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

RSA SANTON LIMITED

WARWICK, WARWICKSHIRE, CV34,
Company Registration Number
03283131
Private Limited Company
Dissolved

Dissolved 2014-03-13

Company Overview

About Rsa Santon Ltd
RSA SANTON LIMITED was founded on 1996-11-25 and had its registered office in Warwick. The company was dissolved on the 2014-03-13 and is no longer trading or active.

Key Data
Company Name
RSA SANTON LIMITED
 
Legal Registered Office
WARWICK
WARWICKSHIRE
 
Previous Names
NEWMOND INTERNATIONAL LIMITED05/01/2005
PINCO 874 LIMITED21/01/1997
Filing Information
Company Number 03283131
Date formed 1996-11-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-03-13
Type of accounts FULL
Last Datalog update: 2015-06-04 06:24:08
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 RSA SANTON LIMITED

Current Directors
Officer Role Date Appointed
KAREN DAWN ROBERTS
Company Secretary 2008-04-30
PAUL THOMAS MOSS
Director 2012-03-26
JAN-FEIE ZWIERS
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN EGERTON DARLING
Director 2004-02-13 2012-05-31
JOHN MCFAULL
Director 2004-02-13 2012-03-26
SALVATORE ENRICO BASILE
Director 2006-07-24 2009-02-19
MALCOLM STRATTON
Company Secretary 2007-11-02 2008-04-30
SARAH CAROLINE BOND
Company Secretary 2003-05-27 2007-11-02
NEWMOND ADMINISTRATION LIMITED
Director 2002-07-15 2004-02-13
NEWMOND MANAGEMENT SERVICES LIMITED
Director 2002-07-15 2004-02-13
TRACEY LOWE
Company Secretary 2002-12-31 2003-05-27
MICHAEL WILLIAM PERKINS
Company Secretary 2002-07-15 2002-12-31
MARK EDWARDS
Company Secretary 1996-12-02 2002-07-15
MICHAEL THOMAS DAVIES
Director 1996-12-02 2002-07-15
MARK EDWARDS
Director 1996-12-02 2002-07-15
DAVID PETER GODDARD
Director 1996-12-02 2002-07-15
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1996-11-25 1996-12-02
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1996-11-25 1996-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN DAWN ROBERTS BAXI LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-03-13
KAREN DAWN ROBERTS POTTERTON BOILERS LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI TECHNOLOGIES LIMITED Company Secretary 2008-04-30 CURRENT 1983-07-22 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND BUILDING PRODUCTS LIMITED Company Secretary 2008-04-30 CURRENT 1978-05-25 Dissolved 2014-01-21
KAREN DAWN ROBERTS DACHS UK LIMITED Company Secretary 2008-04-30 CURRENT 1981-12-02 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI UK LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-03-13
KAREN DAWN ROBERTS ALFER LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND (NUMBER 7) LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Dissolved 2015-11-18
KAREN DAWN ROBERTS NEWMOND (NUMBER 6) LIMITED Company Secretary 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
KAREN DAWN ROBERTS NEWMOND MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1972-03-24 Active - Proposal to Strike off
KAREN DAWN ROBERTS HEATING FINANCE OVERSEAS LIMITED Company Secretary 2008-04-30 CURRENT 2007-10-11 Converted / Closed
KAREN DAWN ROBERTS FIRES NUMBER 1 LIMITED Company Secretary 2008-04-30 CURRENT 1965-08-12 Active
KAREN DAWN ROBERTS ELSY & GIBBONS,LIMITED Company Secretary 2008-04-30 CURRENT 1919-02-22 Liquidation
KAREN DAWN ROBERTS FIRES NUMBER 2 LIMITED Company Secretary 2008-04-30 CURRENT 1920-01-31 Liquidation
KAREN DAWN ROBERTS BAXI FINANCE LIMITED Company Secretary 2008-04-30 CURRENT 2000-06-08 Liquidation
KAREN DAWN ROBERTS BAXIANI LIMITED Company Secretary 2008-04-30 CURRENT 1920-03-19 Liquidation
