Company NameRGH Building Services Limited
DirectorGary Stephen Towner
Company StatusActive
Company Number04756025
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameGary Stephen Towner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameVeronica Mary Towner
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address250 Vicarage Hill
Benfleet
Essex
SS7 1PT
Director NameMartin Stephen Caulfield
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(9 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 16 February 2007)
RoleCompany Director
Correspondence Address45 Bardenville Road
Canvey Island
Essex
SS8 8LL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ige Commercial Limited
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due11 May 2017 (overdue)

Charges

20 May 2005Delivered on: 25 May 2005
Persons entitled: National Westminster 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

Filing History

5 September 2017Restoration by order of the court (3 pages)
5 September 2017Restoration by order of the court (3 pages)
5 September 2017Director's details changed for Gary Stephen Towner on 7 June 2017 (3 pages)
5 September 2017Director's details changed for Gary Stephen Towner on 7 June 2017 (3 pages)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2015Voluntary strike-off action has been suspended (1 page)
20 June 2015Voluntary strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
24 September 2014Voluntary strike-off action has been suspended (1 page)
24 September 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
30 January 2014Voluntary strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 100
(4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (12 pages)
15 March 2007Total exemption small company accounts made up to 31 May 2006 (12 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
14 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Return made up to 07/05/05; full list of members (2 pages)
12 May 2005Return made up to 07/05/05; full list of members (2 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
12 May 2004Return made up to 07/05/04; full list of members (7 pages)
12 May 2004Return made up to 07/05/04; full list of members (7 pages)
17 March 2004Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 March 2004Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Secretary's particulars changed (1 page)
23 October 2003Secretary's particulars changed (1 page)
28 July 2003Company name changed r g harvey LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed r g harvey LIMITED\certificate issued on 28/07/03 (2 pages)
8 May 2003Secretary resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 2003New director appointed (1 page)
8 May 2003New director appointed (1 page)
8 May 2003New secretary appointed (1 page)
8 May 2003Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 May 2003Director resigned (1 page)
7 May 2003Incorporation (31 pages)
7 May 2003Incorporation (31 pages)