RHINE ESTATES LIMITED
Overview
Company Name | RHINE ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00383732 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RHINE ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
MAGDEV LIMITED | Jul 02, 2012 | Jul 02, 2012 |
MMG MAGDEV LIMITED | Dec 18, 2003 | Dec 18, 2003 |
MMG GB LIMITED | Mar 27, 2002 | Mar 27, 2002 |
MMG NEOSID LIMITED | Jun 12, 2000 | Jun 12, 2000 |
NEOSID LIMITED | Jul 29, 1986 | Jul 29, 1986 |
E.M.M.E.LIMITED | Nov 06, 1943 | Nov 06, 1943 |
What are the latest accounts for RHINE ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for RHINE ESTATES LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 20, 2022 |
What are the latest filings for RHINE ESTATES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 20, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital on Jun 01, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Nov 23, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed magdev LIMITED\certificate issued on 18/10/21 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 003837320003 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Dec 20, 2020 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Dec 20, 2020 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||||||
Who are the officers of RHINE ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLS, Yvonne Patricia | Director | Fire Fly Avenue SN2 2GA Swindon Hermes House Wiltshire England | England | British | Company Director | 55602800001 | ||||
MODY, Jaydev | Director | B-87 Midc Ambad Nasik 422010 Maharahshtra India | India | Indian | Director | 154277990001 | ||||
SHROFF, Ram Hemant | Director | Fire Fly Avenue SN2 2GA Swindon Hermes House Wiltshire England | India | Indian | Director | 175032930001 | ||||
TAPIA, Javed | Director | B-87 Midc Ambad Nasik 422010 Maharahshtra India | India | British | Director | 154133600001 | ||||
JARDINE, Frank Stuart | Secretary | 13 De Bohun Court CB10 2BA Saffron Walden Essex | British | 5350460001 | ||||||
LEIGH, Martin Graham | Secretary | Cheriton 18 Paddock Way Woodham GU21 5TB Woking Surrey | British | 2930710001 | ||||||
PLIMMER, Tracey Lee | Secretary | Colmore Row B3 2AS Birmingham 55 West Midlands | British | 154133280001 | ||||||
SHARP, Wendy Jill | Secretary | Unit 105 Faraday Park Faraday Road Dorcan SN3 5JF Swindon Wiltshire | British | 117318960001 | ||||||
BARICK, Captain | Director | Ambad Nasik 422010 B-87 Midc Maharashtra India | India | Indian | Director | 154385520001 | ||||
BLACKSHAW, Trevor | Director | The Old Vicarage Broadhempston TQ9 6AX Totnes Devon | British | Director | 35240720002 | |||||
BRICE, Nigel Antony | Director | Unit 105 Faraday Park Faraday Road Dorcan SN3 5JF Swindon Wiltshire | United Kingdom | British | Director | 90292050001 | ||||
CARR, Thomas E | Director | 15 Pawnee Road E Brunswick FOREIGN New Jersey 08816 United States | American | Divisional Director | 83456660001 | |||||
COLLIER, Charles Leslie | Director | 7 Brakspear Drive SN13 9NE Corsham Wiltshire | British | Managing Director | 39175970001 | |||||
CRISELL, Forbes Alan | Director | Ash Industrial Estate Kembrey Park SN2 8UN Swindon Unit 23 Wiltshire United Kingdom | United Kingdom | British | Company Director | 128711010001 | ||||
DARLINGTON, John | Director | 30 Willow Walk CB7 4AT Ely Cambridgeshire | British | Manager | 39860570001 | |||||
DICK, Andrew James | Director | Unit 105 Faraday Park Faraday Road Dorcan SN3 5JF Swindon Wiltshire | United Kingdom | British | Company Director | 73268020003 | ||||
ECCLESHALL, Leslie Michael | Director | Howley Flat Howley Cottage GL12 7PL Howley Wotton-Under-Edge | British | Finance Director | 37453190003 | |||||
EKE, Michael Ronald | Director | Greenfields Blenheim Crescent Folly Hill GU9 0DG Farnham Surrey | British | Chartered Accountant | 3088890001 | |||||
ENTWISTLE, Graham Michael | Director | 28 Williams Way GU51 3EU Fleet Hampshire | British | Divisional Chief Executive | 97535950001 | |||||
HARROP, Roger | Director | Anchor Cottage 7 Cuxham Road OX49 5JW Watlington Oxfordshire | United Kingdom | British | Divisional Finance Director | 98820500001 | ||||
HEDGES, Anthony Keith | Director | 25 The Lanes Leckhampton GL53 0PU Cheltenham Gloucestershire | British | Sales And Marketing Director | 91078140001 | |||||
JARDINE, Frank Stuart | Director | 13 De Bohun Court CB10 2BA Saffron Walden Essex | British | Chartered Accountant | 5350460001 | |||||
JOHNSON, Andrew Bainbridge | Director | The Old Rectory 15 High Street LE15 9DN Morcott Leicestershire | United Kingdom | British | Divisional Chief Executive | 97381620001 | ||||
JOLLIFFE, Andrew Kenneth | Director | Unit 105 Faraday Park Faraday Road Dorcan SN3 5JF Swindon Wiltshire | England | British | Director | 137880040001 | ||||
JOLLIFFE, Andrew Kenneth | Director | Avenue Road Maids Moreton MK18 1QA Buckingham Manor Beeches Bucks | England | British | Director | 137880040001 | ||||
JOLLIFFE, Andrew Kenneth | Director | Avenue Road Maids Moreton MK18 1QA Buckingham Manor Beeches Bucks | England | British | Director | 137880040001 | ||||
KING, Barry Charles | Director | 55 Turpins Way SG7 6LW Baldock Hertfordshire | British | Manufacturing Manager | 37947780001 | |||||
MARTIN, Neil | Director | 15 Scotts Crescent Hilton PE18 9PG Huntingdon Cambridgeshire | British | Sales Director | 25565440001 | |||||
MICHAELIS, Eduard Ludwig | Director | 34 Sherrardspark Road AL8 7JS Welwyn Garden City Hertfordshire | British | Director | 5289100001 | |||||
MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | Divisional Chief Executive | 83054600001 | ||||
MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | Divisional Chief Executive | 83054600001 | ||||
MORRIS, Brian | Director | 5 Wentworth Court Beatty Road BN23 6DN Eastbourne Sussex | British | Director | 81872050001 | |||||
NEWMAN, John Watson | Director | Fernside Place 179 Queens Road KT13 0AH Weybridge Surrey | United Kingdom | British | Accountant | 3088870001 | ||||
NITHSDALE, Geoffrey Allan | Director | 21 Jubilee Close Little Paxton PE19 4QG St Neots Cambridgeshire | British | Director | 35925280001 | |||||
PARTT, Kevin Arthur | Director | The Beeches 365, Great North Road, Eaton Ford PE19 7FP St. Neots Cambs | British | Managing Director | 116569980001 |
What are the latest statements on persons with significant control for RHINE ESTATES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 20, 2016 | The 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 Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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