2 London Wall Place
London
EC2Y 5AU
Director Name | Mr David Hughes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Terence Wesley Hillier |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadway Mill Road Writhlington Radstock Somerset BA3 5TY |
Secretary Name | Mr Martin Neil Polden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Highbury Park Warminster Wiltshire BA12 9JF |
Director Name | Ms Donna Louise Cole |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castle View Westbury Wiltshire BA13 3HR |
Director Name | Mr Martin Antony Simon Watson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 2009) |
Role | Sales Director |
Correspondence Address | 6 Swale Drive Didcot Oxfordshire OX11 7SF |
Director Name | Mr Jon Trimby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 December 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Loves Lane Wingfield Trowbridge Wiltshire BA14 9LE |
Director Name | Mrs Sarah Veronica Hillier |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 months after company formation) |
Appointment Duration | 11 years (resigned 12 April 2018) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Meadway Mill Road Writhlington Radstock Somerset BA3 5TY |
Director Name | Mr Martin Neil Polden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 months after company formation) |
Appointment Duration | 11 years (resigned 12 April 2018) |
Role | Payroll Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Highbury Park Warminster Wiltshire BA12 9JF |
Secretary Name | Mrs Carole Elaine Polden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 16 Highbury Park Warminster Wiltshire BA12 9JF |
Director Name | Miss Anna Elizabeth Goodship |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(9 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 07 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT |
Director Name | Mr Michael Roger Hillier |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 April 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT |
Director Name | Mr David John McLean-Reid |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT |
Website | www.racsgroup.com |
---|
Registered Address | 7th Floor 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£334,118 |
Cash | £29,449 |
Current Liabilities | £312,714 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 13 February 2019 (overdue) |
20 March 2013 | Delivered on: 27 March 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re recruitment & contractor services limited business premium account account number 43991857. Outstanding |
---|---|
20 March 2013 | Delivered on: 27 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 November 2007 | Delivered on: 4 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 January 2021 | Liquidators' statement of receipts and payments to 21 November 2020 (27 pages) |
---|---|
22 January 2020 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
22 January 2020 | Liquidators' statement of receipts and payments to 21 November 2019 (29 pages) |
25 January 2019 | Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 25 January 2019 (2 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Statement of affairs (10 pages) |
11 December 2018 | Appointment of a voluntary liquidator (3 pages) |
3 May 2018 | Sub-division of shares on 19 March 2018 (3 pages) |
12 April 2018 | Appointment of Mr David Hughes as a director on 12 April 2018 (2 pages) |
12 April 2018 | Termination of appointment of Michael Roger Hillier as a director on 12 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Sarah Veronica Hillier as a director on 12 April 2018 (1 page) |
12 April 2018 | Termination of appointment of Martin Neil Polden as a director on 12 April 2018 (1 page) |
11 April 2018 | Change of share class name or designation (1 page) |
9 April 2018 | Resolutions
|
23 March 2018 | Notification of Valyrian Limited as a person with significant control on 19 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Terence Wesley Hillier as a director on 19 March 2018 (1 page) |
23 March 2018 | Cessation of Terence Wesley Hillier as a person with significant control on 19 March 2018 (1 page) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
5 February 2018 | Cessation of Anna Elizabeth Goodship as a person with significant control on 31 March 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Termination of appointment of David John Mclean-Reid as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of David John Mclean-Reid as a director on 28 November 2017 (1 page) |
18 May 2017 | Appointment of Mr David John Mclean-Reid as a director on 3 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr David John Mclean-Reid as a director on 3 May 2017 (2 pages) |
7 March 2017 | Termination of appointment of Anna Elizabeth Goodship as a director on 7 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Anna Elizabeth Goodship as a director on 7 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (10 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (10 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Appointment of Mr Michael Roger Hillier as a director on 1 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael Roger Hillier as a director on 1 October 2016 (2 pages) |
2 October 2016 | Appointment of Mr Mark Clarke as a director on 1 October 2016 (2 pages) |
2 October 2016 | Appointment of Mr Mark Clarke as a director on 1 October 2016 (2 pages) |
8 June 2016 | Appointment of Miss Anna Elizabeth Goodship as a director on 6 April 2016 (2 pages) |
8 June 2016 | Appointment of Miss Anna Elizabeth Goodship as a director on 6 April 2016 (2 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
21 January 2015 | Termination of appointment of Jon Trimby as a director on 13 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Jon Trimby as a director on 13 December 2014 (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Mr Jon Trimby on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Sarah Veronica Hillier on 5 July 2011 (2 pages) |
30 January 2014 | Director's details changed for Mr Jon Trimby on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Sarah Veronica Hillier on 5 July 2011 (2 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Director's details changed for Sarah Veronica Hillier on 5 July 2011 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
11 March 2013 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 11 March 2013 (1 page) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages) |
10 February 2011 | Termination of appointment of Carole Polden as a secretary (1 page) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Termination of appointment of Carole Polden as a secretary (1 page) |
10 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2010 | Director's details changed for Mr Martin Neil Polden on 7 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Sarah Veronica Hillier on 7 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Martin Neil Polden on 7 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Terence Wesley Hillier on 7 December 2009 (2 pages) |
2 February 2010 | Termination of appointment of Martin Watson as a director (1 page) |
2 February 2010 | Director's details changed for Sarah Veronica Hillier on 7 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Martin Neil Polden on 7 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Mr Jon Trimby on 7 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Terence Wesley Hillier on 7 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Jon Trimby on 7 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Terence Wesley Hillier on 7 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Director's details changed for Sarah Veronica Hillier on 7 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Jon Trimby on 7 December 2009 (2 pages) |
2 February 2010 | Termination of appointment of Martin Watson as a director (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Termination of appointment of a director (1 page) |
8 December 2009 | Termination of appointment of a director (1 page) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
4 March 2009 | Return made up to 30/01/09; full list of members (5 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page) |
11 November 2008 | Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page) |
20 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
30 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
30 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
4 December 2007 | Particulars of mortgage/charge (9 pages) |
4 December 2007 | Particulars of mortgage/charge (9 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New director appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: the old granary whitbourne farm corsley wiltshire BA12 7QJ (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: the old granary whitbourne farm corsley wiltshire BA12 7QJ (1 page) |
30 January 2007 | Incorporation (12 pages) |
30 January 2007 | Incorporation (12 pages) |