G. RUSHBROOKES LIMITED

G. RUSHBROOKES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameG. RUSHBROOKES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00200242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of G. RUSHBROOKES LIMITED?

    Previous Company Names
    Company NameFromUntil
    G.RUSHBROOKE(SMITHFIELD)LIMITED Sep 04, 1924Sep 04, 1924

    What are the latest accounts for G. RUSHBROOKES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2021

    What are the latest filings for G. RUSHBROOKES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 30, 2021

    6 pagesAA

    Satisfaction of charge 002002420008 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 30, 2020

    6 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Mrs Bryony Dyer on Aug 17, 2021

    1 pagesCH03

    Director's details changed for Mr Roger Temple Morgan-Grenville on Aug 17, 2021

    2 pagesCH01

    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 pagesAD01

    Change of details for Dexam International Limited as a person with significant control on Aug 17, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Dec 30, 2019

    6 pagesAA

    Director's details changed for Mr Roger Temple Morgan-Grenville on Nov 11, 2020

    2 pagesCH01

    Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY

    1 pagesAD03

    Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY

    1 pagesAD02

    Secretary's details changed for Mrs Bryony Dyer on Oct 23, 2020

    1 pagesCH03

    Confirmation statement made on Sep 15, 2020 with updates

    3 pagesCS01

    Cessation of Roger Temple Morgan-Grenville as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Dexam International Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registration of charge 002002420008, created on Jan 30, 2020

    45 pagesMR01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 30, 2018

    6 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Confirmation statement made on Sep 15, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Sep 15, 2018 with updates

    5 pagesCS01

    Who are the officers of G. RUSHBROOKES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYER, Bryony
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Secretary
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    British98400760002
    MORGAN-GRENVILLE, Roger Temple
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Director
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    EnglandBritish17593920004
    GAVINS, Polly Anna
    Back Acre Fawley
    OX12 9NJ Wantage
    Oxon
    Secretary
    Back Acre Fawley
    OX12 9NJ Wantage
    Oxon
    British19440420001
    MARTIN JENKINS, Anthea
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    Secretary
    Jobsons Cottage Jobsons Lane
    GU27 3BY Haslemere
    Surrey
    British49166570001
    CLARK, Nicholas Jackson
    Abbeylands
    Wineham
    BN5 9AQ Henfield
    West Sussex
    Director
    Abbeylands
    Wineham
    BN5 9AQ Henfield
    West Sussex
    United KingdomBritish5389470001
    FREEMAN, Clare Jennifer
    Giddynap
    Amberley
    GL5 5BA Stroud
    Glos
    Director
    Giddynap
    Amberley
    GL5 5BA Stroud
    Glos
    British2502190001
    FREEMAN, Patrick Harold
    Giddynap
    Amberley
    GL5 5BA Stroud
    Glos
    Director
    Giddynap
    Amberley
    GL5 5BA Stroud
    Glos
    British20771810001
    GAVINS, Polly Anna
    Back Acre Fawley
    OX12 9NJ Wantage
    Oxon
    Director
    Back Acre Fawley
    OX12 9NJ Wantage
    Oxon
    EnglandBritish19440420001
    MORROGH, Walter Joseph
    Brookley Cottage
    Runford
    GU10 1QF Farnham
    Surrey
    Director
    Brookley Cottage
    Runford
    GU10 1QF Farnham
    Surrey
    British19440430001

    Who are the persons with significant control of G. RUSHBROOKES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Temple Morgan-Grenville
    Upperton
    GU28 9BE Petworth
    Park Cottage
    West Sussex
    United Kingdom
    Apr 06, 2016
    Upperton
    GU28 9BE Petworth
    Park Cottage
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    Apr 06, 2016
    Holmbush Industrial Estate
    GU29 9HE Midhurst
    Units 8-10
    West Sussex
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCa 2006
    Place RegisteredCompanies House
    Registration Number00565580
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does G. RUSHBROOKES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Arbuthnot Commercial Asset Based Lending Limited
    Transactions
    • Feb 04, 2020Registration of a charge (MR01)
    • Aug 05, 2022Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 04, 1983Registration of a charge
    • Dec 16, 2019Satisfaction of a charge (MR04)
    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
    • Norwich General Trust Limited
    Transactions
    • Jan 06, 1981Registration of a charge
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National and Commercial Development Capital LTD
    Transactions
    • Jan 15, 1976Registration of a charge
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1976Registration of a charge
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich General Trust LTD
    Transactions
    • May 14, 1974Registration of a charge
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 10, 1973Registration of a charge
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 10, 1973Registration of a charge
    • Feb 04, 2000Statement of satisfaction of a charge in full or part (403a)

    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