Writhlington
Radstock
Somerset
BA3 5TY
Director Name | Mrs Sarah Veronica Hillier |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(8 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadway Mill Road Writhlington Radstock Somerset BA3 5TY |
Director Name | Mr David John McLean-Reid |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 May 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Martin Neil Polden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 June 2015) |
Role | Payroll Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Highbury Park Warminster Wiltshire BA12 9JF |
Secretary Name | Recruitment And Contractor Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 51 Market Place Warminster Wiltshire BA12 9AZ |
Website | www.racsgroup.com |
---|---|
Telephone | 0845 6040571 |
Telephone region | Unknown |
Registered Address | 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 |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,205,648 |
Net Worth | -£55,763 |
Cash | £2,047,161 |
Current Liabilities | £6,091,141 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2017 (6 years, 11 months ago) |
---|---|
Next Return Due | 3 June 2018 (overdue) |
23 April 2013 | Delivered on: 4 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge 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 |
24 August 2007 | Delivered 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 |
21 May 2020 | Liquidators' statement of receipts and payments to 19 March 2020 (25 pages) |
---|---|
5 June 2019 | Liquidators' statement of receipts and payments to 19 March 2019 (25 pages) |
3 April 2018 | Appointment of a voluntary liquidator (3 pages) |
26 March 2018 | Registered 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 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (99 pages) |
12 January 2018 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
2 November 2017 | Statement of administrator's proposal (73 pages) |
2 November 2017 | Statement of administrator's proposal (73 pages) |
25 October 2017 | Result of meeting of creditors (5 pages) |
25 October 2017 | Result of meeting of creditors (5 pages) |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of an administrator (3 pages) |
28 September 2017 | Appointment of an administrator (3 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
14 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
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) |
6 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (33 pages) |
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
29 September 2015 | Appointment of Mrs Sarah Veronica Hillier as a director on 1 June 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Sarah Veronica Hillier as a director on 1 June 2015 (2 pages) |
25 September 2015 | Termination of appointment of Martin Neil Polden as a director on 1 June 2015 (1 page) |
25 September 2015 | Termination of appointment of Martin Neil Polden as a director on 1 June 2015 (1 page) |
22 September 2015 | Auditor's resignation (1 page) |
22 September 2015 | Auditor's resignation (1 page) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
14 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
4 May 2013 | Registration of charge 062542910003 (6 pages) |
4 May 2013 | Registration of charge 062542910003 (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: 2 (10 pages) |
7 March 2013 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 7 March 2013 (1 page) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (14 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) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
5 April 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
5 April 2011 | Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
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) |
18 May 2009 | Appointment terminated secretary recruitment and contractor services LIMITED (1 page) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 May 2009 | Appointment terminated secretary recruitment and contractor services LIMITED (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 July 2008 | Director appointed mr martin neil polden (1 page) |
11 July 2008 | Director appointed mr martin neil polden (1 page) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
13 February 2008 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
13 February 2008 | Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page) |
1 September 2007 | Particulars of mortgage/charge (9 pages) |
1 September 2007 | Particulars of mortgage/charge (9 pages) |
21 May 2007 | Incorporation (15 pages) |
21 May 2007 | Incorporation (15 pages) |