Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RKH RESOLUTIONS LIMITED
Company Information for

RKH RESOLUTIONS LIMITED

LONDON, EC3M,
Company Registration Number
02996671
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About Rkh Resolutions Ltd
RKH RESOLUTIONS LIMITED was founded on 1994-11-30 and had its registered office in London. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
RKH RESOLUTIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
RKH GROUP LIMITED11/04/2016
BOWOOD INSURANCE HOLDINGS LIMITED22/06/2009
BOWOOD PARTNERS LIMITED01/12/1997
GRIMSTON GROUP HOLDINGS LIMITED 05/09/1997
Filing Information
Company Number 02996671
Date formed 1994-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-11-08
Type of accounts DORMANT
Last Datalog update: 2017-01-28 12:23:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RKH RESOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2008-12-04
WILLIAM DAVID BLOOMER
Director 2015-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARDSON
Director 2015-04-29 2015-11-11
JONATHAN MARK THOMPSON-COPSEY
Director 2011-02-01 2015-04-29
ANDREW TUFFIELD
Director 2010-06-25 2015-04-29
PAUL CHARLES BRIDGWATER
Director 2010-12-31 2011-02-01
DAVID MICHAEL REED
Director 2008-10-06 2010-12-31
PHILIP IAN ALBON
Director 2008-10-06 2010-02-28
RODNEY FRANCIS HATHAWAY
Company Secretary 2006-04-05 2008-12-04
PAUL BARNES
Director 1997-10-29 2008-10-06
STEPHEN THOMAS GREENER
Director 1997-10-29 2008-10-06
MICHAEL JOHN MEYRICK OVENS
Director 1997-10-29 2008-10-06
PHILIP MICHAEL TOWNSEND
Director 1997-10-29 2008-10-06
DAVID JOHN TRILLO
Company Secretary 1999-02-25 2006-04-04
DAVID JOHN TRILLO
Director 1999-02-25 2006-04-04
DAVID JOHN MIDDLETON ARNOLD
Director 1994-12-12 2004-03-04
MAURICE ANTHONY CURITZ
Director 1998-11-23 2002-01-31
GERALD CHARLES WALTER GRIMSTON
Director 1994-11-30 2001-04-09
ANDREW MICHAEL JOHN WHITING
Company Secretary 1994-11-30 1999-02-25
ANDREW MICHAEL JOHN WHITING
Director 1994-11-30 1999-02-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-11-30 1994-11-30
WATERLOW NOMINEES LIMITED
Nominated Director 1994-11-30 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MOORE BOWOOD INSURANCE BROKERS LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2016-11-29
ANDREW JOHN MOORE R K HARRISON REINSURANCE BROKERS LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2018-03-20
ANDREW JOHN MOORE BOWOOD PARTNERS LIMITED Company Secretary 2008-12-04 CURRENT 1990-12-19 Dissolved 2016-10-11
ANDREW JOHN MOORE BOWOOD HOLDINGS LIMITED Company Secretary 2008-12-04 CURRENT 1992-11-09 Dissolved 2016-11-29
ANDREW JOHN MOORE R K HARRISON INSURANCE SERVICES LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Dissolved 2018-05-08
ANDREW JOHN MOORE R K HARRISON INSURANCE BROKERS LIMITED Company Secretary 2008-10-09 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER INSURESPORT LIMITED Director 2016-06-01 CURRENT 2001-10-11 Dissolved 2016-10-04
WILLIAM DAVID BLOOMER PERKINS SLADE INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1991-12-12 Dissolved 2016-10-04
WILLIAM DAVID BLOOMER STANFORD & COLE LIMITED Director 2016-06-01 CURRENT 1992-07-16 Dissolved 2016-11-22
WILLIAM DAVID BLOOMER STANFORD & WOOD LIMITED Director 2016-06-01 CURRENT 1981-06-22 Dissolved 2016-11-22
WILLIAM DAVID BLOOMER HOWDEN CONSTRUCTION RISKS LIMITED Director 2015-11-16 CURRENT 2014-12-09 Dissolved 2016-02-23
WILLIAM DAVID BLOOMER HOWDEN M I S LIMITED Director 2015-11-11 CURRENT 2002-02-15 Dissolved 2016-07-12
WILLIAM DAVID BLOOMER THE GRIFFIN INSURANCE ASSOCIATION LIMITED Director 2015-09-07 CURRENT 1987-05-22 Active
WILLIAM DAVID BLOOMER R K HARRISON FINANCIAL RISKS LIMITED Director 2015-04-29 CURRENT 2002-08-08 Dissolved 2016-02-23
WILLIAM DAVID BLOOMER INDEMNITY & RISK MANAGEMENT LTD. Director 2015-04-29 CURRENT 2004-02-11 Dissolved 2016-07-19
WILLIAM DAVID BLOOMER QUADRIAD LIMITED Director 2015-04-29 CURRENT 2013-11-01 Dissolved 2016-04-19
WILLIAM DAVID BLOOMER BOWOOD PARTNERS LIMITED Director 2015-04-29 CURRENT 1990-12-19 Dissolved 2016-10-11
WILLIAM DAVID BLOOMER MERCURY WEST ASSOCIATES LIMITED Director 2015-04-29 CURRENT 2004-06-03 Dissolved 2016-08-23
WILLIAM DAVID BLOOMER BOWOOD HOLDINGS LIMITED Director 2015-04-29 CURRENT 1992-11-09 Dissolved 2016-11-29
WILLIAM DAVID BLOOMER BOWOOD INSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2009-06-08 Dissolved 2016-11-29
WILLIAM DAVID BLOOMER INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. Director 2015-04-29 CURRENT 1993-04-27 Dissolved 2017-05-02
WILLIAM DAVID BLOOMER GROUP CENTRAL SERVICES LIMITED Director 2015-04-29 CURRENT 2014-05-14 Liquidation
WILLIAM DAVID BLOOMER NAMESHELL 1 LIMITED Director 2006-01-10 CURRENT 1970-06-22 Dissolved 2014-05-06
