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

SYSTEM GROUP LIMITED

8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL,
Company Registration Number
03195134
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About System Group Ltd
SYSTEM GROUP LIMITED was founded on 1996-05-07 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". System Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SYSTEM GROUP LIMITED
 
Legal Registered Office
8th Floor Central Square
29 Wellington Street
Leeds
LS1 4DL
Other companies in L1
 
Filing Information
Company Number 03195134
Company ID Number 03195134
Date formed 1996-05-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-04-30
Account next due 30/04/2023
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200694045  GB290049115  
Last Datalog update: 2024-02-14 11:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEM GROUP LIMITED
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.
Companies with same name SYSTEM GROUP LIMITED
The following companies were found which have the same name as SYSTEM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYSTEM GROUP (SCOTLAND) LTD 1ST FLOOR UNIT 2 BLOCK B KITTLE YARDS CAUSEWAYSIDE EDINBURGH SCOTLAND EH9 1PJ Dissolved Company formed on the 2006-11-16
SYSTEM GROUP INTERNATIONAL LIMITED 22 BRONDESBURY PARK LONDON NW6 7DL Active - Proposal to Strike off Company formed on the 2006-06-06
SYSTEM GROUP CORPORATION 2600 CHESTER KIMM RD WENATCHEE WA 988018116 Dissolved Company formed on the 2005-07-15
SYSTEM GROUP LLC, THE 2755 CHECKETTS DRIVE SANDY HOOK VA 23153 Active Company formed on the 2002-12-09
SYSTEM GROUP DEVELOPMENT PTE. LTD. JALAN SULTAN Singapore 199001 Active Company formed on the 2008-09-13
SYSTEM GROUP REALTY PTE. LTD. JALAN SULTAN Singapore 199001 Active Company formed on the 2010-08-13
SYSTEM GROUP (H.K.) LIMITED Dissolved Company formed on the 1997-04-07
SYSTEM GROUP CHINA LIMITED Dissolved Company formed on the 1999-04-16
SYSTEM GROUP LLC New Jersey Unknown
SYSTEM GROUP LLC 1815 SW CAMPUS DR # 23905 FEDERAL WAY WA 980935636 Dissolved Company formed on the 0000-00-00

Company Officers of SYSTEM GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CURTIS
Company Secretary 2017-04-04
RJP SECRETARIES LIMITED
Company Secretary 2016-02-10
DARREN CUNNINGHAM
Director 2017-04-04
DAVID KENNETH DARGAN
Director 2016-08-08
PHILIP RAYMOND EMMERSON
Director 2016-04-15
GOLD ROUND LIMITED
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP CARLIN
Director 2016-08-08 2017-01-27
ANDREW MELLODEW HARTLEY
Director 2014-06-01 2016-06-30
PHILLIP CARLIN
Director 2015-01-13 2016-02-10
KEVIN CHUTE
Director 2015-01-13 2016-02-10
BIBBY BROS. CO. (MANAGEMENT) LIMITED
Company Secretary 2010-08-16 2015-01-13
NIGEL STUART BARTON
Director 2012-09-03 2015-01-13
PAUL ANDREW CULLINGFORD
Director 2007-10-05 2015-01-13
EDWARD JOHN RIMMER
Director 2014-01-01 2015-01-13
ANDREW WILBOURN
Director 2013-07-01 2015-01-13
PAUL ANTHONY BYRNE
Director 2009-01-12 2014-12-31
IAIN ALEXANDER SPEAK
Director 2007-10-05 2014-12-31
ROBERT BROWN
Director 1999-09-20 2013-09-11
ANTHONY JOSEPH HIGGINS
Director 2004-11-04 2013-08-23
ADAM RICHARD NORTH PERKIN
Director 2011-08-23 2013-06-28
DUNCAN RICHARD EARL LLOYD
Director 2011-02-16 2013-03-01
CHRISTOPHER BOWDEN
Director 2011-04-11 2012-08-17
IAN TERRANCE PEACOCK
Director 2010-08-16 2011-06-10
PAULINE CAMERON
Director 2007-04-09 2010-10-20
ROBERT BROWN
Company Secretary 1996-05-07 2010-08-16
SANDRA BROWN
Company Secretary 2008-12-17 2010-08-16
JOHN LEE NIXON
Director 2007-01-01 2008-08-31
PAUL ASHTON
Director 1996-05-07 2005-09-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-05-07 1996-05-07
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-05-07 1996-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RJP SECRETARIES LIMITED HILLFIELD SECURITIES (WEMBLEY) LIMITED Company Secretary 2018-08-20 CURRENT 1972-12-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HERLACROSS LIMITED Company Secretary 2018-08-20 CURRENT 1977-06-03 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SPLASH NEWS AND PICTURE AGENCY LIMITED Company Secretary 2018-06-21 CURRENT 2016-09-26 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FLYNET PICTURES UK LIMITED Company Secretary 2018-06-21 CURRENT 2011-02-02 Liquidation
RJP SECRETARIES LIMITED PAISLEY NEWCO LIMITED Company Secretary 2018-05-02 CURRENT 2018-05-02 Active
RJP SECRETARIES LIMITED ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
RJP SECRETARIES LIMITED TRL REALISATIONS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED RCAP SIX LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP FOUR LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP FIVE LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP THREE LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Liquidation
RJP SECRETARIES LIMITED CC PROPCO LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Liquidation
RJP SECRETARIES LIMITED CLUTTONS RESIDENTIAL LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
RJP SECRETARIES LIMITED HOGG LABORATORY SUPPLIES LIMITED Company Secretary 2017-09-25 CURRENT 1992-06-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED Company Secretary 2017-09-25 CURRENT 2005-11-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED R&J WOOD LIMITED Company Secretary 2017-09-25 CURRENT 2002-07-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED PRIMARY SCHOOL TOOL BOX LIMITED Company Secretary 2017-09-25 CURRENT 2012-10-04 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED Company Secretary 2017-09-25 CURRENT 1957-08-13 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED AXCESS FINANCIAL EUROPE LIMITED Company Secretary 2017-08-30 CURRENT 2014-01-13 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASH GENERATOR LIMITED Company Secretary 2017-08-30 CURRENT 1988-05-17 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CASH GENERATOR HOLDINGS LIMITED Company Secretary 2017-08-30 CURRENT 2008-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CNG HOLDINGS ENGLAND LIMITED Company Secretary 2017-08-30 CURRENT 2010-11-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CABLELINES (2019) LIMITED Company Secretary 2017-08-01 CURRENT 2017-08-01 Active
RJP SECRETARIES LIMITED FAITH 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-08-01 Active
RJP SECRETARIES LIMITED DIFFERENT CORNER LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
RJP SECRETARIES LIMITED THE EDGE OF HEAVEN 2017 LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THORNHILL RUBBER LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FCAP 2017 LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
RJP SECRETARIES LIMITED QUILAM CAPITAL LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
RJP SECRETARIES LIMITED THORNHILL ENGINEERING SERVICES LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED HAVELOCK INTERNATIONAL LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CCRL REALISATIONS LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED KINGDOM COME 2016 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
