Company NameDeceasedumbrella.com Limited
Company StatusLiquidation
Company Number06254291
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NameRACS Collective Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Terence Wesley Hillier
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadway Mill Road
Writhlington
Radstock
Somerset
BA3 5TY
Director NameMrs Sarah Veronica Hillier
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(8 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadway Mill Road
Writhlington
Radstock
Somerset
BA3 5TY
Director NameMr David John McLean-Reid
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed03 May 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Martin Neil Polden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2008(10 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2015)
RolePayroll Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Highbury Park
Warminster
Wiltshire
BA12 9JF
Secretary NameRecruitment And Contractor Services Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence Address51 Market Place
Warminster
Wiltshire
BA12 9AZ

Contact

Websitewww.racsgroup.com
Telephone0845 6040571
Telephone regionUnknown

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£48,205,648
Net Worth-£55,763
Cash£2,047,161
Current Liabilities£6,091,141

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 May 2017 (6 years, 11 months ago)
Next Return Due3 June 2018 (overdue)

Charges

23 April 2013Delivered on: 4 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 March 2013Delivered 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
24 August 2007Delivered on: 1 September 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

Filing History

21 May 2020Liquidators' statement of receipts and payments to 19 March 2020 (25 pages)
5 June 2019Liquidators' statement of receipts and payments to 19 March 2019 (25 pages)
3 April 2018Appointment of a voluntary liquidator (3 pages)
26 March 2018Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages)
20 March 2018Notice of move from Administration case to Creditors Voluntary Liquidation (99 pages)
12 January 2018Statement of affairs with form AM02SOA/AM02SOC (12 pages)
2 November 2017Statement of administrator's proposal (73 pages)
2 November 2017Statement of administrator's proposal (73 pages)
25 October 2017Result of meeting of creditors (5 pages)
25 October 2017Result of meeting of creditors (5 pages)
2 October 2017Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT to Vernon House 23 Sicilian Avenue London WC1A 2QS on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT to Vernon House 23 Sicilian Avenue London WC1A 2QS on 2 October 2017 (2 pages)
28 September 2017Appointment of an administrator (3 pages)
28 September 2017Appointment of an administrator (3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-14
(3 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 20 May 2017 with updates (8 pages)
18 May 2017Appointment of Mr David John Mclean-Reid as a director on 3 May 2017 (2 pages)
18 May 2017Appointment of Mr David John Mclean-Reid as a director on 3 May 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (33 pages)
6 January 2017Full accounts made up to 31 March 2016 (33 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
5 January 2016Full accounts made up to 31 March 2015 (25 pages)
5 January 2016Full accounts made up to 31 March 2015 (25 pages)
29 September 2015Appointment of Mrs Sarah Veronica Hillier as a director on 1 June 2015 (2 pages)
29 September 2015Appointment of Mrs Sarah Veronica Hillier as a director on 1 June 2015 (2 pages)
25 September 2015Termination of appointment of Martin Neil Polden as a director on 1 June 2015 (1 page)
25 September 2015Termination of appointment of Martin Neil Polden as a director on 1 June 2015 (1 page)
22 September 2015Auditor's resignation (1 page)
22 September 2015Auditor's resignation (1 page)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(4 pages)
14 November 2014Full accounts made up to 31 March 2014 (18 pages)
14 November 2014Full accounts made up to 31 March 2014 (18 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
4 May 2013Registration of charge 062542910003 (6 pages)
4 May 2013Registration of charge 062542910003 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 March 2013Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 7 March 2013 (1 page)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
20 July 2011Full accounts made up to 31 March 2011 (14 pages)
5 July 2011Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
5 April 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
5 April 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
5 April 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Appointment terminated secretary recruitment and contractor services LIMITED (1 page)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
18 May 2009Return made up to 18/05/09; full list of members (3 pages)
18 May 2009Appointment terminated secretary recruitment and contractor services LIMITED (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Director appointed mr martin neil polden (1 page)
11 July 2008Director appointed mr martin neil polden (1 page)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
27 May 2008Return made up to 21/05/08; full list of members (3 pages)
13 February 2008Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
13 February 2008Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
1 September 2007Particulars of mortgage/charge (9 pages)
1 September 2007Particulars of mortgage/charge (9 pages)
21 May 2007Incorporation (15 pages)
21 May 2007Incorporation (15 pages)