THE RUGBY PORTLAND CEMENT COMPANY LIMITED

THE RUGBY PORTLAND CEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE RUGBY PORTLAND CEMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00206678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE RUGBY PORTLAND CEMENT COMPANY LIMITED?

    • (7499) /

    Where is THE RUGBY PORTLAND CEMENT COMPANY LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RUGBY PORTLAND CEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUGBY GROUP LIMITED(THE)Apr 01, 1987Apr 01, 1987
    M.C.I.TRUST LIMITEDJun 17, 1925Jun 17, 1925

    What are the latest accounts for THE RUGBY PORTLAND CEMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for THE RUGBY PORTLAND CEMENT COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE RUGBY PORTLAND CEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Andrew Michael Smith as a director on Oct 24, 2025

    1 pagesTM01

    Termination of appointment of Michael Leslie Collins as a director on Oct 24, 2025

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 08, 2010

    LRESSP

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from * Cemex House Coldharbour Lane Egham Surrey TW20 8TD* on Sep 16, 2010

    2 pagesAD01

    Secretary's details changed for Daphne Margaret Murray on Aug 18, 2010

    3 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Mar 30, 2010

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2010

    Statement of capital on Apr 14, 2010

    • Capital: GBP 9,000
    SH01

    Director's details changed for Michael Leslie Collins on Oct 01, 2009

    3 pagesCH01

    Director's details changed for Andrew Michael Smith on Oct 01, 2009

    3 pagesCH01

    legacy

    1 pages288b

    legacy

    6 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    1 pagesAA

    legacy

    5 pages363a

    legacy

    3 pages288a

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnApr 24, 2007

    legacy

    363(288)

    Accounts for a dormant company made up to Dec 31, 2006

    1 pagesAA

    Who are the officers of THE RUGBY PORTLAND CEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British77390020001
    ASTIN, Andrew Robert
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    Secretary
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    British60389110001
    COLLINS, Michael Leslie
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Secretary
    15 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    British70461210001
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Secretary
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Secretary
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    ASTIN, Andrew Robert
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    Director
    Toft Cottage Toft
    Dunchurch
    CV22 6NR Rugby
    Warwickshire
    UkBritish60389110001
    BOTTLE, Stephen
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    Director
    30 Alban Road
    SG6 2AT Letchworth
    Hertfordshire
    British70897900001
    BOWMAN, Graham Reavley
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    Director
    26 Woodlea Avenue
    LE17 4TU Lutterworth
    Leicestershire
    British46195880001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Director
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandBritish70461210001
    GILLARD, Peter Henry
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    Director
    First Floor Flat
    165 Fentiman Road, Vauxhall
    SW8 1JZ London
    United KingdomBritish66091700004
    GRIFFIN SMITH, Philip Bernard
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    Director
    12 Avonmere
    Newbold Road
    CV21 1EB Rugby
    Warwickshire
    British50519780001
    HAMPSON, Michael David
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    Director
    Bryntirion 8 St Marys Road
    KT22 8EY Leatherhead
    Surrey
    British12688630007
    HILL, John Lyndon, Dr
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    Director
    35 Avenue Road
    CV37 6UW Stratford Upon Avon
    Warwickshire
    British1223070001
    JACKSON, Cyril Patrick
    The Close
    Sutton Under Brailes
    OX15 5BH Banbury
    Oxfordshire
    Director
    The Close
    Sutton Under Brailes
    OX15 5BH Banbury
    Oxfordshire
    United KingdomBritish7979550001
    MCATEER, David John Charlton
    Norcroft House
    91 Rugby Road Dunchurch
    CV22 6PQ Rugby
    Warwickshire
    Director
    Norcroft House
    91 Rugby Road Dunchurch
    CV22 6PQ Rugby
    Warwickshire
    British26684770001
    ROBINSON, John Anthony
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    Director
    14 Daws Lea
    HP11 1QF High Wycombe
    Buckinghamshire
    British52745500001
    SMITH, Andrew Michael
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    United KingdomBritish112697170001
    STANDISH, Frank James
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    17 Fairmile House
    Twickenham Road
    TW11 8BA Teddington
    Middlesex
    British62970090002
    TOPHAM, Matthew Edward Currer
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    Director
    Courtyard House
    Chapel En Le Frith
    SK23 9UE High Peak
    Derbyshire
    EnglandBritish45173720001

    Does THE RUGBY PORTLAND CEMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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