RJP SECRETARIES LIMITED RR STOCK CO LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
RJP SECRETARIES LIMITED CONNECTORCO LIMITED Company Secretary 2016-06-15 CURRENT 2003-03-03 Active
RJP SECRETARIES LIMITED VISTEL CABLES LIMITED Company Secretary 2016-06-15 CURRENT 2008-05-13 Active
RJP SECRETARIES LIMITED AGP TRADING LIMITED Company Secretary 2016-06-15 CURRENT 2009-06-27 Active
RJP SECRETARIES LIMITED KVMSHOP LIMITED Company Secretary 2016-06-15 CURRENT 1983-01-21 Active
RJP SECRETARIES LIMITED CABLENET TRADING LIMITED Company Secretary 2016-06-15 CURRENT 1997-04-01 Active
RJP SECRETARIES LIMITED NETSHOP LIMITED Company Secretary 2016-06-15 CURRENT 2008-01-28 Active
RJP SECRETARIES LIMITED CASTLEGATE 797 LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASTLEGATE 795 LIMITED Company Secretary 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HOME AND COMFORTS HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED INDEPENDENT GROUP (UK) LIMITED Company Secretary 2016-04-18 CURRENT 2008-10-24 Liquidation
RJP SECRETARIES LIMITED HOME AND COMFORTS LIMITED Company Secretary 2016-04-18 CURRENT 2011-09-22 Liquidation
RJP SECRETARIES LIMITED REVIVAL BLUE LIMITED Company Secretary 2016-04-18 CURRENT 1993-02-09 Active
RJP SECRETARIES LIMITED CASTLEGATE 792 LIMITED Company Secretary 2016-04-18 CURRENT 1993-07-01 Liquidation
RJP SECRETARIES LIMITED CHEM-DRY FRANCHISING LIMITED Company Secretary 2016-04-18 CURRENT 1987-11-27 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CHEM-DRY MIDLANDS AND LONDON LIMITED Company Secretary 2016-04-18 CURRENT 1989-05-24 Active - Proposal to Strike off
RJP SECRETARIES LIMITED 2020 FRANCHISING LTD Company Secretary 2016-04-18 CURRENT 1996-09-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ANSA UK LIMITED Company Secretary 2016-04-18 CURRENT 1998-04-14 Active
RJP SECRETARIES LIMITED CITY SHIELDS INCIDENT MANAGEMENT LIMITED Company Secretary 2016-04-18 CURRENT 1998-11-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MANAGEMENT FACILITIES (NORTHERN) LIMITED Company Secretary 2016-04-18 CURRENT 1999-03-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASTLEGATE 796 LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Liquidation
RJP SECRETARIES LIMITED IGUK SUPPORT SERVICES LIMITED Company Secretary 2016-04-18 CURRENT 2001-08-23 Liquidation
RJP SECRETARIES LIMITED IGUK EBT TRUSTEES LIMITED Company Secretary 2016-04-18 CURRENT 2004-01-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED IGUK LIMITED Company Secretary 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
RJP SECRETARIES LIMITED AGHOCO 1022 LIMITED Company Secretary 2016-04-18 CURRENT 2010-03-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED EXTERNAL SERVICES GROUP LIMITED Company Secretary 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED A & GP HOLDINGS LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
RJP SECRETARIES LIMITED FANTASTIC VOYAGE LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
RJP SECRETARIES LIMITED BLACK COUNTRY ROCK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED BLACKSTAR 2016 LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
RJP SECRETARIES LIMITED ZEEBRA ACCOUNTING LIMITED Company Secretary 2016-02-10 CURRENT 2015-02-23 Dissolved 2017-08-22
RJP SECRETARIES LIMITED TEMPLOY RECRUITMENT SERVICES LIMITED Company Secretary 2016-02-10 CURRENT 1996-12-13 Dissolved 2017-09-12
RJP SECRETARIES LIMITED ZEBRA ACCOUNTING SOLUTIONS LIMITED Company Secretary 2016-02-10 CURRENT 2015-03-06 Dissolved 2017-09-12
RJP SECRETARIES LIMITED ASSIST EDUCATION RESOURCING LTD Company Secretary 2016-02-10 CURRENT 2015-05-29 Dissolved 2018-03-14
RJP SECRETARIES LIMITED FLEXIBLE STAFFING HULL LTD Company Secretary 2016-02-10 CURRENT 2011-01-14 Dissolved 2018-04-06
RJP SECRETARIES LIMITED BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Company Secretary 2016-02-10 CURRENT 2014-07-14 Dissolved 2018-04-23
RJP SECRETARIES LIMITED PICCADILLY WORKFORCE LIMITED Company Secretary 2016-02-10 CURRENT 2009-10-13 Dissolved 2018-05-29
RJP SECRETARIES LIMITED HC RECRUITMENT LIMITED Company Secretary 2016-02-10 CURRENT 2012-01-27 Dissolved 2018-06-12
RJP SECRETARIES LIMITED ASSIST RECRUITMENT UK LIMITED Company Secretary 2016-02-10 CURRENT 2003-12-10 Dissolved 2018-04-23
RJP SECRETARIES LIMITED ASSIST RESOURCING GROUP LIMITED Company Secretary 2016-02-10 CURRENT 2011-08-26 Liquidation
RJP SECRETARIES LIMITED AIR RESOURCE MANAGEMENT LIMITED Company Secretary 2016-02-10 CURRENT 2015-02-23 Liquidation
RJP SECRETARIES LIMITED FCAP TEN LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED FCAP NINE LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED FCAP EIGHT LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED ZEBRA 2017 LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SYSTEM TRAINING GROUP HOLDINGS LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED QUILAM CAPITAL HOLDINGS LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
RJP SECRETARIES LIMITED FCAP SIX LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
RJP SECRETARIES LIMITED GREENS ECONOMISERS LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SENIOR GREEN LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active
RJP SECRETARIES LIMITED GREENS POWER LIMITED Company Secretary 2016-01-25 CURRENT 2004-03-09 Active
RJP SECRETARIES LIMITED E GREEN & SON LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active
RJP SECRETARIES LIMITED FCAP TWO LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-16
RJP SECRETARIES LIMITED FCAP THREE LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
RJP SECRETARIES LIMITED HAY WAIN HOLDINGS LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
RJP SECRETARIES LIMITED FCAP ONE LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
RJP SECRETARIES LIMITED RCAP TWO LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
RJP SECRETARIES LIMITED THMLC LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THMG LIMITED Company Secretary 2015-03-17 CURRENT 2014-10-23 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CANTILLON HOLDINGS LIMITED Company Secretary 2015-02-18 CURRENT 2004-01-16 Active
RJP SECRETARIES LIMITED MWC INVESTMENTS LIMITED Company Secretary 2015-02-18 CURRENT 2014-01-13 Active
RJP SECRETARIES LIMITED MORRISROE DEMOLITION LIMITED Company Secretary 2015-02-18 CURRENT 1967-09-28 Active
RJP SECRETARIES LIMITED CLUTTONS EMPLOYEES LIMITED Company Secretary 2015-02-01 CURRENT 2014-12-03 Active
RJP SECRETARIES LIMITED HEAT EXCHANGE GROUP LIMITED Company Secretary 2014-07-22 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED AD4ENERGY LIMITED Company Secretary 2014-07-21 CURRENT 2014-07-21 Liquidation
RJP SECRETARIES LIMITED MARSHALL ROEBUCK LIMITED Company Secretary 2014-07-18 CURRENT 1996-04-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED DC RMS HOLDINGS LIMITED Company Secretary 2014-07-10 CURRENT 2011-10-10 Dissolved 2016-05-23
RJP SECRETARIES LIMITED DC RMS LTD Company Secretary 2014-07-10 CURRENT 2010-06-22 Dissolved 2017-05-13
RJP SECRETARIES LIMITED TRAKICE LIMITED Company Secretary 2014-04-22 CURRENT 2013-09-03 Liquidation
