RANK NEMO (HGY) LIMITED
Overview
Company Name | RANK NEMO (HGY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00626061 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RANK NEMO (HGY) LIMITED?
Company Name | From | Until |
---|---|---|
HAZEL GROVE MUSIC COMPANY LIMITED | Apr 16, 1959 | Apr 16, 1959 |
What are the latest accounts for RANK NEMO (HGY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for RANK NEMO (HGY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr James Christopher Pizey as a director on Aug 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Adrian Roynon Jennings as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Bingham as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clive Adrian Roynon Jennings as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Change of details for Rank Leisure Machine Services Limited as a person with significant control on Jun 12, 2017 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for The Rank Organisation Limited on Jun 12, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of RANK NEMO (HGY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THE RANK ORGANISATION LIMITED | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire England | 116576210002 | |||||||
PIZEY, James Christopher | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | Company Director | 249867130001 | ||||
DOCKRELL, Carol Ann | Secretary | 77 St Marys Drive SS7 1LH Benfleet Essex | British | 26244410001 | ||||||
DUFFILL, Clare Marianne | Secretary | 91a Crystal Palace Road SE22 9EY London | British | Chartered Secretary | 71005690004 | |||||
PATEL, Aurelia Azalea | Secretary | 50 Windsor Road RM8 3LA Dagenham Essex | British | Company Secretariat Assistant | 108784710001 | |||||
THOMAS, Francis George Northcott | Secretary | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | British | 34191470001 | ||||||
WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
BINGHAM, Frances | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | Solicitor | 128838610001 | ||||
COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | Company Secretary | 70326980002 | |||||
CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | Company Secretary | 17946190001 | ||||
DE MIGUEL, Fiona Margaret | Director | 6 Brace Close Cheshunt EN7 6WY Waltham Cross Hertfordshire | British | Company Secretariat Executive | 42996540002 | |||||
DUFFILL, Clare Marianne | Director | 25 Landells Road SE22 9PG London | British | Company Secretariat Executive | 71005690005 | |||||
FIRTH, Rodney Alexander | Director | Linksfield 15 Keats Avenue Littleover DE23 7EE Derby Derbyshire | British | Director | 24787860001 | |||||
JENNINGS, Clive Adrian Roynon | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 79719890002 | ||||
KELLY, John Michael | Director | Willow Bank Cottage Wicken Road Clavering CB11 4QT Saffron Walden Essex | British | Director | 56474600001 | |||||
PATEL, Aurelia Azalea | Director | 50 Windsor Road RM8 3LA Dagenham Essex | British | Company Secretariat Assistant | 108784710001 | |||||
PHILLIPS, Timothy John | Director | Wheathold Edge Ramsdell RG26 5SA Tadley Hampshire | British | Finance Director | 52480350001 | |||||
PICKERSGILL, John Barry | Director | Vale House Bourne Close Blind Lane SL8 5NG Bourne End Buckinghamshire | England | British | Managing Director | 6145910001 | ||||
THOMAS, Francis George Northcott | Director | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | England | British | Chartered Accountant | 34191470001 | ||||
WHITTAKER, James | Director | Lane House Ashbrook Lane St Ippolyts SG4 7PB Hitchin Hertfordshire | British | Finance Director | 1100730003 | |||||
YATES, Douglas Martin | Director | Aldbury 29 Grange Gardens HA5 5QD Pinner Middlesex | United Kingdom | British | Director | 1323520001 |
Who are the persons with significant control of RANK NEMO (HGY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rank Leisure Machine Services Limited | Apr 06, 2016 | Saint-Cloud Way SL6 8BN Maidenhead Tor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RANK NEMO (HGY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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