RANK NEMO (HGY) LIMITED

RANK NEMO (HGY) LIMITED

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

    Company NameRANK NEMO (HGY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00626061
    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 RANK NEMO (HGY) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RANK NEMO (HGY) LIMITED located?

    Registered Office Address
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RANK NEMO (HGY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZEL GROVE MUSIC COMPANY LIMITEDApr 16, 1959Apr 16, 1959

    What are the latest accounts for RANK NEMO (HGY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for RANK NEMO (HGY) 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

    3 pagesDS01

    Appointment of Mr James Christopher Pizey as a director on Aug 18, 2018

    2 pagesAP01

    Termination of appointment of Clive Adrian Roynon Jennings as a director on Aug 17, 2018

    1 pagesTM01

    Termination of appointment of Frances Bingham as a director on May 01, 2018

    1 pagesTM01

    Appointment of Mr Clive Adrian Roynon Jennings as a director on May 01, 2018

    2 pagesAP01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Change of details for Rank Leisure Machine Services Limited as a person with significant control on Jun 12, 2017

    2 pagesPSC05

    Secretary's details changed for The Rank Organisation Limited on Jun 12, 2017

    1 pagesCH04

    Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on Jun 12, 2017

    1 pagesAD01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 2,497,280
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 2,497,280
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    5 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 2,497,280
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    3 pagesAR01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Who are the officers of RANK NEMO (HGY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE RANK ORGANISATION LIMITED
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    116576210002
    PIZEY, James Christopher
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritishCompany Director249867130001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    BritishChartered Secretary71005690004
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Secretary
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    BINGHAM, Frances
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritishSolicitor128838610001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritishCompany Secretary17946190001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Director
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    BritishCompany Secretariat Executive42996540002
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Director
    25 Landells Road
    SE22 9PG London
    BritishCompany Secretariat Executive71005690005
    FIRTH, Rodney Alexander
    Linksfield 15 Keats Avenue
    Littleover
    DE23 7EE Derby
    Derbyshire
    Director
    Linksfield 15 Keats Avenue
    Littleover
    DE23 7EE Derby
    Derbyshire
    BritishDirector24787860001
    JENNINGS, Clive Adrian Roynon
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant79719890002
    KELLY, John Michael
    Willow Bank Cottage
    Wicken Road Clavering
    CB11 4QT Saffron Walden
    Essex
    Director
    Willow Bank Cottage
    Wicken Road Clavering
    CB11 4QT Saffron Walden
    Essex
    BritishDirector56474600001
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    PHILLIPS, Timothy John
    Wheathold Edge
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    Director
    Wheathold Edge
    Ramsdell
    RG26 5SA Tadley
    Hampshire
    BritishFinance Director52480350001
    PICKERSGILL, John Barry
    Vale House
    Bourne Close Blind Lane
    SL8 5NG Bourne End
    Buckinghamshire
    Director
    Vale House
    Bourne Close Blind Lane
    SL8 5NG Bourne End
    Buckinghamshire
    EnglandBritishManaging Director6145910001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritishChartered Accountant34191470001
    WHITTAKER, James
    Lane House Ashbrook Lane
    St Ippolyts
    SG4 7PB Hitchin
    Hertfordshire
    Director
    Lane House Ashbrook Lane
    St Ippolyts
    SG4 7PB Hitchin
    Hertfordshire
    BritishFinance Director1100730003
    YATES, Douglas Martin
    Aldbury
    29 Grange Gardens
    HA5 5QD Pinner
    Middlesex
    Director
    Aldbury
    29 Grange Gardens
    HA5 5QD Pinner
    Middlesex
    United KingdomBritishDirector1323520001

    Who are the persons with significant control of RANK NEMO (HGY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rank Leisure Machine Services Limited
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    United Kingdom
    Apr 06, 2016
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (England & Wales)
    Registration Number00657720
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RANK NEMO (HGY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 06, 1985
    Delivered On Sep 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1985Registration of a charge
    • Nov 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 21, 1980
    Delivered On Jun 04, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold land at bulkeley rd, stockport, cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 04, 1980Registration of a charge
    • Nov 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 23, 1979
    Delivered On Nov 26, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land formerly known as 36, 38 stockport rd, cheadle, greater mancester, title no. Gm 191125. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1979Registration of a charge
    • Nov 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 23, 1979
    Delivered On Nov 26, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land formerly known as 40, 42, 44, 46, 48 stockport rd, cheadle, greater manchester. Title no. Gm 86914. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1979Registration of a charge
    • Nov 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 01, 1977
    Delivered On Aug 03, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at bletchley rod, heaton, mersey, stockport. Title no gm 109266.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 1977Registration of a charge
    • Nov 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 19, 1973
    Delivered On Feb 26, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property pritchards works, bulkerley road, cheadle, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1973Registration of a charge
    • Nov 13, 1993Statement 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