RHINE ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameRHINE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00383732
    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 RHINE ESTATES LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is RHINE ESTATES LIMITED located?

    Registered Office Address
    Hermes House
    Fire Fly Avenue
    SN2 2GA Swindon
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RHINE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAGDEV LIMITEDJul 02, 2012Jul 02, 2012
    MMG MAGDEV LIMITEDDec 18, 2003Dec 18, 2003
    MMG GB LIMITEDMar 27, 2002Mar 27, 2002
    MMG NEOSID LIMITEDJun 12, 2000Jun 12, 2000
    NEOSID LIMITEDJul 29, 1986Jul 29, 1986
    E.M.M.E.LIMITEDNov 06, 1943Nov 06, 1943

    What are the latest accounts for RHINE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for RHINE ESTATES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2022

    What are the latest filings for RHINE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    8 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2023

    LRESSP

    Confirmation statement made on Dec 20, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Registered office address changed from Unit 23 Ash Industrial Estate Kembrey Park Swindon Wiltshire SN2 8UN to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on Oct 26, 2022

    1 pagesAD01

    Statement of capital on Jun 01, 2022

    • Capital: GBP 634
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce capital redemption reserve 31/05/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 20, 2021 with updates

    4 pagesCS01

    Statement of capital on Nov 23, 2021

    • Capital: GBP 329,607.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed magdev LIMITED\certificate issued on 18/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2021

    RES15

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 003837320003 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Second filing of Confirmation Statement dated Dec 20, 2020

    3 pagesRP04CS01

    Confirmation statement made on Dec 20, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 29, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 29/03/21

