RANK NEMO (RC) LIMITED
Overview
Company Name | RANK NEMO (RC) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00953507 |
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 (RC) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RANK NEMO (RC) 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 (RC) LIMITED?
Company Name | From | Until |
---|---|---|
RANK CINTEL LIMITED | Dec 31, 1981 | Dec 31, 1981 |
RANK POST PRODUCTIONS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
YACHT HARBOUR SERVICES LIMITED | May 05, 1969 | May 05, 1969 |
RANK POST PRODUCTIONS LIMITED | May 05, 1969 | May 05, 1969 |
What are the latest accounts for RANK NEMO (RC) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for RANK NEMO (RC) 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 | ||||||||||
Change of details for Rank Precision Industries 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 30, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 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 Feb 15, 2014 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 Feb 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Feb 15, 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 | 6 pages | AA | ||||||||||
Secretary's details changed for Rank Nemo (Twenty-Six) Limited on Sep 05, 2011 | 1 pages | CH04 | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of RANK NEMO (RC) 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 | |||||||
BINGHAM, Frances | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | Solicitor | 128838610001 | ||||
DUFFILL, Clare Marianne | Secretary | 91a Crystal Palace Road SE22 9EY London | British | Chartered Secretary | 71005690004 | |||||
HUMPHREYS, Jill Margaret | Secretary | 9 Lukins Drive CM6 1XQ Great Dunmow Essex | British | 90222040001 | ||||||
PATEL, Aurelia Azalea | Secretary | 50 Windsor Road RM8 3LA Dagenham Essex | British | Company Secretariat Assistant | 108784710001 | |||||
WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
BARBER, Graham Malcolm Alexander | Director | 14 Gosmore Ley Close Gosmore SG4 7QJ Hitchin Hertfordshire | Uk | British | Director Of Market Dev | 161315060001 | ||||
BLAXTAN, Peter William | Director | 14b Oaklands Rise AL6 0RN Welwyn Hertfordshire | British | Director | 5259210001 | |||||
BRITTAIN, Jack Raynold | Director | 34 Sunningdale Road CM1 2NH Chelmsford Essex | British | Director | 53159990001 | |||||
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 | ||||
CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | Company Secretary | 17946190001 | ||||
DALY, James | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | British | Director | 6823350001 | |||||
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 Assisant | 71005690005 | |||||
FENTON, David John | Director | 72 High Street West Wratting CB1 5LU Cambridge Cambridgeshire | British | Sales Director | 88689390001 | |||||
FROST, Alan Henry Alfred | Director | 302 London Road Burpham GU4 7LB Guildford Surrey | British | Director Of Special Projects | 18053790001 | |||||
MORRIS, Alan David | Director | 3 Poynders Meadow SG4 8UJ Codicote Hertfordshire | British | Production Director | 53161180001 | |||||
PATEL, Aurelia Azalea | Director | 50 Windsor Road RM8 3LA Dagenham Essex | British | Company Secretariat Assistant | 108784710001 | |||||
WALKER, Christopher Thomas Norman | Director | Pinetops Birklands Lane AL1 1EE St Albans Hertfordshire | British | Finance Director | 33282070001 | |||||
WATKINS, Simon Andrew | Director | 26 Pleasant Drive CM12 0JL London | British | Assistant Secretary | 34048840002 | |||||
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 (RC) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rank Precision Industries Limited | Apr 06, 2016 | Saint-Cloud Way SL6 8BN Maidenhead Tor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does RANK NEMO (RC) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Feb 10, 1971 Acquired On Feb 21, 1984 Delivered On Mar 02, 1984 | Satisfied | Amount secured Sterling pounds 640,000 | |
Short particulars L/H property to the north of park road ware title no. H d 128287 f/h property being land on the north side of parkroad, ware. Title no. 128293. | ||||
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