WILLIAM DAVID BLOOMER LAMBERT FENCHURCH UK GROUP LIMITED Director 2005-05-17 CURRENT 1951-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-16DS01APPLICATION FOR STRIKING-OFF
2016-07-25SH20STATEMENT BY DIRECTORS
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25SH1925/07/16 STATEMENT OF CAPITAL GBP 1
2016-07-25CAP-SSSOLVENCY STATEMENT DATED 21/07/16
2016-07-25RES13CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 21/07/2016
2016-07-25RES06REDUCE ISSUED CAPITAL 21/07/2016
2016-07-13SH0113/07/16 STATEMENT OF CAPITAL GBP 97174.6
2016-07-08SH0124/06/16 STATEMENT OF CAPITAL GBP 10704.4
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-04-11RES15CHANGE OF NAME 05/04/2016
2016-04-11CERTNMCOMPANY NAME CHANGED RKH GROUP LIMITED CERTIFICATE ISSUED ON 11/04/16
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-02DS02DISS REQUEST WITHDRAWN
2015-11-27DS01APPLICATION FOR STRIKING-OFF
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1096.6
2015-07-28AR0130/06/15 FULL LIST
2015-05-12AP01DIRECTOR APPOINTED WILLIAM DAVID BLOOMER
2015-05-12AP01DIRECTOR APPOINTED IAN RICHARDSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TUFFIELD
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMPSON-COPSEY
2015-04-30AA01CURREXT FROM 30/06/2015 TO 30/09/2015
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM WOODLANDS MANTON LANE BEDFORD BEDFORDSHIRE MK41 7LW
2015-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1096.6
2014-07-21AR0130/06/14 FULL LIST
2014-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-23AR0130/06/13 FULL LIST
2013-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-16AR0130/06/12 FULL LIST
2012-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 14/12/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK THOMPSON-COPSEY / 07/12/2011
2011-07-14AR0130/06/11 FULL LIST
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRIDGWATER
2011-02-11AP01DIRECTOR APPOINTED MR JONATHAN MARK THOMPSON-COPSEY
2011-01-05AP01DIRECTOR APPOINTED MR PAUL CHARLES BRIDGWATER
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-22AP01DIRECTOR APPOINTED MR ANDREW TUFFIELD
2010-06-30AR0130/06/10 FULL LIST
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOORE / 25/06/2010
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ALBON
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL REED / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN ALBON / 26/02/2010
2009-12-09AR0130/11/09 FULL LIST
2009-06-20CERTNMCOMPANY NAME CHANGED BOWOOD INSURANCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/06/09
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 1ST FLOOR 33 LOMBARD STREET LONDON EC3V 9BQ
2008-12-22288aSECRETARY APPOINTED ANDREW JOHN MOORE
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY RODNEY HATHAWAY
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-11-02225CURREXT FROM 31/03/2009 TO 30/06/2009
2008-10-27288cSECRETARY'S CHANGE OF PARTICULARS / RODNEY HATHAWAY / 22/10/2008
2008-10-20AUDAUDITOR'S RESIGNATION
2008-10-20RES01ALTER ARTICLES 06/10/2008
2008-10-13288aDIRECTOR APPOINTED PHILIP IAN ALBON
2008-10-13288aDIRECTOR APPOINTED DAVID MICHAEL REED
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR PHILIP TOWNSEND
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARNES
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL OVENS
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GREENER
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-21363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-30288cDIRECTOR'S PARTICULARS CHANGED
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 6 ALIE STREET LONDON E1 8DD
2004-03-15288bDIRECTOR RESIGNED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-10363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-10363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-04288bDIRECTOR RESIGNED
2001-12-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-23288bDIRECTOR RESIGNED
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RKH RESOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RKH RESOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RKH RESOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RKH RESOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RKH RESOLUTIONS LIMITED
Trademarks
We have not found any records of RKH RESOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RKH RESOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RKH RESOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RKH RESOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RKH RESOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RKH RESOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.