Company NameRichardson Plant Servicing Limited
Company StatusDissolved
Company Number09319115
CategoryPrivate Limited Company
Incorporation Date19 November 2014(9 years, 5 months ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr George Lambert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed20 October 2015(11 months after company formation)
Appointment Duration4 years, 11 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Donnington Park 85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Director NameMr Stephen Michael Matthews
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(1 year, 10 months after company formation)
Appointment Duration4 years (closed 10 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Victory Park, Trident Close
Medway City Estate
Strood
Kent
ME2 4ER
Director NameGuy Robert Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA2 Yeoman Way
Worthing
West Sussex
BN13 3QZ

Contact

Websitewww.guyrichardson.co.uk

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

100 at £0.01George Lambert
100.00%
Ordinary

Accounts

Latest Accounts28 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 November

Charges

25 November 2015Delivered on: 1 December 2015
Persons entitled: Castle and Lambert Associates Limited

Classification: A registered charge
Outstanding
11 November 2015Delivered on: 13 November 2015
Persons entitled: Mr George Lambert

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 17 February 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

10 October 2020Final Gazette dissolved following liquidation (1 page)
10 July 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
3 March 2020Liquidators' statement of receipts and payments to 12 January 2020 (10 pages)
4 March 2019Liquidators' statement of receipts and payments to 12 January 2019 (10 pages)
27 February 2018Liquidators' statement of receipts and payments to 12 January 2018 (10 pages)
10 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 November 2017 (2 pages)
1 February 2017Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 1 February 2017 (2 pages)
30 January 2017Statement of affairs with form 4.19 (5 pages)
30 January 2017Statement of affairs with form 4.19 (5 pages)
30 January 2017Appointment of a voluntary liquidator (1 page)
30 January 2017Appointment of a voluntary liquidator (1 page)
30 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
30 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Total exemption small company accounts made up to 28 November 2015 (4 pages)
4 January 2017Total exemption small company accounts made up to 28 November 2015 (4 pages)
17 November 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
17 November 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
20 October 2016Appointment of Mr Stephen Michael Matthews as a director on 29 September 2016 (2 pages)
20 October 2016Appointment of Mr Stephen Michael Matthews as a director on 29 September 2016 (2 pages)
18 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
18 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
1 December 2015Registration of charge 093191150003, created on 25 November 2015 (23 pages)
1 December 2015Registration of charge 093191150003, created on 25 November 2015 (23 pages)
13 November 2015Registration of charge 093191150002, created on 11 November 2015 (24 pages)
13 November 2015Registration of charge 093191150002, created on 11 November 2015 (24 pages)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Registered office address changed from C/O Spofforths a2 Yeoman Way Worthing West Sussex BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 21 October 2015 (1 page)
21 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Registered office address changed from C/O Spofforths a2 Yeoman Way Worthing West Sussex BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 21 October 2015 (1 page)
21 October 2015Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 21 October 2015 (1 page)
20 October 2015Termination of appointment of Guy Robert Richardson as a director on 20 October 2015 (1 page)
20 October 2015Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to C/O Spofforths a2 Yeoman Way Worthing West Sussex BN13 3QZ on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Guy Robert Richardson as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr George Lambert as a director on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to C/O Spofforths a2 Yeoman Way Worthing West Sussex BN13 3QZ on 20 October 2015 (1 page)
20 October 2015Appointment of Mr George Lambert as a director on 20 October 2015 (2 pages)
7 October 2015Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 7 October 2015 (1 page)
23 June 2015Registered office address changed from 9 Donington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 9 Donington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 23 June 2015 (1 page)
17 February 2015Registration of charge 093191150001, created on 9 February 2015 (30 pages)
17 February 2015Registration of charge 093191150001, created on 9 February 2015 (30 pages)
17 February 2015Registration of charge 093191150001, created on 9 February 2015 (30 pages)
19 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-19
  • GBP 1
(13 pages)
19 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-19
  • GBP 1
(13 pages)