London
EC3M 4BS
Director Name | Mr Steven John Goate |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Colin David Johnson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 April 2018) |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mark Lewis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Insurance Executive |
Correspondence Address | 36 Westcliff Drive Leigh-On-Sea Essex SS9 2LB |
Director Name | Mr Robin Edward McCoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Lawns Clockhouse Road, Little Burstead Billericay Essex CM12 9ST |
Secretary Name | James Andrew Willsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Russett House 6 The Orchard, Lower Farm Road Ringshall Stowmarket Suffolk IP14 2RS |
Director Name | Stephen Robert Edward Cobb |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 January 2010) |
Role | Insurance Executve |
Correspondence Address | 27 Bulbecks Walk South Woodham Ferrers Chelmsford Essex CM3 5ZN |
Director Name | Mr John Gerard Francis O'Neill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2009) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 132 Worlds End Lane Chelsfield Park Orpington Kent BR6 6AS |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 January 2015) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 November 2013) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | rqih.com |
---|---|
Email address | [email protected] |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
75k at £1 | Randall & Quilter Is Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,628,967 |
Net Worth | £2,782,087 |
Cash | £181,435 |
Current Liabilities | £349,450 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Delivered on: 22 October 2011 Satisfied on: 9 July 2014 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
26 June 2008 | Delivered on: 4 July 2008 Satisfied on: 24 July 2014 Persons entitled: R&Q Reinsurance Company (UK) Limited Classification: Charge over invoices Secured details: All monies due or to become due from the company to the chargee. Particulars: All or any invoices from time to time purchased or agreed to be purchased of which is or is to be financed directly or indirectly in whole or in part by an advance made by the lender to the borrower and all moneys which may from time to time become payable under or in relation to the invoices see image for full details. Fully Satisfied |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Statement by Directors (1 page) |
22 January 2018 | Resolutions
|
22 January 2018 | Solvency Statement dated 19/01/18 (1 page) |
22 January 2018 | Statement of capital on 22 January 2018
|
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page) |
10 March 2015 | Termination of appointment of Mark Andrew Langridge as a director on 19 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Mark Andrew Langridge as a director on 19 January 2015 (1 page) |
19 January 2015 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
19 January 2015 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Satisfaction of charge 1 in full (4 pages) |
24 July 2014 | Satisfaction of charge 1 in full (4 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (31 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (31 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
16 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
16 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
16 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
16 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Resolutions
|
13 February 2013 | Statement of company's objects (2 pages) |
13 February 2013 | Statement of company's objects (2 pages) |
1 February 2013 | Company name changed r&q broking services LIMITED\certificate issued on 01/02/13
|
1 February 2013 | Company name changed r&q broking services LIMITED\certificate issued on 01/02/13
|
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 April 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page) |
25 January 2011 | Appointment of Mr Colin David Johnson as a director (2 pages) |
25 January 2011 | Appointment of Mr Colin David Johnson as a director (2 pages) |
24 January 2011 | Appointment of Mr Steven John Goate as a director (2 pages) |
24 January 2011 | Appointment of Mr Steven John Goate as a director (2 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for R&Q Secretaries Limited on 22 July 2010 (1 page) |
19 August 2010 | Secretary's details changed for R&Q Secretaries Limited on 22 July 2010 (1 page) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 February 2010 | Appointment of Mr Mark Andrew Langridge as a director (2 pages) |
16 February 2010 | Termination of appointment of Stephen Cobb as a director (1 page) |
16 February 2010 | Termination of appointment of Mark Lewis as a director (1 page) |
16 February 2010 | Appointment of Mr Mark Andrew Langridge as a director (2 pages) |
16 February 2010 | Termination of appointment of Stephen Cobb as a director (1 page) |
16 February 2010 | Termination of appointment of Mark Lewis as a director (1 page) |
24 November 2009 | Termination of appointment of John O'neill as a director (1 page) |
24 November 2009 | Termination of appointment of John O'neill as a director (1 page) |
11 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
4 June 2009 | Appointment terminated director robin mccoy (1 page) |
4 June 2009 | Appointment terminated director robin mccoy (1 page) |
28 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 January 2009 | Appointment terminated secretary james willsher (1 page) |
20 January 2009 | Appointment terminated secretary james willsher (1 page) |
20 January 2009 | Secretary appointed r&q secretaries LIMITED (1 page) |
20 January 2009 | Secretary appointed r&q secretaries LIMITED (1 page) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
26 August 2008 | Ad 19/08/08\gbp si 50000@1=50000\gbp ic 25000/75000\ (2 pages) |
26 August 2008 | Ad 19/08/08\gbp si 50000@1=50000\gbp ic 25000/75000\ (2 pages) |
11 August 2008 | Capitals not rolled up (2 pages) |
11 August 2008 | Capitals not rolled up (2 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
4 August 2008 | Secretary's change of particulars / james willsher / 28/07/2008 (2 pages) |
4 August 2008 | Secretary's change of particulars / james willsher / 28/07/2008 (2 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 March 2008 | Director appointed mr john gerard francis o'neill (1 page) |
31 March 2008 | Director appointed mr john gerard francis o'neill (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Nc inc already adjusted 28/09/07 (1 page) |
28 November 2007 | Nc inc already adjusted 28/09/07 (1 page) |
28 November 2007 | Resolutions
|
28 October 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 October 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 9-13 fenchurch buildings fenchurch street london EC3M 5HR (1 page) |
28 September 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 9-13 fenchurch buildings fenchurch street london EC3M 5HR (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | New director appointed (3 pages) |
12 September 2007 | Company name changed reinsurance broking services lim ited\certificate issued on 12/09/07 (2 pages) |
12 September 2007 | Company name changed reinsurance broking services lim ited\certificate issued on 12/09/07 (2 pages) |
31 August 2007 | New director appointed (3 pages) |
31 August 2007 | New director appointed (3 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
27 July 2007 | Incorporation (17 pages) |
27 July 2007 | Incorporation (17 pages) |