Company NameRMP Specialist Services Limited
Company StatusDissolved
Company Number07617770
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)
Dissolution Date9 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Louise Margaret Bate
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Trevor Thomas Bate
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Stephen Stroud
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMr Stephen Stroud
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St Anns Square
Manchester
M2 7PW
Director NameMrs Louise Bate
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Stafford Park 12
Telford
TF3 3BJ
Director NameMr Trevor Thomas Bate
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Stafford Park 12
Telford
TF3 3BJ
Director NameMr Stephen Stroud
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Stafford Park 12
Telford
TF3 3BJ
Director NameMr Martin Sutherland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 13 Stafford Park 12
Telford
TF3 3BJ
Director NameMr Colin John Davies
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(10 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House Unit 13
12 Stafford Park
Telford
Shropshire
TF3 3BJ
Director NameMr Jonathan Brain Hill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(10 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSecurity House Unit 13
12 Stafford Park
Telford
Shropshire
TF3 3BJ

Location

Registered AddressC/O Cg&Co
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

67 at £1Trevor Bate
67.00%
Ordinary
17 at £1Stephen Stroud
17.00%
Ordinary
16 at £1Louise Bate
16.00%
Ordinary

Financials

Year2014
Net Worth-£20,986
Cash£2,680
Current Liabilities£176,442

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
26 May 2015Liquidators statement of receipts and payments to 26 March 2015 (18 pages)
26 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (18 pages)
26 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (18 pages)
28 April 2014Appointment of a voluntary liquidator (1 page)
28 April 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 November 2013Administrator's progress report to 14 October 2013 (17 pages)
1 November 2013Administrator's progress report to 14 October 2013 (17 pages)
31 October 2013Administrator's progress report to 14 October 2013 (17 pages)
31 October 2013Administrator's progress report to 14 October 2013 (17 pages)
19 June 2013Notice of deemed approval of proposals (1 page)
19 June 2013Notice of deemed approval of proposals (1 page)
10 June 2013Statement of administrator's proposal (20 pages)
10 June 2013Statement of administrator's proposal (20 pages)
26 April 2013Registered office address changed from Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from Security House Unit 13 Stafford Park 12 Telford Shropshire TF3 3BJ United Kingdom on 26 April 2013 (2 pages)
24 April 2013Appointment of an administrator (1 page)
24 April 2013Appointment of an administrator (1 page)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 November 2012Termination of appointment of Jonathan Hill as a director (1 page)
28 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(4 pages)
28 November 2012Appointment of Louise Margaret Bate as a director (2 pages)
28 November 2012Registered office address changed from Security House Unit 13 12 Stafford Park Telford Shropshire TF3 3BJ United Kingdom on 28 November 2012 (1 page)
28 November 2012Registered office address changed from Security House Unit 13 12 Stafford Park Telford Shropshire TF3 3BJ United Kingdom on 28 November 2012 (1 page)
28 November 2012Appointment of Trevor Thomas Bate as a director (2 pages)
28 November 2012Termination of appointment of Jonathan Hill as a director (1 page)
28 November 2012Appointment of Stephen Stroud as a director (2 pages)
28 November 2012Appointment of Stephen Stroud as a director (2 pages)
28 November 2012Appointment of Trevor Thomas Bate as a director (2 pages)
28 November 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(4 pages)
28 November 2012Termination of appointment of Colin Davies as a director (1 page)
28 November 2012Appointment of Louise Margaret Bate as a director (2 pages)
28 November 2012Termination of appointment of Colin Davies as a director (1 page)
26 October 2012Termination of appointment of Jonathan Hill as a director (1 page)
26 October 2012Appointment of Mr Stephen Stroud as a director (2 pages)
26 October 2012Appointment of Mrs Louise Margaret Bate as a director (2 pages)
26 October 2012Appointment of Mr Stephen Stroud as a director (2 pages)
26 October 2012Termination of appointment of Colin Davies as a director (1 page)
26 October 2012Appointment of Mr Trevor Thomas Bate as a director (2 pages)
26 October 2012Appointment of Mr Trevor Thomas Bate as a director (2 pages)
26 October 2012Termination of appointment of Jonathan Hill as a director (1 page)
26 October 2012Appointment of Mrs Louise Margaret Bate as a director (2 pages)
26 October 2012Termination of appointment of Colin Davies as a director (1 page)
21 March 2012Termination of appointment of Stephen Stroud as a director (1 page)
21 March 2012Termination of appointment of Stephen Stroud as a director (1 page)
21 March 2012Termination of appointment of Trevor Bate as a director (1 page)
21 March 2012Termination of appointment of Louise Bate as a director (1 page)
21 March 2012Termination of appointment of Stephen Stroud as a director (1 page)
21 March 2012Termination of appointment of Stephen Stroud as a director (1 page)
21 March 2012Termination of appointment of Trevor Bate as a director (1 page)
21 March 2012Termination of appointment of Louise Bate as a director (1 page)
7 March 2012Appointment of Mr Jonathan Brain Hill as a director (2 pages)
7 March 2012Appointment of Mr Jonathan Brain Hill as a director (2 pages)
5 March 2012Appointment of Mr Colin John Davies as a director (2 pages)
5 March 2012Appointment of Mr Colin John Davies as a director (2 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Martin Sutherland as a director (1 page)
1 August 2011Termination of appointment of Martin Sutherland as a director (1 page)
28 April 2011Incorporation (32 pages)
28 April 2011Incorporation (32 pages)