Company NameResponse Vehicle Solutions Limited
Company StatusDissolved
Company Number07637670
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)
Previous Name24-7 Response Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Karen Bunker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed01 June 2015(4 years after company formation)
Appointment Duration2 years, 5 months (closed 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Stuart John Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(9 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Rhys Keene Penny
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 2012(1 year after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Stuart John Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Rhys Keene Penny
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Rhys Keene Penny
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMrs Karen Bunker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2014(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2015)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMiss Lorraine Julie Jones
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2015(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Robert Day
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(3 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
London
SW19 2RR

Contact

Website24-7response.co.uk

Location

Registered Address60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Karen Bunker
100.00%
Ordinary A

Financials

Year2014
Net Worth£374,334
Cash£1,526
Current Liabilities£95,256

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

9 February 2016Delivered on: 17 February 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
5 February 2013Delivered on: 9 February 2013
Satisfied on: 10 June 2015
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all real property and assets present and future, including goodwill, uncalled capital, computers vehicles and warranties and all non-vesting domestic debts see image for full details.
Fully Satisfied
19 April 2012Delivered on: 1 May 2012
Satisfied on: 3 May 2013
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Completion of winding up (1 page)
18 July 2016Order of court to wind up (2 pages)
9 June 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(3 pages)
17 February 2016Registration of charge 076376700003, created on 9 February 2016 (25 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(3 pages)
22 June 2015Appointment of Mrs Karen Bunker as a director on 1 June 2015 (2 pages)
22 June 2015Termination of appointment of Robert Day as a director on 31 May 2015 (1 page)
22 June 2015Appointment of Mrs Karen Bunker as a director on 1 June 2015 (2 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
10 June 2015Satisfaction of charge 2 in full (1 page)
9 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 March 2015Termination of appointment of Lorraine Julie Jones as a director on 19 March 2015 (1 page)
20 March 2015Appointment of Mr Robert Day as a director on 20 March 2015 (2 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
11 February 2015Termination of appointment of Karen Bunker as a director on 31 January 2015 (1 page)
11 February 2015Appointment of Miss Lorraine Julie Jones as a director on 1 February 2015 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(2 pages)
11 February 2015Appointment of Miss Lorraine Julie Jones as a director on 1 February 2015 (2 pages)
10 February 2015Company name changed 24-7 response LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-31
(3 pages)
20 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(3 pages)
14 January 2014Appointment of Mrs Karen Bunker as a director (2 pages)
14 January 2014Termination of appointment of Rhys Penny as a director (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
3 May 2013Satisfaction of charge 1 in full (4 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2012Termination of appointment of Stuart Moss as a director (1 page)
5 October 2012Appointment of Mr Rhys Keene Penny as a director (2 pages)
17 July 2012Termination of appointment of Rhys Penny as a director (1 page)
17 July 2012Appointment of Mr Stuart John Moss as a director (2 pages)
23 May 2012Appointment of Mr Rhys Keene Penny as a director (2 pages)
22 May 2012Termination of appointment of Stuart Moss as a director (1 page)
21 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2012Appointment of Mr Stuart John Moss as a director (2 pages)
20 March 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
7 March 2012Termination of appointment of Rhys Penny as a director (1 page)
7 March 2012Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England on 7 March 2012 (1 page)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)