RJP SECRETARIES LIMITED HC REALISATIONS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 In Administration
RJP SECRETARIES LIMITED WREXHAM WIRE LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED DORA CAPITAL LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2018-07-24
RJP SECRETARIES LIMITED RODD PROPERTIES NUMBER 2 LIMITED Company Secretary 2014-01-01 CURRENT 2012-07-18 Active
RJP SECRETARIES LIMITED ITM RAIL LTD Company Secretary 2013-12-10 CURRENT 2012-07-25 Dissolved 2015-08-18
RJP SECRETARIES LIMITED VALARIS CAPITAL INVESTMENTS LIMITED Company Secretary 2013-12-10 CURRENT 2012-02-09 Dissolved 2015-07-07
RJP SECRETARIES LIMITED IS GROUP RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 2001-06-21 Dissolved 2015-04-22
RJP SECRETARIES LIMITED IS INSTRUMENTS RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1962-11-16 Dissolved 2015-04-22
RJP SECRETARIES LIMITED IS MANAGEMENT RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 2005-07-14 Dissolved 2015-04-21
RJP SECRETARIES LIMITED IS PROPERTY RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1986-07-18 Dissolved 2015-04-22
RJP SECRETARIES LIMITED SUBVERSIVE NETWORKS LIMITED Company Secretary 2013-12-10 CURRENT 1974-07-15 Dissolved 2016-01-15
RJP SECRETARIES LIMITED RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED Company Secretary 2013-12-10 CURRENT 2002-04-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED REDHILL ANALYSTS LIMITED Company Secretary 2013-12-10 CURRENT 1994-08-25 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED A.H. ALLEN LIMITED Company Secretary 2013-12-10 CURRENT 2003-06-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SAVVY & VICTOR LIMITED Company Secretary 2013-12-10 CURRENT 2011-11-10 Dissolved 2017-01-19
RJP SECRETARIES LIMITED IS SERVICES RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1999-09-08 Dissolved 2018-07-09
RJP SECRETARIES LIMITED BRIDGEWATER PAYROLL LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Dissolved 2018-04-19
RJP SECRETARIES LIMITED TOUCH ID LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MARSHALL ROEBUCK PROPERTY LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Liquidation
RJP SECRETARIES LIMITED LEABROOK ESTATES LIMITED Company Secretary 2013-09-30 CURRENT 1995-02-02 Dissolved 2016-07-05
RJP SECRETARIES LIMITED SHROPSHIRE LEISURE LIMITED Company Secretary 2013-09-30 CURRENT 1997-07-01 Dissolved 2016-09-27
RJP SECRETARIES LIMITED DDGS & C REALISATIONS LIMITED Company Secretary 2013-09-30 CURRENT 1974-08-22 Liquidation
RJP SECRETARIES LIMITED MCEVOY AND ROWLEY SERVICES LIMITED Company Secretary 2013-04-02 CURRENT 1982-11-15 Active
RJP SECRETARIES LIMITED SCI TRANSLATIONS LIMITED Company Secretary 2013-02-11 CURRENT 2003-10-07 Active
RJP SECRETARIES LIMITED SHURGARD STORAGE CENTRES UK LIMITED Company Secretary 2013-01-29 CURRENT 1997-10-24 Active
RJP SECRETARIES LIMITED SHURGARD UK WOKINGHAM LIMITED Company Secretary 2013-01-29 CURRENT 2002-06-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2003-04-11 Active
RJP SECRETARIES LIMITED SECOND SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2003-09-24 Active
RJP SECRETARIES LIMITED SHURGARD UK WEST LONDON LIMITED Company Secretary 2013-01-29 CURRENT 2004-06-21 Active
RJP SECRETARIES LIMITED MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. Company Secretary 2013-01-29 CURRENT 2002-03-13 Active
RJP SECRETARIES LIMITED FIRST SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2002-12-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD SERVICES UK LIMITED Company Secretary 2013-01-29 CURRENT 2002-06-20 Active
RJP SECRETARIES LIMITED SECOND SHURGARD UK CAMBERLEY LIMITED Company Secretary 2013-01-29 CURRENT 2004-11-04 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD UK OPERATIONS LIMITED Company Secretary 2013-01-29 CURRENT 2005-04-20 Active - Proposal to Strike off
RJP SECRETARIES LIMITED AESTHETIC AND COSMETIC SURGERY LIMITED Company Secretary 2013-01-11 CURRENT 2012-09-13 Dissolved 2017-03-20
RJP SECRETARIES LIMITED ROWES MOTOR COMPANY LIMITED Company Secretary 2012-12-17 CURRENT 1998-03-02 Dissolved 2015-10-22
RJP SECRETARIES LIMITED PORTFIELD SPORTS CARS LIMITED Company Secretary 2012-12-17 CURRENT 1990-08-13 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CITY MOTOR HOLDINGS LIMITED Company Secretary 2012-12-17 CURRENT 2001-10-09 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED HOUNDMILLS AUTOPLAZA LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-08 Liquidation
RJP SECRETARIES LIMITED CITY BASINGSTOKE LIMITED Company Secretary 2012-12-17 CURRENT 2002-02-22 Liquidation
RJP SECRETARIES LIMITED GOWRINGS OF READING LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-19 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED GOWRINGS OF NEWBURY LIMITED Company Secretary 2012-12-17 CURRENT 2002-04-04 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED VIKING BASINGSTOKE LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-08 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED ROYALTON ESTATES LIMITED Company Secretary 2012-07-27 CURRENT 2007-01-23 Active
RJP SECRETARIES LIMITED NEWDIGATE HCO LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2017-09-15
RJP SECRETARIES LIMITED UNION JUMP 101 LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED BELL LANE PROPERTY LTD Company Secretary 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MURRAY PEARCE LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Liquidation
RJP SECRETARIES LIMITED ENNIS TRACK LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THORTS LIMITED Company Secretary 2012-06-25 CURRENT 1974-09-04 Liquidation
RJP SECRETARIES LIMITED RJP SPARE CO 1 LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Dissolved 2016-01-19
RJP SECRETARIES LIMITED RJP SPARE CO LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-01-19
RJP SECRETARIES LIMITED WOOD LODGE SURREY LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
RJP SECRETARIES LIMITED STONE ITALIANA UK LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Active
RJP SECRETARIES LIMITED CAVENDISH 101 LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
RJP SECRETARIES LIMITED LOCKLEAZE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Active
RJP SECRETARIES LIMITED CLIFTON BROOK LIMITED Company Secretary 2012-01-30 CURRENT 2012-01-30 Liquidation
RJP SECRETARIES LIMITED CFG LEISURE 4 LIMITED Company Secretary 2011-11-30 CURRENT 2009-07-11 Dissolved 2017-04-23
RJP SECRETARIES LIMITED ELATHA LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2016-11-01
RJP SECRETARIES LIMITED MOGONS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2017-02-28
RJP SECRETARIES LIMITED VITIRIS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2017-04-11
RJP SECRETARIES LIMITED CONDATIS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Active
RJP SECRETARIES LIMITED MGL DISTRIBUTION LIMITED Company Secretary 2011-09-07 CURRENT 2011-09-07 Dissolved 2016-12-13
RJP SECRETARIES LIMITED CHAMBERY LIMITED Company Secretary 2011-05-05 CURRENT 2011-05-05 Dissolved 2016-05-24
RJP SECRETARIES LIMITED TOUCH EUROPE LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Dissolved 2015-05-10
