RDA SOLICITORS LIMITED
LONDON ROWLES DAVIES ASSOCIATES LIMITED

Hellopages » Greater London » Islington » EC2P 2YU

Company number 03931741
Status Liquidation
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7411 - Legal activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 7 March 2017; Liquidators' statement of receipts and payments to 7 September 2016; Liquidators' statement of receipts and payments to 7 March 2016. The most likely internet sites of RDA SOLICITORS LIMITED are www.rdasolicitors.co.uk, and www.rda-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rda Solicitors Limited is a Private Limited Company. The company registration number is 03931741. Rda Solicitors Limited has been working since 23 February 2000. The present status of the company is Liquidation. The registered address of Rda Solicitors Limited is C O Grant Thornton Uk Llp 30 Finsbury Square London Ec2p 2yu. . BALLADON, Oscar John is a Secretary of the company. COX, Matthew Charles Benjamin is a Director of the company. ROWLES-DAVIES, John Nicholas is a Director of the company. Secretary MIDGLEY, Peter has been resigned. Secretary ROWLES-DAVIES, John Nicholas has been resigned. Secretary ROWLES-DAVIES, Sarah Elisabeth has been resigned. Director FRASER, Roy Anthony has been resigned. Director HUSH, Robert Malcolm has been resigned. The company operates in "Legal activities".


Current Directors

Secretary
BALLADON, Oscar John
Appointed Date: 04 October 2002

Director
COX, Matthew Charles Benjamin
Appointed Date: 16 February 2004
47 years old

Director
ROWLES-DAVIES, John Nicholas
Appointed Date: 23 February 2000
55 years old

Resigned Directors

Secretary
MIDGLEY, Peter
Resigned: 07 August 2001
Appointed Date: 01 March 2001

Secretary
ROWLES-DAVIES, John Nicholas
Resigned: 04 October 2002
Appointed Date: 07 August 2001

Secretary
ROWLES-DAVIES, Sarah Elisabeth
Resigned: 01 March 2001
Appointed Date: 23 February 2000

Director
FRASER, Roy Anthony
Resigned: 31 January 2003
Appointed Date: 07 August 2001
54 years old

Director
HUSH, Robert Malcolm
Resigned: 23 October 2002
Appointed Date: 01 January 2002
58 years old

RDA SOLICITORS LIMITED Events

25 Mar 2017
Liquidators' statement of receipts and payments to 7 March 2017
12 Oct 2016
Liquidators' statement of receipts and payments to 7 September 2016
18 Mar 2016
Liquidators' statement of receipts and payments to 7 March 2016
07 Oct 2015
Liquidators' statement of receipts and payments to 7 September 2015
19 Mar 2015
Liquidators' statement of receipts and payments to 7 March 2015
...
... and 51 more events
13 Mar 2001
New secretary appointed
07 Mar 2001
Registered office changed on 07/03/01 from: argent house goldington road bedford bedfordshire MK40 3JY
06 Oct 2000
Particulars of mortgage/charge
25 May 2000
Registered office changed on 25/05/00 from: 18 the maltings tingewick buckingham buckinghamshire MK18 4LQ
23 Feb 2000
Incorporation

RDA SOLICITORS LIMITED Charges

8 December 2003
Debenture
Delivered: 13 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2000
Mortgage debenture
Delivered: 6 October 2000
Status: Satisfied on 16 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…