RESPONSE VEHICLE SOLUTIONS LIMITED
LONDON 24-7 RESPONSE LIMITED

Hellopages » Greater London » Merton » SW19 2RR

Company number 07637670
Status Liquidation
Incorporation Date 17 May 2011
Company Type Private Limited Company
Address 60 WINDSOR AVENUE, LONDON, SW19 2RR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Order of court to wind up; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 ; Registration of charge 076376700003, created on 9 February 2016. The most likely internet sites of RESPONSE VEHICLE SOLUTIONS LIMITED are www.responsevehiclesolutions.co.uk, and www.response-vehicle-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Response Vehicle Solutions Limited is a Private Limited Company. The company registration number is 07637670. Response Vehicle Solutions Limited has been working since 17 May 2011. The present status of the company is Liquidation. The registered address of Response Vehicle Solutions Limited is 60 Windsor Avenue London Sw19 2rr. . BUNKER, Karen is a Director of the company. Director BUNKER, Karen has been resigned. Director DAY, Robert has been resigned. Director JONES, Lorraine Julie has been resigned. Director MOSS, Stuart John has been resigned. Director MOSS, Stuart John has been resigned. Director PENNY, Rhys Keene has been resigned. Director PENNY, Rhys Keene has been resigned. Director PENNY, Rhys Keene has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BUNKER, Karen
Appointed Date: 01 June 2015
53 years old

Resigned Directors

Director
BUNKER, Karen
Resigned: 31 January 2015
Appointed Date: 01 January 2014
53 years old

Director
DAY, Robert
Resigned: 31 May 2015
Appointed Date: 20 March 2015
46 years old

Director
JONES, Lorraine Julie
Resigned: 19 March 2015
Appointed Date: 01 February 2015
48 years old

Director
MOSS, Stuart John
Resigned: 18 December 2012
Appointed Date: 17 July 2012
62 years old

Director
MOSS, Stuart John
Resigned: 01 March 2012
Appointed Date: 01 March 2012
62 years old

Director
PENNY, Rhys Keene
Resigned: 31 December 2013
Appointed Date: 04 October 2012
60 years old

Director
PENNY, Rhys Keene
Resigned: 17 July 2012
Appointed Date: 22 May 2012
60 years old

Director
PENNY, Rhys Keene
Resigned: 17 May 2011
Appointed Date: 17 May 2011
60 years old

RESPONSE VEHICLE SOLUTIONS LIMITED Events

18 Jul 2016
Order of court to wind up
09 Jun 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

17 Feb 2016
Registration of charge 076376700003, created on 9 February 2016
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000

22 Jun 2015
Appointment of Mrs Karen Bunker as a director on 1 June 2015
...
... and 29 more events
20 Mar 2012
Appointment of Mr Stuart John Moss as a director
20 Mar 2012
Current accounting period shortened from 31 May 2012 to 31 March 2012
07 Mar 2012
Registered office address changed from Cp House Otterspool Way Watford WD25 8HP England on 7 March 2012
07 Mar 2012
Termination of appointment of Rhys Penny as a director
17 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RESPONSE VEHICLE SOLUTIONS LIMITED Charges

9 February 2016
Charge code 0763 7670 0003
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
5 February 2013
Composite guarantee and debenture
Delivered: 9 February 2013
Status: Satisfied on 10 June 2015
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all real…
19 April 2012
Debenture
Delivered: 1 May 2012
Status: Satisfied on 3 May 2013
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…