R.D.S. AUTOMOTIVE LIMITED

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU, England
StatusLIQUIDATION
Company No.01737849
CategoryPrivate Limited Company
Incorporated08 Jul 1983
Age40 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

R.D.S. AUTOMOTIVE LIMITED is an liquidation private limited company with number 01737849. It was incorporated 40 years, 10 months, 8 days ago, on 08 July 1983. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Aug 2023

Action Date: 21 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2023

Action Date: 21 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2022

Action Date: 21 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2021

Action Date: 21 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2020

Action Date: 21 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2020

Action Date: 21 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2019

Action Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jul 2019

Action Date: 21 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2019

Action Date: 21 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-21

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2018

Action Date: 21 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU

Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

Change date: 2017-09-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2017

Action Date: 21 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

New address: 48 Warwick Street London W1B 5NL

Change date: 2016-09-01

Old address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jul 2016

Action Date: 21 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-02

Old address: One America Square Crosswall London EC3N 2LB

New address: C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-17

New address: One America Square Crosswall London EC3N 2LB

Old address: Elta House Birmingham Road Stratford upon Avon CV37 0AQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2015

Action Date: 21 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-21

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 16 Sep 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order - replacement of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2013

Action Date: 06 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Address

Type: AD01

Old address: Redfern House 29 Jury Street Warwick CV34 4EH

Change date: 2013-02-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2012

Action Date: 06 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-11-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2012

Action Date: 06 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2011

Action Date: 06 Nov 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-11-06

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2011

Action Date: 06 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2010

Action Date: 06 Nov 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-11-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2010

Action Date: 06 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-05-06

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 07 May 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Dec 2008

Action Date: 03 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-11-03

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Jun 2008

Action Date: 03 Nov 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-11-03

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 May 2008

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Dec 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Jun 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration extension of period

Date: 02 Jun 2007

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Dec 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration progress report

Date: 22 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration extension of period

Date: 15 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 06 Dec 2005

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 26/10/05 from: 32 brook street warwick CV34 4BL

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 03 Aug 2005

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 28 Jul 2005

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration proposals

Date: 07 Jul 2005

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Address

Type: 287

Description: Registered office changed on 13/05/05 from: longchase house moneyrow green road holyport maidenhead berkshire SL6 2NA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 May 2005

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Resolution

Date: 28 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 18 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 03/08/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 03/08/94; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 12/09/94 from: sixth floor south brettenham house lancaster place london WC2E 7EW

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 06 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 1993

Category: Address

Type: 287

Description: Registered office changed on 15/06/93 from: 6TH floor 9 kingsway london WC2B 6XF

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 27 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/92; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 21 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 03/08/91; change of members

Documents

View document PDF

Legacy

Date: 10 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

A139 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11522655
Status:ACTIVE
Category:Private Limited Company

CATH SERVICES LTD

1E ST JOHNS COURT,GODALMING,GU7 3BA

Number:09853526
Status:ACTIVE
Category:Private Limited Company

J.J.R. DISTRIBUTIONS LIMITED

GREEN FARM,MARSHLAND ST JAMES,PE14 8EP

Number:04613420
Status:ACTIVE
Category:Private Limited Company

JM ENVIRO LIMITED

52 DARFIELD ROAD,LONDON,SE4 1ER

Number:10825530
Status:ACTIVE
Category:Private Limited Company

LAKEMONT SALES L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023002
Status:ACTIVE
Category:Limited Partnership

MACPHERSON INGRAM PROPERTIES LIMITED

183 CRAIGTON ROAD,ABERDEEN,AB15 7UB

Number:SC301601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source