KAREN DAWN ROBERTS BAXI HEATING (NUMBER 1) LIMITED Company Secretary 2008-04-30 CURRENT 1945-06-23 Active - Proposal to Strike off
KAREN DAWN ROBERTS BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Active
KAREN DAWN ROBERTS NEWMOND EMPLOYEES TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Liquidation
KAREN DAWN ROBERTS BAXI GLOBAL LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS BAXI POTTERTON LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS RSA WATERHEATING LIMITED Company Secretary 2008-04-30 CURRENT 1935-07-04 Active
KAREN DAWN ROBERTS NEWMOND ADMINISTRATION LIMITED Company Secretary 2008-04-30 CURRENT 1947-12-05 Liquidation
KAREN DAWN ROBERTS MEGAFLO LIMITED Company Secretary 2008-04-30 CURRENT 1965-12-22 Active
KAREN DAWN ROBERTS HEATRAE SADIA HEATING LIMITED Company Secretary 2008-04-30 CURRENT 1936-04-29 Active
KAREN DAWN ROBERTS BAXI SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1970-06-23 Active - Proposal to Strike off
PAUL THOMAS MOSS INSPIRING HEALTHY LIFESTYLES Director 2016-03-18 CURRENT 2002-12-23 Active
PAUL THOMAS MOSS DREH LIMITED Director 2012-03-26 CURRENT 1952-11-13 Dissolved 2014-03-13
PAUL THOMAS MOSS BAXI LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-03-13
PAUL THOMAS MOSS POTTERTON BOILERS LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI TECHNOLOGIES LIMITED Director 2012-03-26 CURRENT 1983-07-22 Dissolved 2014-01-21
PAUL THOMAS MOSS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-03-26 CURRENT 1978-05-25 Dissolved 2014-01-21
PAUL THOMAS MOSS DACHS UK LIMITED Director 2012-03-26 CURRENT 1981-12-02 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI UK LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-03-13
PAUL THOMAS MOSS ALFER LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-01-21
PAUL THOMAS MOSS ELSY & GIBBONS,LIMITED Director 2012-03-26 CURRENT 1919-02-22 Liquidation
JAN-FEIE ZWIERS DREH LIMITED Director 2012-05-31 CURRENT 1952-11-13 Dissolved 2014-03-13
JAN-FEIE ZWIERS BAXI LIMITED Director 2012-05-31 CURRENT 1999-11-12 Dissolved 2014-03-13
JAN-FEIE ZWIERS POTTERTON BOILERS LIMITED Director 2012-05-31 CURRENT 1999-11-12 Dissolved 2014-01-21
JAN-FEIE ZWIERS BAXI TECHNOLOGIES LIMITED Director 2012-05-31 CURRENT 1983-07-22 Dissolved 2014-01-21
JAN-FEIE ZWIERS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-05-31 CURRENT 1978-05-25 Dissolved 2014-01-21
JAN-FEIE ZWIERS DACHS UK LIMITED Director 2012-05-31 CURRENT 1981-12-02 Dissolved 2014-01-21
JAN-FEIE ZWIERS BAXI UK LIMITED Director 2012-05-31 CURRENT 1993-03-08 Dissolved 2014-03-13
JAN-FEIE ZWIERS ALFER LIMITED Director 2012-05-31 CURRENT 1993-03-08 Dissolved 2014-01-21
JAN-FEIE ZWIERS FIRES NUMBER 1 LIMITED Director 2012-05-31 CURRENT 1965-08-12 Active
JAN-FEIE ZWIERS ELSY & GIBBONS,LIMITED Director 2012-05-31 CURRENT 1919-02-22 Liquidation
JAN-FEIE ZWIERS BAXI OVERSEAS HOLDINGS LIMITED Director 2012-05-31 CURRENT 1999-11-12 Active
JAN-FEIE ZWIERS BAXI FINANCE LIMITED Director 2012-05-31 CURRENT 2000-06-08 Liquidation
JAN-FEIE ZWIERS BAXI GROUP LIMITED Director 2012-05-31 CURRENT 2000-08-30 Active
JAN-FEIE ZWIERS NEWMOND EMPLOYEES TRUSTEES LIMITED Director 2012-05-31 CURRENT 1996-11-25 Liquidation
JAN-FEIE ZWIERS BAXI GLOBAL LIMITED Director 2012-05-31 CURRENT 1999-11-12 Liquidation
JAN-FEIE ZWIERS BAXI POTTERTON LIMITED Director 2012-05-31 CURRENT 1999-11-12 Liquidation
JAN-FEIE ZWIERS GHP MIDCO LIMITED Director 2012-05-31 CURRENT 2003-10-06 Liquidation
JAN-FEIE ZWIERS RSA WATERHEATING LIMITED Director 2012-05-31 CURRENT 1935-07-04 Active
