Company NameRawlinson & Hunter Services Limited
Company StatusDissolved
Company Number07119235
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 2 months ago)
Dissolution Date21 July 2023 (8 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Shilling
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 21 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr David Craig Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (closed 21 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
London
WC2N 6JU
Director NameMr David Geoffrey Barker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Kulwarn Singh Nagra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMrs Frances Jane Jennings
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NamePhilip Muir Prettejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Mark Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Philip Muir Prettejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMs Sally Anne Ousley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2018)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Paul Arthur Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Derek Charles Rawlings
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Graeme Robert Privett
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2019)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Simon Paul Jennings
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Philip Antony Collington
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2019)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Toby Lloyd Crooks
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Christopher John Hawley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ
Director NameMr Michael David Foster
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2015(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square, New Fetter Lane
London
EC4A 3AQ

Contact

Websiterawlinson-hunter.com

Location

Registered AddressResolve Advisory Limited 22
York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Woodbourne Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,373,689
Net Worth£399,863
Current Liabilities£1,682,569

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

21 July 2023Final Gazette dissolved following liquidation (1 page)
21 April 2023Return of final meeting in a members' voluntary winding up (12 pages)
27 May 2022Liquidators' statement of receipts and payments to 26 March 2022 (10 pages)
24 May 2021Liquidators' statement of receipts and payments to 26 March 2021 (10 pages)
30 April 2020Liquidators' statement of receipts and payments to 26 March 2020 (12 pages)
12 April 2019Declaration of solvency (5 pages)
12 April 2019Appointment of a voluntary liquidator (3 pages)
12 April 2019Registered office address changed from Eighth Floor 6 New Street Square, New Fetter Lane London EC4A 3AQ to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 12 April 2019 (2 pages)
12 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
(2 pages)
25 March 2019Termination of appointment of Philip Antony Collington as a director on 21 March 2019 (1 page)
25 March 2019Termination of appointment of Michael David Foster as a director on 21 March 2019 (1 page)
25 March 2019Termination of appointment of Kulwarn Singh Nagra as a director on 21 March 2019 (1 page)
25 March 2019Termination of appointment of Christopher Jan Andrew Bliss as a director on 21 March 2019 (1 page)
25 March 2019Termination of appointment of Paul Arthur Baker as a director on 22 March 2019 (1 page)
25 March 2019Termination of appointment of Toby Lloyd Crooks as a director on 21 March 2019 (1 page)
25 March 2019Termination of appointment of Mark Harris as a director on 25 March 2019 (1 page)
25 March 2019Termination of appointment of David Geoffrey Barker as a director on 22 March 2019 (1 page)
25 March 2019Termination of appointment of Graeme Robert Privett as a director on 21 March 2019 (1 page)
25 March 2019Termination of appointment of Christopher John Hawley as a director on 22 March 2019 (1 page)
17 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
19 October 2018Termination of appointment of Sally Anne Ousley as a director on 30 September 2018 (1 page)
22 March 2018Full accounts made up to 31 March 2017 (23 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 May 2017Director's details changed for Mr Christopher John Hawley on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Christopher John Hawley on 2 May 2017 (2 pages)
26 April 2017Termination of appointment of Simon Paul Jennings as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Simon Paul Jennings as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Simon Paul Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Simon Paul Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
30 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
18 March 2016Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016 (1 page)
18 March 2016Termination of appointment of Philip Muir Prettejohn as a director on 29 February 2016 (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(11 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(11 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
