Company Information for RS COUNTRYSIDE MANAGEMENT LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, TN1 1EE,
|
Company Registration Number
06343338
Private Limited Company
Liquidation |
Company Name | |
---|---|
RS COUNTRYSIDE MANAGEMENT LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1EE Other companies in TN8 | |
Company Number | 06343338 | |
---|---|---|
Company ID Number | 06343338 | |
Date formed | 2007-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 15:02:39 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN ELIZABETH SWEETING |
||
RICHARD JAMES EDWARD SWEETING |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSCM CONTRACTS LIMITED | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
MARSH GREEN COMMUNITY LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-21 | Dissolved 2017-03-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-28 | |
600 | Appointment of a voluntary liquidator | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 3 Post Office Cottages Marsh Green Edenbridge Kent TN8 5QL | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard James Edward Sweeting on 2010-08-11 | |
363a | Return made up to 11/08/09; full list of members | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
88(2) | Capitals not rolled up | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-03-07 |
Appointment of Liquidators | 2017-03-06 |
Resolutions for Winding-up | 2017-03-06 |
Meetings of Creditors | 2017-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RS COUNTRYSIDE MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as RS COUNTRYSIDE MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RS COUNTRYSIDE MANAGEMENT LIMITED | Event Date | 2017-03-01 |
Liquidator's name and address: Vincent John Green and Mark Newman , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Ag GF120094 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RS COUNTRYSIDE MANAGEMENT LIMITED | Event Date | 2017-03-01 |
At a General Meeting of the above named Company, duly convened, and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 01 March 2017 at 10.30 am the following resolutions were duly passed: That the Company be wound up voluntarily and that Vincent John Green and Mark Newman , both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , (IP Nos 009416 and 008723) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Joe Longhurst, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. Richard James Edward Sweeting , Chairman : Ag GF120094 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | RS COUNTRYSIDE MANAGEMENT LIMITED | Event Date | 2017-03-01 |
On 1 March 2017 the above-named Company entered insolvent liquidation. I, Mr Richard James Edward Sweeting of 3 Post Office Cottages, Marsh Green, Edenbridge, Kent, TN8 5QL was a Director of the above-named Company on the day it entered creditors voluntary liquidation. Vincent John Green and Mark Newman (IP Nos 9416 and 8723) were appointed Joint Liquidators on 1 March 2017 . Alternative contact: Joe Longhurst, CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE, info@ccwrecoverysolutions.co.uk 01892 700200. Pursuant to Rule 4.228 of the Insolvency Rules 1986, I give notice that it is my intention to act or continue to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 , in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the name: RSCM Contracts Limited Richard James Edward Sweeting , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RS COUNTRYSIDE MANAGEMENT LIMITED | Event Date | 2017-02-09 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 01 March 2017 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Forms of proxy and proof of debt to be used at the Meeting, must be lodged at the offices of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , the Registered Office of the company, not later than 12 noon on 28 February 2017. Vincent John Green and Mark Newman (IP Nos. 009416 and 008723) of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE are qualified to act as Insolvency Practitioners in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: Steven Edwards, Email: info@ccwrecoverysolutions.co.uk or Tel: 01892 700200 Ag FF111285 | |||
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. |