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

R & D HOLDINGS LIMITED

Level 12 The Shard,, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
04384178
Private Limited Company
Liquidation

Company Overview

About R & D Holdings Ltd
R & D HOLDINGS LIMITED was founded on 2002-02-28 and has its registered office in London. The organisation's status is listed as "Liquidation". R & D Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
R & D HOLDINGS LIMITED
 
Legal Registered Office
Level 12 The Shard,
32 London Bridge Street
London
SE1 9SG
Other companies in SE1
 
Filing Information
Company Number 04384178
Company ID Number 04384178
Date formed 2002-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-15 11:54:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R & D HOLDINGS 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 R & D HOLDINGS LIMITED
The following companies were found which have the same name as R & D HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R & D HOLDINGS, INC. 44 Newmans Court Nassau HEMPSTEAD NY 11550 Active Company formed on the 1991-12-20
R & D HOLDINGS, L.L.C. 313 W 3RD ST DAVENPORT IA 52801 Active Company formed on the 1997-12-09
R & D Holdings LLC 70 JEFFERSON BOULEVARD WARWICK RI 02888 Active Company formed on the 2014-12-12
R & D HOLDINGS & INVESTMENTS, LLC 17702 MITCHELL NORTH IRVINE CA 92614 FTB SUSPENDED Company formed on the 2008-05-28
R & D HOLDINGS NEVADA L.P. PO BOX 2143 NEVADA CITY CA 95959 ACTIVE Company formed on the 2013-09-03
R & D HOLDINGS PLACER L.P. PO BOX 2143 NEVADA CITY CA 95959 ACTIVE Company formed on the 2013-09-03
R & D HOLDINGS YUBA-SUTTER L.P. PO BOX 2143 NEVADA CITY CA 95959 ACTIVE Company formed on the 2013-09-03
R & D HOLDINGS, L.P. 1440-2A S. STATE COLLEGE BLVD. ANAHEIM CA 92806 ACTIVE Company formed on the 1994-09-19
R & D HOLDINGS, LLC 115 LASSO LOOP BURNET TX 78611 Forfeited Company formed on the 2014-12-01
R & D HOLDINGS, LLC 33 WEST FIRST STREET SUITE 600 DAYTON OH 45402 Active Company formed on the 2003-07-22
R & D HOLDINGS GROUP PTY LTD NSW 2164 Active Company formed on the 2015-10-23
R & D HOLDINGS PTE. LTD. TUAS ROAD Singapore 638511 Active Company formed on the 2008-09-13
R & D HOLDINGS, LLC 10315 102ND TERRACE SEBASTIAN FL 32958 Inactive Company formed on the 2006-07-13
R & D HOLDINGS & COMMERCIAL LETTINGS LTD. BANK CHAMBERS MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2EW Active Company formed on the 2018-09-04
R & D HOLDINGS1 INC 400 NE 3RD AVENUE FORT LAUDERDALE FL 33301 Active Company formed on the 2018-09-11
R & D Holdings Ltd Despott Mansions Flat 5 14 Milner Street SLIEMA Unknown
R & D HOLDINGS, LLC 61350 KING SOLOMON CT BEND OR 97702 Active Company formed on the 2020-11-20