RJP SECRETARIES LIMITED PRALONG LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Liquidation
RJP SECRETARIES LIMITED ODYSSEY KNEBWORTH LIMITED Company Secretary 2011-04-08 CURRENT 2000-03-24 Active
RJP SECRETARIES LIMITED S.ROBINSON & SONS(ENGINEERS)LIMITED Company Secretary 2011-03-31 CURRENT 1964-10-20 Liquidation
RJP SECRETARIES LIMITED DVV MEDIA UK LIMITED Company Secretary 2011-02-24 CURRENT 2007-02-08 Active
RJP SECRETARIES LIMITED LINACRE MILLER LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-06-03
RJP SECRETARIES LIMITED ORIEL PARKS LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HALL VETERINARY CONSULTANCY LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
RJP SECRETARIES LIMITED RCAPITAL GP LIMITED Company Secretary 2010-02-23 CURRENT 2009-12-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED WEBFIRE MEDIA LIMITED Company Secretary 2009-12-16 CURRENT 2004-08-25 Dissolved 2016-03-15
RJP SECRETARIES LIMITED TEMPLETON FURLONG LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Dissolved 2017-06-13
RJP SECRETARIES LIMITED MANSFIELD KIRK LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
RJP SECRETARIES LIMITED MCEVOY & ROWLEY HCO LIMITED Company Secretary 2008-02-11 CURRENT 1999-06-14 Active
RJP SECRETARIES LIMITED CFG LEISURE 5 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Dissolved 2017-04-23
RJP SECRETARIES LIMITED CFG LEISURE 6 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED HAY WAIN GROUP LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED CHANIA LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED SOFIYA LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED PURLIEU LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MARTIN PARK MACHINES 2 LIMITED Company Secretary 2007-10-03 CURRENT 1983-04-28 Liquidation
RJP SECRETARIES LIMITED RCAPITAL LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Active
RJP SECRETARIES LIMITED SHENLIGHT LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-08-13
RJP SECRETARIES LIMITED ARTHUR CONAN DOYLE CHARACTERS LIMITED Company Secretary 2007-01-02 CURRENT 2000-03-30 Active
RJP SECRETARIES LIMITED JESSOPS RESTAURANTS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2014-04-27
RJP SECRETARIES LIMITED RIVERSIDE RESTAURANTS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Liquidation
RJP SECRETARIES LIMITED MICROBUS MOBILE DATA LIMITED Company Secretary 2006-11-15 CURRENT 1999-01-28 Dissolved 2013-08-20
RJP SECRETARIES LIMITED MICROBUS LIMITED Company Secretary 2006-11-15 CURRENT 1986-01-31 Dissolved 2016-07-19
RJP SECRETARIES LIMITED TAALUS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-19
RJP SECRETARIES LIMITED GOLD ROUND LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RJP SECRETARIES LIMITED GARETH ANNELS HR CONSULTING LIMITED Company Secretary 2005-11-21 CURRENT 2005-11-21 Dissolved 2013-11-12
RJP SECRETARIES LIMITED RAKISS LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED FAT TYRE LIMITED Company Secretary 2005-09-02 CURRENT 1997-11-03 Liquidation
RJP SECRETARIES LIMITED SANKHYAA LIMITED Company Secretary 2005-08-12 CURRENT 2000-05-04 Active
RJP SECRETARIES LIMITED RCAPITAL NOMINEES LIMITED Company Secretary 2005-08-01 CURRENT 2004-06-07 Active
RJP SECRETARIES LIMITED PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2015-07-28
RJP SECRETARIES LIMITED JJFB LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Dissolved 2015-11-24
RJP SECRETARIES LIMITED CADIZ PROPERTIES LTD Company Secretary 2005-03-31 CURRENT 1998-12-15 Active
RJP SECRETARIES LIMITED MARGIN CALL LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
RJP SECRETARIES LIMITED ODYSSEY GROUP HOLDINGS LIMITED Company Secretary 2004-10-15 CURRENT 2003-10-22 Active
RJP SECRETARIES LIMITED ROCK INTERNATIONAL HOLDINGS LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Liquidation
RJP SECRETARIES LIMITED HERALD ELECTRONICS LIMITED Company Secretary 2004-07-21 CURRENT 2004-06-22 Dissolved 2014-07-17
RJP SECRETARIES LIMITED JAPE CAPITAL LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active - Proposal to Strike off
RJP SECRETARIES LIMITED JLS CORPORATE LIMITED Company Secretary 2003-03-02 CURRENT 2003-03-02 Active - Proposal to Strike off
RJP SECRETARIES LIMITED INNES ASSET MANAGEMENT LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Dissolved 2015-02-21
RJP SECRETARIES LIMITED ROBERT JAMES PARTNERS LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ANAESTHETIC TECHNICAL SERVICES LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Active
RJP SECRETARIES LIMITED ACCOUNTS.CO.UK LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Active
RJP SECRETARIES LIMITED ROBERT JAMES INTERNATIONAL PARTNERS LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Dissolved 2014-03-11
RJP SECRETARIES LIMITED ROBERT JAMES INTERNATIONAL TAX CONSULTANCY LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Dissolved 2014-03-11
RJP SECRETARIES LIMITED INTERNATIONAL TAX CONSULTANCY LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ROBERT JAMES EQUITY PARTNERS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-03-11
RJP SECRETARIES LIMITED ROBERT JAMES LEGAL PARTNERS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-03-11
RJP SECRETARIES LIMITED UK TAX SUPPORT SERVICES LIMITED Company Secretary 1999-09-29 CURRENT 1999-09-29 Active
RJP SECRETARIES LIMITED CREDIT ENHANCEMENT LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
RJP SECRETARIES LIMITED RJP MANAGEMENT LIMITED Company Secretary 1998-09-23 CURRENT 1998-09-23 Active
RJP SECRETARIES LIMITED ROBERT JAMES FINANCIAL PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Dissolved 2015-03-31
DARREN CUNNINGHAM EDEN LIFESTYLE LIMITED Director 2001-04-19 CURRENT 2001-04-19 Active
DAVID KENNETH DARGAN ASSIST EUROTREE LIMITED Director 2017-10-15 CURRENT 1997-06-11 Active
DAVID KENNETH DARGAN ASPHO SURFACING LIMITED Director 2017-10-15 CURRENT 2011-03-07 Active
DAVID KENNETH DARGAN ZEBRA 2017 LIMITED Director 2017-08-11 CURRENT 2016-02-01 Active - Proposal to Strike off
DAVID KENNETH DARGAN ASSIST MANAGED SERVICES LIMITED Director 2017-07-24 CURRENT 2002-08-01 Active
DAVID KENNETH DARGAN AIR RESOURCE MANAGEMENT LIMITED Director 2016-11-30 CURRENT 2015-02-23 Liquidation
DAVID KENNETH DARGAN EXPEDITION SPORTS GROUP LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
DAVID KENNETH DARGAN ASSIST SOLUTIONS GROUP LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
DAVID KENNETH DARGAN ASSIST UTILITY SERVICES LTD Director 2014-10-23 CURRENT 2014-10-23 Active
DAVID KENNETH DARGAN GREY SQUARE MEDIA (2014) LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
DAVID KENNETH DARGAN GO TRADE MY STUFF LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2016-05-31
DAVID KENNETH DARGAN GREY SQUARE MEDIA LIMITED Director 2014-04-28 CURRENT 2014-04-10 Active - Proposal to Strike off
DAVID KENNETH DARGAN ASSIST SUPPORT GROUP LIMITED Director 2013-09-17 CURRENT 2013-09-05 Active
DAVID KENNETH DARGAN CLOUDSAUCES LTD Director 2013-08-21 CURRENT 2013-08-21 Dissolved 2017-10-10
DAVID KENNETH DARGAN SWEET SOFTWARE LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2017-02-21