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Who are the officers of RHINE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Yvonne Patricia
    Fire Fly Avenue
    SN2 2GA Swindon
    Hermes House
    Wiltshire
    England
    Director
    Fire Fly Avenue
    SN2 2GA Swindon
    Hermes House
    Wiltshire
    England
    EnglandBritishCompany Director55602800001
    MODY, Jaydev
    B-87 Midc
    Ambad
    Nasik 422010
    Maharahshtra
    India
    Director
    B-87 Midc
    Ambad
    Nasik 422010
    Maharahshtra
    India
    IndiaIndianDirector154277990001
    SHROFF, Ram Hemant
    Fire Fly Avenue
    SN2 2GA Swindon
    Hermes House
    Wiltshire
    England
    Director
    Fire Fly Avenue
    SN2 2GA Swindon
    Hermes House
    Wiltshire
    England
    IndiaIndianDirector175032930001
    TAPIA, Javed
    B-87 Midc
    Ambad
    Nasik 422010
    Maharahshtra
    India
    Director
    B-87 Midc
    Ambad
    Nasik 422010
    Maharahshtra
    India
    IndiaBritishDirector154133600001
    JARDINE, Frank Stuart
    13 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    Secretary
    13 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    British5350460001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    PLIMMER, Tracey Lee
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    Secretary
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    British154133280001
    SHARP, Wendy Jill
    Unit 105 Faraday Park
    Faraday Road Dorcan
    SN3 5JF Swindon
    Wiltshire
    Secretary
    Unit 105 Faraday Park
    Faraday Road Dorcan
    SN3 5JF Swindon
    Wiltshire
    British117318960001
    BARICK, Captain
    Ambad
    Nasik 422010
    B-87 Midc
    Maharashtra
    India
    Director
    Ambad
    Nasik 422010
    B-87 Midc
    Maharashtra
    India
    IndiaIndianDirector154385520001
    BLACKSHAW, Trevor
    The Old Vicarage
    Broadhempston
    TQ9 6AX Totnes
    Devon
    Director
    The Old Vicarage
    Broadhempston
    TQ9 6AX Totnes
    Devon
    BritishDirector35240720002
    BRICE, Nigel Antony
    Unit 105 Faraday Park
    Faraday Road Dorcan
    SN3 5JF Swindon
    Wiltshire
    Director
    Unit 105 Faraday Park
    Faraday Road Dorcan
    SN3 5JF Swindon
    Wiltshire
    United KingdomBritishDirector90292050001
    CARR, Thomas E
    15 Pawnee Road
    E Brunswick
    FOREIGN New Jersey
    08816
    United States
    Director
    15 Pawnee Road
    E Brunswick
    FOREIGN New Jersey
    08816
    United States
    AmericanDivisional Director83456660001
    COLLIER, Charles Leslie
    7 Brakspear Drive
    SN13 9NE Corsham
    Wiltshire
    Director
    7 Brakspear Drive
    SN13 9NE Corsham
    Wiltshire
    BritishManaging Director39175970001
    CRISELL, Forbes Alan
    Ash Industrial Estate
    Kembrey Park
    SN2 8UN Swindon
    Unit 23
    Wiltshire
    United Kingdom
    Director
    Ash Industrial Estate
    Kembrey Park
    SN2 8UN Swindon
    Unit 23
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Director128711010001
    DARLINGTON, John
    30 Willow Walk
    CB7 4AT Ely
    Cambridgeshire
    Director
    30 Willow Walk
    CB7 4AT Ely
    Cambridgeshire
    BritishManager39860570001
    DICK, Andrew James
    Unit 105 Faraday Park
    Faraday Road Dorcan
    SN3 5JF Swindon
    Wiltshire
    Director
    Unit 105 Faraday Park
    Faraday Road Dorcan
    SN3 5JF Swindon
    Wiltshire
    United KingdomBritishCompany Director73268020003
    ECCLESHALL, Leslie Michael
    Howley Flat
    Howley Cottage
    GL12 7PL Howley
    Wotton-Under-Edge
    Director
    Howley Flat
    Howley Cottage
    GL12 7PL Howley
    Wotton-Under-Edge
    BritishFinance Director37453190003
    EKE, Michael Ronald
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    Director
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    BritishChartered Accountant3088890001
    ENTWISTLE, Graham Michael
    28 Williams Way
    GU51 3EU Fleet
    Hampshire
    Director
    28 Williams Way
    GU51 3EU Fleet
    Hampshire
    BritishDivisional Chief Executive97535950001
    HARROP, Roger
    Anchor Cottage
    7 Cuxham Road
    OX49 5JW Watlington
    Oxfordshire
    Director
    Anchor Cottage
    7 Cuxham Road
    OX49 5JW Watlington
    Oxfordshire
    United KingdomBritishDivisional Finance Director98820500001
    HEDGES, Anthony Keith
    25 The Lanes
    Leckhampton
    GL53 0PU Cheltenham
    Gloucestershire
    Director
    25 The Lanes
    Leckhampton
    GL53 0PU Cheltenham
    Gloucestershire
    BritishSales And Marketing Director91078140001
    JARDINE, Frank Stuart
    13 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    Director
    13 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    BritishChartered Accountant5350460001
    JOHNSON, Andrew Bainbridge
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    Director
    The Old Rectory
    15 High Street
    LE15 9DN Morcott
    Leicestershire
    United KingdomBritishDivisional Chief Executive97381620001
    JOLLIFFE, Andrew Kenneth
    Unit 105 Faraday Park
    Faraday Road Dorcan
    SN3 5JF Swindon
    Wiltshire
    Director
    Unit 105 Faraday Park
    Faraday Road Dorcan
    SN3 5JF Swindon
    Wiltshire
    EnglandBritishDirector137880040001
    JOLLIFFE, Andrew Kenneth
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    Director
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    EnglandBritishDirector137880040001
    JOLLIFFE, Andrew Kenneth
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    Director
    Avenue Road
    Maids Moreton
    MK18 1QA Buckingham
    Manor Beeches
    Bucks
    EnglandBritishDirector137880040001
    KING, Barry Charles
    55 Turpins Way
    SG7 6LW Baldock
    Hertfordshire
    Director
    55 Turpins Way
    SG7 6LW Baldock
    Hertfordshire
    BritishManufacturing Manager37947780001
    MARTIN, Neil
    15 Scotts Crescent
    Hilton
    PE18 9PG Huntingdon
    Cambridgeshire
    Director
    15 Scotts Crescent
    Hilton
    PE18 9PG Huntingdon
    Cambridgeshire
    BritishSales Director25565440001
    MICHAELIS, Eduard Ludwig
    34 Sherrardspark Road
    AL8 7JS Welwyn Garden City
    Hertfordshire
    Director
    34 Sherrardspark Road
    AL8 7JS Welwyn Garden City
    Hertfordshire
    BritishDirector5289100001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritishDivisional Chief Executive83054600001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritishDivisional Chief Executive83054600001
    MORRIS, Brian
    5 Wentworth Court
    Beatty Road
    BN23 6DN Eastbourne
    Sussex
    Director
    5 Wentworth Court
    Beatty Road
    BN23 6DN Eastbourne
    Sussex
    BritishDirector81872050001
    NEWMAN, John Watson
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    Director
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    United KingdomBritishAccountant3088870001
    NITHSDALE, Geoffrey Allan
    21 Jubilee Close
    Little Paxton
    PE19 4QG St Neots
    Cambridgeshire
    Director
    21 Jubilee Close
    Little Paxton
    PE19 4QG St Neots
    Cambridgeshire
    BritishDirector35925280001
    PARTT, Kevin Arthur
    The Beeches
    365, Great North Road, Eaton Ford
    PE19 7FP St. Neots
    Cambs
    Director
    The Beeches
    365, Great North Road, Eaton Ford
    PE19 7FP St. Neots
    Cambs
    BritishManaging Director116569980001

    What are the latest statements on persons with significant control for RHINE ESTATES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does RHINE ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2023Commencement of winding up
    Oct 04, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Elliott
    Hermes House Fire Fly Avenue
    SN2 2GA Swindon
    Wiltshire
    practitioner
    Hermes House Fire Fly Avenue
    SN2 2GA Swindon
    Wiltshire

    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