Company Officers of R & D HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2010-04-01
RICHARD JOHN BUTLER
Director 2016-11-17
STEPHANIE ALISON POUND
Director 2016-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY PAUL FLANAGAN
Director 2015-03-17 2016-11-18
DAVID JOHN LAWTON
Director 2016-01-04 2016-11-18
WILLIAM EDMOND MOORE
Director 2015-11-23 2016-11-18
ANTONY PAUL BYRNE
Director 2013-04-18 2016-01-04
ANTONY SANDERS
Director 2011-11-24 2016-01-04
STUART WEATHERSON
Director 2011-11-24 2015-11-24
STEPHEN DANNAN
Director 2012-02-27 2013-04-18
SIMON TRAYTON ASHDOWN
Director 2010-04-01 2011-11-25
BRUCE ANTHONY MELIZAN
Director 2010-06-17 2011-11-25
MICHAEL JOHN CRUMP
Director 2008-07-31 2010-09-17
BERNARD WILLIAM SPENCER
Director 2008-01-11 2010-09-03
MICHAEL TOPPING
Director 2002-02-28 2010-06-17
ANDREW JOHN TOLLINTON
Company Secretary 2008-07-31 2010-04-01
RICHARD LOUIS PHILLIPS
Director 2008-07-31 2010-04-01
RICHARD LOUIS PHILLIPS
Company Secretary 2008-01-11 2008-07-31
DIANE TOPPING
Company Secretary 2002-02-28 2008-01-11
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-02-28 2002-02-28
LONDON LAW SERVICES LIMITED
Nominated Director 2002-02-28 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN BUTLER UNIQUE CLEANING SERVICES LIMITED Director 2018-08-31 CURRENT 1987-08-10 Liquidation
RICHARD JOHN BUTLER INDUSTRIAL SERVICES INTERNATIONAL LIMITED Director 2018-08-31 CURRENT 1975-09-09 Liquidation
RICHARD JOHN BUTLER BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
RICHARD JOHN BUTLER AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
RICHARD JOHN BUTLER MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
RICHARD JOHN BUTLER BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
RICHARD JOHN BUTLER LANCASTER EMPLOYMENT BUSINESS LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
RICHARD JOHN BUTLER ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
RICHARD JOHN BUTLER MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
RICHARD JOHN BUTLER FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
RICHARD JOHN BUTLER CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
RICHARD JOHN BUTLER LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
RICHARD JOHN BUTLER HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-17 CURRENT 2006-02-10 Liquidation
RICHARD JOHN BUTLER KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
RICHARD JOHN BUTLER PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
RICHARD JOHN BUTLER MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
RICHARD JOHN BUTLER MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
RICHARD JOHN BUTLER LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
RICHARD JOHN BUTLER RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
RICHARD JOHN BUTLER TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
RICHARD JOHN BUTLER KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
RICHARD JOHN BUTLER FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
RICHARD JOHN BUTLER EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
RICHARD JOHN BUTLER MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
RICHARD JOHN BUTLER LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
RICHARD JOHN BUTLER GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
RICHARD JOHN BUTLER MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
RICHARD JOHN BUTLER TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
RICHARD JOHN BUTLER RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
RICHARD JOHN BUTLER MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
RICHARD JOHN BUTLER HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
RICHARD JOHN BUTLER T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
RICHARD JOHN BUTLER CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 Active - Proposal to Strike off
RICHARD JOHN BUTLER INTERSERVE TRAINING TRUST TRUSTEES LIMITED Director 2015-02-03 CURRENT 2014-01-23 Active
STEPHANIE ALISON POUND BAKER BLYTHE & COMPANY LIMITED Director 2018-08-31 CURRENT 1972-06-05 Active
STEPHANIE ALISON POUND AXIAM (UK) LIMITED Director 2018-08-31 CURRENT 1997-08-01 Active
STEPHANIE ALISON POUND MITIE BUILDING SERVICES (UK) LIMITED Director 2017-08-15 CURRENT 1977-12-14 Liquidation
STEPHANIE ALISON POUND INTERSERVE EMPLOYEE FOUNDATION LIMITED Director 2017-02-15 CURRENT 2011-12-09 Active - Proposal to Strike off
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Director 2017-02-07 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND HI-TECH CLEANING SOLUTIONS LIMITED Director 2016-11-18 CURRENT 2006-02-10 Liquidation
STEPHANIE ALISON POUND BENCHMARK CARPET CARE LIMITED Director 2016-11-17 CURRENT 2001-11-13 Liquidation
STEPHANIE ALISON POUND MITIE FIRE SERVICES LIMITED Director 2016-11-17 CURRENT 2011-02-03 Liquidation
STEPHANIE ALISON POUND ST JAMES CLEANING AND SUPPORT SERVICES LIMITED Director 2016-11-17 CURRENT 1998-01-06 Liquidation
STEPHANIE ALISON POUND MSS FACILITIES MANAGEMENT LIMITED Director 2016-11-17 CURRENT 2011-11-01 Liquidation
STEPHANIE ALISON POUND FIRST SECURITY GROUP LIMITED Director 2016-11-17 CURRENT 1998-01-29 Liquidation
STEPHANIE ALISON POUND CENTRAL WINDOW CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 2001-11-12 Liquidation
STEPHANIE ALISON POUND LANCASTER PAYROLL COMPANY LIMITED Director 2016-11-17 CURRENT 2005-10-19 Liquidation
STEPHANIE ALISON POUND KGL BUSINESS SERVICES LIMITED Director 2016-11-17 CURRENT 2009-07-21 Liquidation
STEPHANIE ALISON POUND PHONOTAS SERVICES LIMITED Director 2016-11-17 CURRENT 1974-01-01 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY SERVICES LIMITED Director 2016-11-17 CURRENT 1985-07-26 Liquidation
STEPHANIE ALISON POUND MITIE SECURITY (FIRE & ELECTRONICS) LIMITED Director 2016-11-17 CURRENT 1988-05-05 Liquidation
STEPHANIE ALISON POUND MITIE HOSPITAL SERVICES LIMITED Director 2016-11-17 CURRENT 1966-11-15 Liquidation
STEPHANIE ALISON POUND LANCASTER OFFICE CLEANING COMPANY LIMITED Director 2016-11-17 CURRENT 1976-01-23 Liquidation
STEPHANIE ALISON POUND RETAIL CLEANING SERVICES LIMITED Director 2016-11-17 CURRENT 1984-07-02 Liquidation
