RUBY DCO FOURTEEN LIMITED

RUBY DCO FOURTEEN LIMITED

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

    Company NameRUBY DCO FOURTEEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00682545
    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 RUBY DCO FOURTEEN LIMITED?

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

    Where is RUBY DCO FOURTEEN LIMITED located?

    Registered Office Address
    Office 5, International House
    Cray Avenue
    BR5 3RS Orpington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RUBY DCO FOURTEEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.F.FOSKETT & SON LIMITEDFeb 03, 1961Feb 03, 1961

    What are the latest accounts for RUBY DCO FOURTEEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for RUBY DCO FOURTEEN 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

    1 pagesDS01

    Cessation of Admenta Holdings Limited as a person with significant control on Aug 31, 2023

    1 pagesPSC07

    Notification of Dunamis Mind Accelerator Limited as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: change of name / the company entitled to appoint a sole director / such director shall have the authority to exercise all powers and discrections of the directors confered by the articles 31/08/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Graham Wiseman as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Thorsten Sprank as a director on Aug 31, 2023

    2 pagesAP01

    Registered office address changed from Sapphire Court Walsgrave Triangle Coventry CV2 2TX to Office 5, International House Cray Avenue Orpington BR5 3RS on Sep 04, 2023

    1 pagesAD01

    Certificate of change of name

    Company name changed R.F.foskett & son LIMITED\certificate issued on 04/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2023

    RES15

    Statement of capital on Aug 15, 2023

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 24, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification 07/09/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Wendy Margaret Hall as a director on Sep 09, 2022

    1 pagesTM01

    Termination of appointment of Nichola Louise Legg as a secretary on Sep 09, 2022

    1 pagesTM02

    Statement of company's objects

    2 pagesCC04

    Appointment of Graham Wiseman as a director on Sep 07, 2022

    2 pagesAP01

    Termination of appointment of Christian Keen as a director on May 18, 2022

    1 pagesTM01

    Confirmation statement made on Feb 23, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Who are the officers of RUBY DCO FOURTEEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRANK, Thorsten
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandGermanAccountant203900280002
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    FOSKETT, Andrew Robert
    46 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    Secretary
    46 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    BritishPharmacist4297290001
    FOSKETT, Dennis Robert
    129 Station Road
    Mickleover
    DE3 5FN Derby
    Derbyshire
    Secretary
    129 Station Road
    Mickleover
    DE3 5FN Derby
    Derbyshire
    British4297280001
    HEATON, Janet Ruth
    Sapphire Court
    Walsgrave
    CV2 2TX Coventry
    C/O Wendy Hall
    England
    Secretary
    Sapphire Court
    Walsgrave
    CV2 2TX Coventry
    C/O Wendy Hall
    England
    British81228260001
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanCfo172030260001
    FOSKETT, Andrew Robert
    46 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    Director
    46 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    United KingdomBritishPharmacist4297290001
    FOSKETT, Brenda
    129 Station Road
    Mickleover
    DE3 5FN Derby
    Derbyshire
    Director
    129 Station Road
    Mickleover
    DE3 5FN Derby
    Derbyshire
    BritishShop Assistant4297300001
    FOSKETT, Dennis Robert
    129 Station Road
    Mickleover
    DE3 5FN Derby
    Derbyshire
    Director
    129 Station Road
    Mickleover
    DE3 5FN Derby
    Derbyshire
    BritishWholesaler4297280001
    FOSKETT, Lesley Anne
    46 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    Director
    46 Gisborne Crescent
    Allestree
    DE22 2FL Derby
    Derbyshire
    EnglandBritishG P56497050001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishSolicitor172979860001
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    GermanyGermanFinance Director238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    BritishFinance Director39644740002
    KEEN, Christian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritishChief Finance Officer54544790004
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGermanFinance Director220582440001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritishSolicitor162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishCompany Secretary16898700002
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritishChartered Accountant120451550002
    WISEMAN, Graham
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Director
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    EnglandBritishBusiness Consultant299860960001

    Who are the persons with significant control of RUBY DCO FOURTEEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunamis Mind Accelerator Limited
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    Aug 31, 2023
    Cray Avenue
    BR5 3RS Orpington
    Office 5, International House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number244282
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does RUBY DCO FOURTEEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 02, 1998
    Delivered On Apr 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    504 duffield road allestree derby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1998Registration of a charge (395)
    • Mar 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 02, 1997
    Delivered On Oct 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 04, 1997Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 01, 1984
    Delivered On Nov 08, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts, floating charge over the undertaking and all property and assets present and future including bookdebts (excluding share mentioned above).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 08, 1984Registration of a charge
    • Mar 17, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 25, 1981
    Delivered On Oct 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings situate and known as 69/71 nightingale road derby.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Oct 16, 1981Registration of a charge
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 28, 1981
    Delivered On Aug 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings situate and known as, 69/71, nightingale road, derby.
    Persons Entitled
    • Midland Bank LTD
    Transactions
    • Aug 04, 1981Registration of a charge

    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