DAVID KENNETH DARGAN STREETCARE LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
DAVID KENNETH DARGAN SOCIO MANAGED SERVICES LIMITED Director 2008-07-08 CURRENT 2008-07-08 Dissolved 2016-03-22
DAVID KENNETH DARGAN PAYROLL REALISATIONS LIMITED Director 2006-10-12 CURRENT 1987-02-13 Dissolved 2018-05-05
DAVID KENNETH DARGAN ASSIST SUPPORT SERVICES GROUP LIMITED Director 2004-07-20 CURRENT 2004-07-20 Dissolved 2017-06-09
DAVID KENNETH DARGAN ASSIST SUPPORT SERVICES LIMITED Director 2004-02-26 CURRENT 2004-02-26 Active
PHILIP RAYMOND EMMERSON PAISLEY NEWCO LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
PHILIP RAYMOND EMMERSON RCAP FIVE LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON RCAP THREE LIMITED Director 2018-01-15 CURRENT 2018-01-15 Liquidation
PHILIP RAYMOND EMMERSON CC PROPCO LIMITED Director 2017-12-05 CURRENT 2017-12-05 Liquidation
PHILIP RAYMOND EMMERSON HAY WAIN GROUP LIMITED Director 2017-10-17 CURRENT 2007-11-16 Active
PHILIP RAYMOND EMMERSON CABLELINES (2019) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
PHILIP RAYMOND EMMERSON FAITH 2017 LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
PHILIP RAYMOND EMMERSON DIFFERENT CORNER LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PHILIP RAYMOND EMMERSON THE EDGE OF HEAVEN 2017 LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON FCAP 2017 LIMITED Director 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON THORNHILL ENGINEERING SERVICES LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON CCRL REALISATIONS LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON KINGDOM COME 2016 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
PHILIP RAYMOND EMMERSON CONNECTORCO LIMITED Director 2016-06-15 CURRENT 2003-03-03 Active
PHILIP RAYMOND EMMERSON VISTEL CABLES LIMITED Director 2016-06-15 CURRENT 2008-05-13 Active
PHILIP RAYMOND EMMERSON AGP TRADING LIMITED Director 2016-06-15 CURRENT 2009-06-27 Active
PHILIP RAYMOND EMMERSON CABLENET TRADING LIMITED Director 2016-06-15 CURRENT 1997-04-01 Active
PHILIP RAYMOND EMMERSON NETSHOP LIMITED Director 2016-06-15 CURRENT 2008-01-28 Active
PHILIP RAYMOND EMMERSON CONDATIS LIMITED Director 2016-06-13 CURRENT 2011-06-10 Active
PHILIP RAYMOND EMMERSON FLEXIBLE STAFFING HULL LTD Director 2016-04-26 CURRENT 2011-01-14 Dissolved 2018-04-06
PHILIP RAYMOND EMMERSON ASSIST RECRUITMENT UK LIMITED Director 2016-04-26 CURRENT 2003-12-10 Dissolved 2018-04-23
PHILIP RAYMOND EMMERSON ASSIST RESOURCING GROUP LIMITED Director 2016-04-26 CURRENT 2011-08-26 Liquidation
PHILIP RAYMOND EMMERSON INDEPENDENT GROUP (UK) LIMITED Director 2016-04-18 CURRENT 2008-10-24 Liquidation
PHILIP RAYMOND EMMERSON ZEEBRA ACCOUNTING LIMITED Director 2016-04-15 CURRENT 2015-02-23 Dissolved 2017-08-22
PHILIP RAYMOND EMMERSON TEMPLOY RECRUITMENT SERVICES LIMITED Director 2016-04-15 CURRENT 1996-12-13 Dissolved 2017-09-12
PHILIP RAYMOND EMMERSON ZEBRA ACCOUNTING SOLUTIONS LIMITED Director 2016-04-15 CURRENT 2015-03-06 Dissolved 2017-09-12
PHILIP RAYMOND EMMERSON ASSIST EDUCATION RESOURCING LTD Director 2016-04-15 CURRENT 2015-05-29 Dissolved 2018-03-14
PHILIP RAYMOND EMMERSON PICCADILLY WORKFORCE LIMITED Director 2016-04-15 CURRENT 2009-10-13 Dissolved 2018-05-29
PHILIP RAYMOND EMMERSON HC RECRUITMENT LIMITED Director 2016-04-15 CURRENT 2012-01-27 Dissolved 2018-06-12
PHILIP RAYMOND EMMERSON AIR RESOURCE MANAGEMENT LIMITED Director 2016-04-15 CURRENT 2015-02-23 Liquidation
PHILIP RAYMOND EMMERSON REDLAND CROFT LIMITED Director 2016-04-14 CURRENT 2012-02-01 Dissolved 2017-02-28
PHILIP RAYMOND EMMERSON A & GP HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
PHILIP RAYMOND EMMERSON GOLD ROUND LIMITED Director 2016-04-13 CURRENT 2006-01-25 Active
PHILIP RAYMOND EMMERSON FANTASTIC VOYAGE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
PHILIP RAYMOND EMMERSON BLACK COUNTRY ROCK LIMITED Director 2016-04-12 CURRENT 2016-04-12 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON BLACKSTAR 2016 LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PHILIP RAYMOND EMMERSON BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Director 2016-02-10 CURRENT 2014-07-14 Dissolved 2018-04-23
PHILIP RAYMOND EMMERSON FCAP TEN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PHILIP RAYMOND EMMERSON FCAP NINE LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PHILIP RAYMOND EMMERSON FCAP EIGHT LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
PHILIP RAYMOND EMMERSON ZEBRA 2017 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON SYSTEM TRAINING GROUP HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON FCAP SIX LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
PHILIP RAYMOND EMMERSON BRIDGEWATER PAYROLL LIMITED Director 2016-01-29 CURRENT 2013-12-05 Dissolved 2018-04-19
PHILIP RAYMOND EMMERSON CLUTTONS EMPLOYEES LIMITED Director 2016-01-29 CURRENT 2014-12-03 Active
PHILIP RAYMOND EMMERSON GREENS POWER LIMITED Director 2016-01-25 CURRENT 2004-03-09 Active
PHILIP RAYMOND EMMERSON FCAP TWO LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-16
PHILIP RAYMOND EMMERSON FCAP THREE LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
PHILIP RAYMOND EMMERSON WREXHAM WIRE LIMITED Director 2015-11-21 CURRENT 2014-01-30 In Administration/Administrative Receiver
PHILIP RAYMOND EMMERSON DEASIL LIMITED Director 2015-11-17 CURRENT 2012-11-23 Active
PHILIP RAYMOND EMMERSON RL 2014 LIMITED Director 2015-10-01 CURRENT 1995-03-08 Liquidation
PHILIP RAYMOND EMMERSON MALMSEY LIMITED Director 2015-09-18 CURRENT 2013-08-22 Dissolved 2018-01-16
PHILIP RAYMOND EMMERSON FCAP ONE LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
PHILIP RAYMOND EMMERSON RCAP TWO LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
PHILIP RAYMOND EMMERSON MAGANA LIMITED Director 2015-09-01 CURRENT 2009-04-17 Dissolved 2017-05-16
PHILIP RAYMOND EMMERSON CREDIT ENHANCEMENT LIMITED Director 2015-09-01 CURRENT 1999-05-19 Active
PHILIP RAYMOND EMMERSON CHANIA LIMITED Director 2015-09-01 CURRENT 2007-11-16 Active
PHILIP RAYMOND EMMERSON KIEL LIMITED Director 2015-09-01 CURRENT 2009-07-11 Active
PHILIP RAYMOND EMMERSON ORIEL PARKS LIMITED Director 2015-09-01 CURRENT 2010-09-16 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON CLIFTON BROOK LIMITED Director 2015-09-01 CURRENT 2012-01-30 Liquidation
PHILIP RAYMOND EMMERSON HENGROVE MILL LIMITED Director 2015-09-01 CURRENT 2012-02-01 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON CAVENDISH 101 LIMITED Director 2015-09-01 CURRENT 2012-02-22 Active
PHILIP RAYMOND EMMERSON JPPC SERVICES LIMITED Director 2015-09-01 CURRENT 2013-07-29 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON RCAPITAL LIMITED Director 2015-09-01 CURRENT 2007-09-19 Active
PHILIP RAYMOND EMMERSON SOFIYA LIMITED Director 2015-09-01 CURRENT 2007-11-16 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON PURLIEU LIMITED Director 2015-09-01 CURRENT 2007-11-16 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON UNION JUMP 101 LIMITED Director 2015-09-01 CURRENT 2012-07-16 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON NOETICS LONDON LIMITED Director 2015-09-01 CURRENT 2013-08-22 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON TOUCH ID LIMITED Director 2015-09-01 CURRENT 2013-12-05 Active - Proposal to Strike off
