Company NameRKX Services Limited
Company StatusDissolved
Company Number05228767
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date3 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David George Plumer Lilley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Ltd 5th Floor , Ship Canal Hous
98 King Street
Manchester
M2 4WU
Director NameLord Michael Farmer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Holdings Ltd 5th Floor , Ship Canal Hous
98 King Street
Manchester
M2 4WU
Secretary NameMr David George Plumer Lilley
NationalityBritish
StatusClosed
Appointed01 April 2005(6 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 03 August 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Ltd 5th Floor , Ship Canal Hous
98 King Street
Manchester
M2 4WU
Director NameMr Oskar Paul Lewnowski
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameOskar Paul Lewnowski
NationalityAmerican
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Lonsdale Court
231 Liverpool Road
London
N1 1LX

Contact

Websitewww.rkminefinance.com
Telephone020 79206173
Telephone regionLondon

Location

Registered AddressC/O Azets Holdings Ltd
5th Floor , Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£4,764,986
Net Worth£484,832
Cash£220,758
Current Liabilities£1,143,972

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

20 December 2006Delivered on: 4 January 2007
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £268,924.99.
Outstanding

Filing History

17 December 2020Satisfaction of charge 1 in full (1 page)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 March 2020Registered office address changed from 1 Bartholomew Lane London EC2N 2AX to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on 11 March 2020 (1 page)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
27 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 March 2017 (14 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
11 January 2016Full accounts made up to 31 March 2015 (12 pages)
19 October 2015Director's details changed for Mr Michael Stahel Farmer on 15 October 2014 (2 pages)
19 October 2015Director's details changed for Mr Michael Stahel Farmer on 15 October 2014 (2 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
13 January 2015Full accounts made up to 31 March 2014 (13 pages)
16 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
16 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,000
(4 pages)
7 January 2014Full accounts made up to 31 March 2013 (13 pages)
7 January 2014Full accounts made up to 31 March 2013 (13 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
9 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(4 pages)
17 September 2013Termination of appointment of Oskar Lewnowski as a director (1 page)
17 September 2013Termination of appointment of Oskar Lewnowski as a director (1 page)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
24 December 2012Full accounts made up to 31 March 2012 (13 pages)
11 October 2012Registered office address changed from 3Rd Floor 6 Broad Street Place London EC2M 7JH on 11 October 2012 (1 page)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
11 October 2012Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom on 11 October 2012 (1 page)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
11 October 2012Registered office address changed from 3Rd Floor 6 Broad Street Place London EC2M 7JH on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom on 11 October 2012 (1 page)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (13 pages)
18 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Michael Stahel Farmer on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David George Plumer Lilley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Oskar Paul Lewnowski on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for David George Plumer Lilley on 9 April 2010 (1 page)
9 April 2010Director's details changed for Michael Stahel Farmer on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Oskar Paul Lewnowski on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David George Plumer Lilley on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Oskar Paul Lewnowski on 9 April 2010 (2 pages)
9 April 2010Secretary's details changed for David George Plumer Lilley on 9 April 2010 (1 page)
9 April 2010Secretary's details changed for David George Plumer Lilley on 9 April 2010 (1 page)
9 April 2010Director's details changed for Michael Stahel Farmer on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr David George Plumer Lilley on 9 April 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
15 January 2010Full accounts made up to 31 March 2009 (14 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
2 October 2009Director's change of particulars / oskar lewnowski / 30/09/2008 (2 pages)
2 October 2009Director's change of particulars / oskar lewnowski / 30/09/2008 (2 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (13 pages)
21 January 2009Full accounts made up to 31 March 2008 (13 pages)
17 December 2008Return made up to 13/09/08; full list of members (10 pages)
17 December 2008Return made up to 13/09/08; full list of members (10 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
19 October 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2007Return made up to 13/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: 4 broadgate london EC2M 2QS (1 page)
1 April 2007Registered office changed on 01/04/07 from: 4 broadgate london EC2M 2QS (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 13/09/06; full list of members (7 pages)
16 November 2006Return made up to 13/09/06; full list of members (7 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 December 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
22 December 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
28 January 2005Ad 18/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 January 2005Ad 18/01/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 2004Registered office changed on 29/12/04 from: 5 lonsdale court 231 liverpool road london N1 1LX (1 page)
29 December 2004Registered office changed on 29/12/04 from: 5 lonsdale court 231 liverpool road london N1 1LX (1 page)
13 September 2004Incorporation (13 pages)
13 September 2004Incorporation (13 pages)