DORSUB (RSL) LIMITED
Overview
| Company Name | DORSUB (RSL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00474641 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DORSUB (RSL) LIMITED?
- (7499) /
Where is DORSUB (RSL) LIMITED located?
| Registered Office Address | 43-45 Portman Square W1H 6LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DORSUB (RSL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICHARD SHOPS LIMITED | Nov 04, 1949 | Nov 04, 1949 |
What are the latest accounts for DORSUB (RSL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 29, 2009 |
What are the latest filings for DORSUB (RSL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Feb 27, 2012 | 16 pages | 2.35B | ||||||||||
Administrator's progress report to Sep 01, 2011 | 16 pages | 2.24B | ||||||||||
Statement of affairs with form 2.15B | 15 pages | 2.16B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 31 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL on Mar 10, 2011 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Gillian Hague on Jan 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Anthony Healey on Jan 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Leeroy Burchill on Jan 07, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Leeroy Burchill on Apr 14, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed richard shops LIMITED\certificate issued on 30/07/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Aug 29, 2009 | 10 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 652C | ||||||||||
legacy | 2 pages | 652a | ||||||||||
Miscellaneous Memorandum of capital 13/03/09 | 1 pages | MISC | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of DORSUB (RSL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 115568070002 | |||||
| DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44237310004 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 77432550002 | |||||
| APPLEBEE, Anita Diana | Secretary | Bryntirion 18 Highfield Road WR14 1SD Malvern Worcestershire | British | 47519500004 | ||||||
| BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
| CASH, Daphne Valerie | Secretary | 20 Chichester Mews SE27 0NS London | British | 59646330004 | ||||||
| COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
| HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
| BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | 40354400003 | |||||
| CAMPBELL, Iain Andrew | Director | Ashlea House Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | British | 30523530001 | ||||||
| CLARK, John Macaulay Lambie | Director | One Garrick Road NW9 6AU London | British | 47116520001 | ||||||
| COACKLEY, Paul | Director | 1 Garrick Road NW9 6AU London | British | 63400650001 | ||||||
| CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | 70464290002 | |||||
| GARTH, David | Director | One Garrick Road Hendon NW9 6AU London | British | 59815470003 | ||||||
| GLANVILLE, Richard Spencer | Director | One Garrick Road NW9 6AU London | British | 69669910003 | ||||||
| GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | 28466260004 | |||||
| HAMMER, Ross | Director | 103 St Andrews Drive HA7 2LZ Stanmore Middlesex | British | 31310770001 | ||||||
| HARTLEY, Stella | Director | 61 Popes Avenue Strawberry Hill TW2 5TD Twickenham Middlesex | British | 121061280001 | ||||||
| JACKMAN, Ian Peter | Director | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| LAIGHT, Janice Lorraine | Director | 5 Bourton Road B92 8AX Solihull West Midlands | British | 30523490001 | ||||||
| LOVELOCK, Derek John | Director | Oldfields Farm Amersham Road HP9 2UG Beaconsfield Buckinghamshire | England | British | 116560620001 | |||||
| NORTON, Patrick Damian | Director | Broad Oak Woodhurst Lane RH8 9HJ Oxted Surrey | British | 30523540001 | ||||||
| RENNISON, Gordon | Director | 6 Burnaston Crescent Shirley B90 4LT Solihull West Midlands | British | 59804930001 | ||||||
| SMITH, Nicholas Leigh | Director | 34 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | United Kingdom | British | 45625440002 | |||||
| TUFFY, William Patrick | Director | Flat 4 68 Compayne Gardens NW6 3RY West Hampstead London | British | 30523830002 | ||||||
| SEARS CORPORATE DIRECTOR LIMITED | Director | 3rd Floor 20 St James Street SW1A 1ES London | 62697590001 |
Does DORSUB (RSL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed charge | Created On Jan 06, 1984 Delivered On Jan 23, 1984 | Satisfied | Amount secured All monies due or to become due from richard shops holdings limited to the chargee on any account whatsoever. Under the terms of facility letters dated 19/12/83 | |
Short particulars All debts due to the company in respect of certain properties pursuant to a deed of indemnity given by hanson trust PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DORSUB (RSL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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