Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 001 REACTFAST SOLUTIONS LIMITED
Company Information for

001 REACTFAST SOLUTIONS LIMITED

NOTTINGHAM, NG1,
Company Registration Number
04101446
Private Limited Company
Dissolved

Dissolved 2014-03-12

Company Overview

About 001 Reactfast Solutions Ltd
001 REACTFAST SOLUTIONS LIMITED was founded on 2000-11-02 and had its registered office in Nottingham. The company was dissolved on the 2014-03-12 and is no longer trading or active.

Key Data
Company Name
001 REACTFAST SOLUTIONS LIMITED
 
Legal Registered Office
NOTTINGHAM
 
Previous Names
INTERWON LTD19/05/2004
Filing Information
Company Number 04101446
Date formed 2000-11-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-03-12
Type of accounts FULL
Last Datalog update: 2015-05-03 18:34:26
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 001 REACTFAST SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANNA MAUGHAN
Company Secretary 2009-09-14
DAVID JONATHAN BOWER
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER PETER MAREK RUDZINSKI
Director 2011-04-14 2012-10-29
MARTIN JOHN BENNETT
Director 2009-09-14 2012-03-12
SANDRA JUDITH BASARAN
Director 2009-09-14 2010-09-30
PETER LEWIS NORTHWOOD
Director 2009-09-14 2010-07-23
KEVIN CHARLES LEWIS
Company Secretary 2000-11-27 2009-09-14
MICHAEL CHRISTOPHER FITZGERALD
Director 2001-05-01 2009-09-14
KEVIN CHARLES LEWIS
Director 2000-11-27 2009-09-14
RICHARD JOHN POUGHER
Director 2000-11-27 2009-09-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-11-02 2000-11-28
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-11-02 2000-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA MAUGHAN HOME ASSIST UK LTD Company Secretary 2009-09-14 CURRENT 2002-10-10 Dissolved 2014-03-12
ANNA MAUGHAN ANGLIA (NW) LIMITED Company Secretary 2008-07-28 CURRENT 1999-12-09 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE LIMITED Company Secretary 2008-07-28 CURRENT 1991-09-24 Active
ANNA MAUGHAN HOMESERVE MEMBERSHIP LIMITED Company Secretary 2008-07-28 CURRENT 1992-12-03 Active
ANNA MAUGHAN MULTIMASTER LIMITED Company Secretary 2007-05-01 CURRENT 1998-11-13 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE GB LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE RETAIL WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-11-05 Dissolved 2013-12-03
ANNA MAUGHAN HOMESERVE CLAIMS MANAGEMENT LIMITED Company Secretary 2005-02-14 CURRENT 2000-01-26 Dissolved 2013-10-22
ANNA MAUGHAN HOMESERVE ENTERPRISES LIMITED Company Secretary 2005-02-14 CURRENT 1992-02-10 Active
ANNA MAUGHAN HOMESERVE ASSISTANCE LIMITED Company Secretary 2005-02-14 CURRENT 1999-04-29 Active
ANNA MAUGHAN HOMESERVE WARRANTIES LIMITED Company Secretary 2005-02-14 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE SERVOWARM LIMITED Company Secretary 2005-02-14 CURRENT 1956-02-01 Active
ANNA MAUGHAN HOMESERVE PROPERTY REPAIRS LIMITED Company Secretary 2004-12-20 CURRENT 2000-01-17 Dissolved 2014-03-12
ANNA MAUGHAN WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Company Secretary 2004-11-30 CURRENT 1974-03-18 Active
ANNA MAUGHAN HOMESERVE GAS LIMITED Company Secretary 2004-04-06 CURRENT 1988-04-27 Active - Proposal to Strike off
ANNA MAUGHAN HOME SERVICE (GB) LIMITED Company Secretary 2004-04-06 CURRENT 1998-04-15 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE MANUFACTURER WARRANTIES LIMITED Company Secretary 2004-04-06 CURRENT 2000-09-27 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE CARE SOLUTIONS LIMITED Company Secretary 2004-02-27 CURRENT 1996-07-24 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE AT HOME LIMITED Company Secretary 2004-02-27 CURRENT 2001-03-23 Active - Proposal to Strike off
ANNA MAUGHAN FASTFIX PLUMBING AND HEATING LIMITED Company Secretary 1998-06-24 CURRENT 1995-11-01 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE INTERNATIONAL LIMITED Company Secretary 1998-06-24 CURRENT 1996-12-13 Active
ANNA MAUGHAN HOMESERVE HEATING SERVICES LIMITED Company Secretary 1997-11-19 CURRENT 1997-11-19 Active - Proposal to Strike off
ANNA MAUGHAN HOMESERVE TRUSTEES LIMITED Company Secretary 1997-05-14 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE LIMITED Director 2017-02-06 CURRENT 1991-09-24 Active
DAVID JONATHAN BOWER HOMESERVE USA LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE FRANCE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
DAVID JONATHAN BOWER HOMESERVE RETAIL WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-11-05 Dissolved 2013-12-03
DAVID JONATHAN BOWER HOME ASSIST UK LTD Director 2012-03-12 CURRENT 2002-10-10 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE PROPERTY REPAIRS LIMITED Director 2012-03-12 CURRENT 2000-01-17 Dissolved 2014-03-12
DAVID JONATHAN BOWER HOMESERVE CLAIMS MANAGEMENT LIMITED Director 2012-03-12 CURRENT 2000-01-26 Dissolved 2013-10-22
DAVID JONATHAN BOWER ANGLIA (NW) LIMITED Director 2012-03-12 CURRENT 1999-12-09 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE ENTERPRISES LIMITED Director 2012-03-12 CURRENT 1992-02-10 Active
DAVID JONATHAN BOWER HOMESERVE ASSISTANCE LIMITED Director 2012-03-12 CURRENT 1999-04-29 Active
DAVID JONATHAN BOWER HOMESERVE WARRANTIES LIMITED Director 2012-03-12 CURRENT 1996-02-08 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE CARE SOLUTIONS LIMITED Director 2012-03-12 CURRENT 1996-07-24 Active - Proposal to Strike off
DAVID JONATHAN BOWER MULTIMASTER LIMITED Director 2012-03-12 CURRENT 1998-11-13 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE SERVOWARM LIMITED Director 2012-03-12 CURRENT 1956-02-01 Active
DAVID JONATHAN BOWER HOMESERVE INTERNATIONAL LIMITED Director 2012-03-12 CURRENT 1996-12-13 Active
DAVID JONATHAN BOWER HOMESERVE AT HOME LIMITED Director 2012-03-12 CURRENT 2001-03-23 Active - Proposal to Strike off
DAVID JONATHAN BOWER FASTFIX PLUMBING AND HEATING LIMITED Director 2008-07-28 CURRENT 1995-11-01 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE TRUSTEES LIMITED Director 2008-07-28 CURRENT 1997-04-10 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GB LIMITED Director 2008-07-28 CURRENT 2005-08-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE GAS LIMITED Director 2008-07-28 CURRENT 1988-04-27 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOME SERVICE (GB) LIMITED Director 2008-07-28 CURRENT 1998-04-15 Active - Proposal to Strike off
DAVID JONATHAN BOWER HOMESERVE MANUFACTURER WARRANTIES LIMITED Director 2008-07-28 CURRENT 2000-09-27 Active - Proposal to Strike off