PHILIP RAYMOND EMMERSON HEAT EXCHANGE GROUP LIMITED Director 2015-09-01 CURRENT 2007-11-16 Active
PHILIP RAYMOND EMMERSON DOBBIN CAPLE LIMITED Director 2015-09-01 CURRENT 2013-07-29 Active
PHILIP RAYMOND EMMERSON RCAPITAL NOMINEES LIMITED Director 2015-09-01 CURRENT 2004-06-07 Active
PHILIP RAYMOND EMMERSON MARGIN CALL LIMITED Director 2015-09-01 CURRENT 2005-02-18 Active
PHILIP RAYMOND EMMERSON MURRAY PEARCE LIMITED Director 2015-09-01 CURRENT 2012-07-16 Liquidation
PHILIP RAYMOND EMMERSON TANISTRY LIMITED Director 2015-09-01 CURRENT 2013-07-31 Active
PHILIP RAYMOND EMMERSON AD4ENERGY LIMITED Director 2015-08-26 CURRENT 2014-07-21 Liquidation
GOLD ROUND LIMITED HILLFIELD SECURITIES (WEMBLEY) LIMITED Director 2018-08-20 CURRENT 1972-12-11 Active - Proposal to Strike off
GOLD ROUND LIMITED HERLACROSS LIMITED Director 2018-08-20 CURRENT 1977-06-03 Active - Proposal to Strike off
GOLD ROUND LIMITED THE FRONT ROW PARTNERSHIP LIMITED Director 2018-06-21 CURRENT 2016-01-13 Active - Proposal to Strike off
GOLD ROUND LIMITED SPLASH NEWS AND PICTURE AGENCY LIMITED Director 2018-06-21 CURRENT 2016-09-26 In Administration/Administrative Receiver
GOLD ROUND LIMITED FLYNET PICTURES UK LIMITED Director 2018-06-21 CURRENT 2011-02-02 Liquidation
GOLD ROUND LIMITED PAISLEY NEWCO LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
GOLD ROUND LIMITED TRL REALISATIONS LIMITED Director 2018-01-16 CURRENT 2018-01-16 In Administration/Administrative Receiver
GOLD ROUND LIMITED RCAP SIX LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
GOLD ROUND LIMITED RCAP FOUR LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
GOLD ROUND LIMITED RCAP FIVE LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
GOLD ROUND LIMITED RCAP THREE LIMITED Director 2018-01-15 CURRENT 2018-01-15 Liquidation
GOLD ROUND LIMITED FCAP 2017 LIMITED Director 2017-12-19 CURRENT 2017-04-13 Active - Proposal to Strike off
GOLD ROUND LIMITED CC PROPCO LIMITED Director 2017-12-05 CURRENT 2017-12-05 Liquidation
GOLD ROUND LIMITED HOGG LABORATORY SUPPLIES LIMITED Director 2017-08-30 CURRENT 1992-06-05 Active - Proposal to Strike off
GOLD ROUND LIMITED SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED Director 2017-08-30 CURRENT 2005-11-18 Active - Proposal to Strike off
GOLD ROUND LIMITED AXCESS FINANCIAL EUROPE LIMITED Director 2017-08-30 CURRENT 2014-01-13 Active - Proposal to Strike off
GOLD ROUND LIMITED CASH GENERATOR LIMITED Director 2017-08-30 CURRENT 1988-05-17 In Administration/Administrative Receiver
GOLD ROUND LIMITED R&J WOOD LIMITED Director 2017-08-30 CURRENT 2002-07-23 Active - Proposal to Strike off
GOLD ROUND LIMITED CASH GENERATOR HOLDINGS LIMITED Director 2017-08-30 CURRENT 2008-01-15 Active - Proposal to Strike off
GOLD ROUND LIMITED CNG HOLDINGS ENGLAND LIMITED Director 2017-08-30 CURRENT 2010-11-18 Active - Proposal to Strike off
GOLD ROUND LIMITED PRIMARY SCHOOL TOOL BOX LIMITED Director 2017-08-30 CURRENT 2012-10-04 Active - Proposal to Strike off
GOLD ROUND LIMITED SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED Director 2017-08-30 CURRENT 1957-08-13 In Administration/Administrative Receiver
GOLD ROUND LIMITED CABLELINES (2019) LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GOLD ROUND LIMITED FAITH 2017 LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GOLD ROUND LIMITED DIFFERENT CORNER LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
GOLD ROUND LIMITED THE EDGE OF HEAVEN 2017 LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
GOLD ROUND LIMITED THORNHILL RUBBER LIMITED Director 2017-07-31 CURRENT 2017-07-31 In Administration/Administrative Receiver
GOLD ROUND LIMITED THORNHILL ENGINEERING SERVICES LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
GOLD ROUND LIMITED HAVELOCK INTERNATIONAL LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
GOLD ROUND LIMITED CCRL REALISATIONS LIMITED Director 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
GOLD ROUND LIMITED KINGDOM COME 2016 LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
GOLD ROUND LIMITED RR STOCK CO LIMITED Director 2016-06-29 CURRENT 2016-06-29 Active
GOLD ROUND LIMITED VISTEL CABLES LIMITED Director 2016-06-15 CURRENT 2008-05-13 Active
GOLD ROUND LIMITED NETSHOP LIMITED Director 2016-06-15 CURRENT 2008-01-28 Active
GOLD ROUND LIMITED CONNECTORCO LIMITED Director 2016-06-13 CURRENT 2003-03-03 Active
GOLD ROUND LIMITED AGP TRADING LIMITED Director 2016-06-13 CURRENT 2009-06-27 Active
GOLD ROUND LIMITED CABLENET TRADING LIMITED Director 2016-06-13 CURRENT 1997-04-01 Active
GOLD ROUND LIMITED CASTLEGATE 797 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
GOLD ROUND LIMITED CASTLEGATE 795 LIMITED Director 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
GOLD ROUND LIMITED HOME AND COMFORTS HOLDINGS LIMITED Director 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
GOLD ROUND LIMITED INDEPENDENT GROUP (UK) LIMITED Director 2016-04-18 CURRENT 2008-10-24 Liquidation
GOLD ROUND LIMITED HOME AND COMFORTS LIMITED Director 2016-04-18 CURRENT 2011-09-22 Liquidation
GOLD ROUND LIMITED REVIVAL BLUE LIMITED Director 2016-04-18 CURRENT 1993-02-09 Active
GOLD ROUND LIMITED CASTLEGATE 792 LIMITED Director 2016-04-18 CURRENT 1993-07-01 Liquidation
GOLD ROUND LIMITED CHEM-DRY FRANCHISING LIMITED Director 2016-04-18 CURRENT 1987-11-27 In Administration/Administrative Receiver
GOLD ROUND LIMITED CHEM-DRY MIDLANDS AND LONDON LIMITED Director 2016-04-18 CURRENT 1989-05-24 Active - Proposal to Strike off
GOLD ROUND LIMITED 2020 FRANCHISING LTD Director 2016-04-18 CURRENT 1996-09-11 Active - Proposal to Strike off
GOLD ROUND LIMITED ANSA UK LIMITED Director 2016-04-18 CURRENT 1998-04-14 Active
GOLD ROUND LIMITED CITY SHIELDS INCIDENT MANAGEMENT LIMITED Director 2016-04-18 CURRENT 1998-11-19 Active - Proposal to Strike off
GOLD ROUND LIMITED MANAGEMENT FACILITIES (NORTHERN) LIMITED Director 2016-04-18 CURRENT 1999-03-19 Active - Proposal to Strike off
GOLD ROUND LIMITED CASTLEGATE 796 LIMITED Director 2016-04-18 CURRENT 1999-06-21 Liquidation
GOLD ROUND LIMITED IGUK SUPPORT SERVICES LIMITED Director 2016-04-18 CURRENT 2001-08-23 Liquidation
GOLD ROUND LIMITED IGUK EBT TRUSTEES LIMITED Director 2016-04-18 CURRENT 2004-01-21 Active - Proposal to Strike off
GOLD ROUND LIMITED IGUK LIMITED Director 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
GOLD ROUND LIMITED AGHOCO 1022 LIMITED Director 2016-04-18 CURRENT 2010-03-23 Active - Proposal to Strike off
GOLD ROUND LIMITED EXTERNAL SERVICES GROUP LIMITED Director 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
GOLD ROUND LIMITED ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Director 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
GOLD ROUND LIMITED A & GP HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
GOLD ROUND LIMITED FANTASTIC VOYAGE LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
GOLD ROUND LIMITED ZEEBRA ACCOUNTING LIMITED Director 2016-02-10 CURRENT 2015-02-23 Dissolved 2017-08-22
