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

SHANKS RRS LIMITED

MILTON KEYNES, BUCKINGHAMSHIRE, MK1,
Company Registration Number
06585071
Private Limited Company
Dissolved

Dissolved 2015-07-14

Company Overview

About Shanks Rrs Ltd
SHANKS RRS LIMITED was founded on 2008-05-06 and had its registered office in Milton Keynes. The company was dissolved on the 2015-07-14 and is no longer trading or active.

Key Data
Company Name
SHANKS RRS LIMITED
 
Legal Registered Office
MILTON KEYNES
BUCKINGHAMSHIRE
 
Previous Names
UNITED UTILITIES WASTE MANAGEMENT LIMITED07/02/2011
Filing Information
Company Number 06585071
Date formed 2008-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-07-14
Type of accounts DORMANT
Last Datalog update: 2015-09-10 22:15:13
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 SHANKS RRS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP BERNARD GRIFFIN-SMITH
Company Secretary 2010-10-22
PETER DAMIAN EGLINTON
Director 2013-04-15
DAVID KEVIN MULLIGAN
Director 2014-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY JOHN COBBETT SIMPSON
Director 2011-08-01 2014-03-31
IAN FREDERICK GOODFELLOW
Director 2010-10-22 2013-03-31
HUW RHYS LEWIS
Director 2010-10-22 2012-04-30
MARK IAN SAUNDERS
Director 2010-10-22 2011-07-31
UU SECRETARIAT LIMITED
Company Secretary 2008-05-06 2010-10-22
MICHAEL JOHN EDWARDS
Director 2008-10-23 2010-10-22
PETER LUKE
Director 2008-10-23 2010-10-22
IAN JAMES MCAULAY
Director 2008-05-06 2010-08-05
WILLIAM SHAW
Director 2008-08-29 2010-03-31
MARTIN GEOFFREY BEESLEY
Director 2008-05-06 2008-08-29
A G SECRETARIAL LIMITED
Company Secretary 2008-05-06 2008-05-06
INHOCO FORMATIONS LIMITED
Director 2008-05-06 2008-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAMIAN EGLINTON THE TESTING GROUP LIMITED Director 2018-07-02 CURRENT 2015-02-09 Active
PETER DAMIAN EGLINTON CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED Director 2018-07-02 CURRENT 1988-11-30 Active - Proposal to Strike off
PETER DAMIAN EGLINTON PROPERTY ASSURE LIMITED Director 2018-07-02 CURRENT 1997-04-28 Active
PETER DAMIAN EGLINTON SIMPLIFI TECHNOLOGIES LIMITED Director 2018-07-02 CURRENT 2005-12-02 Active
PETER DAMIAN EGLINTON TRIAQUA LIMITED Director 2018-02-28 CURRENT 2016-10-25 Active - Proposal to Strike off
PETER DAMIAN EGLINTON CET STRUCTURES LTD. Director 2017-04-01 CURRENT 1990-08-01 Active
PETER DAMIAN EGLINTON CONSTRUCTION TESTING SOLUTIONS GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2005-01-24 Active
PETER DAMIAN EGLINTON DOCUMENT STORAGE COMPANY LIMITED(THE) Director 2009-04-14 CURRENT 1987-03-12 Dissolved 2015-05-26
DAVID KEVIN MULLIGAN EWENNY LIMITED Director 2018-04-09 CURRENT 2000-12-15 Liquidation
DAVID KEVIN MULLIGAN DX ELECTRONIC SERVICES LIMITED Director 2018-04-09 CURRENT 2003-05-29 Liquidation
DAVID KEVIN MULLIGAN DX SERVICES LIMITED Director 2018-04-09 CURRENT 2004-06-04 Active
DAVID KEVIN MULLIGAN DX HOLDINGS LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX (EBT TRUSTEES) LIMITED Director 2018-04-09 CURRENT 2006-06-28 Liquidation
DAVID KEVIN MULLIGAN DX BUSINESS DIRECT LIMITED Director 2018-04-09 CURRENT 2008-05-14 Liquidation
DAVID KEVIN MULLIGAN DX (GROUP) LIMITED Director 2018-04-09 CURRENT 2013-09-19 Active
DAVID KEVIN MULLIGAN DX (VCP) LIMITED Director 2018-04-09 CURRENT 2014-02-10 Liquidation
DAVID KEVIN MULLIGAN DX NETWORK SERVICES LIMITED Director 2018-04-09 CURRENT 2004-01-27 Active
DAVID KEVIN MULLIGAN DX SECURE MAIL LIMITED Director 2018-04-09 CURRENT 2006-06-13 Liquidation
DAVID KEVIN MULLIGAN DX MCBRIDE LIMITED Director 2018-04-09 CURRENT 2011-07-11 Liquidation
DAVID KEVIN MULLIGAN SPECIAL MAIL SERVICES LTD Director 2018-04-09 CURRENT 1991-03-27 Liquidation
DAVID KEVIN MULLIGAN QYJ LIMITED Director 2018-04-09 CURRENT 1985-11-14 Liquidation
DAVID KEVIN MULLIGAN EXECUTIVE FD LIMITED Director 2013-07-17 CURRENT 2013-07-17 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
2015-07-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-20DS01APPLICATION FOR STRIKING-OFF
2014-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-07AR0106/05/14 FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SIMPSON
2014-02-12AP01DIRECTOR APPOINTED MR DAVID KEVIN MULLIGAN
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08AR0106/05/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR PETER DAMIAN EGLINTON
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODFELLOW
2012-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-10AR0106/05/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HUW LEWIS
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-08AP01DIRECTOR APPOINTED MR JEREMY JOHN COBBETT SIMPSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2011-05-11AR0106/05/11 FULL LIST
2011-02-07RES15CHANGE OF NAME 28/01/2011
2011-02-07CERTNMCOMPANY NAME CHANGED UNITED UTILITIES WASTE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-27TM02APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUKE
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS
2010-12-07AUDAUDITOR'S RESIGNATION
2010-10-26AP03SECRETARY APPOINTED PHILIP BERNARD GRIFFIN-SMITH
2010-10-26AP01DIRECTOR APPOINTED MARK IAN SAUNDERS
2010-10-26AP01DIRECTOR APPOINTED MR IAN GOODFELLOW
2010-10-26AP01DIRECTOR APPOINTED MR HUW RHYS LEWIS
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LP
2010-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCAULAY
2010-05-06AR0106/05/10 FULL LIST
2010-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES 14/01/2010
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHAW
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EDWARDS / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCAULAY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SHAW / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LUKE / 07/10/2009
2009-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-02363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED MICHAEL JOHN EDWARDS
2008-11-04288aDIRECTOR APPOINTED PETER LUKE
2008-10-09RES13SECTION 175 23/09/2008
2008-09-04288aDIRECTOR APPOINTED WILLIAM SHAW
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR MARTIN BEESLEY
2008-06-26225CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
2008-06-26288aDIRECTOR APPOINTED MARTIN GEOFFREY BEESLEY
2008-06-26288aDIRECTOR APPOINTED IAN JAMES MCAULAY
2008-06-26288aSECRETARY APPOINTED UU SECRETARIAT LIMITED
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2008-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SHANKS RRS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHANKS RRS LIMITED
Trademarks
We have not found any records of SHANKS RRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHANKS RRS 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 (70100 - Activities of head offices) as SHANKS RRS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SHANKS RRS 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 SHANKS RRS 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 SHANKS RRS 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.