Company NameR.D.S. Automotive Limited
DirectorsBarry John Thompson and Andrew Smith
Company StatusLiquidation
Company Number01737849
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBarry John Thompson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAustralian
StatusCurrent
Appointed03 August 1991(8 years after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLongchase
Moneyrow Green Road Holyport
Maidenhead
Berkshire
SL6 2NA
Secretary NameMrs Aino Inkeri Thompson
NationalitySwedish
StatusCurrent
Appointed01 October 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressLongchase
Moneyrow Green Road Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameAndrew Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(13 years, 9 months after company formation)
Appointment Duration27 years
RoleEngineer
Correspondence Address51 Sycamore Drive
Wythall
Birmingham
B47 5QX
Director NameMr Jerome Dominic Hoefkens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(8 years after company formation)
Appointment Duration11 years (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 138 Lichfield Road
Sutton Coldfield
West Midlands
B74 2TF
Director NameMr Brian Charles Miles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(8 years after company formation)
Appointment Duration13 years, 9 months (resigned 18 May 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Mill Lane Dedham
Colchester
Essex
CO7 6DH
Director NameMr George Sutherland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(8 years after company formation)
Appointment Duration11 years (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaneway House
Tyrrells Wood
Leatherhead
Surrey
KT22 8QJ
Director NameMr Raj Sharma
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2005)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Kendrick Road
Slough
Berkshire
SL3 7PQ
Secretary NameWelbeck Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1991(8 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 October 1991)
Correspondence Address9 Kingsway
London
WC2B 6XF

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2004
Turnover£17,904,000
Gross Profit£1,662,000
Net Worth£3,465,000
Cash£2,408,000
Current Liabilities£3,146,000

Accounts

Latest Accounts30 April 2004 (20 years ago)
Next Accounts Due28 February 2006 (overdue)
Accounts CategoryFull
Accounts Year End30 April

Returns

Next Return Due17 August 2016 (overdue)