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
2014-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM CABLE DRIVE WALSALL WEST MIDLANDS WS2 7BN
2013-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-284.70DECLARATION OF SOLVENCY
2013-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-08LATEST SOC08/11/12 STATEMENT OF CAPITAL;GBP 30000
2012-11-08AR0102/11/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUDZINSKI
2012-08-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-20AP01DIRECTOR APPOINTED MR DAVID JONATHAN BOWER
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT
2011-12-23AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-12-19AR0102/11/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PETER MAREK RUDZINSKI / 22/08/2011
2011-04-15AP01DIRECTOR APPOINTED MR ALEXANDER PETER MAREK RUDZINSKI
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORTHWOOD
2010-11-29AR0102/11/10 FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BASARAN
2009-12-01AR0102/11/09 FULL LIST
2009-11-21AUDAUDITOR'S RESIGNATION
2009-11-21AUDAUDITOR'S RESIGNATION
2009-11-21AUDAUDITOR'S RESIGNATION
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM CABLE DRIVE WALSALL WEST MIDLANDS WS2 7BN
2009-09-25288aDIRECTOR APPOINTED SANDRA JUDITH BASARAN
2009-09-25288aSECRETARY APPOINTED ANNA MAUGHAN
2009-09-25288aDIRECTOR APPOINTED MARTIN JOHN BENNETT
2009-09-25288aDIRECTOR APPOINTED PETER LEWIS NORTHWOOD
2009-09-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEVIN CHARLES LEWIS LOGGED FORM
2009-09-21225CURREXT FROM 31/12/2009 TO 31/03/2010
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD POUGHER
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FITZGERALD
2009-08-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-07363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-08363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19CERTNMCOMPANY NAME CHANGED
2004-05-19CERTNMCOMPANY NAME CHANGED INTERWON LTD CERTIFICATE ISSUED ON 19/05/04
2003-11-24363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-20123£ NC 100/30099
2001-12-20RES04NC INC ALREADY ADJUSTED 12/12/00
2001-12-20123£ NC 100/30099 12/12/00
2001-12-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-12-03363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-12-0388(2)RAD 12/12/00--------- £ SI 29999@1
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-08288aNEW DIRECTOR APPOINTED
2001-02-12225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-12-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to 001 REACTFAST SOLUTIONS 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 001 REACTFAST SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 001 REACTFAST SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2011-09-30
Annual Accounts
2010-03-31

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 001 REACTFAST SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of 001 REACTFAST SOLUTIONS LIMITED registering or being granted any patents
Domain Names

001 REACTFAST SOLUTIONS LIMITED owns 2 domain names.

reactfast.co.uk   interwon.co.uk  

Trademarks
We have not found any records of 001 REACTFAST SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 001 REACTFAST SOLUTIONS 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 (43220 - Plumbing, heat and air-conditioning installation) as 001 REACTFAST SOLUTIONS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where 001 REACTFAST SOLUTIONS 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 001 REACTFAST SOLUTIONS 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 001 REACTFAST SOLUTIONS 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.