STEPHANIE ALISON POUND TASS (EUROPE) LIMITED Director 2016-09-09 CURRENT 1999-12-17 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Director 2016-09-09 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Director 2016-09-09 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND EURO AS LIMITED Director 2016-09-09 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Director 2016-09-09 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Director 2016-09-09 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND MACLELLAN LIMITED Director 2016-09-09 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Director 2016-09-09 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Director 2016-09-09 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Director 2016-09-09 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Director 2016-09-09 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Director 2016-09-09 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Director 2016-09-09 CURRENT 1953-02-07 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
2024-03-15Final Gazette dissolved via compulsory strike-off
2023-12-15Voluntary liquidation. Notice of members return of final meeting
2023-08-16Appointment of a voluntary liquidator
2023-08-08Voluntary liquidation declaration of solvency
2023-08-05Removal of liquidator by court order
2023-06-06Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
2023-04-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-20Voluntary liquidation declaration of solvency
2023-04-20Appointment of a voluntary liquidator
2022-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-06-28AA01Previous accounting period extended from 30/12/20 TO 31/03/21
2021-04-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-10PSC05Change of details for Mitie Specialist Services (Holdings) Limited as a person with significant control on 2020-12-01
2020-12-09PSC05Change to person with significant control
2020-12-08PSC05Change of details for Interserve Specialist Services (Holdings) Limited as a person with significant control on 2020-12-02
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BUTLER
2020-12-01AP01DIRECTOR APPOINTED MISS KATHERINE WOODS
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-26CH01Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-11-11CH01Director's details changed for Richard John Butler on 2019-09-16
2019-09-30CH01Director's details changed for Richard John Butler on 2018-10-02
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-10-08CH01Director's details changed for Richard John Butler on 2018-10-02
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 400001
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 400001
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FLANAGAN
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWTON
2016-11-21AP01DIRECTOR APPOINTED RICHARD JOHN BUTLER
2016-11-21AP01DIRECTOR APPOINTED MRS STEPHANIE ALISON POUND
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 400001
2016-02-23AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY SANDERS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY BYRNE
2016-01-05AP01DIRECTOR APPOINTED DAVID JOHN LAWTON
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART WEATHERSON
2015-12-08AP01DIRECTOR APPOINTED WILLIAM EDMOND MOORE
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-25AP01DIRECTOR APPOINTED JEFFREY PAUL FLANAGAN
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 400001
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 400001
2014-02-25AR0122/02/14 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANNAN
2013-04-18AP01DIRECTOR APPOINTED MR ANTONY PAUL BYRNE
2013-03-04AR0122/02/13 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AP01DIRECTOR APPOINTED MR STEPHEN DANNAN
2012-02-22AR0122/02/12 FULL LIST
2011-12-01AP01DIRECTOR APPOINTED MR STUART WEATHERSON
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MELIZAN
2011-12-01AP01DIRECTOR APPOINTED MR ANTONY SANDERS
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0122/02/11 FULL LIST
2010-12-10RES13SECTION 550 18/11/2010
2010-12-10RES01ADOPT ARTICLES 18/11/2010
2010-12-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRUMP
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER
2010-07-06RES01ALTER ARTICLES 17/06/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOPPING
2010-06-22AP01DIRECTOR APPOINTED MR BRUCE ANTHONY MELIZAN
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILLIPS
2010-04-29AP01DIRECTOR APPOINTED MR SIMON TRAYTON ASHDOWN
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW TOLLINTON
2010-04-21AP03SECRETARY APPOINTED MRS STEPHANIE ALISON POUND
2010-02-23AR0122/02/10 FULL LIST
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN TOLLINTON / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOPPING / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CRUMP / 20/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LOUIS PHILLIPS / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD WILLIAM SPENCER / 11/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-11-06AA31/12/07 TOTAL EXEMPTION FULL
2008-09-23RES13COMPANY BUSINESS 19/09/2008
2008-09-23RES01ALTER ARTICLES 19/09/2008
2008-08-12288aDIRECTOR APPOINTED MR MICHAEL JOHN CRUMP
2008-08-01288aSECRETARY APPOINTED ANDREW JOHN TOLLINTON
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY RICHARD PHILLIPS
2008-07-31288aDIRECTOR APPOINTED MR RICHARD LOUIS PHILLIPS
2008-02-28363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-01-17288bSECRETARY RESIGNED
2008-01-17288aNEW SECRETARY APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 44-54 ORSETT ROAD GRAYS ESSEX RM17 5ED
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-23363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-15363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-08363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-12-09AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-01363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-12-02AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-13363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-09SASHARES AGREEMENT OTC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to R & D HOLDINGS 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 R & D HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R & D HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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

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

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as R & D HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where R & D HOLDINGS 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 R & D HOLDINGS 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 R & D HOLDINGS 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.