Filing History

1 August 2023Liquidators' statement of receipts and payments to 21 May 2023 (19 pages)
31 July 2023Liquidators' statement of receipts and payments to 21 May 2023 (19 pages)
27 July 2022Liquidators' statement of receipts and payments to 21 May 2022 (18 pages)
4 August 2021Liquidators' statement of receipts and payments to 21 May 2021 (19 pages)
4 August 2020Liquidators' statement of receipts and payments to 21 May 2020 (20 pages)
2 January 2020Liquidators' statement of receipts and payments to 21 November 2019 (6 pages)
2 August 2019Liquidators' statement of receipts and payments to 21 May 2019 (26 pages)
9 July 2019Liquidators' statement of receipts and payments to 21 May 2019 (6 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 November 2016 (5 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 May 2015 (5 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 November 2018 (5 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 November 2015 (5 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 May 2017 (5 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 November 2014 (5 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 May 2018 (5 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 November 2017 (5 pages)
25 March 2019Liquidators' statement of receipts and payments to 21 May 2016 (5 pages)
5 December 2018Resignation of a liquidator (3 pages)
29 July 2018Liquidators' statement of receipts and payments to 21 May 2018 (20 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
4 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (20 pages)
4 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (20 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
13 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (16 pages)
13 July 2016Liquidators' statement of receipts and payments to 21 May 2016 (16 pages)
2 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
17 September 2015Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2015 (2 pages)
16 September 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Liquidators statement of receipts and payments to 21 May 2015 (16 pages)
16 September 2015Liquidators' statement of receipts and payments to 21 May 2015 (16 pages)
16 September 2015Court order INSOLVENCY:court order - replacement of liquidator (6 pages)
16 September 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Court order INSOLVENCY:court order - replacement of liquidator (6 pages)
16 September 2015Liquidators' statement of receipts and payments to 21 May 2015 (16 pages)
30 May 2013Liquidators statement of receipts and payments to 6 May 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 6 May 2013 (5 pages)
30 May 2013Liquidators' statement of receipts and payments to 6 May 2013 (5 pages)
30 May 2013Liquidators statement of receipts and payments to 6 May 2013 (5 pages)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick CV34 4EH on 1 February 2013 (2 pages)
16 November 2012Liquidators statement of receipts and payments to 6 November 2012 (5 pages)
16 November 2012Liquidators statement of receipts and payments to 6 November 2012 (5 pages)
16 November 2012Liquidators' statement of receipts and payments to 6 November 2012 (5 pages)
16 November 2012Liquidators' statement of receipts and payments to 6 November 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
21 May 2012Liquidators' statement of receipts and payments to 6 May 2012 (5 pages)
21 May 2012Liquidators statement of receipts and payments to 6 May 2012 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 6 November 2011 (5 pages)
21 November 2011Liquidators statement of receipts and payments to 6 November 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 6 November 2011 (5 pages)
21 November 2011Liquidators' statement of receipts and payments to 6 November 2011 (5 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
17 May 2011Liquidators statement of receipts and payments to 6 May 2011 (5 pages)
17 May 2011Liquidators' statement of receipts and payments to 6 May 2011 (5 pages)
16 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (11 pages)
16 November 2010Liquidators' statement of receipts and payments to 6 November 2010 (11 pages)
16 November 2010Liquidators statement of receipts and payments to 6 November 2010 (11 pages)
16 November 2010Liquidators statement of receipts and payments to 6 November 2010 (11 pages)
17 May 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
17 May 2010Liquidators statement of receipts and payments to 6 May 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
17 May 2010Liquidators' statement of receipts and payments to 6 May 2010 (5 pages)
7 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
7 May 2009Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
12 December 2008Administrator's progress report to 3 November 2008 (9 pages)
12 December 2008Administrator's progress report to 3 November 2008 (9 pages)
12 December 2008Administrator's progress report to 3 November 2008 (9 pages)
9 June 2008Administrator's progress report to 3 November 2008 (8 pages)
9 June 2008Administrator's progress report to 3 November 2008 (8 pages)
9 June 2008Administrator's progress report to 3 November 2008 (8 pages)
12 May 2008Notice of extension of period of Administration (1 page)
12 May 2008Notice of extension of period of Administration (1 page)
25 April 2008Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB (1 page)
25 April 2008Registered office changed on 25/04/2008 from 2 church street warwick CV34 4AB (1 page)
13 December 2007Administrator's progress report (8 pages)
13 December 2007Administrator's progress report (8 pages)
26 June 2007Administrator's progress report (8 pages)
