanctions have been issued against RD CARD HOLDINGS 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 2012-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
A DEED OF CHARGE 2007-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of RD CARD HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RD CARD HOLDINGS LIMITED
Trademarks
We have not found any records of RD CARD HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RD CARD HOLDINGS 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 (70100 - Activities of head offices) as RD CARD HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RD CARD HOLDINGS 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 TypeResolutions for Winding-up
Defending partyRD CARD HOLDINGS LIMITEDEvent Date2015-07-28
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 28 July 2015 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Laura Waters (IP Numbers 9477) and Karen Dukes (IP Number 9369)of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 28 July 2015.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RD CARD HOLDINGS 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 RD CARD HOLDINGS 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.
    Other companies at postcode SE1