JAN-FEIE ZWIERS MEGAFLO LIMITED Director 2012-05-31 CURRENT 1965-12-22 Active
JAN-FEIE ZWIERS HEATRAE SADIA HEATING LIMITED Director 2012-05-31 CURRENT 1936-04-29 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
2014-03-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2012-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-10LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-104.70DECLARATION OF SOLVENCY
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DARLING
2012-06-01AP01DIRECTOR APPOINTED MR JAN-FEIE ZWIERS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCFAULL
2012-03-28AP01DIRECTOR APPOINTED MR PAUL THOMAS MOSS
2011-10-27LATEST SOC27/10/11 STATEMENT OF CAPITAL;GBP 6021708
2011-10-27AR0130/09/11 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-01MISCAUDITORS RESIGNATION SECT 519 CA 2006
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0130/09/10 FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 27/09/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/01/2010
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05AR0130/09/09 FULL LIST
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR SALVATORE BASILE
2008-12-01363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY MALCOLM STRATTON
2008-06-03288aSECRETARY APPOINTED KAREN ROBERTS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF
2007-12-01363aRETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA
2007-01-03363aRETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02288aNEW DIRECTOR APPOINTED
2006-02-28123NC INC ALREADY ADJUSTED 06/01/98
2006-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-28RES04£ NC 6000000/7000000 06/0
2006-01-27288cSECRETARY'S PARTICULARS CHANGED
2006-01-24363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS; AMEND
2006-01-1388(2)RAD 19/01/98-19/01/98 £ SI 340167200@1
2005-12-09363aRETURN MADE UP TO 25/11/05; NO CHANGE OF MEMBERS
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12288cSECRETARY'S PARTICULARS CHANGED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-05CERTNMCOMPANY NAME CHANGED NEWMOND INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/01/05
2004-12-20363aRETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to RSA SANTON 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 RSA SANTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GUARANTEE AND DEBENTURE 2004-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND TRUSTEE (THE SECURITY TRUSTEE) FOR THE SECUREDPARTIES
GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 2000-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 1998-07-17 Satisfied MORGAN GRENFELL & CO LIMITED(AS AGENT AND TRUSTEE FOR THE BANKS (THE "SECURITY AGENT"))
ACCESSION AGREEMENT BETWEEN THE COMPANY NEWMOND LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE CHARGORS AND MORGAN GRENFELL & CO. LIMITED RELATING TO A DEBENTURE (THE"DEBENTURE") DATED 4TH DECEMBER 1996 1996-12-31 Satisfied MORGAN GRENFELL & CO. LIMITED
Intangible Assets
Patents
We have not found any records of RSA SANTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSA SANTON LIMITED
Trademarks
We have not found any records of RSA SANTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSA SANTON 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 (7415 - Holding Companies including Head Offices) as RSA SANTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RSA SANTON 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 RSA SANTON 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 RSA SANTON 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.