GOLD ROUND LIMITED TEMPLOY RECRUITMENT SERVICES LIMITED Director 2016-02-10 CURRENT 1996-12-13 Dissolved 2017-09-12
GOLD ROUND LIMITED ZEBRA ACCOUNTING SOLUTIONS LIMITED Director 2016-02-10 CURRENT 2015-03-06 Dissolved 2017-09-12
GOLD ROUND LIMITED ASSIST EDUCATION RESOURCING LTD Director 2016-02-10 CURRENT 2015-05-29 Dissolved 2018-03-14
GOLD ROUND LIMITED FLEXIBLE STAFFING HULL LTD Director 2016-02-10 CURRENT 2011-01-14 Dissolved 2018-04-06
GOLD ROUND LIMITED BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Director 2016-02-10 CURRENT 2014-07-14 Dissolved 2018-04-23
GOLD ROUND LIMITED PICCADILLY WORKFORCE LIMITED Director 2016-02-10 CURRENT 2009-10-13 Dissolved 2018-05-29
GOLD ROUND LIMITED HC RECRUITMENT LIMITED Director 2016-02-10 CURRENT 2012-01-27 Dissolved 2018-06-12
GOLD ROUND LIMITED ASSIST RECRUITMENT UK LIMITED Director 2016-02-10 CURRENT 2003-12-10 Dissolved 2018-04-23
GOLD ROUND LIMITED ASSIST RESOURCING GROUP LIMITED Director 2016-02-10 CURRENT 2011-08-26 Liquidation
GOLD ROUND LIMITED AIR RESOURCE MANAGEMENT LIMITED Director 2016-02-10 CURRENT 2015-02-23 Liquidation
GOLD ROUND LIMITED FCAP TEN LIMITED Director 2016-02-08 CURRENT 2016-02-08 Active
GOLD ROUND LIMITED ZEBRA 2017 LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
GOLD ROUND LIMITED SYSTEM TRAINING GROUP HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
GOLD ROUND LIMITED QUILAM CAPITAL HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
GOLD ROUND LIMITED FCAP SIX LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
GOLD ROUND LIMITED BRIDGEWATER PAYROLL LIMITED Director 2016-01-29 CURRENT 2013-12-05 Dissolved 2018-04-19
GOLD ROUND LIMITED GREENS POWER LIMITED Director 2016-01-25 CURRENT 2004-03-09 Active
GOLD ROUND LIMITED HEAT EXCHANGE GROUP LIMITED Director 2016-01-25 CURRENT 2007-11-16 Active
GOLD ROUND LIMITED FCAP TWO LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-16
GOLD ROUND LIMITED FCAP THREE LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
GOLD ROUND LIMITED WREXHAM WIRE LIMITED Director 2015-11-21 CURRENT 2014-01-30 In Administration/Administrative Receiver
GOLD ROUND LIMITED DEASIL LIMITED Director 2015-11-17 CURRENT 2012-11-23 Active
GOLD ROUND LIMITED RL 2014 LIMITED Director 2015-10-01 CURRENT 1995-03-08 Liquidation
GOLD ROUND LIMITED MALMSEY LIMITED Director 2015-09-18 CURRENT 2013-08-22 Dissolved 2018-01-16
GOLD ROUND LIMITED FCAP ONE LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
GOLD ROUND LIMITED RCAP TWO LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
GOLD ROUND LIMITED ORIEL PARKS LIMITED Director 2015-08-26 CURRENT 2010-09-16 Active - Proposal to Strike off
GOLD ROUND LIMITED AD4ENERGY LIMITED Director 2015-08-26 CURRENT 2014-07-21 Liquidation

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
2024-02-14Final Gazette dissolved via compulsory strike-off
2023-06-15Administrator's progress report
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
2023-01-16Notice of deemed approval of proposals
2023-01-16AM06Notice of deemed approval of proposals
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
2023-01-04Statement of administrator's proposal
2023-01-04AM03Statement of administrator's proposal
2022-12-22Liquidation statement of affairs AM02SOA
2022-12-22AM02Liquidation statement of affairs AM02SOA
2022-11-25AM01Appointment of an administrator
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KENNETH DARGAN
2022-08-05CH01Director's details changed for Mr Philip Raymond Emmerson on 2022-07-25
2022-08-04CH02Director's details changed for Gold Round Limited on 2022-07-25
2022-08-04PSC05Change of details for System Training Group Holdings Limited as a person with significant control on 2022-07-25
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-04-08CH01Director's details changed for Mr David Kenneth Dargan on 2022-03-01
2022-03-02AA01Current accounting period extended from 30/04/22 TO 31/07/22
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 031951340011
2020-06-22AP01DIRECTOR APPOINTED MR PAUL HUDSON
2020-06-19TM02Termination of appointment of Stephen Curtis on 2020-06-03
2020-06-19AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS LITTLEJOHNS
2020-04-02CH01Director's details changed for Mr David Kenneth Dargan on 2020-04-02
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-04-01PSC02Notification of Gold Round Limited as a person with significant control on 2016-04-06
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DARREN CUNNINGHAM
2019-10-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CH01Director's details changed for Mr Philip Raymond Emmerson on 2019-08-09
2019-08-12CH04SECRETARY'S DETAILS CHNAGED FOR RJP SECRETARIES LIMITED on 2019-08-09
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR England
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-10-15CH01Director's details changed for Mr Philip Raymond Emmerson on 2018-10-08
2018-09-03AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14RP04CS01Second filing of Confirmation Statement dated 01/03/2018
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 738.48
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 738.48
2017-10-02SH0130/04/17 STATEMENT OF CAPITAL GBP 738.48
2017-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031951340006
2017-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 031951340010
2017-04-11AP03Appointment of Stephen Curtis as company secretary on 2017-04-04
2017-04-10AP01DIRECTOR APPOINTED MR DARREN CUNNINGHAM
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 728.48
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 031951340009
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARLIN
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031951340008
2016-12-08AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-30CH01Director's details changed for Mr David Kenneth Dargan on 2016-11-30
2016-10-12AA01Previous accounting period extended from 29/04/16 TO 30/04/16
2016-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031951340007
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MELLODEW HARTLEY
2016-08-08AP01DIRECTOR APPOINTED MR DAVID KENNETH DARGAN
2016-08-08AP01DIRECTOR APPOINTED MR PHILLIP CARLIN
2016-07-05AP01DIRECTOR APPOINTED PHILIP RAYMOND EMMERSON
2016-05-27AR0104/05/16 FULL LIST
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031951340008
2016-05-07AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-03-02RES01ADOPT ARTICLES 10/02/2016
2016-02-19AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED
2016-02-19AP02CORPORATE DIRECTOR APPOINTED GOLD ROUND LIMITED
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CARLIN
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHUTE
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031951340007
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031951340006
2016-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031951340005
2016-02-11RES12VARYING SHARE RIGHTS AND NAMES
2016-02-11RES01ADOPT ARTICLES 19/01/2015
2016-01-28AA01PREVSHO FROM 30/04/2015 TO 29/04/2015
