Company NameResource Building Services Limited
Company StatusDissolved
Company Number07014674
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date27 December 2021 (2 years, 3 months ago)
Previous NameRCD Building Services Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Nathan John Harley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2009(2 months after company formation)
Appointment Duration12 years, 1 month (closed 27 December 2021)
RoleBuilding
Country of ResidenceEngland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Secretary NameMrs Tracey Jill McKenzie Harley
NationalityBritish
StatusClosed
Appointed23 November 2009(2 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 27 December 2021)
RoleCompany Director
Correspondence Address4 Gratwicke Road
Tilehurst
Reading
RG30 4TT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameTracey Jill McKenzie Wyeth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleBuilder
Correspondence Address38 Wendover Way
Tilehurst
Reading
Berkshire
RG30 4RU

Contact

Websiteresourcebuildingservices.co.uk
Email address[email protected]
Telephone0118 9452211
Telephone regionReading

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Nathan John Harley
100.00%
Ordinary

Financials

Year2014
Net Worth£11,387
Cash£29,424
Current Liabilities£208,297

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 May 2013Delivered on: 11 May 2013
Persons entitled: Redd Factors Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 December 2021Final Gazette dissolved following liquidation (1 page)
27 September 2021Return of final meeting in a creditors' voluntary winding up (26 pages)
21 October 2020Liquidators' statement of receipts and payments to 23 July 2020 (20 pages)
14 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-24
(1 page)
14 August 2019Appointment of a voluntary liquidator (4 pages)
14 August 2019Statement of affairs (13 pages)
7 August 2019Registered office address changed from The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 7 August 2019 (2 pages)
15 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 October 2017Confirmation statement made on 10 September 2017 with updates (3 pages)
23 October 2017Confirmation statement made on 10 September 2017 with updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 February 2017Registered office address changed from 4 Gratwicke Road Reading Berkshire RG30 4TT to The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 4 Gratwicke Road Reading Berkshire RG30 4TT to The Nurseries Bath Road Midgham Reading Berkshire RG7 5XB on 24 February 2017 (1 page)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 May 2013Registration of charge 070146740001 (23 pages)
11 May 2013Registration of charge 070146740001 (23 pages)
24 September 2012Secretary's details changed for Tracey Jill Mckenzie Wyeth on 16 March 2012 (2 pages)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
24 September 2012Secretary's details changed for Tracey Jill Mckenzie Wyeth on 16 March 2012 (2 pages)
24 September 2012Director's details changed for Nathan John Harley on 16 March 2012 (2 pages)
24 September 2012Director's details changed for Nathan John Harley on 16 March 2012 (2 pages)
24 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 April 2012Registered office address changed from 38 Wendover Way Reading Berkshire RG30 4RU on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 38 Wendover Way Reading Berkshire RG30 4RU on 10 April 2012 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
14 January 2010Company name changed rcd building services LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-05
(2 pages)
14 January 2010Change of name notice (2 pages)
14 January 2010Company name changed rcd building services LIMITED\certificate issued on 14/01/10
  • RES15 ‐ Change company name resolution on 2010-01-05
(2 pages)
14 January 2010Change of name notice (2 pages)
1 December 2009Appointment of Tracey Jill Mckenzie Wyeth as a secretary (3 pages)
1 December 2009Appointment of Tracey Jill Mckenzie Wyeth as a secretary (3 pages)
23 November 2009Appointment of Nathan John Harley as a director (3 pages)
23 November 2009Appointment of Nathan John Harley as a director (3 pages)
23 November 2009Termination of appointment of Tracey Wyeth as a director (2 pages)
23 November 2009Termination of appointment of Tracey Wyeth as a director (2 pages)
21 September 2009Director appointed tracey jill mckenzie wyeth (2 pages)
21 September 2009Director appointed tracey jill mckenzie wyeth (2 pages)
17 September 2009Appointment terminated director andrew davis (1 page)
17 September 2009Appointment terminated director andrew davis (1 page)
10 September 2009Incorporation (17 pages)
10 September 2009Incorporation (17 pages)