Company number 04516082
Status Liquidation
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address ARRANS RM 209 PACIFIC HOUSE, RELAY POINT, TAMWORTH, B77 5PA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 13 March 2017; Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to Arrans Rm 209 Pacific House Relay Point Tamworth B77 5PA on 30 March 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of R2 SOLUTIONS LTD are www.r2solutions.co.uk, and www.r2-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. R2 Solutions Ltd is a Private Limited Company.
The company registration number is 04516082. R2 Solutions Ltd has been working since 21 August 2002.
The present status of the company is Liquidation. The registered address of R2 Solutions Ltd is Arrans Rm 209 Pacific House Relay Point Tamworth B77 5pa. . JAMES, Lorraine is a Secretary of the company. POWNEY, Richard Anthony is a Director of the company. Secretary POWNEY, Ronald William has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director POWNEY, Ronald William has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002
R2 SOLUTIONS LTD Events
10 Apr 2017
Liquidators' statement of receipts and payments to 13 March 2017
30 Mar 2016
Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to Arrans Rm 209 Pacific House Relay Point Tamworth B77 5PA on 30 March 2016
30 Mar 2016
Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2016
Statement of affairs with form 4.19
24 Mar 2016
Appointment of a voluntary liquidator
...
... and 39 more events
03 Sep 2002
New director appointed
03 Sep 2002
New secretary appointed;new director appointed
21 Aug 2002
Director resigned
21 Aug 2002
Secretary resigned
21 Aug 2002
Incorporation
11 May 2012
Debenture
Delivered: 18 May 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
28 October 2009
All assets debenture
Delivered: 3 November 2009
Status: Satisfied
on 28 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…