2015-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-16AA01PREVEXT FROM 31/12/2014 TO 30/04/2015
2015-07-06RP04SECOND FILING WITH MUD 04/05/15 FOR FORM AR01
2015-07-06ANNOTATIONClarification
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MELLODEW HARTLEY / 20/01/2015
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 728.48
2015-05-26AR0104/05/15 FULL LIST
2015-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 031951340005
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CARLIN / 23/04/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHUTE / 23/04/2015
2015-02-02RES12VARYING SHARE RIGHTS AND NAMES
2015-02-02RES01ADOPT ARTICLES 19/01/2015
2015-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2015 FROM, 105 DUKE STREET, LIVERPOOL, MERSEYSIDE, L1 5JQ
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILBOURN
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BARTON
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY BIBBY BROS. CO. (MANAGEMENT) LIMITED
2015-01-14AP01DIRECTOR APPOINTED MR KEVIN CHUTE
2015-01-14AP01DIRECTOR APPOINTED MR PHILLIP CARLIN
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK
2014-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART BARTON / 25/06/2014
2014-06-16AP01DIRECTOR APPOINTED ANDREW MELLODEW HARTLEY
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 728.48
2014-05-29AR0104/05/14 FULL LIST
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07AP01DIRECTOR APPOINTED MR EDWARD JOHN RIMMER
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HIGGINS
2013-07-15AP01DIRECTOR APPOINTED MR ANDREW WILBOURN
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PERKIN
2013-05-29AR0104/05/13 FULL LIST
2013-03-12MEM/ARTSARTICLES OF ASSOCIATION
2013-03-12RES01ALTER ARTICLES 01/03/2013
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LLOYD
2012-10-01AP01DIRECTOR APPOINTED MR NIGEL STUART BARTON
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOWDEN
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN RICHARD EARL LLOYD / 13/06/2012
2012-05-30AR0104/05/12 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED ADAM RICHARD NORTH PERKIN
2011-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEACOCK
2011-06-14AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-06-07AR0107/05/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW CULLINGFORD / 01/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BYRNE / 01/05/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALEXANDER SPEAK / 01/05/2011
2011-05-16AP01DIRECTOR APPOINTED MR CHRISTOPHER BOWDEN
2011-03-08AP01DIRECTOR APPOINTED DUNCAN RICHARD EARL LLOYD
2011-03-04AA01PREVSHO FROM 30/09/2010 TO 31/07/2010
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE CAMERON
2010-09-25SH0116/08/10 STATEMENT OF CAPITAL GBP 728.48
2010-09-01AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. CO. (MANAGEMENT) LIMITED
2010-09-01AP01DIRECTOR APPOINTED IAN TERRANCE PEACOCK
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM CARLISLE AIRPORT BUSINESS PARK IRTHINGTON CARLISLE CUMBRIA CA6 4NW
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY SANDRA BROWN
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN
2010-08-27SH02SUB-DIVISION 16/08/10
2010-08-27RES01ADOPT ARTICLES 16/08/2010
2010-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM, CARLISLE AIRPORT BUSINESS PARK, IRTHINGTON, CARLISLE, CUMBRIA, CA6 4NW
2010-06-16AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-03AR0107/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER SPEAK / 07/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CULLINGFORD / 07/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BYRNE / 07/05/2010
2009-05-26AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-01-13288cDIRECTOR'S CHANGE OF PARTICULARS / PAULINE CAMERON / 12/01/2009
2009-01-13288aDIRECTOR APPOINTED MR PAUL ANTHONY BYRNE
2008-12-30288aSECRETARY APPOINTED SANDRA BROWN
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN NIXON
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-18RES13ENTITLED TO VOTE ON RES 05/10/07
2007-07-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1126381 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1126381 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1126381 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1147161 Active Licenced property: WIDNES BUSINESS PARK UNIT 18 WIDNES GB WA8 8UD. Correspondance address: English Gate Plaza System Group Botchergate Carlisle Botchergate GB CA1 1RP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-21
Fines / Sanctions
No fines or sanctions have been issued against SYSTEM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-26 Outstanding DEASIL LIMITED
2017-02-17 Outstanding SECURE TRUST BANK PLC
2016-05-09 Satisfied SECURE TRUST BANK PLC
2016-02-10 Satisfied FCAP THREE LIMITED
2016-02-10 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED
2015-05-20 Satisfied DAVID KENNETH DARGAN
DEBENTURE 2011-06-21 Satisfied LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2002-01-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
LEGAL MORTGAGE 2000-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYSTEM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SYSTEM GROUP LIMITED registering or being granted any patents
Domain Names

SYSTEM GROUP LIMITED owns 11 domain names.

expressvoice.co.uk   safedbus.co.uk   safeddriver.co.uk   safedhgv.co.uk   safedlcv.co.uk   safedlgv.co.uk   safedpsv.co.uk   safedtraining.co.uk   safedvan.co.uk   fuelefficiencyreview.co.uk   fuelchamp.co.uk  

Trademarks
We have not found any records of SYSTEM GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SYSTEM GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-6 GBP £676
Cumbria County Council 2013-12 GBP £900
Ministry of Defence 2013-11 GBP £54,938
Cumbria County Council 2013-10 GBP £878
Allerdale Borough Council 2013-9 GBP £32 Photocopier Charges
Ministry of Defence 2013-9 GBP £32,466
Ministry of Defence 2013-7 GBP £10,145
Ministry of Defence 2013-5 GBP £23,154
Ministry of Defence 2013-3 GBP £65,138
Ministry of Defence 2013-2 GBP £56,600
Ministry of Defence 2013-1 GBP £22,151
Middlesbrough Council 2012-11 GBP £1,380
Cumbria County Council 2012-8 GBP £3,472
Carlisle City Council 2012-8 GBP £595
Middlesbrough Council 2012-5 GBP £1,044
Carlisle City Council 2011-2 GBP £599

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for SYSTEM GROUP LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale TRAINING CENTRE AND PREMISES UNIT 3 CARLISLE AIRPORT IND ESTATE CARLISLE AIRPORT CARLISLE CA6 4NW 78,500
WAREHOUSE AND PREMISES UNIT 3 GLOVER WAY LEEDS LS11 5JP 29,25001/04/2000
Allerdale WORKSHOP AND PREMISES SITE 5 (C1 & C2) CARLISLE AIRPORT INDUSTRIAL ESTATE CARLISLE AIRPORT CARLISLE CA6 4NW 22,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySYSTEM GROUP LIMITEDEvent Date2022-11-21
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2022-004215 SYSTEM GROUP LIMITED (Company Number 03195134 ) Previo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTEM GROUP 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 SYSTEM GROUP 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.