16 December 2015Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
16 December 2015Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
29 April 2015Appointment of Mr Michael David Foster as a director on 27 April 2015 (2 pages)
29 April 2015Appointment of Mr Michael David Foster as a director on 27 April 2015 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(10 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(10 pages)
7 January 2015Full accounts made up to 31 March 2014 (16 pages)
7 January 2015Full accounts made up to 31 March 2014 (16 pages)
29 August 2014Termination of appointment of Derek Charles Rawlings as a director on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Derek Charles Rawlings as a director on 28 August 2014 (1 page)
15 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
15 May 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
12 May 2014Full accounts made up to 30 September 2013 (17 pages)
12 May 2014Full accounts made up to 30 September 2013 (17 pages)
23 April 2014Appointment of Mr Philip Antony Collington as a director (2 pages)
23 April 2014Appointment of Mr Toby Lloyd Crooks as a director (2 pages)
23 April 2014Appointment of Mr Philip Antony Collington as a director (2 pages)
23 April 2014Appointment of Mr Christopher John Hawley as a director (2 pages)
23 April 2014Appointment of Mr Toby Lloyd Crooks as a director (2 pages)
23 April 2014Appointment of Mr Christopher John Hawley as a director (2 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(9 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(9 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(9 pages)
18 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
17 December 2013Full accounts made up to 31 March 2013 (16 pages)
13 December 2013Appointment of Mr Andrew Shilling as a director (2 pages)
13 December 2013Appointment of Mr Simon Paul Jennings as a director (2 pages)
13 December 2013Appointment of Mr Derek Charles Rawlings as a director (2 pages)
13 December 2013Appointment of Mr Andrew Shilling as a director (2 pages)
13 December 2013Appointment of Mr Derek Charles Rawlings as a director (2 pages)
13 December 2013Appointment of Mr David Craig Davies as a director (2 pages)
13 December 2013Appointment of Mr Paul Arthur Baker as a director (2 pages)
13 December 2013Appointment of Mr Graeme Robert Privett as a director (2 pages)
13 December 2013Appointment of Mr Graeme Robert Privett as a director (2 pages)
13 December 2013Appointment of Mr David Craig Davies as a director (2 pages)
13 December 2013Appointment of Mr Simon Paul Jennings as a director (2 pages)
13 December 2013Appointment of Ms Sally Anne Ousley as a director (2 pages)
13 December 2013Appointment of Mr Philip Muir Prettejohn as a director (2 pages)
13 December 2013Appointment of Mr Philip Muir Prettejohn as a director (2 pages)
13 December 2013Appointment of Ms Sally Anne Ousley as a director (2 pages)
13 December 2013Appointment of Mr Paul Arthur Baker as a director (2 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
19 December 2012Full accounts made up to 31 March 2012 (16 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
26 October 2011Director's details changed for Mr David Geoffrey Barker on 26 October 2011 (2 pages)
26 October 2011Director's details changed for Mr David Geoffrey Barker on 26 October 2011 (2 pages)
11 October 2011Full accounts made up to 31 March 2011 (16 pages)
11 October 2011Full accounts made up to 31 March 2011 (16 pages)
9 May 2011Appointment of Mark Harris as a director (2 pages)
9 May 2011Termination of appointment of Philip Prettejohn as a director (1 page)
9 May 2011Appointment of Mark Harris as a director (2 pages)
9 May 2011Termination of appointment of Philip Prettejohn as a director (1 page)
11 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages)
11 April 2011Director's details changed for Ms Frances Jane Stephens on 4 April 2011 (2 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
15 February 2010Appointment of David Geoffrey Barker as a director (3 pages)
15 February 2010Appointment of Christopher Jan Andrew Bliss as a director (3 pages)
15 February 2010Appointment of Kulwarn Singh Nagra as a director (3 pages)
15 February 2010Appointment of David Geoffrey Barker as a director (3 pages)
15 February 2010Appointment of Frances Jane Stephens as a director (3 pages)
15 February 2010Appointment of Frances Jane Stephens as a director (3 pages)
15 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
15 February 2010Appointment of Christopher Jan Andrew Bliss as a director (3 pages)
15 February 2010Appointment of Philip Muir Prettejohn as a director (3 pages)
15 February 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (2 pages)
15 February 2010Appointment of Philip Muir Prettejohn as a director (3 pages)
15 February 2010Appointment of Kulwarn Singh Nagra as a director (3 pages)
11 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
7 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)