26 June 2007Administrator's progress report (8 pages)
2 June 2007Notice of extension of period of Administration (1 page)
2 June 2007Notice of extension of period of Administration (1 page)
6 December 2006Administrator's progress report (9 pages)
6 December 2006Administrator's progress report (9 pages)
22 May 2006Administrator's progress report (1 page)
22 May 2006Administrator's progress report (1 page)
15 May 2006Notice of extension of period of Administration (1 page)
15 May 2006Notice of extension of period of Administration (1 page)
6 December 2005Administrator's progress report (8 pages)
6 December 2005Administrator's progress report (8 pages)
26 October 2005Registered office changed on 26/10/05 from: 32 brook street warwick CV34 4BL (1 page)
26 October 2005Registered office changed on 26/10/05 from: 32 brook street warwick CV34 4BL (1 page)
3 August 2005Result of meeting of creditors (2 pages)
3 August 2005Result of meeting of creditors (2 pages)
28 July 2005Statement of affairs (16 pages)
28 July 2005Statement of affairs (16 pages)
7 July 2005Statement of administrator's proposal (2 pages)
7 July 2005Statement of administrator's proposal (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
13 May 2005Registered office changed on 13/05/05 from: longchase house moneyrow green road holyport maidenhead berkshire SL6 2NA (1 page)
13 May 2005Registered office changed on 13/05/05 from: longchase house moneyrow green road holyport maidenhead berkshire SL6 2NA (1 page)
11 May 2005Appointment of an administrator (1 page)
11 May 2005Appointment of an administrator (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
23 February 2005Full accounts made up to 30 April 2004 (19 pages)
23 February 2005Full accounts made up to 30 April 2004 (19 pages)
31 August 2004Return made up to 03/08/04; full list of members (6 pages)
31 August 2004Return made up to 03/08/04; full list of members (6 pages)
4 March 2004Full accounts made up to 30 April 2003 (20 pages)
4 March 2004Full accounts made up to 30 April 2003 (20 pages)
16 August 2003Return made up to 03/08/03; full list of members (5 pages)
16 August 2003Return made up to 03/08/03; full list of members (5 pages)
17 February 2003Full accounts made up to 30 April 2002 (18 pages)
17 February 2003Full accounts made up to 30 April 2002 (18 pages)
28 January 2003Director's particulars changed (1 page)
28 January 2003Director's particulars changed (1 page)
19 September 2002Return made up to 03/08/02; full list of members (7 pages)
19 September 2002Return made up to 03/08/02; full list of members (7 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (3 pages)
19 September 2002Director resigned (1 page)
19 September 2002New director appointed (3 pages)
19 September 2002Director resigned (1 page)
27 February 2002Full accounts made up to 30 April 2001 (17 pages)
27 February 2002Full accounts made up to 30 April 2001 (17 pages)
28 August 2001Return made up to 03/08/01; full list of members (7 pages)
28 August 2001Return made up to 03/08/01; full list of members (7 pages)
19 February 2001Full accounts made up to 30 April 2000 (17 pages)
19 February 2001Full accounts made up to 30 April 2000 (17 pages)
29 August 2000Return made up to 03/08/00; full list of members (7 pages)
29 August 2000Return made up to 03/08/00; full list of members (7 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
28 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
21 February 2000Full accounts made up to 30 April 1999 (15 pages)
21 February 2000Full accounts made up to 30 April 1999 (15 pages)
18 August 1999Return made up to 03/08/99; full list of members (9 pages)
18 August 1999Return made up to 03/08/99; full list of members (9 pages)
24 December 1998Full accounts made up to 30 April 1998 (15 pages)
24 December 1998Full accounts made up to 30 April 1998 (15 pages)
18 August 1998Return made up to 03/08/98; full list of members (9 pages)
18 August 1998Return made up to 03/08/98; full list of members (9 pages)
6 February 1998Full accounts made up to 30 April 1997 (14 pages)
6 February 1998Full accounts made up to 30 April 1997 (14 pages)
2 October 1997Return made up to 03/08/97; full list of members (9 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Return made up to 03/08/97; full list of members (9 pages)
2 October 1997Director's particulars changed (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
27 January 1997Full accounts made up to 30 April 1996 (14 pages)
27 January 1997Full accounts made up to 30 April 1996 (14 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
18 August 1996Return made up to 03/08/96; full list of members (8 pages)
18 August 1996Return made up to 03/08/96; full list of members (8 pages)
15 August 1995Return made up to 03/08/95; full list of members (14 pages)
15 August 1995Return made up to 03/08/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
7 May 1991Company name changed\certificate issued on 07/05/91 (2 pages)
7 May 1991Company name changed\certificate issued on 07/05/91 (2 pages)
16 January 1991New director appointed (2 pages)
16 January 1991New director appointed (2 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1989Memorandum and Articles of Association (14 pages)
29 September 1989Memorandum and Articles of Association (14 pages)
7 October 1987Return made up to 27/07/87; full list of members (4 pages)
7 October 1987Return made up to 27/07/87; full list of members (4 pages)
28 March 1984Dir / sec appoint / resign (2 pages)
28 March 1984Dir / sec appoint / resign (2 pages)
1 March 1984Registered office changed on 01/03/84 from: registered office changed (1 page)
1 March 1984Registered office changed on 01/03/84 from: registered office changed (1 page)