Company NameRS&P Holdings Limited
Company StatusDissolved
Company Number06096125
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date11 February 2022 (2 years, 2 months ago)
Previous NameMartin Spencer & Co Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Robert Lee Pearce
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 11 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameStuart Martin Rew- Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBullock Lodge Caring Road
Leeds
Maidstone
Kent
ME17 1TH
Secretary NameLorraine Ann Cook
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPembroke
South Lane Sutton Valence
Maidstone
Kent
ME17 3AZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/0 Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Stuart Martin Rew-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£15,026
Cash£39,124
Current Liabilities£38,105

Accounts

Latest Accounts25 February 2017 (7 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End25 February

Filing History

11 February 2022Final Gazette dissolved following liquidation (1 page)
11 November 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
30 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages)
20 May 2021Liquidators' statement of receipts and payments to 20 March 2021 (11 pages)
21 May 2020Liquidators' statement of receipts and payments to 20 March 2020 (12 pages)
5 June 2019Liquidators' statement of receipts and payments to 20 March 2019 (11 pages)
5 April 2018Registered office address changed from 237 Westcombe Hill London SE3 7DW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 April 2018 (2 pages)
4 April 2018Statement of affairs (8 pages)
4 April 2018Appointment of a voluntary liquidator (4 pages)
4 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-21
(1 page)
21 December 2017Unaudited abridged accounts made up to 25 February 2017 (11 pages)
21 December 2017Unaudited abridged accounts made up to 25 February 2017 (11 pages)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
24 November 2017Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page)
25 October 2017Registered office address changed from Unit 3a Little Caring Farm Caring Lane Maidstone Kent ME17 1th England to 237 Westcombe Hill London SE3 7DW on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Unit 3a Little Caring Farm Caring Lane Maidstone Kent ME17 1th England to 237 Westcombe Hill London SE3 7DW on 25 October 2017 (1 page)
6 September 2017Cessation of Leo Stuart Rew-Smith as a person with significant control on 6 September 2017 (1 page)
6 September 2017Change of details for Mr Robert Lee Pearce as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Change of details for Mr Robert Lee Pearce as a person with significant control on 6 September 2017 (2 pages)
6 September 2017Cessation of Leo Stuart Rew-Smith as a person with significant control on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-22
(3 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 26 February 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 26 February 2016 (4 pages)
14 December 2016Registered office address changed from Summit House 2a Highfield Road Dartford Kent DA1 2JY to Unit 3a Little Caring Farm Caring Lane Maidstone Kent ME17 1th on 14 December 2016 (1 page)
14 December 2016Registered office address changed from Summit House 2a Highfield Road Dartford Kent DA1 2JY to Unit 3a Little Caring Farm Caring Lane Maidstone Kent ME17 1th on 14 December 2016 (1 page)
13 December 2016Termination of appointment of Stuart Martin Rew- Smith as a director on 15 November 2016 (1 page)
13 December 2016Termination of appointment of Stuart Martin Rew- Smith as a director on 15 November 2016 (1 page)
13 December 2016Appointment of Mr Robert Lee Pearce as a director on 15 November 2016 (2 pages)
13 December 2016Appointment of Mr Robert Lee Pearce as a director on 15 November 2016 (2 pages)
3 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 26 February 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 26 February 2015 (4 pages)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
27 November 2015Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
28 May 2015Termination of appointment of Lorraine Ann Cook as a secretary on 1 May 2015 (1 page)
28 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Termination of appointment of Lorraine Ann Cook as a secretary on 1 May 2015 (1 page)
28 May 2015Termination of appointment of Lorraine Ann Cook as a secretary on 1 May 2015 (1 page)
28 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
28 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
17 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
10 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
3 March 2010Registered office address changed from Summit House, Highfield Road Dartford Kent DA1 2JY on 3 March 2010 (1 page)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from Summit House, Highfield Road Dartford Kent DA1 2JY on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Summit House, Highfield Road Dartford Kent DA1 2JY on 3 March 2010 (1 page)
3 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Stuart Martin Rew- Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Stuart Martin Rew- Smith on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Stuart Martin Rew- Smith on 1 October 2009 (2 pages)
15 April 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
15 April 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
20 February 2009Return made up to 12/02/09; full list of members (3 pages)
20 February 2009Director's change of particulars / stuart rew- smith / 06/05/2008 (1 page)
20 February 2009Director's change of particulars / stuart rew- smith / 06/05/2008 (1 page)
20 February 2009Return made up to 12/02/09; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
20 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
12 February 2007Incorporation (16 pages)
12 February 2007Incorporation (16 pages)