RANK OVERSEAS FINANCE LIMITED
Overview
| Company Name | RANK OVERSEAS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00784032 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANK OVERSEAS FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RANK OVERSEAS FINANCE 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 OVERSEAS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANK ORGANISATION FINANCE LIMITED | Jun 30, 1994 | Jun 30, 1994 |
| HAVEN OVERSEAS FINANCE LIMITED | Dec 05, 1985 | Dec 05, 1985 |
| E.C.C. FINANCE LIMITED | Apr 17, 1985 | Apr 17, 1985 |
| SYDNEY GREEN (BUILDING) LIMITED | Dec 10, 1963 | Dec 10, 1963 |
What are the latest accounts for RANK OVERSEAS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for RANK OVERSEAS FINANCE 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 | ||||||||||
Appointment of Mr John Patrick O'reilly as a director on May 07, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Henry Benedict Birch as a director on May 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Bingham as a secretary on May 01, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Notification of Rank (U.K.) Holdings Limited as a person with significant control on May 08, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Rank Overseas Holdings Limited as a person with significant control on May 08, 2017 | 1 pages | PSC07 | ||||||||||
Director's details changed for Henry Benedict Birch on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 17, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Director's details changed for Mr Clive Adrian Roynon Jennings on Jun 04, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of RANK OVERSEAS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'REILLY, John Patrick | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 246366720001 | |||||
| PIZEY, James Christopher | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 249867130001 | |||||
| BINGHAM, Frances | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | Other | 130557520001 | ||||||
| COLES, Pamela Mary | Secretary | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| DUFFILL, Clare Marianne | Secretary | 25 Landells Road SE22 9PG London | British | 71005690005 | ||||||
| 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 | ||||||
| BIRCH, Henry Benedict | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 51137400001 | |||||
| BURKE, Michael Ian | Director | Statesman House Stafferton Way SL6 1AY Maidenhead Berkshire | United Kingdom | British | 148846850001 | |||||
| COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| CRICHTON-MILLER, Hugh Angus | Director | Woodspeen West Lambourn Road Woodspeen RG20 8BU Newbury Berkshire | British | 16687350001 | ||||||
| DYSON, Ian | Director | Field House Manor Way, Knott Park KT22 0HS Oxshott Surrey | British | 50916710002 | ||||||
| GALLAGHER, Patrick James | Director | Thameside RG9 2LJ Henley On Thames 22 Oxfordshire United Kingdom | United Kingdom | British | 77355310003 | |||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| JENNINGS, Clive Adrian Roynon | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 79719890002 | |||||
| LANDAU, Michael Lindsay | Director | 27 Homefield Road WD7 8PX Radlett Hertfordshire | British | 83872680001 | ||||||
| MURPHY, John Rowland | Director | Latymers 2 Victoria Road W5 1TB London | British | 6788530001 | ||||||
| PERKINS, Clifford Samuel | Director | White Lodge 8 Beechwood Drive SL7 2DJ Marlow Buckinghamshire | British | 6705390002 | ||||||
| TURNBULL, Nigel Victor | Director | The Old Vicarage Church Way East Claydon MK18 2ND Buckingham Buckinghamshire | British | United Kingdom | 2079980001 | |||||
| WREN, Samantha Anne | Director | The Orchard 21 Upper Hale Road GU9 0NN Farnham Surrey | England | British | 155853230001 |
Who are the persons with significant control of RANK OVERSEAS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rank (U.K.) Holdings Limited | May 08, 2017 | Saint-Cloud Way SL6 8BN Maidenhead Tor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rank Overseas Holdings Limited | Apr 06, 2016 | Stafferton Way SL6 1AY Maidenhead Statesman House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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