G. RUSHBROOKES LIMITED
Overview
| Company Name | G. RUSHBROOKES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00200242 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G. RUSHBROOKES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G. RUSHBROOKES LIMITED located?
| Registered Office Address | Units 8-10 Holmbush Industrial Estate GU29 9HE Midhurst West Sussex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G. RUSHBROOKES LIMITED?
| Company Name | From | Until |
|---|---|---|
| G.RUSHBROOKE(SMITHFIELD)LIMITED | Sep 04, 1924 | Sep 04, 1924 |
What are the latest accounts for G. RUSHBROOKES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2021 |
What are the latest filings for G. RUSHBROOKES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 30, 2021 | 6 pages | AA | ||
Satisfaction of charge 002002420008 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 15, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Bryony Dyer on Aug 17, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Roger Temple Morgan-Grenville on Aug 17, 2021 | 2 pages | CH01 | ||
Registered office address changed from Holmbush Way Midhurst West Sussex GU29 9HE England to Units 8-10 Holmbush Industrial Estate Midhurst West Sussex GU29 9HE on Sep 07, 2021 | 1 pages | AD01 | ||
Change of details for Dexam International Limited as a person with significant control on Aug 17, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 30, 2019 | 6 pages | AA | ||
Director's details changed for Mr Roger Temple Morgan-Grenville on Nov 11, 2020 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY | 1 pages | AD03 | ||
Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY | 1 pages | AD02 | ||
Secretary's details changed for Mrs Bryony Dyer on Oct 23, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Sep 15, 2020 with updates | 3 pages | CS01 | ||
Cessation of Roger Temple Morgan-Grenville as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Dexam International Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Registration of charge 002002420008, created on Jan 30, 2020 | 45 pages | MR01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 30, 2018 | 6 pages | AA | ||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Sep 15, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 15, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of G. RUSHBROOKES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DYER, Bryony | Secretary | Holmbush Industrial Estate GU29 9HE Midhurst Units 8-10 West Sussex United Kingdom | British | 98400760002 | ||||||
| MORGAN-GRENVILLE, Roger Temple | Director | Holmbush Industrial Estate GU29 9HE Midhurst Units 8-10 West Sussex United Kingdom | England | British | 17593920004 | |||||
| GAVINS, Polly Anna | Secretary | Back Acre Fawley OX12 9NJ Wantage Oxon | British | 19440420001 | ||||||
| MARTIN JENKINS, Anthea | Secretary | Jobsons Cottage Jobsons Lane GU27 3BY Haslemere Surrey | British | 49166570001 | ||||||
| CLARK, Nicholas Jackson | Director | Abbeylands Wineham BN5 9AQ Henfield West Sussex | United Kingdom | British | 5389470001 | |||||
| FREEMAN, Clare Jennifer | Director | Giddynap Amberley GL5 5BA Stroud Glos | British | 2502190001 | ||||||
| FREEMAN, Patrick Harold | Director | Giddynap Amberley GL5 5BA Stroud Glos | British | 20771810001 | ||||||
| GAVINS, Polly Anna | Director | Back Acre Fawley OX12 9NJ Wantage Oxon | England | British | 19440420001 | |||||
| MORROGH, Walter Joseph | Director | Brookley Cottage Runford GU10 1QF Farnham Surrey | British | 19440430001 |
Who are the persons with significant control of G. RUSHBROOKES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Roger Temple Morgan-Grenville | Apr 06, 2016 | Upperton GU28 9BE Petworth Park Cottage West Sussex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dexam International Limited | Apr 06, 2016 | Holmbush Industrial Estate GU29 9HE Midhurst Units 8-10 West Sussex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does G. RUSHBROOKES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 30, 2020 Delivered On Feb 04, 2020 | Satisfied | ||
Brief description 1. by way of separate fixed charges: (a) all freehold and leasehold properties and other real property both present and future of G. rushbrookes limited (the “chargor”), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein (“real property”); (b) each of the present and future agreements, licences, options, contracts, guarantees, warranties, easements, agreements for lease, and any other document, in each case, entered into by the chargor relating to the use, acquisition, exploitation, disposal of or dealings with any of the real property; and (c) all the chargor’s intellectual property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Feb 23, 1983 Delivered On Mar 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further charge | Created On Dec 23, 1980 Delivered On Jan 06, 1981 | Satisfied | Amount secured £40,000 due from the company to the chargee supplemental to the principal deed dated 6.5.74 | |
Short particulars Plot 8 old railway yard, great farringdon parish, berkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 29, 1975 Delivered On Jan 15, 1976 | Satisfied | Amount secured All monies due or to become due from T.G.green (holdings) LTD to the chargee under the terms of an agreement dd 13/11/73 | |
Short particulars Floating charge on the undertaking and all property and assets present and future including goodwill and uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Dec 29, 1975 Delivered On Jan 08, 1976 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital fixed plant & machinery (please see doc 103). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 06, 1974 Delivered On May 14, 1974 | Satisfied | Amount secured £39,000 and all other monies due or to become due from the company to the chargee | |
Short particulars Land and buildings at plot 8 old station yard farringdon berks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 05, 1973 Delivered On Dec 10, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 67/77 charterhouse street london E.C.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 05, 1973 Delivered On Dec 10, 1973 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Albion works, greenhills rents cowcross street london E.C.1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0